Background WavePink WaveYellow Wave

POSTCODE LOCAL TRUST (SC503019)

POSTCODE LOCAL TRUST (SC503019) is an active UK company. incorporated on 10 April 2015. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. POSTCODE LOCAL TRUST has been registered for 10 years. Current directors include BISSOONAUTH, Rahul David, HILL, Gareth David, ROBSON, John Andrew and 2 others.

Company Number
SC503019
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 April 2015
Age
10 years
Address
28 Charlotte Square, Edinburgh, EH2 4ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BISSOONAUTH, Rahul David, HILL, Gareth David, ROBSON, John Andrew, SHARROD, David John, WOODS, Hannah Elizabeth
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTCODE LOCAL TRUST

POSTCODE LOCAL TRUST is an active company incorporated on 10 April 2015 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 LOCAL TRUST was registered 10 years ago.(SIC: 92000)

Status

active

Active since 10 years ago

Company No

SC503019

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

Age

10 Years

Incorporated 10 April 2015

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

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

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

28 Charlotte Square Edinburgh, EH2 4ET,

Previous Addresses

76 George Street Edinburgh Midlothian EH2 3BU
From: 10 April 2015To: 25 May 2017
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Owner Exit
Apr 19
Director Joined
Nov 19
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Dec 22
New Owner
Aug 23
Owner Exit
Jan 25
0
Funding
15
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BISSOONAUTH, Rahul David

Active
Charlotte Square, EdinburghEH2 4ET
Born August 1992
Director
Appointed 01 May 2022

HILL, Gareth David

Active
Charlotte Square, EdinburghEH2 4ET
Born October 1958
Director
Appointed 01 Mar 2021

ROBSON, John Andrew

Active
Charlotte Square, EdinburghEH2 4ET
Born March 1982
Director
Appointed 01 May 2022

SHARROD, David John

Active
Charlotte Square, EdinburghEH2 4ET
Born October 1959
Director
Appointed 01 Mar 2021

WOODS, Hannah Elizabeth

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

CONNOLLY, Aidan Peter

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1988
Director
Appointed 15 Nov 2017
Resigned 02 Mar 2021

FLETT, Robert

Resigned
George Street, EdinburghEH1 3BU
Born June 1970
Director
Appointed 10 Apr 2015
Resigned 24 Jun 2022

HILLS, Judith Margaret

Resigned
Charlotte Square, EdinburghEH2 4ET
Born February 1971
Director
Appointed 10 Apr 2015
Resigned 02 Mar 2021

MACDONALD, Claire Christina

Resigned
Charlotte Square, EdinburghEH2 4ET
Born August 1982
Director
Appointed 15 Nov 2017
Resigned 27 Apr 2018

MUNCASTER, Lawson Cameron

Resigned
Charlotte Square, EdinburghEH2 4ET
Born June 1969
Director
Appointed 10 Apr 2015
Resigned 30 May 2017

PRATT, Michael

Resigned
Charlotte Square, EdinburghEH2 4ET
Born November 1960
Director
Appointed 10 Apr 2015
Resigned 02 Mar 2021

TAIT, Elizabeth Anne

Resigned
Charlotte Square, EdinburghEH2 4ET
Born July 1978
Director
Appointed 14 May 2019
Resigned 02 Mar 2021

Persons with significant control

8

2 Active
6 Ceased

Eva Brigitta Struving

Active
Charlotte Square, EdinburghEH2 4ET
Born June 1964

Nature of Control

Right to appoint and remove directors
Significant influence or control
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

60

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