UKBizDB.co.uk

IGLOO HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Igloo Holdings Limited. The company was founded 16 years ago and was given the registration number 06454887. The firm's registered office is in SYWELL. You can find them at Cottage Farm, Mears Ashby Road, Sywell, Northants. This company's SIC code is 58110 - Book publishing.

Company Information

Name:IGLOO HOLDINGS LIMITED
Company Number:06454887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Cottage Farm, Mears Ashby Road, Sywell, Northants, NN6 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottage Farm, Mears Ashby Road, Sywell, NN6 8BJ

Director21 March 2019Active
Cottage Farm, Mears Ashby Road, Sywell, NN6 8BJ

Director26 March 2018Active
Cottage Farm, Mears Ashby Road, Sywell, NN6 8BJ

Director26 March 2018Active
77 Dowthorpe Hill, Earls Barton, NN6 0PY

Secretary17 December 2007Active
4 Stocks Hill, Silverstone, NN12 8UW

Secretary29 October 2008Active
Cottage Farm, Mears Ashby Road, Sywell, NN6 8BJ

Director07 April 2010Active
Cottage Farm, Mears Ashby Road, Sywell, NN6 8BJ

Director11 December 2017Active
Cottage Farm, Mears Ashby Farm, Sywell, Uk, NN6 8BJ

Director30 October 2014Active
8, Sunningdale Drive, Rushden, NN0 0YJ

Director17 December 2007Active
Cottage Farm, Mears Ashby Road, Sywell, NN6 8BJ

Director07 April 2010Active
Cottage Farm, Mears Ashby Road, Sywell, NN6 8BJ

Director07 April 2010Active
Thorpe Castle House, Thorpe Waterville, NN14 3ED

Director16 December 2008Active
Cottage Farm, Mears Ashby Road, Sywell, Uk, NN6 8BJ

Director30 October 2014Active
Cottage Farm, Mears Ashby Road, Sywell, Uk, NN6 8BJ

Director30 October 2014Active
Cottage Farm, Mears Ashby Road, Sywell, NN6 8BJ

Director12 December 2016Active
4 Stocks Hill, Silverstone, NN12 8UW

Director17 December 2007Active

People with Significant Control

Igloo Books Group Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cottage Farm, Mears Ashby Road, Northampton, England, NN6 0BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Capital

Capital allotment shares.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Change account reference date company previous extended.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-02-22Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.