Background WavePink WaveYellow Wave

WORLD FREIGHT HOLDINGS LTD (14408138)

WORLD FREIGHT HOLDINGS LTD (14408138) is an active UK company. incorporated on 10 October 2022. with registered office in Grays. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WORLD FREIGHT HOLDINGS LTD has been registered for 3 years. Current directors include CLARK, Andrew, HUCKLE, David Paul, SEABROOK, Michael Ronald.

Company Number
14408138
Status
active
Type
ltd
Incorporated
10 October 2022
Age
3 years
Address
Admiral House, Grays, RM20 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Andrew, HUCKLE, David Paul, SEABROOK, Michael Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FREIGHT HOLDINGS LTD

WORLD FREIGHT HOLDINGS LTD is an active company incorporated on 10 October 2022 with the registered office located in Grays. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WORLD FREIGHT HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14408138

LTD Company

Age

3 Years

Incorporated 10 October 2022

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 26 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Admiral House London Road Grays, RM20 3LG,

Previous Addresses

9 Queens Square Ascot Business Park Ascot SL5 9FE England
From: 10 October 2022To: 1 June 2023
Timeline

16 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Funding Round
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Jul 23
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BUCKLAND, James Lindsay Carnac

Active
London Road, GraysRM20 3LG
Secretary
Appointed 31 May 2023

CLARK, Andrew

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

HUCKLE, David Paul

Active
London Road, GraysRM20 3LG
Born September 1968
Director
Appointed 31 May 2023

SEABROOK, Michael Ronald

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

BROGAN, Stephen Michael

Resigned
Queens Square, AscotSL5 9FE
Born September 1969
Director
Appointed 10 Oct 2022
Resigned 31 May 2023

BUCKLAND, James Lindsay Carnac

Resigned
London Road, GraysRM20 3LG
Born May 1968
Director
Appointed 20 Oct 2022
Resigned 01 Jun 2023

SEABROOK, Stuart Michael

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

Persons with significant control

3

1 Active
2 Ceased
London Road, GraysRM20 3LG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 May 2023

Mr Stephen Michael Brogan

Ceased
Queens Square, AscotSL5 9FE
Born September 1969

Nature of Control

Significant influence or control
Notified 16 Nov 2022
Ceased 31 May 2023
Queens Square, AscotSL5 9FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

31

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
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Second Filing Capital Allotment Shares
9 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Incorporation Company
10 October 2022
NEWINCIncorporation