Background WavePink WaveYellow Wave

GLOBAL FREIGHT SOLUTIONS (HOLDINGS) LIMITED (08359281)

GLOBAL FREIGHT SOLUTIONS (HOLDINGS) LIMITED (08359281) is an active UK company. incorporated on 14 January 2013. with registered office in Sheffield. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. GLOBAL FREIGHT SOLUTIONS (HOLDINGS) LIMITED has been registered for 13 years. Current directors include ASHLEY, Thomas Hamilton, ENNOR, Daniel Lewis, FUTONAKA, Minoru and 3 others.

Company Number
08359281
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ASHLEY, Thomas Hamilton, ENNOR, Daniel Lewis, FUTONAKA, Minoru, HAGIWARA, Yusuke, HAMMOND, Gary Andrew Rhys, LIU, Peter James Kalung
SIC Codes
49410, 51102, 52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL FREIGHT SOLUTIONS (HOLDINGS) LIMITED

GLOBAL FREIGHT SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 14 January 2013 with the registered office located in Sheffield. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. GLOBAL FREIGHT SOLUTIONS (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 49410, 51102, 52219)

Status

active

Active since 13 years ago

Company No

08359281

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 14 January 2013To: 23 August 2023
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Share Issue
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 17
Loan Secured
Nov 17
Loan Cleared
Mar 18
Director Left
Jan 19
Director Joined
Sept 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Left
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Jan 25
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ASHLEY, Thomas Hamilton

Active
Riverside East, SheffieldS3 8DT
Born February 1990
Director
Appointed 19 Feb 2026

ENNOR, Daniel Lewis

Active
Riverside East, SheffieldS3 8DT
Born May 1973
Director
Appointed 30 Apr 2024

FUTONAKA, Minoru

Active
Reykjavikweg, Schiphol
Born January 1967
Director
Appointed 20 Feb 2024

HAGIWARA, Yusuke

Active
Reykjavikweg, Schiphol
Born August 1976
Director
Appointed 20 Feb 2024

HAMMOND, Gary Andrew Rhys

Active
Riverside East, SheffieldS3 8DT
Born July 1978
Director
Appointed 30 Apr 2024

LIU, Peter James Kalung

Active
Riverside East, SheffieldS3 8DT
Born March 1978
Director
Appointed 30 Apr 2024

BILLETT, Paul Nigel

Resigned
Station Way, CrawleyRH10 1JA
Born April 1973
Director
Appointed 28 Feb 2017
Resigned 25 Sept 2018

BOWDEN, Alexander David Stuart

Resigned
Unit A, East GrinsteadRH19 1XZ
Born July 1967
Director
Appointed 20 Feb 2024
Resigned 18 Jul 2025

BURGESS, Steven John

Resigned
Riverside East, SheffieldS3 8DT
Born May 1967
Director
Appointed 31 Jan 2019
Resigned 30 Apr 2024

COTTY, Neil David

Resigned
Riverside East, SheffieldS3 8DT
Born November 1971
Director
Appointed 14 Jan 2013
Resigned 30 Apr 2024

STEPHENSON, Michael Andrew

Resigned
Unit A, East GrinsteadRH19 1XZ
Born December 1971
Director
Appointed 20 Feb 2024
Resigned 19 Feb 2026

VEALE, Simon Nicholas

Resigned
Riverside East, SheffieldS3 8DT
Born August 1956
Director
Appointed 28 Feb 2013
Resigned 30 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Riverside East, SheffieldS3 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Riverside East, SheffieldS3 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 02 Feb 2017

Mr Neil David Cotty

Ceased
Riverside East, SheffieldS3 8DT
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 January 2025
RP04AP01RP04AP01
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Auditors Resignation Company
18 July 2017
AUDAUD
Auditors Resignation Company
15 June 2017
AUDAUD
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Resolution
12 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Legacy
5 March 2013
MG01MG01
Incorporation Company
14 January 2013
NEWINCIncorporation