Background WavePink WaveYellow Wave

IGLOO TRADING SOLUTIONS LIMITED (10004251)

IGLOO TRADING SOLUTIONS LIMITED (10004251) is an active UK company. incorporated on 15 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. IGLOO TRADING SOLUTIONS LIMITED has been registered for 10 years. Current directors include REGAN, Chris, WOOLLEY, Andrew Moger.

Company Number
10004251
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
L3, 40 Villiers Street, London, WC2N 6NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
REGAN, Chris, WOOLLEY, Andrew Moger
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGLOO TRADING SOLUTIONS LIMITED

IGLOO TRADING SOLUTIONS LIMITED is an active company incorporated on 15 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IGLOO TRADING SOLUTIONS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10004251

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

L3, 40 Villiers Street London, WC2N 6NJ,

Previous Addresses

Centennium House Lower Thames Street London EC3R 6DL England
From: 25 July 2022To: 11 July 2025
Unit 4.14 the Frames 1 Phipp Street Shoreditch London EC2A 4PS United Kingdom
From: 19 March 2021To: 25 July 2022
Office 317 the Frames, 1 Phipp Street Shoreditch London EC2A 4PS United Kingdom
From: 4 March 2019To: 19 March 2021
167 City Road London EC1V 1AW
From: 8 November 2018To: 4 March 2019
19 Fleet Road London NW3 2QR United Kingdom
From: 15 February 2016To: 8 November 2018
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 17
Share Issue
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Owner Exit
Mar 18
Funding Round
Apr 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Owner Exit
Apr 22
Director Left
Jul 22
Director Left
Apr 24
Director Left
Jan 25
Loan Secured
Jul 25
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

REGAN, Chris

Active
Villiers Street, LondonWC2N 6NJ
Born February 1974
Director
Appointed 13 Oct 2021

WOOLLEY, Andrew Moger

Active
Villiers Street, LondonWC2N 6NJ
Born November 1963
Director
Appointed 13 Oct 2021

DELAHAYE, Bernard Jean Rene

Resigned
Lower Thames Street, LondonEC3R 6DL
Born October 1960
Director
Appointed 13 Oct 2021
Resigned 30 Jun 2022

EDMISTON, Derek

Resigned
LondonNW3 1SA
Born December 1968
Director
Appointed 15 Feb 2016
Resigned 22 Nov 2017

HARRISON, Timothy Charles

Resigned
Southern Road, LondonN2 9LE
Born July 1967
Director
Appointed 15 Feb 2016
Resigned 30 Apr 2024

HASTINGS, Simon Hugh

Resigned
LondonNW3 2SN
Born August 1967
Director
Appointed 15 Feb 2016
Resigned 22 Nov 2017

HENSON, Richard Martin

Resigned
RichmondTW10 6PB
Born June 1978
Director
Appointed 15 Feb 2016
Resigned 22 Nov 2017

URQUHART, Jeremy

Resigned
45 Holmes Road, LondonNW5 3AN
Born April 1973
Director
Appointed 15 Feb 2016
Resigned 13 Oct 2021

WELSH, James Martin Macgregor

Resigned
Lower Thames Street, LondonEC3R 6DL
Born November 1978
Director
Appointed 01 Jan 2017
Resigned 18 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Villiers Street, LondonWC2N 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2022
Chivers Way, CambridgeCB24 9ZR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Ceased 15 Apr 2022

Mr Timothy Charles Harrison

Ceased
Southern Road, LondonN2 9LE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2021

Mr Simon Hugh Hastings

Ceased
South Hill Park, LondonNW3 2SN
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 May 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Resolution
2 November 2021
RESOLUTIONSResolutions
Resolution
2 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 February 2018
SH06Cancellation of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 February 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
15 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2017
RESOLUTIONSResolutions
Legacy
18 May 2017
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
8 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Legacy
17 February 2017
CS01Confirmation Statement
Incorporation Company
15 February 2016
NEWINCIncorporation