Background WavePink WaveYellow Wave

MY IGLU LIMITED (10602110)

MY IGLU LIMITED (10602110) is an active UK company. incorporated on 6 February 2017. with registered office in Tamworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MY IGLU LIMITED has been registered for 9 years. Current directors include COOPER-ATKINS, Adam, COOPER-ATKINS, Helen Ruth.

Company Number
10602110
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
C/O The Old Council Chamebrs, Tamworth, B79 7RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER-ATKINS, Adam, COOPER-ATKINS, Helen Ruth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY IGLU LIMITED

MY IGLU LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Tamworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MY IGLU LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10602110

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

C/O The Old Council Chamebrs Halford Street Tamworth, B79 7RB,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COOPER-ATKINS, Adam

Active
Halford Street, TamworthB79 7RB
Born August 1972
Director
Appointed 06 Feb 2017

COOPER-ATKINS, Helen Ruth

Active
Halford Street, TamworthB79 7RB
Born November 1971
Director
Appointed 06 Feb 2017

Persons with significant control

2

Mr Adam Cooper-Atkins

Active
Halford Street, TamworthB79 7RB
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017

Mrs Helen Ruth Cooper-Atkins

Active
Halford Street, TamworthB79 7RB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Incorporation Company
6 February 2017
NEWINCIncorporation