Background WavePink WaveYellow Wave

PFP-IGLOO DEVELOPMENTS LIMITED (14419831)

PFP-IGLOO DEVELOPMENTS LIMITED (14419831) is an active UK company. incorporated on 14 October 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PFP-IGLOO DEVELOPMENTS LIMITED has been registered for 3 years. Current directors include BENNETT, Colin, MURPHY, Michael Thomas, TATHAM, John Gordon.

Company Number
14419831
Status
active
Type
ltd
Incorporated
14 October 2022
Age
3 years
Address
305 Gray’S Inn Road, London, WC1X 8QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNETT, Colin, MURPHY, Michael Thomas, TATHAM, John Gordon
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFP-IGLOO DEVELOPMENTS LIMITED

PFP-IGLOO DEVELOPMENTS LIMITED is an active company incorporated on 14 October 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PFP-IGLOO DEVELOPMENTS LIMITED was registered 3 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 3 years ago

Company No

14419831

LTD Company

Age

3 Years

Incorporated 14 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

305 Gray’S Inn Road London, WC1X 8QR,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 24
Director Joined
Aug 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

IGLOO REGENERATION LIMITED

Active
9 Great Ancoats Street, ManchesterM4 5AD
Corporate secretary
Appointed 26 Sept 2023

BENNETT, Colin

Active
LondonWC1X 8QR
Born June 1978
Director
Appointed 16 Feb 2023

MURPHY, Michael Thomas

Active
LondonWC1X 8QR
Born April 1962
Director
Appointed 06 Aug 2025

TATHAM, John Gordon

Active
LondonWC1X 8QR
Born December 1969
Director
Appointed 14 Oct 2022

MILLER, Rachel

Resigned
LondonWC1X 8QR
Born August 1985
Director
Appointed 16 Feb 2023
Resigned 11 Jul 2024

Persons with significant control

4

2 Active
2 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2023
Ceased 16 Feb 2023
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2023
LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Ceased 14 Oct 2022
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 October 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
27 September 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Resolution
12 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 April 2023
MAMA
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 October 2022
NEWINCIncorporation