Background WavePink WaveYellow Wave

POSTCODE GLOBAL TRUST (SC449876)

POSTCODE GLOBAL TRUST (SC449876) is an active UK company. incorporated on 13 May 2013. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. POSTCODE GLOBAL TRUST has been registered for 12 years. Current directors include BANKS, Lang, MILLER, Ross Alexander, PHIRI, Chupa and 2 others.

Company Number
SC449876
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 2013
Age
12 years
Address
28 Charlotte Square, Edinburgh, EH2 4ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BANKS, Lang, MILLER, Ross Alexander, PHIRI, Chupa, SINGH, Sanjay, STONEMAN, Robert Edward, Dr
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTCODE GLOBAL TRUST

POSTCODE GLOBAL TRUST is an active company incorporated on 13 May 2013 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. POSTCODE GLOBAL TRUST was registered 12 years ago.(SIC: 92000)

Status

active

Active since 12 years ago

Company No

SC449876

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 13 May 2013

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

28 Charlotte Square Edinburgh, EH2 4ET,

Previous Addresses

76 George Street Edinburgh Midlothian EH2 3BU
From: 13 May 2013To: 25 May 2017
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Oct 15
Director Joined
May 17
Owner Exit
Mar 19
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
May 22
Director Joined
May 22
New Owner
Jun 22
Owner Exit
Dec 22
Director Left
Jul 23
New Owner
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Jan 25
0
Funding
15
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BANKS, Lang

Active
Charlotte Square, EdinburghEH2 4ET
Born June 1973
Director
Appointed 09 Apr 2024

MILLER, Ross Alexander

Active
Charlotte Square, EdinburghEH2 4ET
Born December 1978
Director
Appointed 01 Mar 2021

PHIRI, Chupa

Active
Charlotte Square, EdinburghEH2 4ET
Born November 1970
Director
Appointed 01 May 2022

SINGH, Sanjay

Active
Charlotte Square, EdinburghEH2 4ET
Born January 1980
Director
Appointed 01 May 2022

STONEMAN, Robert Edward, Dr

Active
Charlotte Square, EdinburghEH2 4ET
Born March 1967
Director
Appointed 01 Mar 2021

BLACKMORE, Stephen, Professor

Resigned
George Street, EdinburghEH2 3BU
Born July 1952
Director
Appointed 13 May 2013
Resigned 07 Oct 2015

DIXON, Richard

Resigned
Charlotte Square, EdinburghEH2 4ET
Born March 1963
Director
Appointed 01 Mar 2021
Resigned 09 Apr 2024

HOUGHTON-BROWN, Martin

Resigned
Charlotte Square, EdinburghEH2 4ET
Born October 1970
Director
Appointed 13 May 2013
Resigned 28 May 2021

KELLY, Christina Marion

Resigned
Charlotte Square, EdinburghEH2 4ET
Born October 1963
Director
Appointed 13 May 2013
Resigned 02 Mar 2021

MCCULLOUGH, David John

Resigned
Charlotte Square, EdinburghEH2 4ET
Born July 1959
Director
Appointed 04 May 2017
Resigned 08 Feb 2021

PLANG, Omolara, Dr

Resigned
Charlotte Square, EdinburghEH2 4ET
Born June 1980
Director
Appointed 01 Mar 2021
Resigned 13 Jul 2023

WADDELL, Bruce

Resigned
Charlotte Square, EdinburghEH2 4ET
Born March 1959
Director
Appointed 13 May 2013
Resigned 15 Apr 2021

Persons with significant control

8

2 Active
6 Ceased

Eva Brigitta Struving

Active
Charlotte Square, EdinburghEH2 4ET
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Ms Joanne Marie Bucci

Ceased
Charlotte Square, EdinburghEH2 4ET
Born September 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2022
Ceased 08 Dec 2022

Johanna Maria Schreuders

Active
Charlotte Square, EdinburghEH2 4ET
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2021

Helena Antoinette Marie Verbeek

Ceased
Charlotte Square, EdinburghEH2 4ET
Born August 1958

Nature of Control

Significant influence or control
Notified 14 Apr 2020
Ceased 15 Jan 2025

Rudolf Esser

Ceased
Charlotte Square, EdinburghEH2 4ET
Born September 1947

Nature of Control

Significant influence or control
Notified 14 Apr 2020
Ceased 08 Feb 2021

Mr Boudewijn Poelmann

Ceased
Charlotte Square, EdinburghEH2 4ET
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2020

Ms Sigrid Van Aken

Ceased
Charlotte Square, EdinburghEH2 4ET
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2020

Ms Simone Van Bijsterveldt

Ceased
Charlotte Square, EdinburghEH2 4ET
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Statement Of Companys Objects
4 September 2017
CC04CC04
Resolution
4 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2013
NEWINCIncorporation