Background WavePink WaveYellow Wave

WORLD FREIGHT CONSULTANTS LTD (04328158)

WORLD FREIGHT CONSULTANTS LTD (04328158) is an active UK company. incorporated on 23 November 2001. with registered office in Grays. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). WORLD FREIGHT CONSULTANTS LTD has been registered for 24 years. Current directors include CLARK, Andrew, HUCKLE, David Paul, SEABROOK, Michael Ronald.

Company Number
04328158
Status
active
Type
ltd
Incorporated
23 November 2001
Age
24 years
Address
Admiral House, Grays, RM20 3LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CLARK, Andrew, HUCKLE, David Paul, SEABROOK, Michael Ronald
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FREIGHT CONSULTANTS LTD

WORLD FREIGHT CONSULTANTS LTD is an active company incorporated on 23 November 2001 with the registered office located in Grays. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). WORLD FREIGHT CONSULTANTS LTD was registered 24 years ago.(SIC: 45190)

Status

active

Active since 24 years ago

Company No

04328158

LTD Company

Age

24 Years

Incorporated 23 November 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Admiral House 853 London Road Grays, RM20 3LG,

Previous Addresses

4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 6 January 2015To: 2 June 2023
Cambridge House 27 Cambridge Park, Wanstead London E11 2PU
From: 23 November 2001To: 6 January 2015
Timeline

16 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Feb 18
Funding Round
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jul 23
2
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HUCKLE, Deborah Carole

Active
15 Tenants Row, TilburyRM18 7JD
Secretary
Appointed 01 Jun 2023

CLARK, Andrew

Active
853 London Road, GraysRM20 3LG
Born October 1965
Director
Appointed 01 Jun 2023

HUCKLE, David Paul

Active
Minster On Sea, SheernessME12 2EY
Born September 1968
Director
Appointed 01 Jan 2003

SEABROOK, Michael Ronald

Active
853 London Road, GraysRM20 3LG
Born April 1950
Director
Appointed 01 Jun 2023

ROBERY, Ian Derek

Resigned
107 Codenham Green, BasildonSS16 5DR
Secretary
Appointed 23 Nov 2001
Resigned 04 Mar 2008

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor 19 Phipp Street, LondonEC2A 4NZ
Corporate secretary
Appointed 23 Nov 2001
Resigned 23 Nov 2001

CARVER, Gary Kenneth

Resigned
Sanders Road, Canvey IslandSS8 9NY
Born July 1960
Director
Appointed 23 Nov 2001
Resigned 01 Jun 2023

ROBERY, Ian Derek

Resigned
107 Codenham Green, BasildonSS16 5DR
Born July 1963
Director
Appointed 23 Nov 2001
Resigned 04 Mar 2008

SEABROOK, Stuart Michael

Resigned
853 London Road, GraysRM20 3LG
Born August 1973
Director
Appointed 01 Jun 2023
Resigned 16 Jun 2023

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NZ
Corporate director
Appointed 23 Nov 2001
Resigned 23 Nov 2001

Persons with significant control

6

1 Active
5 Ceased

Mr Michael Ronald Seabrook

Ceased
853 London Road, GraysRM20 3LG
Born April 2023

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Jun 2023
Ceased 01 Jun 2023
London Road, GraysRM20 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Mr David Paul Huckle

Ceased
Stanley Avenue, SheernessME12 2EY
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2023

Gary Carver

Ceased
27 Cambridge Park, LondonE11 2PU
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr David Paul Huckle

Ceased
Minster On Sea, SheernessME12 2EY
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2018

Gary Carver

Ceased
Canvey IslandSS8 9NY
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

95

Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
8 July 2025
RP04PSC07RP04PSC07
Second Filing Of Director Termination With Name
8 July 2025
RP04TM01RP04TM01
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Resolution
17 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Resolution
20 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
288cChange of Particulars
Legacy
15 May 2002
88(2)R88(2)R
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Incorporation Company
23 November 2001
NEWINCIncorporation