Company NamePush Integrated Company Ltd
DirectorsNnamdi Alfred Udensi and Samuel Chijioke Onuoha
Company StatusActive
Company Number10065850
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nnamdi Alfred Udensi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Saxon Close
Romford
RM3 0PX
Director NameMr Samuel Chijioke Onuoha
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(6 days after company formation)
Appointment Duration8 years, 1 month
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address96 Parkstone Avenue
Hornchurch
Essex
RM11 3LR
Director NameMrs Adaeze Nwagboliwe Udensi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Saxon Close
Romford
RM3 0PX

Location

Registered Address2 Saxon Close
Romford
RM3 0PX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2023Termination of appointment of Samuel Chijioke Onuoha as a director on 10 June 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
5 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
20 May 2021Notification of Nnamdi Alfred Udensi as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Cessation of Adaeze Nwagboliwe Udensi as a person with significant control on 20 May 2021 (1 page)
20 May 2021Termination of appointment of Adaeze Nwagboliwe Udensi as a director on 20 May 2021 (1 page)
14 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
24 October 2017Registered office address changed from C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th England to 2 Saxon Close Romford RM3 0PX on 24 October 2017 (1 page)
24 October 2017Registered office address changed from C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th England to 2 Saxon Close Romford RM3 0PX on 24 October 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 August 2016Registered office address changed from C/O Lightcn Global Services Ltd 15 Chichester Road London N9 9DL United Kingdom to C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th on 27 August 2016 (1 page)
27 August 2016Registered office address changed from C/O Lightcn Global Services Ltd 15 Chichester Road London N9 9DL United Kingdom to C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th on 27 August 2016 (1 page)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(4 pages)
24 March 2016Appointment of Mr Samuel Chijioke Onuoha as a director on 22 March 2016 (2 pages)
24 March 2016Appointment of Mr Samuel Chijioke Onuoha as a director on 22 March 2016 (2 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)