UKBizDB.co.uk

IMPROVE INTERNATIONAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Improve International Ltd.. The company was founded 26 years ago and was given the registration number 03568194. The firm's registered office is in SWINDON. You can find them at Alexandra House Whittingham Drive, Wroughton, Swindon, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:IMPROVE INTERNATIONAL LTD.
Company Number:03568194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Alexandra House Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director30 June 2014Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director19 November 2020Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director16 December 2021Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, SN4 0QJ

Secretary04 June 2011Active
10 The Street, Liddington, Swindon, SN4 0HD

Secretary16 February 2000Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, SN4 0QJ

Secretary05 December 2009Active
Little Knowle Barn, Walkhampton, Yelverton, PL20 6JU

Secretary30 October 2004Active
Tudor Manor Cottage, White Stubbs Lane, Bayford, SG13 8QA

Secretary21 May 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary21 May 1998Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary01 July 2015Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary20 August 2018Active
Prism Cosec, 10 Margaret Street, London, England, W1W 8RL

Corporate Secretary30 January 2015Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director21 May 1998Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director07 September 1998Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, England, S35 1QN

Director30 January 2015Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director11 February 2020Active
Benchmark House, 8 Smithy Wood Drive, Sheffield, England, S35 1QN

Director30 January 2015Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director23 June 2020Active
Exhall Lodge Farm, Wixford Road, Bidford On Avon, B50 4LB

Director21 May 1998Active
205a Shenley Road, Borehamwood, WD6 1AT

Director16 February 2000Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director30 June 2014Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director11 February 2020Active
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ

Director11 February 2020Active
2 Westliving Barn, Westleigh, Bideford, EX39 4NL

Director21 May 1998Active
Brambling Cottage, West End Lane, Bishopstone, SN6 8PX

Director22 February 2002Active
Tudor Manor Cottage, White Stubbs Lane, Bayford, SG13 8QA

Director21 May 1998Active

People with Significant Control

123 Bidco Limited
Notified on:23 June 2020
Status:Active
Country of residence:England
Address:Alexandra House, Whittingham Drive, Swindon, England, SN4 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Benchmark Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Benchmark House, Smithy Wood Drive, Sheffield, England, S35 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Change person director company with change date.

Download
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Persons with significant control

Change to a person with significant control.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-09-28Annual return

Second filing of annual return with made up date.

Download
2020-09-28Annual return

Second filing of annual return with made up date.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-22Incorporation

Memorandum articles.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.