Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Postcode Innovation Trust
Postcode Innovation Trust is an active company incorporated on 8 April 2016 with the registered office located in Edinburgh, City of Edinburgh. Postcode Innovation Trust was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC532119
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
9 years
Incorporated
8 April 2016
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
7 April 2025
(6 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Postcode Innovation Trust
Contact
Update Details
Address
28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Same address for the past
8 years
Companies in EH2 4ET
Telephone
0131 6038611
Email
Unreported
Website
Postcodeinnovationtrust.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Mrs Carolyn Mary Sims
Director • Bank Director • British • Lives in England • Born in Jul 1964
Megan Peat Virrels
Director • Bank Director • British • Lives in England • Born in Jul 1973
Lawson Cameron Muncaster
Director • Managing Director • British • Lives in Scotland • Born in Jun 1969
Richard Dixon
Director • Irish • Lives in Scotland • Born in Mar 1963
Ms Emma Susanne Colenbrander
Director • Head Of The Global Distributors Collecti • Swiss,australian • Lives in England • Born in Nov 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ashden Climate Solutions
Ms Emma Susanne Colenbrander is a mutual person.
Active
Maple Gardens (Tunbridge Wells) Management Limited
Megan Peat Virrels is a mutual person.
Active
Almshouse Consortium Ltd
Mrs Carolyn Mary Sims is a mutual person.
Active
Give Them A Sporting Chance
Lawson Cameron Muncaster is a mutual person.
Active
Glenco Investments Limited
Lawson Cameron Muncaster is a mutual person.
Active
Nashco Limited
Lawson Cameron Muncaster is a mutual person.
Active
The National Family Centre Limited
Lawson Cameron Muncaster is a mutual person.
Active
Cam Realisations 2023 Limited
Lawson Cameron Muncaster is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£17.03M
Increased by £5.46M (+47%)
Turnover
£29.57M
Decreased by £976K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£22.15M
Increased by £6.51M (+42%)
Total Liabilities
-£4.25M
Decreased by £1.38M (-24%)
Net Assets
£17.9M
Increased by £7.89M (+79%)
Debt Ratio (%)
19%
Decreased by 16.77% (-47%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Months Ago on 26 Aug 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Helena Antoinette Marie Verbeek (PSC) Resigned
9 Months Ago on 15 Jan 2025
Small Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Megan Virrels Appointed
1 Year 5 Months Ago on 31 May 2024
Richard Dixon Appointed
1 Year 6 Months Ago on 9 Apr 2024
Lang Banks Resigned
1 Year 6 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Aidan Peter Connolly Resigned
1 Year 7 Months Ago on 22 Mar 2024
Small Accounts Submitted
2 Years 1 Month Ago on 4 Sep 2023
Get Alerts
Get Credit Report
Discover Postcode Innovation Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 26 Aug 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 7 Apr 2025
Cessation of Helena Antoinette Marie Verbeek as a person with significant control on 15 January 2025
Submitted on 24 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 23 Sep 2024
Appointment of Megan Virrels as a director on 31 May 2024
Submitted on 5 Jun 2024
Termination of appointment of Lang Banks as a director on 9 April 2024
Submitted on 11 Apr 2024
Appointment of Richard Dixon as a director on 9 April 2024
Submitted on 11 Apr 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 8 Apr 2024
Termination of appointment of Aidan Peter Connolly as a director on 22 March 2024
Submitted on 22 Mar 2024
Accounts for a small company made up to 31 December 2022
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs