Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUSH MAILING LIMITED
Company Information for

PUSH MAILING LIMITED

Albany House, Claremont Lane, Esher, SURREY, KT10 9FQ,
Company Registration Number
06483843
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Push Mailing Ltd
PUSH MAILING LIMITED was founded on 2008-01-25 and has its registered office in Esher. The organisation's status is listed as "Active - Proposal to Strike off". Push Mailing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PUSH MAILING LIMITED
 
Legal Registered Office
Albany House
Claremont Lane
Esher
SURREY
KT10 9FQ
Other companies in GU24
 
Previous Names
PUSHIT MEDIA LIMITED04/09/2009
Filing Information
Company Number 06483843
Company ID Number 06483843
Date formed 2008-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-08 14:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUSH MAILING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PUSH MAILING LIMITED

Current Directors
Officer Role Date Appointed
DAVID BLAIR CRERAR
Director 2008-01-25
MIRANDA ROSLIND CRERAR
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIET NICOLA MARY LIEBENBERG
Company Secretary 2010-03-01 2017-02-13
JULIET NICOLA MARY LIEBENBERG
Director 2013-03-28 2017-02-13
ANDREWS GIBSON LIMITED
Company Secretary 2008-01-25 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BLAIR CRERAR RELISH PICTURES LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-08DS01Application to strike the company off the register
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-05-24AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-02-24PSC05Change of details for Beta Distribution (South) Ltd as a person with significant control on 2021-02-11
2021-02-24AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB
2021-02-23PSC02Notification of Beta Distribution (South) Ltd as a person with significant control on 2021-02-11
2021-02-23PSC07CESSATION OF MIRANDA CRERAR AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23AP01DIRECTOR APPOINTED MR DAVID ANTHONY KING
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR CRERAR
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064838430003
2018-02-20AAMDAmended account full exemption
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ROSLIND CRERAR / 25/01/2018
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLAIR CRERAR / 25/01/2018
2018-01-31TM02Termination of appointment of Juliet Nicola Mary Liebenberg on 2017-02-13
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIET NICOLA MARY LIEBENBERG
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-21AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM The Courtyard High Street Chobham Woking Surrey GU24 8AF
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-20AP01DIRECTOR APPOINTED JULIET NICOLA MARY LIEBENBERG
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-10MG01Particulars of a mortgage or charge / charge no: 2
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0125/01/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLAIR CRERAR / 25/01/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ROSLIND CRERAR / 25/01/2012
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AR0125/01/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AP03SECRETARY APPOINTED JULIET NICOLA MARY LIEBENBERG
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREWS GIBSON LIMITED
2010-02-16AR0125/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ROSLIND CRERAR / 25/01/2010
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREWS GIBSON LIMITED / 25/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLAIR CRERAR / 25/01/2010
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-1488(2)AD 13/08/09 GBP SI 98@1=98 GBP IC 2/100
2009-09-03CERTNMCOMPANY NAME CHANGED PUSHIT MEDIA LIMITED CERTIFICATE ISSUED ON 04/09/09
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MIRANDA CRERAR / 14/08/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CRERAR / 14/08/2009
2009-06-05225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-04-14363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-04-1488(2)CAPITALS NOT ROLLED UP
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 5 KINGS COURT, HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR
2008-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-25New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PUSH MAILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUSH MAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-10 Outstanding BILTON PLC
DEPOSIT DEED 2009-12-08 Outstanding BILTON PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 117,305
Creditors Due Within One Year 2011-12-31 £ 121,721

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUSH MAILING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 88,052
Cash Bank In Hand 2011-12-31 £ 45,533
Current Assets 2012-12-31 £ 147,565
Current Assets 2011-12-31 £ 130,010
Debtors 2012-12-31 £ 46,754
Debtors 2011-12-31 £ 71,718
Shareholder Funds 2012-12-31 £ 55,956
Shareholder Funds 2011-12-31 £ 42,654
Stocks Inventory 2012-12-31 £ 12,759
Stocks Inventory 2011-12-31 £ 12,759
Tangible Fixed Assets 2012-12-31 £ 25,696
Tangible Fixed Assets 2011-12-31 £ 34,365

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PUSH MAILING LIMITED registering or being granted any patents
Domain Names

PUSH MAILING LIMITED owns 1 domain names.

pushmailing.co.uk  

Trademarks
We have not found any records of PUSH MAILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUSH MAILING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PUSH MAILING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PUSH MAILING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUSH MAILING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUSH MAILING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.