Background WavePink WaveYellow Wave

IMPROVE INTERNATIONAL LTD. (03568194)

IMPROVE INTERNATIONAL LTD. (03568194) is an active UK company. incorporated on 21 May 1998. with registered office in Swindon. The company operates in the Education sector, engaged in post-graduate level higher education. IMPROVE INTERNATIONAL LTD. has been registered for 27 years. Current directors include ALVES, Heber Nuno Castro, CONVEY, Christopher.

Company Number
03568194
Status
active
Type
ltd
Incorporated
21 May 1998
Age
27 years
Address
Ground Floor, Delta 1200 Welton Road, Swindon, SN5 7FX
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
ALVES, Heber Nuno Castro, CONVEY, Christopher
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPROVE INTERNATIONAL LTD.

IMPROVE INTERNATIONAL LTD. is an active company incorporated on 21 May 1998 with the registered office located in Swindon. The company operates in the Education sector, specifically engaged in post-graduate level higher education. IMPROVE INTERNATIONAL LTD. was registered 27 years ago.(SIC: 85422)

Status

active

Active since 27 years ago

Company No

03568194

LTD Company

Age

27 Years

Incorporated 21 May 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

IMPROVE CPD LIMITED
From: 21 May 1998To: 6 February 2002
Contact
Address

Ground Floor, Delta 1200 Welton Road Swindon, SN5 7FX,

Previous Addresses

Alexandra House Whittingham Drive Wroughton Swindon SN4 0QJ England
From: 3 July 2020To: 30 August 2024
, Benchmark House 8 Smithy Wood Drive, Sheffield, S35 1QN
From: 8 April 2015To: 3 July 2020
, Alexandra House Whittingham Drive, Wroughton, Swindon, Wiltshire, SN4 0QJ
From: 21 May 1998To: 8 April 2015
Timeline

45 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Capital Reduction
May 11
Capital Reduction
May 11
Capital Reduction
May 11
Capital Reduction
May 11
Share Buyback
May 11
Share Buyback
May 11
Share Buyback
May 11
Share Buyback
May 11
Share Issue
Oct 13
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Feb 15
Loan Cleared
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jan 16
Director Left
May 19
Loan Cleared
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Loan Secured
Jun 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Cleared
Jul 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Director Left
Dec 22
Director Left
Aug 23
Director Left
Oct 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Loan Secured
Jan 25
Director Left
Feb 25
12
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ALVES, Heber Nuno Castro

Active
Welton Road, SwindonSN5 7FX
Born August 1979
Director
Appointed 30 Jun 2014

CONVEY, Christopher

Active
Welton Road, SwindonSN5 7FX
Born July 1976
Director
Appointed 19 Nov 2020

BABINGTON, Alison Jane

Resigned
Whittingham Drive, SwindonSN4 0QJ
Secretary
Appointed 04 Jun 2011
Resigned 30 Jan 2015

BABINGTON, David Stuart

Resigned
10 The Street, SwindonSN4 0HD
Secretary
Appointed 16 Feb 2000
Resigned 10 Dec 2005

FOWLER, Nicholas Clarke

Resigned
Whittingham Drive, SwindonSN4 0QJ
Secretary
Appointed 05 Dec 2009
Resigned 03 Jun 2011

WALDRON, Rachel Charlotte

Resigned
Little Knowle Barn, YelvertonPL20 6JU
Secretary
Appointed 30 Oct 2004
Resigned 04 Dec 2009

WATSON, Philip, Dr

Resigned
Tudor Manor Cottage, BayfordSG13 8QA
Secretary
Appointed 21 May 1998
Resigned 16 Feb 2000

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 21 May 1998
Resigned 21 May 1998

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 01 Jul 2015
Resigned 20 Aug 2018

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 20 Aug 2018
Resigned 23 Jun 2020

PRISM COSEC LIMITED

Resigned
10 Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 30 Jan 2015
Resigned 01 Jul 2015

BABINGTON, David Stuart

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born October 1961
Director
Appointed 07 Sept 1998
Resigned 01 Oct 2023

BANFIELD, James George

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born March 1963
Director
Appointed 30 Jan 2015
Resigned 23 Jun 2020

CANTU, Ivonne

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born July 1968
Director
Appointed 11 Feb 2020
Resigned 23 Jun 2020

COLVAN, Matthew John

Resigned
8 Smithy Wood Drive, SheffieldS35 1QN
Born April 1975
Director
Appointed 30 Jan 2015
Resigned 30 Apr 2019

DANG, Katie

Resigned
Welton Road, SwindonSN5 7FX
Born March 1982
Director
Appointed 16 Dec 2021
Resigned 06 Feb 2025

DOUGLASS, John George

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born August 1962
Director
Appointed 23 Jun 2020
Resigned 16 Dec 2022

ENGLAND, Gary Crane William, Professor

Resigned
Exhall Lodge Farm, Bidford On AvonB50 4LB
Born June 1963
Director
Appointed 21 May 1998
Resigned 31 Dec 2004

FARQUHAR, Robyn

Resigned
205a Shenley Road, BorehamwoodWD6 1AT
Born April 1962
Director
Appointed 16 Feb 2000
Resigned 22 Feb 2002

LOBÃO, Rui Paulo Mendes

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born May 1980
Director
Appointed 30 Jun 2014
Resigned 08 Aug 2023

MAGUIRE, Septima

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born May 1977
Director
Appointed 11 Feb 2020
Resigned 23 Jun 2020

RAEBER, Alexander Josef, Dr

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born March 1960
Director
Appointed 11 Feb 2020
Resigned 23 Jun 2020

SLEE, William Anthony

Resigned
2 Westliving Barn, BidefordEX39 4NL
Born March 1963
Director
Appointed 21 May 1998
Resigned 31 Mar 2000

WATSON, Philip, Dr

Resigned
Brambling Cottage, BishopstoneSN6 8PX
Born February 1962
Director
Appointed 22 Feb 2002
Resigned 29 Oct 2004

WATSON, Philip, Dr

Resigned
Tudor Manor Cottage, BayfordSG13 8QA
Born February 1962
Director
Appointed 21 May 1998
Resigned 16 Feb 2000

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 21 May 1998
Resigned 21 May 1998

Persons with significant control

3

1 Active
2 Ceased

Darwin Uk Bidco Limited

Active
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
Whittingham Drive, SwindonSN4 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 30 Oct 2024
Smithy Wood Drive, SheffieldS35 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
16 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Resolution
16 September 2024
RESOLUTIONSResolutions
Memorandum Articles
16 September 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
28 September 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 September 2020
RP04AR01RP04AR01
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 September 2018
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
4 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Resolution
12 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 June 2017
CC04CC04
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Auditors Resignation Company
14 June 2016
AUDAUD
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Resolution
25 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Resolution
15 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Resolution
15 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
9 October 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Sail Address Company
10 September 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
23 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Resolution
27 May 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
27 May 2011
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2011
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2011
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 May 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Legacy
1 September 2009
287Change of Registered Office
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
88(2)R88(2)R
Incorporation Company
21 May 1998
NEWINCIncorporation