Background WavePink WaveYellow Wave

POSTEROS LIMITED (14172391)

POSTEROS LIMITED (14172391) is an active UK company. incorporated on 14 June 2022. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POSTEROS LIMITED has been registered for 3 years. Current directors include CLARK, Paul Ernest, Mr., ENRIGHT, Emma-Jayne, Ms., O'SULLIVAN, James, Mr..

Company Number
14172391
Status
active
Type
ltd
Incorporated
14 June 2022
Age
3 years
Address
First Floor, Building 2, Campion Park London Road, Crewe, CW4 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Paul Ernest, Mr., ENRIGHT, Emma-Jayne, Ms., O'SULLIVAN, James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTEROS LIMITED

POSTEROS LIMITED is an active company incorporated on 14 June 2022 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POSTEROS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14172391

LTD Company

Age

3 Years

Incorporated 14 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe, CW4 8AX,

Previous Addresses

4 Oxford Court Manchester M2 3WQ United Kingdom
From: 14 June 2022To: 4 January 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Funding Round
Sept 22
Director Joined
Jan 23
Director Left
Apr 24
Funding Round
Aug 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARK, Paul Ernest, Mr.

Active
Oxford Court, ManchesterM2 3WQ
Born November 1967
Director
Appointed 16 Jun 2022

ENRIGHT, Emma-Jayne, Ms.

Active
Oxford Court, ManchesterM2 3WQ
Born March 1978
Director
Appointed 16 Jun 2022

O'SULLIVAN, James, Mr.

Active
Oxford Court, ManchesterM2 3WQ
Born January 1973
Director
Appointed 16 Jun 2022

HOWARTH, John Robert

Resigned
London Road, CreweCW4 8AX
Born May 1966
Director
Appointed 17 Jan 2023
Resigned 30 Apr 2024

LOVEDAY, Robert Edward

Resigned
Singleton Road, StockportSK4 4PW
Born September 1965
Director
Appointed 14 Jun 2022
Resigned 16 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr. James O'Sullivan

Active
Oxford Court, ManchesterM2 3WQ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022

Mr Robert Edward Loveday

Ceased
Singleton Road, StockportSK4 4PW
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2022
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Incorporation Company
14 June 2022
NEWINCIncorporation