Background WavePink WaveYellow Wave

POSTHANDLE LIMITED (12390067)

POSTHANDLE LIMITED (12390067) is an active UK company. incorporated on 7 January 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POSTHANDLE LIMITED has been registered for 6 years. Current directors include AZOUZ, Aron, AZOUZ, Edward, BARNETT, Joshua Benjamin.

Company Number
12390067
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AZOUZ, Aron, AZOUZ, Edward, BARNETT, Joshua Benjamin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTHANDLE LIMITED

POSTHANDLE LIMITED is an active company incorporated on 7 January 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POSTHANDLE LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12390067

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

68 Grafton Way London W1T 5DS United Kingdom
From: 21 January 2020To: 7 September 2020
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 7 January 2020To: 21 January 2020
Timeline

13 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Loan Secured
Aug 20
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AZOUZ, Aron

Active
133 Hammersmith Road, LondonW14 0QN
Born June 1987
Director
Appointed 14 Jan 2020

AZOUZ, Edward

Active
133 Hammersmith Road, LondonW14 0QL
Born March 1949
Director
Appointed 14 Jan 2020

BARNETT, Joshua Benjamin

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born March 1987
Director
Appointed 10 Mar 2020

AZOUZ, Jeffrey

Resigned
133 Hammersmith Road, LondonW14 0QL
Born January 1947
Director
Appointed 14 Jan 2020
Resigned 11 Feb 2020

AZOUZ, Limor Hannah

Resigned
133 Hammersmith Road, LondonW14 0QL
Born December 1990
Director
Appointed 14 Jan 2020
Resigned 11 Feb 2020

BLACKMORE, Steven John

Resigned
CardiffCF10 2DX
Born June 1968
Director
Appointed 07 Jan 2020
Resigned 14 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 10 Mar 2020

Mr Steven John Blackmore

Ceased
CardiffCF10 2DX
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Resolution
3 September 2020
RESOLUTIONSResolutions
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Notice Restriction On Company Articles
4 May 2020
CC01CC01
Memorandum Articles
4 May 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Incorporation Company
7 January 2020
NEWINCIncorporation