Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(11 days ago)
Next confirmation dated
17 October 2026
Due by
31 October 2026
(1 year remaining)
Last change occurred
11 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Whalebone Holdings Limited
Contact
Update Details
Address
73 Cornhill
London
EC3V 3QQ
England
Address changed on
17 Oct 2025
(11 days ago)
Previous address was
Priestley House Priestley Gardens Romford RM6 4SN
Companies in EC3V 3QQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Peter Duncan Connell
Director • Secretary • British • Lives in England • Born in Jan 1951
Robert Grant Connell
Director • British • Lives in England • Born in Sep 1952
David Malcolm Kaye
Director • British • Lives in England • Born in May 1951
Jonathan Duncan Connell
Director • Valuer • British • Lives in UK • Born in Aug 1962
Sarah Josephine Halliday Read
Director • British • Lives in England • Born in Apr 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whalebone Investment Company Limited
Peter Duncan Connell, Robert Grant Connell, and 1 more are mutual people.
Active
Ashtons' Development Co.,Limited
Peter Duncan Connell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Days Ago on 17 Oct 2025
Charge Satisfied
11 Days Ago on 17 Oct 2025
Registered Address Changed
11 Days Ago on 17 Oct 2025
Ghost Investments 2 Ltd (PSC) Appointed
11 Days Ago on 17 Oct 2025
Sarah Josephine Halliday Read Resigned
11 Days Ago on 17 Oct 2025
Robert Grant Connell Resigned
11 Days Ago on 17 Oct 2025
Peter Duncan Connell Resigned
11 Days Ago on 17 Oct 2025
Jonathan Duncan Connell Resigned
11 Days Ago on 17 Oct 2025
Peter Duncan Connell Resigned
11 Days Ago on 17 Oct 2025
Mr David Malcolm Kaye Appointed
11 Days Ago on 17 Oct 2025
Get Alerts
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
See All Credit Score & Limits
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
Notification of Ghost Investments 2 Ltd as a person with significant control 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
Withdrawal of a person with significant control statement 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
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs