Background WavePink WaveYellow Wave

POSTCODE INNOVATION TRUST (SC532119)

POSTCODE INNOVATION TRUST (SC532119) is an active UK company. incorporated on 8 April 2016. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. POSTCODE INNOVATION TRUST has been registered for 9 years. Current directors include COLENBRANDER, Emma Susanne, DIXON, Richard, MUNCASTER, Lawson Cameron and 2 others.

Company Number
SC532119
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2016
Age
9 years
Address
28 Charlotte Square, Edinburgh, EH2 4ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
COLENBRANDER, Emma Susanne, DIXON, Richard, MUNCASTER, Lawson Cameron, SIMS, Carolyn Mary, VIRRELS, Megan Peat
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTCODE INNOVATION TRUST

POSTCODE INNOVATION TRUST is an active company incorporated on 8 April 2016 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 INNOVATION TRUST was registered 9 years ago.(SIC: 92000)

Status

active

Active since 9 years ago

Company No

SC532119

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

Age

9 Years

Incorporated 8 April 2016

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

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

28 Charlotte Square Edinburgh, EH2 4ET,

Previous Addresses

76 George Street Edinburgh Midlothian EH2 3BU
From: 8 April 2016To: 25 May 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 19
Director Left
Sept 19
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
Feb 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
New Owner
Jun 22
Director Left
Jul 22
Owner Exit
Dec 22
New Owner
Aug 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Owner Exit
Jan 25
0
Funding
14
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COLENBRANDER, Emma Susanne

Active
Charlotte Square, EdinburghEH2 4ET
Born November 1988
Director
Appointed 01 May 2022

DIXON, Richard

Active
Charlotte Square, EdinburghEH2 4ET
Born March 1963
Director
Appointed 09 Apr 2024

MUNCASTER, Lawson Cameron

Active
Charlotte Square, EdinburghEH2 4ET
Born June 1969
Director
Appointed 29 Mar 2018

SIMS, Carolyn Mary

Active
Charlotte Square, EdinburghEH2 4ET
Born July 1964
Director
Appointed 01 May 2022

VIRRELS, Megan Peat

Active
Charlotte Square, EdinburghEH2 4ET
Born July 1973
Director
Appointed 31 May 2024

BANKS, Lang

Resigned
Charlotte Square, EdinburghEH2 4ET
Born June 1973
Director
Appointed 08 Apr 2016
Resigned 09 Apr 2024

CARPENTER, Claire

Resigned
Charlotte Square, EdinburghEH2 4ET
Born October 1973
Director
Appointed 07 Sept 2017
Resigned 28 Jun 2019

CONNOLLY, Aidan Peter

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1988
Director
Appointed 01 Mar 2021
Resigned 22 Mar 2024

KNOX, Ian

Resigned
Charlotte Square, EdinburghEH2 4ET
Born February 1963
Director
Appointed 08 Apr 2016
Resigned 07 Jul 2022

MAPES, Neil Andrew

Resigned
Charlotte Square, EdinburghEH2 4ET
Born October 1973
Director
Appointed 29 Mar 2018
Resigned 29 Mar 2022

TELLEGEN, Nina

Resigned
George Street, EdinburghEH2 3BU
Born December 1965
Director
Appointed 08 Apr 2016
Resigned 02 May 2017

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 08 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 08 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 08 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 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
Confirmation Statement With No Updates
10 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
8 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2022
PSC01Notification of Individual PSC
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
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
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
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
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
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 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
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Statement Of Companys Objects
4 September 2017
CC04CC04
Resolution
4 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2016
NEWINCIncorporation