Background WavePink WaveYellow Wave

WHALEBONE HOLDINGS LIMITED (06318565)

WHALEBONE HOLDINGS LIMITED (06318565) is an active UK company. incorporated on 19 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHALEBONE HOLDINGS LIMITED has been registered for 18 years. Current directors include KAYE, David Malcolm.

Company Number
06318565
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAYE, David Malcolm
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHALEBONE HOLDINGS LIMITED

WHALEBONE HOLDINGS LIMITED is an active company incorporated on 19 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHALEBONE HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06318565

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Priestley House Priestley Gardens Romford RM6 4SN
From: 19 July 2007To: 17 October 2025
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
May 22
Director Left
May 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KAYE, David Malcolm

Active
Cornhill, LondonEC3V 3QQ
Born May 1951
Director
Appointed 17 Oct 2025

CONNELL, Peter Duncan

Resigned
Priestley House, RomfordRM6 4SN
Secretary
Appointed 19 Jul 2007
Resigned 17 Oct 2025

CONNELL, Jonathan Duncan

Resigned
Priestley House, RomfordRM6 4SN
Born August 1962
Director
Appointed 21 Feb 2008
Resigned 17 Oct 2025

CONNELL, Josephine Adena Lucy

Resigned
Priestley House, RomfordRM6 4SN
Born May 1925
Director
Appointed 19 Jul 2007
Resigned 07 Apr 2022

CONNELL, Peter Duncan

Resigned
Priestley House, RomfordRM6 4SN
Born January 1951
Director
Appointed 19 Jul 2007
Resigned 17 Oct 2025

CONNELL, Robert Grant

Resigned
Priestley House, RomfordRM6 4SN
Born September 1952
Director
Appointed 18 Jul 2023
Resigned 17 Oct 2025

HALLIDAY READ, Sarah Josephine

Resigned
Priestley House, RomfordRM6 4SN
Born April 1956
Director
Appointed 18 Jul 2023
Resigned 17 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025

Mrs Josephine Adena Lucy Connell (Deceased)

Ceased
Priestley House, RomfordRM6 4SN
Born May 1925

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2022
Ceased 18 Jul 2023

Mr Peter Duncan Connell, Executor For Josephine Adena Lucy Connell

Ceased
Priestley House, RomfordRM6 4SN
Born January 1951

Nature of Control

Significant influence or control
Notified 07 Apr 2022
Ceased 18 Jul 2023

Mrs Josephine Adena Lucy Connell

Ceased
Hartland Road, EppingCM16 4PB
Born May 1925

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
190190
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Resolution
21 February 2008
RESOLUTIONSResolutions
Incorporation Company
19 July 2007
NEWINCIncorporation