ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whalebone Holdings Limited

Whalebone Holdings Limited is an active company incorporated on 19 July 2007 with the registered office located in London, City of London. Whalebone Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06318565
Private limited company
Age
18 years
Incorporated 19 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (2 months ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
73 Cornhill
London
EC3V 3QQ
England
Address changed on 17 Oct 2025 (2 months ago)
Previous address was Priestley House Priestley Gardens Romford RM6 4SN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1951
Ghost Investments 2 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gonville Sports Ground Limited
David Malcolm Kaye is a mutual person.
Active
Ashington & District Estates Company Limited(The)
David Malcolm Kaye is a mutual person.
Active
Whalebone Investment Company Limited
David Malcolm Kaye is a mutual person.
Active
Hailey Estates (Developments) Limited
David Malcolm Kaye is a mutual person.
Active
Ridgley (Ramsey) Limited
David Malcolm Kaye is a mutual person.
Active
D.B. & H. Murray Limited
David Malcolm Kaye is a mutual person.
Active
General Land Limited
David Malcolm Kaye is a mutual person.
Active
Hydra Property Services Ltd
David Malcolm Kaye is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£37.08K
Increased by £13.56K (+58%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£465.13K
Increased by £13.56K (+3%)
Total Liabilities
-£438.23K
Increased by £15.65K (+4%)
Net Assets
£26.91K
Decreased by £2.1K (-7%)
Debt Ratio (%)
94%
Increased by 0.64% (+1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Oct 2025
Charge Satisfied
2 Months Ago on 17 Oct 2025
Registered Address Changed
2 Months Ago on 17 Oct 2025
Ghost Investments 2 Ltd (PSC) Appointed
2 Months Ago on 17 Oct 2025
Sarah Josephine Halliday Read Resigned
2 Months Ago on 17 Oct 2025
Robert Grant Connell Resigned
2 Months Ago on 17 Oct 2025
Peter Duncan Connell Resigned
2 Months Ago on 17 Oct 2025
Jonathan Duncan Connell Resigned
2 Months Ago on 17 Oct 2025
Peter Duncan Connell Resigned
2 Months Ago on 17 Oct 2025
Mr David Malcolm Kaye Appointed
2 Months Ago on 17 Oct 2025
Get Credit Report
Discover Whalebone Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with updates
Submitted on 17 Oct 2025
Appointment of Mr David Malcolm Kaye as a director on 17 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Peter Duncan Connell as a secretary on 17 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Jonathan Duncan Connell as a director on 17 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Peter Duncan Connell as a director on 17 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Robert Grant Connell as a director on 17 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Sarah Josephine Halliday Read as a director on 17 October 2025
Submitted on 17 Oct 2025
Withdrawal of a person with significant control statement on 17 October 2025
Submitted on 17 Oct 2025
Notification of Ghost Investments 2 Ltd as a person with significant control on 17 October 2025
Submitted on 17 Oct 2025
Registered office address changed from Priestley House Priestley Gardens Romford RM6 4SN to 73 Cornhill London EC3V 3QQ on 17 October 2025
Submitted on 17 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year