Background WavePink WaveYellow Wave

IGLOO HOLDCO LIMITED (13001485)

IGLOO HOLDCO LIMITED (13001485) is an active UK company. incorporated on 6 November 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. IGLOO HOLDCO LIMITED has been registered for 5 years. Current directors include GIBSON, Stephen Peter, INWOOD, John Christopher, TERRY, Jonathan Mark.

Company Number
13001485
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 years
Address
Rsm 5th Floor, Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GIBSON, Stephen Peter, INWOOD, John Christopher, TERRY, Jonathan Mark
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGLOO HOLDCO LIMITED

IGLOO HOLDCO LIMITED is an active company incorporated on 6 November 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. IGLOO HOLDCO LIMITED was registered 5 years ago.(SIC: 65120)

Status

active

Active since 5 years ago

Company No

13001485

LTD Company

Age

5 Years

Incorporated 6 November 2020

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Rsm 5th Floor, Central Square 29 Wellington Street Leeds, LS1 4DL,

Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Mar 21
Share Issue
Mar 21
Funding Round
Mar 21
Director Joined
Apr 21
Loan Cleared
Nov 25
Loan Secured
Feb 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GIBSON, Stephen Peter

Active
29 Wellington Street, LeedsLS1 4DL
Born April 1969
Director
Appointed 06 Nov 2020

INWOOD, John Christopher

Active
29 Wellington Street, LeedsLS1 4DL
Born May 1968
Director
Appointed 06 Nov 2020

TERRY, Jonathan Mark

Active
29 Wellington Street, LeedsLS1 4DL
Born October 1985
Director
Appointed 16 Apr 2021

Persons with significant control

1

29 Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

31

Resolution
14 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 November 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
2 November 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Incorporation Company
6 November 2020
NEWINCIncorporation