Whale Global Freight Limited FELTHAM


Whale Global Freight started in year 2013 as Private Limited Company with registration number 08818247. The Whale Global Freight company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Feltham at No 49 Guildford Avenue. Postal code: TW13 4EN.

The company has 4 directors, namely Weeramuni A., Ehathasan K. and Yaddehige P. and others. Of them, Charith P. has been with the company the longest, being appointed on 1 September 2014 and Weeramuni A. and Ehathasan K. have been with the company for the least time - from 1 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thilini P. who worked with the the company until 31 August 2014.

Whale Global Freight Limited Address / Contact

Office Address No 49 Guildford Avenue
Town Feltham
Post code TW13 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08818247
Date of Incorporation Tue, 17th Dec 2013
Industry Sea and coastal freight water transport
Industry Freight air transport
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Weeramuni A.

Position: Director

Appointed: 01 August 2023

Ehathasan K.

Position: Director

Appointed: 01 August 2023

Yaddehige P.

Position: Director

Appointed: 18 June 2020

Charith P.

Position: Director

Appointed: 01 September 2014

Resigned: 23 May 2015

Yaddehige P.

Position: Director

Appointed: 01 May 2019

Resigned: 18 June 2020

Binoid K.

Position: Director

Appointed: 06 February 2018

Resigned: 01 May 2019

Charith W.

Position: Director

Appointed: 26 October 2016

Resigned: 06 February 2018

Thilini P.

Position: Director

Appointed: 24 May 2015

Resigned: 26 July 2015

Thilini P.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2014

Weeramuni A.

Position: Director

Appointed: 17 December 2013

Resigned: 01 April 2014

Thilini P.

Position: Secretary

Appointed: 17 December 2013

Resigned: 31 August 2014

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As we found, there is Yaddehige P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ehathasan K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Weeramuni A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Yaddehige P.

Notified on 6 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Ehathasan K.

Notified on 6 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Weeramuni A.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Yaddehige P.

Notified on 1 May 2019
Ceased on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Binoid K.

Notified on 6 February 2018
Ceased on 14 May 2020
Nature of control: 75,01-100% shares

Walgampalage P.

Notified on 1 December 2016
Ceased on 6 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth-4 315100100     
Balance Sheet
Cash Bank On Hand  1001002601001003 216
Current Assets 625   3 232  
Debtors     3 000  
Net Assets Liabilities-4 315-3 453100100-6301001002 891
Property Plant Equipment    2 050   
Cash Bank In Hand 100100     
Net Assets Liabilities Including Pension Asset Liability-4 315100100     
Reserves/Capital
Shareholder Funds-4 315100100     
Other
Version Production Software     2 022  
Accrued Liabilities Not Expressed Within Creditors Subtotal448       
Average Number Employees During Period       1
Creditors5 2455 164  2 9404 513 325
Fixed Assets1 3781 086      
Net Current Assets Liabilities-5 245-4 539 100-2 6803 2321002 891
Total Assets Less Current Liabilities-3 867-3 453   3 232  
Number Shares Allotted  100100  1 
Par Value Share  11  100 
Accruals Deferred Income448       
Creditors Due Within One Year5 245       
Share Capital Allotted Called Up Paid 100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-04-10
filed on: 10th, April 2024
Free Download (3 pages)

Company search