POST OFFICE LIMITED
POST OFFICE LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
100 Wood Street London EC2V 7ER United Kingdom
Full company profile for POST OFFICE LIMITED (02154540), an active company based in London, United Kingdom. Incorporated 13 Aug 1987. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£457.00M
Net Assets
-£1116.00M
Total Liabilities
£2231.00M
Turnover
£871.00M
Employees
3675
Debt Ratio
200%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 93 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Secretary Of State For The Department Of Business And Trade
Unknown
- Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors
Postal Services Holding Company Limited
Ceased 12 Jun 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
354 and 356 Edgware Road, London (W2 1EB) CITY OF WESTMINSTER | Leasehold | - | 3 Jun 2024 |
Unit 4, Maxted Close, Hemel Hempstead Industrial Estate, Hemel Hempstead (HP2 7QT) DACORUM | Leasehold | - | 7 Nov 2023 |
Etna House, 3b North Crescent, London (E16 4TG) NEWHAM | Leasehold | - | 3 Apr 2023 |
Unit 20, Nursling Industrial Estate, Majestic Road, Nursling, Southampton (SO16 0YT) TEST VALLEY | Leasehold | - | 31 Aug 2022 |
79B Hampstead High Street, London (NW3 1QL) CAMDEN | Leasehold | - | 22 Aug 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Feb 2026 | Officers | Termination of Preetha Mccann as director on 6 Feb 2026 | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 30 Mar 2025 | |
| 18 Dec 2025 | Mortgage | Mortgage Charge Whole Release With Charge Number | |
| 18 Dec 2025 | Mortgage | Mortgage Charge Whole Release With Charge Number | |
| 18 Dec 2025 | Mortgage | Mortgage Charge Whole Release With Charge Number |
Termination of Preetha Mccann as director on 6 Feb 2026
Annual accounts made up to 30 Mar 2025
Mortgage Charge Whole Release With Charge Number
Mortgage Charge Whole Release With Charge Number
Mortgage Charge Whole Release With Charge Number
Recent Activity
Latest Activity
Termination of Preetha Mccann as director on 6 Feb 2026
2 months ago on 20 Feb 2026
Annual accounts made up to 30 Mar 2025
4 months ago on 30 Dec 2025
Mortgage Charge Whole Release With Charge Number
4 months ago on 18 Dec 2025
Mortgage Charge Whole Release With Charge Number
4 months ago on 18 Dec 2025
Mortgage Charge Whole Release With Charge Number
4 months ago on 18 Dec 2025
