Company NameWorldwide Freight Logistics Limited
Company StatusActive
Company Number10551180
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Norman Richard Fattal
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Alexander Hersham
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Franz-Joseph Miller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed29 April 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address6th Floor, Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Jindrich Zitek
Date of BirthDecember 1981 (Born 42 years ago)
NationalityCzech,American
StatusCurrent
Appointed29 April 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6th Floor, Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA

Location

Registered Address6th Floor, Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

30 May 2023Delivered on: 1 June 2023
Persons entitled: Triplepoint Private Venture Credit Inc.

Classification: A registered charge
Particulars: UK trademark registration numbers 3223561, 3674091 and 3674112. international trademark registration numbers 1728777 and 1699119. for further details please refer to the instrument.
Outstanding
9 September 2022Delivered on: 13 September 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
15 June 2022Delivered on: 20 June 2022
Persons entitled: Triplepoint Private Venture Credit Inc.

Classification: A registered charge
Particulars: Trademarks registered or subject to application process in the UK, and/or internationally in various classes, including amongst others the UK registered trademark number 3223561 consisting of the mark text “zencargo” with class 39. for further details of intellectual properties charged, please refer to the deed.
Outstanding
13 December 2021Delivered on: 13 December 2021
Persons entitled: Vicarage Management No 1 Limited

Classification: A registered charge
Outstanding
9 September 2019Delivered on: 9 September 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

15 January 2024Confirmation statement made on 5 January 2024 with updates (14 pages)
10 October 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
13 June 2023Change of share class name or designation (2 pages)
13 June 2023Particulars of variation of rights attached to shares (2 pages)
1 June 2023Registration of charge 105511800005, created on 30 May 2023 (53 pages)
23 May 2023Statement of capital following an allotment of shares on 22 May 2023
  • GBP 385.9215
(4 pages)
22 May 2023Memorandum and Articles of Association (39 pages)
22 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 12/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 May 2023Memorandum and Articles of Association (39 pages)
10 March 2023Satisfaction of charge 105511800004 in full (1 page)
23 January 2023Confirmation statement made on 5 January 2023 with updates (13 pages)
4 January 2023Registered office address changed from Sweeps Building 6-7 st Cross Street London EC1N 8UA England to 6th Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 4 January 2023 (1 page)
10 October 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
14 September 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 383.4563
(4 pages)
13 September 2022Registration of charge 105511800004, created on 9 September 2022 (6 pages)
22 July 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 382.9264
(4 pages)
21 June 2022Satisfaction of charge 105511800002 in full (1 page)
20 June 2022Registration of charge 105511800003, created on 15 June 2022 (52 pages)
16 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 382.4189
(4 pages)
14 June 2022Director's details changed for Mr Alexander Hersham on 14 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Norman Richard Fattal on 14 June 2022 (2 pages)
12 May 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 382.1313
(4 pages)
25 April 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 367.9641
(4 pages)
10 February 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 367.9571
(4 pages)
10 February 2022Statement of capital following an allotment of shares on 8 December 2021
  • GBP 367.8972
(4 pages)
10 February 2022Confirmation statement made on 5 January 2022 with updates (10 pages)
7 February 2022Director's details changed for Mr Norman Richard Fattal on 1 February 2022 (2 pages)
7 February 2022Director's details changed for Mr Alexander Hersham on 1 February 2022 (2 pages)
14 December 2021Registered office address changed from The Sweeps Building 34 Leather Lane London EC1N 7SQ United Kingdom to Sweeps Building 6-7 st Cross Street London EC1N 8UA on 14 December 2021 (1 page)
13 December 2021Registration of charge 105511800002, created on 13 December 2021 (14 pages)
10 December 2021Registered office address changed from 34 Leather Lane London EC1N 7SQ United Kingdom to The Sweeps Building 34 Leather Lane London EC1N 7SQ on 10 December 2021 (1 page)
10 December 2021Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 34 Leather Lane London EC1N 7SQ on 10 December 2021 (1 page)
8 December 2021Satisfaction of charge 105511800001 in full (1 page)
5 October 2021Full accounts made up to 31 December 2020 (29 pages)
25 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 368.0972
(4 pages)
25 September 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 367.4089
(4 pages)
25 September 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 294.6312
(3 pages)
24 September 2021Appointment of Mr Jindrich Zitek as a director on 29 April 2021 (2 pages)
24 September 2021Appointment of Mr Franz-Joseph Miller as a director on 29 April 2021 (2 pages)
28 May 2021Resolutions
  • RES13 ‐ Class consent 29/04/2021
(3 pages)
17 May 2021Memorandum and Articles of Association (41 pages)
17 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital hereby ratified confirmed and approved 29/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 March 2021Second filing of Confirmation Statement dated 5 January 2021 (7 pages)
17 February 2021Confirmation statement made on 5 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
(9 pages)
5 February 2021Statement of capital following an allotment of shares on 2 October 2020
  • GBP 292.8914
(4 pages)
5 February 2021Statement of capital following an allotment of shares on 3 April 2020
  • GBP 264.5417
(3 pages)
16 September 2020Cessation of Norman Richard Fattal as a person with significant control on 12 April 2019 (1 page)
16 September 2020Notification of a person with significant control statement (2 pages)
16 September 2020Cessation of Alexander Hersham as a person with significant control on 12 April 2019 (1 page)
18 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
14 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
8 January 2020Confirmation statement made on 5 January 2020 with updates (8 pages)
5 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2019Registration of charge 105511800001, created on 9 September 2019 (38 pages)
15 August 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 264.1481
(3 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
12 January 2019Change of details for Mr Alexander Hersham as a person with significant control on 11 January 2019 (2 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 1,944,964
(5 pages)
22 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
12 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
12 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
11 May 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 143.48
(8 pages)
11 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 126.62
(8 pages)
11 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 126.62
(8 pages)
11 May 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 143.48
(8 pages)
10 May 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 112.83
(11 pages)
10 May 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 112.83
(11 pages)
12 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 112.83
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2017.
(9 pages)
12 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 112.83
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2017.
(9 pages)
4 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 105.52
(8 pages)
31 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 105.52
(8 pages)
31 March 2017Sub-division of shares on 13 March 2017 (6 pages)
31 March 2017Sub-division of shares on 13 March 2017 (6 pages)
29 March 2017Resolutions
  • RES13 ‐ Share subdivided 13/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2017Resolutions
  • RES13 ‐ Share subdivided 13/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
(33 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
(33 pages)