UKBizDB.co.uk

IGLOO VISION LIMITED

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

This company is commonly known as Igloo Vision Limited. The company was founded 15 years ago and was given the registration number 06628206. The firm's registered office is in CRAVEN ARMS. You can find them at Unit 2 Craven Court Craven Arms Business Park, Stokewood Road, Craven Arms, Shropshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:IGLOO VISION LIMITED
Company Number:06628206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 2 Craven Court Craven Arms Business Park, Stokewood Road, Craven Arms, Shropshire, SY7 8PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF

Secretary13 August 2008Active
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF

Director21 October 2022Active
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF

Director13 August 2008Active
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, England, SY7 8PF

Director06 September 2013Active
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF

Director01 July 2017Active
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF

Director01 July 2021Active
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF

Director17 July 2009Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Secretary24 June 2008Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Director24 June 2008Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Director24 June 2008Active
Llantop Barn, Llantop Barn, Twitchen, Craven Arms, United Kingdom, SY7 0HN

Director13 August 2008Active

People with Significant Control

The Exceed Partnership L.P.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, England, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Yellowley
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Unit 2 Craven Court, Craven Arms Business Park, Craven Arms, SY7 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Exceed (General Partner) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Coventry, England, CV1 2TL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type group.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Accounts

Accounts with accounts type group.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Resolution

Resolution.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Resolution

Resolution.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-04-22Resolution

Resolution.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Capital

Capital allotment shares.

Download
2020-11-25Capital

Capital alter shares subdivision.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.