POSTAL CHOICES LIMITED
Get an alert when POSTAL CHOICES LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-01-31 (in 8mo)
Last filed for 2025-04-30
Confirmation statement due
2026-06-22 (in 1mo)
Last made up 2025-06-08
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
On the last day of the financial year ended 26 April 2024, the Directors implemented their decision to cease trading and hive up the business. On that date, the trade of the Company together with all related trading assets and liabilities of CMS Network (London) Ltd were transferred to The Delivery Group Limited, a trading subsidiary within the Group. As a result, the Company did not undertake any trading activities during the financial year ended 2 May 2025. Following the transfer of the business, the Company has ceased trading. Accordingly, the Directors have concluded that it is not appropriate to adopt the going concern basis of accounting in the preparation of these financial statements. The financial statements have therefore been prepared on a basis other than going concern. The financial statements do not include any adjustments as a result of preparing them on a basis other than going concern.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- BDO LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“On the last day of the financial year ended 26 April 2024, the Directors implemented their decision to cease trading and hive up the business. On that date, the trade of the Company together with all related trading assets and liabilities of CMS Network (London) Ltd were transferred to The Delivery Group Limited, a trading subsidiary within the Group. As a result, the Company did not undertake any trading activities during the financial year ended 2 May 2025. Following the transfer of the business, the Company has ceased trading. Accordingly, the Directors have concluded that it is not appropriate to adopt the going concern basis of accounting in the preparation of these financial statements. The financial statements have therefore been prepared on a basis other than going concern. The financial statements do not include any adjustments as a result of preparing them on a basis other than going concern.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
7 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| JONES, Jason Paul | Secretary | 2020-03-20 | — | — |
| CARVELL, Paul David | Director | 2019-03-22 | Mar 1955 | British |
| JONES, Jason Paul | Director | 2019-03-22 | Dec 1969 | British |
| METAAL, Lauren Sarah | Director | 2019-03-22 | Apr 1983 | British |
| OWEN, Michael John | Director | 2020-02-03 | Jan 1973 | British |
| STOKES, Stephen Leslie | Director | 2019-03-22 | May 1964 | British |
| WILKINS, James Harvey | Director | 2019-03-22 | Jan 1974 | British |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BISHOP, Suzanne | Secretary | 2014-11-04 | 2020-03-20 |
| COOPER, Graham John | Secretary | 2006-03-23 | 2014-11-04 |
| HOPKINSON, Neil Antony | Secretary | 2004-06-09 | 2006-03-23 |
| HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-06-09 | 2004-06-09 |
| BISHOP, Suzanne | Director | 2011-05-06 | 2020-03-20 |
| BREWER, Ian Patrick | Director | 2019-03-22 | 2020-02-03 |
| BRUCE COPP, Neil Dennis | Director | 2005-06-03 | 2008-12-31 |
| COOPER, Graham John | Director | 2004-08-02 | 2019-06-22 |
| COPP, Jonathan Bruce | Director | 2009-09-07 | 2012-10-01 |
| EVANS, Meurig Fon | Director | 2024-01-08 | 2025-12-12 |
| GRIFFIN, Andrew David | Director | 2020-02-03 | 2020-03-20 |
| HARRIS, Lesley Ann | Director | 2005-11-28 | 2020-03-20 |
| HOPKINSON, Neil Antony | Director | 2004-06-09 | 2006-03-23 |
| HORLER, Jonathan Howard | Director | 2005-06-03 | 2007-07-11 |
| HUGHES, John Roderick Thomas Hubert | Director | 2005-06-03 | 2014-07-21 |
| HUGHES, Michael John | Director | 2004-08-02 | 2014-07-21 |
| LEAMAN, Stuart Lionel | Director | 2009-09-07 | 2012-10-01 |
| NORMAN, Timothy Paul Christopher | Director | 2005-06-28 | 2011-10-31 |
| PERKINS, Raymond Adam | Director | 2004-06-09 | 2005-07-21 |
| PLANT, Mark Andrew | Director | 2014-11-04 | 2023-05-31 |
| REYNOLDS, Joanna Patricia | Director | 2014-11-04 | 2019-02-05 |
| ROBERTS, Stephen Anthony | Director | 2014-11-04 | 2021-02-25 |
| HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2004-06-09 | 2004-06-09 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| The Delivery Group Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2026-01-30 | Active |
| Postal Choices Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2026-01-30 |
Filing timeline
Last 20 of 159 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-03 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2026-02-03 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2026-02-02 | AA | accounts | Accounts with accounts type full | |
| 2025-12-12 | TM01 | officers | Termination director company with name termination date | |
| 2025-06-10 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-06-03 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-03 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-03 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-03 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-03 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-29 | SH19 | capital | Capital statement capital company with date currency figure | |
| 2025-04-29 | CAP-SS | insolvency | Legacy | |
| 2025-04-29 | SH20 | capital | Legacy | |
| 2025-04-29 | RESOLUTIONS | resolution | Resolution | |
| 2025-02-04 | AA | accounts | Accounts with accounts type full | |
| 2024-06-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-02-02 | AA | accounts | Accounts with accounts type full | |
| 2024-01-08 | AP01 | officers | Appoint person director company with name date | |
| 2023-11-08 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-07-03 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 10
- Capital events
- 2
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one