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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF | Secretary | 13 August 2008 | Active |
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF | Director | 21 October 2022 | Active |
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF | Director | 13 August 2008 | Active |
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, England, SY7 8PF | Director | 06 September 2013 | Active |
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF | Director | 01 July 2017 | Active |
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF | Director | 01 July 2021 | Active |
Unit 2 Craven Court, Craven Arms Business Park, Stokewood Road, Craven Arms, SY7 8PF | Director | 17 July 2009 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Secretary | 24 June 2008 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Director | 24 June 2008 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Director | 24 June 2008 | Active |
Llantop Barn, Llantop Barn, Twitchen, Craven Arms, United Kingdom, SY7 0HN | Director | 13 August 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type group. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-09 | Accounts | Accounts with accounts type group. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Resolution | Resolution. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Resolution | Resolution. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-03-23 | Capital | Capital allotment shares. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Capital | Capital allotment shares. | Download |
2020-11-25 | Capital | Capital alter shares subdivision. | Download |
2020-11-04 | Incorporation | Memorandum articles. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-11-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.