ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Igloo Holdings Limited

Igloo Holdings Limited is a dormant company incorporated on 17 December 2007 with the registered office located in London, Greater London. Igloo Holdings Limited was registered 18 years ago.
Status
Dormant
Dormant since 5 years ago
Voluntary strike-off pending since 5 days ago
Company No
06454887
Private limited company
Age
18 years
Incorporated 17 December 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 31 days
Dated 23 November 2024 (1 year 1 month ago)
Next confirmation dated 23 November 2025
Was due on 7 December 2025 (1 month ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 9 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 30 December 2024
Was due on 29 December 2025 (9 days ago)
Contact
Address
10 New Square
Lincoln’S Inn
London
WC2A 3QG
England
Address changed on 1 Oct 2024 (1 year 3 months ago)
Previous address was , Cottage Farm, Mears Ashby Road, Sywell, Northants, NN6 8BJ
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Swedish • Lives in Sweden • Born in Jan 1974
Director • British • Lives in UK • Born in Jul 1982
Director • Swedish • Lives in Sweden • Born in Jan 1984
Igloo Books Group Holdings
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Igloo Books Limited
Jonathan Talbot Perdoni, Håkan Rudels, and 1 more are mutual people.
Active
Igloo Books Group Holdings Limited
Jonathan Talbot Perdoni, Håkan Rudels, and 1 more are mutual people.
Active
Bonnier Books UK Group Holdings Limited
Jonathan Talbot Perdoni and Jim Rickard Zetterlund are mutual people.
Active
Bonnier Books UK Limited
Jonathan Talbot Perdoni and Jim Rickard Zetterlund are mutual people.
Active
John Blake Publishing Limited
Jonathan Talbot Perdoni and Jim Rickard Zetterlund are mutual people.
Active
Bonnier Media Ltd
Jonathan Talbot Perdoni and Jim Rickard Zetterlund are mutual people.
Active
C.C.J.G. Flat Management Limited
Jonathan Talbot Perdoni is a mutual person.
Active
Blink Publishing Limited
Jim Rickard Zetterlund is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£2.1M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.1M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
5 Days Ago on 13 Jan 2026
Application To Strike Off
1 Day Ago on 6 Jan 2026
Accounting Period Shortened
3 Months Ago on 29 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Oct 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Jan 2024
Paul Timothy Gregory Resigned
2 Years Ago on 31 Dec 2023
Dormant Accounts Submitted
2 Years 2 Months Ago on 31 Oct 2023
Get Credit Report
Discover Igloo Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 13 Jan 2026
Application to strike the company off the register
Submitted on 6 Jan 2026
Statement of capital on 29 December 2025
Submitted on 29 Dec 2025
Statement by Directors
Submitted on 29 Dec 2025
Solvency Statement dated 29/12/25
Submitted on 29 Dec 2025
Resolutions
Submitted on 29 Dec 2025
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 23 November 2024 with no updates
Submitted on 3 Dec 2024
Registered office address changed from , 10 10 New Square, Lincoln's Inn, London, WC2A 3QG, England to 10 New Square Lincoln’S Inn London WC2A 3QG on 1 October 2024
Submitted on 1 Oct 2024
Registered office address changed from , Cottage Farm, Mears Ashby Road, Sywell, Northants, NN6 8BJ to 10 New Square Lincoln’S Inn London WC2A 3QG on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year