Company NamePushfar Ltd
Company StatusActive
Company Number11256306
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Edward Samuel Spencer Johnson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Childrey
Wantage
OX12 9UP
Secretary NameMr Edward Samuel Spencer Johnson
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory Childrey
Wantage
OX12 9UP
Director NameMr Robert Arthur Dowson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Catherine Place
London
SW1E 6HL
Director NameMr Mikkel Tolnaes
Date of BirthOctober 1991 (Born 32 years ago)
NationalityNorwegian
StatusCurrent
Appointed04 December 2023(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address44 Catherine Place
London
SW1E 6HL
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 99 Clarendon Road
London
W11 4JG
Director NameMr Michael Robin Wilkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cheyne Row
London
SW3 5HW
Director NameMs Victoria Jane Wiesener
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Catherine Place
London
SW1E 6HL

Location

Registered Address44 Catherine Place
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

30 June 2023Delivered on: 4 July 2023
Persons entitled: Edward Johnson

Classification: A registered charge
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2020Memorandum and Articles of Association (49 pages)
22 April 2020Resolutions
  • RES13 ‐ £1 shares each in the capital be sub-divided into 10000 shares of £0.0001 each 16/05/2018
(2 pages)
22 April 2020Resolutions
  • RES13 ‐ 16114 issued shares of £0.0001 each be sub divideed into 32228 shares of £0.0005 each 02/12/2019
(3 pages)
17 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
16 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1.92015
(4 pages)
7 April 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
17 December 2019Sub-division of shares on 2 December 2019 (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 July 2019Appointment of Mr Michael Robin Wilkinson as a director on 1 July 2019 (2 pages)
23 July 2019Appointment of Mr Martin William Sherwood as a director on 1 July 2019 (2 pages)
15 May 2019Confirmation statement made on 14 March 2019 with updates (6 pages)
25 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1.6114
(4 pages)
16 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1.4902
(4 pages)
10 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 1.01
(3 pages)
5 June 2018Sub-division of shares on 16 May 2018 (4 pages)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 1
(30 pages)