Background WavePink WaveYellow Wave

INTERNATIONAL LEARNING LIMITED (03319178)

INTERNATIONAL LEARNING LIMITED (03319178) is an active UK company. incorporated on 17 February 1997. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERNATIONAL LEARNING LIMITED has been registered for 29 years. Current directors include O'BRIEN, James Peter, PICKERING, Iain John.

Company Number
03319178
Status
active
Type
ltd
Incorporated
17 February 1997
Age
29 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'BRIEN, James Peter, PICKERING, Iain John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL LEARNING LIMITED

INTERNATIONAL LEARNING LIMITED is an active company incorporated on 17 February 1997 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERNATIONAL LEARNING LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03319178

LTD Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ENIVOB 11 LIMITED
From: 17 February 1997To: 10 December 2001
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Draefern House Dunston Court Dunston Road Chesterfield S41 8NL England
From: 25 August 2016To: 27 March 2023
Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT
From: 11 February 2015To: 25 August 2016
Trinity Court Batchwrth Island Church Street Rickmansworth Hertfordshire WD3 1RT
From: 16 December 2009To: 11 February 2015
Tack House, Latimer Park Latimer Chesham Buckinghamshire HP5 1TR
From: 17 February 1997To: 16 December 2009
Timeline

18 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Secretary
Appointed 01 Mar 2023

O'BRIEN, James Peter

Active
The Glass Yard, ChesterfieldS41 8JY
Born September 1963
Director
Appointed 18 Oct 2019

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Born March 1979
Director
Appointed 01 Mar 2023

COOK, Steven John

Resigned
Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 06 Aug 2020
Resigned 01 Mar 2023

COWIE, Iain Harris

Resigned
Bramble Cottage, WesterhamTN16 2HL
Secretary
Appointed 01 Feb 2000
Resigned 30 Nov 2011

PILLINGER, Eric

Resigned
Batchworth Island, RickmansworthWD3 1RT
Secretary
Appointed 18 Oct 2013
Resigned 11 Aug 2016

HH COMPANY SECRETARIES LIMITED

Resigned
C/O Taylor Walton, Hemel HempsteadHP2 5GF
Corporate secretary
Appointed 17 Feb 1997
Resigned 26 Apr 2000

BARHAM, Robert James

Resigned
5 The Monastery Carmelite Drive, ReadingRG30 2SA
Born September 1960
Director
Appointed 30 Jun 2005
Resigned 27 Feb 2007

BREWIN, Jane Elizabeth

Resigned
Dunston Court, ChesterfieldS41 8NL
Born December 1970
Director
Appointed 05 Apr 2018
Resigned 06 Aug 2020

COOK, Steven John

Resigned
Dunston Court, ChesterfieldS41 8NL
Born January 1977
Director
Appointed 06 Aug 2020
Resigned 01 Mar 2023

COWIE, Iain Harris

Resigned
Bramble Cottage, WesterhamTN16 2HL
Born February 1946
Director
Appointed 23 Apr 2009
Resigned 30 Nov 2011

COWIE, Iain Harris

Resigned
Tanglewood, BromleyBR2 0RA
Born February 1946
Director
Appointed 30 Jun 2005
Resigned 29 Sept 2006

HARDY, Jonathan Simon

Resigned
Dunston Court, ChesterfieldS41 8NL
Born March 1966
Director
Appointed 11 Aug 2016
Resigned 05 Apr 2018

JALOWIECKI, Susan

Resigned
Batchwrth Island, RickmansworthWD3 1RT
Born March 1957
Director
Appointed 11 Apr 2011
Resigned 31 Jan 2013

JALOWIECKI, Susan

Resigned
Treyarnon, Great MissendenHP16 9QH
Born March 1957
Director
Appointed 23 Feb 2007
Resigned 23 Apr 2009

LAMBERT, Malcolm

Resigned
Armshill Wood, Henley On ThamesRG9 6HE
Born September 1948
Director
Appointed 27 Mar 1997
Resigned 18 Feb 2000

PILLINGER, Eric Gilbert

Resigned
Batchworth Island, RickmansworthWD3 1RT
Born November 1944
Director
Appointed 31 Jan 2013
Resigned 11 Aug 2016

PILLINGER, Eric

Resigned
15 West Road, BerkhamstedHP4 3HZ
Born November 1944
Director
Appointed 18 Feb 2000
Resigned 30 Jun 2005

WATTS, Jesse Guy

Resigned
Dunston Court, ChesterfieldS41 8NL
Born June 1955
Director
Appointed 11 Aug 2016
Resigned 21 Apr 2017

WHITE, Beverley Marie

Resigned
Dunston Court, ChesterfieldS41 8NL
Born July 1958
Director
Appointed 05 Apr 2018
Resigned 18 Oct 2019

HH COMPANY DIRECTORS LIMITED

Resigned
37 Marlowes, Hemel HempsteadHP1 1LQ
Corporate director
Appointed 17 Feb 1997
Resigned 27 Mar 1997

HH COMPANY SECRETARIES LIMITED

Resigned
C/O Taylor Walton, Hemel HempsteadHP2 5GF
Corporate director
Appointed 17 Feb 1997
Resigned 27 Mar 1997

Persons with significant control

1

Dunston Road, ChesterfieldS41 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Incorporation Company
17 February 1997
NEWINCIncorporation