IGLU.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIGLU.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03629676
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IGLU.COM LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is IGLU.COM LIMITED located?

    Registered Office Address
    6 Quay Point
    Northarbour Road
    PO6 3TD Portsmouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IGLU.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IGLU.COM LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for IGLU.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    40 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of David Simon Mills as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Kirsteen Lorraine Fox as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Scott Anthony Millett as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Richard Sidney John Downs as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Siobhan Anne Michelle Commins as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Edward James Burke as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Mr Adam Murray as a secretary on Dec 10, 2025

    2 pagesAP03

    Appointment of Mr James Kavanagh as a director on Dec 10, 2025

    2 pagesAP01

    Appointment of Mr Adam Murray as a director on Dec 10, 2025

    2 pagesAP01

    Change of details for Iglu.Com Holidays Limited as a person with significant control on Nov 24, 2025

    2 pagesPSC05

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to May 31, 2024

    40 pagesAA

    Registered office address changed from 2nd Floor 165 the Broadway Wimbledon SW19 1NE to 6 Quay Point Northarbour Road Portsmouth PO6 3TD on Dec 20, 2024

    1 pagesAD01

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2023

    39 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simone Louise Clark as a director on Jun 23, 2023

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2022

    40 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2021

    42 pagesAA

    Who are the officers of IGLU.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Adam
    The Broadway
    SW19 1RH London
    4th Floor, 120
    England
    Secretary
    The Broadway
    SW19 1RH London
    4th Floor, 120
    England
    343773380001
    GOOCH, David Stephen Leeds
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    EnglandBritish180319840001
    KAVANAGH, James
    Grey Street
    South Brisbane
    275
    Qld 4101
    Australia
    Director
    Grey Street
    South Brisbane
    275
    Qld 4101
    Australia
    AustraliaAustralian343773360001
    MURRAY, Adam
    The Broadway
    SW19 1RH London
    4th Floor, 120
    England
    Director
    The Broadway
    SW19 1RH London
    4th Floor, 120
    England
    EnglandBritish156031170001
    VINCENT, Lorna Jayne
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    EnglandBritish153740370001
    CROWE, Graham
    Westhorpe Road
    SW15 1QH London
    13
    United Kingdom
    Secretary
    Westhorpe Road
    SW15 1QH London
    13
    United Kingdom
    British134125680001
    DOWNS, Richard Sidney John
    86a Garfield Road
    Wimbledon
    SW19 8SB London
    Secretary
    86a Garfield Road
    Wimbledon
    SW19 8SB London
    British60349070002
    FORMATION SECRETARY LIMITED
    376 Euston Road
    NW1 3BL London
    Nominee Secretary
    376 Euston Road
    NW1 3BL London
    900016640001
    BALLS, Charlotte
    20 Lansdowne Gardens
    SW8 2EG London
    Director
    20 Lansdowne Gardens
    SW8 2EG London
    British23118450003
    BURKE, Edward James
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    United KingdomBritish217186150001
    CLARK, Simone Louise
    2nd Floor
    165 The Broadway
    SW19 1NE Wimbledon
    Director
    2nd Floor
    165 The Broadway
    SW19 1NE Wimbledon
    EnglandBritish135231360002
    COMMINS, Siobhan Anne Michelle
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    EnglandBritish271276250001
    DODHIA, Khilan
    200 Portland Crescent
    HA7 1LT Stanmore
    Middlesex
    Director
    200 Portland Crescent
    HA7 1LT Stanmore
    Middlesex
    British36778320001
    DOWNS, Richard Sidney John
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    EnglandBritish60349070003
    DROUET, Emmanuelle
    52 Kendal Steps
    St Georges Field
    W2 2YE London
    Director
    52 Kendal Steps
    St Georges Field
    W2 2YE London
    French60349200001
    DYER, Peter Raymond
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    Director
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    EnglandBritish152093610001
    FOX, Kirsteen Lorraine
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    EnglandBritish171707860001
    HAMLETT, Stuart
    68 Hurst Lane
    KT8 9DY East Molesey
    Surrey
    Director
    68 Hurst Lane
    KT8 9DY East Molesey
    Surrey
    British72249560002
    HUMPHRIES, Nicholas James
    43 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    43 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    British57329660001
    JOHNSON, Adam James
    2nd Floor
    165 The Broadway
    SW19 1NE Wimbledon
    Director
    2nd Floor
    165 The Broadway
    SW19 1NE Wimbledon
    EnglandAustralian171708940001
    KAPUR, Kiran Lal
    18 Pine View Close
    GU27 1DU Haslemere
    Surrey
    Director
    18 Pine View Close
    GU27 1DU Haslemere
    Surrey
    British68526880001
    KHAN, Yusef Campbell
    2nd Floor
    165 The Broadway
    SW19 1NE Wimbledon
    Director
    2nd Floor
    165 The Broadway
    SW19 1NE Wimbledon
    EnglandBritish175617160002
    MERALI, Shakir Mohamed Nurali
    32 Stevens House
    Jerome Place
    KT1 1HX Kingston Upon Thames
    Director
    32 Stevens House
    Jerome Place
    KT1 1HX Kingston Upon Thames
    Kenyan76853650002
    MILLETT, Scott Anthony
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    EnglandBritish200270170001
    MILLS, David Simon
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    Director
    Northarbour Road
    PO6 3TD Portsmouth
    6 Quay Point
    England
    EnglandBritish171707400001
    NEWBOLD, Charles Ernest
    36 Priory Gardens
    N6 5QS London
    Director
    36 Priory Gardens
    N6 5QS London
    United KingdomBritish18116500001
    ROSENBERGER, Ottokar
    2nd Floor
    165 The Broadway
    SW19 1NE Wimbledon
    Director
    2nd Floor
    165 The Broadway
    SW19 1NE Wimbledon
    EnglandAustrian244148580001
    WILLIAMS, Martyn Courtney Bailey
    9 Chadlington Road
    OX2 6SY Oxford
    Director
    9 Chadlington Road
    OX2 6SY Oxford
    EnglandBritish37614850003
    FORMATION DIRECTOR LIMITED
    376 Euston Road
    NW1 3BL London
    Nominee Director
    376 Euston Road
    NW1 3BL London
    900016630001

    Who are the persons with significant control of IGLU.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iglu.Com Holidays Limited
    Northarbour Road
    PO6 3TD Portsmouth
    Unit 6, Quay Point
    England
    Apr 06, 2016
    Northarbour Road
    PO6 3TD Portsmouth
    Unit 6, Quay Point
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law- Companies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number06302323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0