Company NameIgloo Investment Management Limited
DirectorsPeter James Connolly and Robert James Wood
Company StatusActive
Company Number06382913
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Previous NamesFleetness 574 Limited and IRL Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter James Connolly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Igloo Regeneration Limited Huckletree Ancoats
The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
Director NameMr Robert James Wood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Igloo Regeneration Limited Huckletree Ancoats
The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
Secretary NameIgloo Regeneration Limited (Corporation)
StatusCurrent
Appointed06 December 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address73 Tib Street
Manchester
M4 1LS
Director NameMr Christopher Kenrick Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Hope Mill
113 Pollard Street
Manchester
M4 7JA
Director NameMr Nicholas Anthony Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Secretary NameMr Nicholas Anthony Williams
NationalityBritish
StatusResigned
Appointed20 January 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Director NameMr John Gordon Tatham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dale Street
Manchester
M1 2HF
Director NameMr Mark James Bousfield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Tib Street
Manchester
M4 1LS
Director NameMr Matthew David James Severs
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address73 Tib Street
Manchester
M4 1LS
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websiteiglooregeneration.co.uk
Telephone0161 9234700
Telephone regionManchester

Location

Registered AddressC/O Igloo Regeneration Limited Huckletree Ancoats
The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Igloo Regeneration LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
9 October 2023Change of details for Igloo Regeneration Limited as a person with significant control on 6 October 2023 (2 pages)
9 October 2023Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 9 October 2023 (1 page)
25 September 2023Full accounts made up to 31 December 2022 (26 pages)
2 August 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (24 pages)
6 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
28 August 2021Memorandum and Articles of Association (13 pages)
9 July 2021Full accounts made up to 31 December 2020 (24 pages)
25 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 130,000
(3 pages)
2 March 2021Cessation of Matthew David James Severs as a person with significant control on 31 December 2020 (1 page)
5 January 2021Termination of appointment of Matthew David James Severs as a director on 31 December 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (21 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
7 October 2019Amended full accounts made up to 31 December 2015 (19 pages)
7 October 2019Amended full accounts made up to 31 December 2016 (19 pages)
7 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 January 2019Accounts for a small company made up to 31 December 2017 (8 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 October 2018Change of details for Igloo Regneration Limited as a person with significant control on 8 October 2018 (2 pages)
4 May 2018Notification of Robert James Wood as a person with significant control on 3 May 2018 (2 pages)
4 May 2018Appointment of Mr Robert James Wood as a director on 3 May 2018 (2 pages)
29 March 2018Termination of appointment of Mark James Bousfield as a director on 21 March 2018 (1 page)
29 March 2018Cessation of Mark James Bousfield as a person with significant control on 21 March 2018 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
5 October 2017Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 (1 page)
5 October 2017Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Notification of Matthew Severs as a person with significant control on 10 April 2017 (2 pages)
26 September 2017Notification of Matthew Severs as a person with significant control on 10 April 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 September 2017Notification of Mark Bousfield as a person with significant control on 10 April 2017 (2 pages)
25 September 2017Notification of Mark Bousfield as a person with significant control on 10 April 2017 (2 pages)
25 September 2017Cessation of John Tatham as a person with significant control on 7 April 2017 (1 page)
25 September 2017Cessation of John Tatham as a person with significant control on 7 April 2017 (1 page)
10 April 2017Appointment of Mr Matthew David James Severs as a director on 7 April 2017 (2 pages)
10 April 2017Termination of appointment of John Gordon Tatham as a director on 7 April 2017 (1 page)
10 April 2017Appointment of Mr Matthew David James Severs as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr Mark James Bousfield as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr Mark James Bousfield as a director on 7 April 2017 (2 pages)
10 April 2017Termination of appointment of John Gordon Tatham as a director on 7 April 2017 (1 page)
6 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
9 February 2015Company name changed irl investments LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
9 February 2015Company name changed irl investments LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
21 May 2014Registered office address changed from C/O Igloo Regeneration 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page)
21 May 2014Registered office address changed from C/O Igloo Regeneration 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page)
21 May 2014Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page)
21 May 2014Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page)
12 December 2013Appointment of Igloo Regeneration Limited as a secretary (2 pages)
12 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
12 December 2013Termination of appointment of Nicholas Williams as a secretary (1 page)
12 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
12 December 2013Appointment of Igloo Regeneration Limited as a secretary (2 pages)
12 December 2013Termination of appointment of Nicholas Williams as a secretary (1 page)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
25 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 February 2012Appointment of Mr John Gordon Tatham as a director (2 pages)
24 February 2012Appointment of Mr John Gordon Tatham as a director (2 pages)
22 February 2012Termination of appointment of Christopher Brown as a director (1 page)
22 February 2012Appointment of Mr Peter James Connolly as a director (2 pages)
22 February 2012Appointment of Mr Peter James Connolly as a director (2 pages)
22 February 2012Termination of appointment of Christopher Brown as a director (1 page)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages)
19 October 2011Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 December 2010Registered office address changed from Hope Hill 113 Pollard Street Manchester M4 7JA on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Hope Hill 113 Pollard Street Manchester M4 7JA on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Hope Hill 113 Pollard Street Manchester M4 7JA on 6 December 2010 (1 page)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 October 2008Return made up to 26/09/08; full list of members (3 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 26/09/08; full list of members (3 pages)
20 February 2008Memorandum and Articles of Association (13 pages)
20 February 2008Memorandum and Articles of Association (13 pages)
11 February 2008New secretary appointed;new director appointed (3 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: 123 deansgate manchester lancashire M3 2BU (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008Registered office changed on 11/02/08 from: 123 deansgate manchester lancashire M3 2BU (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (3 pages)
28 January 2008Company name changed fleetness 574 LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed fleetness 574 LIMITED\certificate issued on 28/01/08 (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Incorporation (18 pages)
26 September 2007Incorporation (18 pages)