Background WavePink WaveYellow Wave

THE AULD POSTCO LIMITED (12195134)

THE AULD POSTCO LIMITED (12195134) is an active UK company. incorporated on 9 September 2019. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE AULD POSTCO LIMITED has been registered for 6 years. Current directors include ASH, Nathan James, O'BRIEN, Paul John, OWEN, Daniel Armstrong.

Company Number
12195134
Status
active
Type
ltd
Incorporated
9 September 2019
Age
6 years
Address
2 St. John Street, Chester, CH1 1DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASH, Nathan James, O'BRIEN, Paul John, OWEN, Daniel Armstrong
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AULD POSTCO LIMITED

THE AULD POSTCO LIMITED is an active company incorporated on 9 September 2019 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE AULD POSTCO LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12195134

LTD Company

Age

6 Years

Incorporated 9 September 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

2 St. John Street Chester, CH1 1DA,

Previous Addresses

2 st. John Street Chester CH1 1AA United Kingdom
From: 2 June 2020To: 3 November 2020
Pulford House Park Lane Pulford Chester CH4 9EP United Kingdom
From: 9 September 2019To: 2 June 2020
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Owner Exit
Jun 22
Owner Exit
Jul 22
Director Joined
Nov 22
Owner Exit
Oct 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

ASH, Nathan James

Active
St. John Street, ChesterCH1 1DA
Born June 1987
Director
Appointed 01 Nov 2022

O'BRIEN, Paul John

Active
St. John Street, ChesterCH1 1DA
Born July 1967
Director
Appointed 09 Sept 2019

OWEN, Daniel Armstrong

Active
St. John Street, ChesterCH1 1DA
Born December 1987
Director
Appointed 09 Sept 2019

Persons with significant control

6

2 Active
4 Ceased
The Road, Ratoath

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2023
La Route Des Camps, GuernseyGY4 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2022
Ceased 14 Apr 2023

Daoco Ltd

Active
St. John Street, ChesterCH1 1DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2022

Mrs Liz O'Brien

Ceased
St. John Street, ChesterCH1 1DA
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019
Ceased 19 Jul 2022

Mr Daniel Armstrong Owen

Ceased
St. John Street, ChesterCH1 1DA
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Ceased 09 Jun 2022

Mr Paul John O'Brien

Ceased
Park Lane, ChesterCH4 9EP
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
18 November 2021
AAMDAAMD
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2019
NEWINCIncorporation