POST OFFICE LIMITED

Active London
3,675 employees website.com
P

POST OFFICE LIMITED

Founded 13 Aug 1987 Active London, United Kingdom 3,675 employees website.com

Previous Company Names

POST OFFICE COUNTERS LTD 13 Aug 1987 — 1 Oct 2001
Accounts Submitted 30 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 28 Oct 2025 Next due 11 Nov 2026 6 months remaining
Net assets £-1,116M £94M 2024 year on year
Total assets £1,115M £290M 2024 year on year
Total Liabilities £2,231M £384M 2024 year on year
Charges 8
8 outstanding

Contact & Details

Contact

Registered Address

100 Wood Street London EC2V 7ER United Kingdom

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£457.00M

Decreased by £160.00M (-26%)

Net Assets

-£1116.00M

Increased by £94.00M (+8%)

Total Liabilities

£2231.00M

Decreased by £384.00M (-15%)

Turnover

£871.00M

Decreased by £41.00M (-4%)

Employees

3675

Decreased by 4 (-0%)

Debt Ratio

200%

Increased by 14 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 3 Shares £125.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Mar 20221£64.00m£64.00m
1 Apr 20211£61.00m£61.00m
2 Apr 20121£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Secretary Of State For Business And Trade
100.0%
50,005
Secretary Of State For Business And Trade
0.0%
1

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Secretary Of State For The Department Of Business And Trade

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

Group Structure

Group Structure

POST OFFICE LIMITED Current Company

Charges

Charges

8 outstanding

Properties

Properties

26 freehold 179 leasehold 205 total
AddressTenurePrice PaidDate 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
354 and 356 Edgware Road, London (W2 1EB)
Leasehold
Added 3 Jun 2024
District CITY OF WESTMINSTER
Unit 4, Maxted Close, Hemel Hempstead Industrial Estate, Hemel Hempstead (HP2 7QT)
Leasehold
Added 7 Nov 2023
District DACORUM
Etna House, 3b North Crescent, London (E16 4TG)
Leasehold
Added 3 Apr 2023
District NEWHAM
Unit 20, Nursling Industrial Estate, Majestic Road, Nursling, Southampton (SO16 0YT)
Leasehold
Added 31 Aug 2022
District TEST VALLEY
79B Hampstead High Street, London (NW3 1QL)
Leasehold
Added 22 Aug 2022
District CAMDEN

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2026OfficersTermination of Preetha Mccann as director on 6 Feb 2026
30 Dec 2025AccountsAnnual accounts made up to 30 Mar 2025
18 Dec 2025MortgageMortgage Charge Whole Release With Charge Number
18 Dec 2025MortgageMortgage Charge Whole Release With Charge Number
18 Dec 2025MortgageMortgage Charge Whole Release With Charge Number
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

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