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.

Free · confirmation link first · unsubscribe in one click

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

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

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 PDF
2026-02-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-02 AA accounts Accounts with accounts type full
2025-12-12 TM01 officers Termination director company with name termination date PDF
2025-06-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
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 PDF
2024-02-02 AA accounts Accounts with accounts type full
2024-01-08 AP01 officers Appoint person director company with name date PDF
2023-11-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page