Background WavePink WaveYellow Wave

WORLD FREIGHT TRANSPORT LIMITED (07438723)

WORLD FREIGHT TRANSPORT LIMITED (07438723) is an active UK company. incorporated on 12 November 2010. with registered office in Grays. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WORLD FREIGHT TRANSPORT LIMITED has been registered for 15 years. Current directors include CLARK, Andrew, HUCKLE, David Paul, SEABROOK, Michael Ronald.

Company Number
07438723
Status
active
Type
ltd
Incorporated
12 November 2010
Age
15 years
Address
Admiral House, Grays, RM20 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARK, Andrew, HUCKLE, David Paul, SEABROOK, Michael Ronald
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FREIGHT TRANSPORT LIMITED

WORLD FREIGHT TRANSPORT LIMITED is an active company incorporated on 12 November 2010 with the registered office located in Grays. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WORLD FREIGHT TRANSPORT LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07438723

LTD Company

Age

15 Years

Incorporated 12 November 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

RECYCLED COMMODITIES LTD
From: 12 November 2010To: 23 May 2017
Contact
Address

Admiral House 853 London Road Grays, RM20 3LG,

Previous Addresses

4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 2 June 2014To: 2 June 2023
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 12 November 2010To: 2 June 2014
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Jan 23
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
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUCKLE, Deborah Carole

Active
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
GraysRM17 6HB
Born September 1968
Director
Appointed 12 Nov 2010

SEABROOK, Michael Ronald

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

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 12 Nov 2010
Resigned 12 Nov 2010

CARVER, Gary Kenneth

Resigned
Sanders Road, Canvey IslandSS8 9NY
Born July 1960
Director
Appointed 12 Nov 2010
Resigned 01 Jun 2023

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 12 Nov 2010
Resigned 12 Nov 2010

SEABROOK, Stuart Michael

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

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Ronald Seabrook

Ceased
853 London Road, GraysRM20 3LG
Born April 1950

Nature of Control

Ownership of shares 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

Gary Kenneth Carver

Ceased
WansteadE11 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
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 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
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 Of Director Termination With Name
8 July 2025
RP04TM01RP04TM01
Second Filing Cessation Of A Person With Significant Control
8 July 2025
RP04PSC07RP04PSC07
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
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 With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Resolution
15 June 2023
RESOLUTIONSResolutions
Resolution
15 June 2023
RESOLUTIONSResolutions
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
6 June 2023
PSC02Notification 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
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
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 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
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Incorporation Company
12 November 2010
NEWINCIncorporation