Background WavePink WaveYellow Wave

IMPROVEASY LTD (07807352)

IMPROVEASY LTD (07807352) is an active UK company. incorporated on 12 October 2011. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPROVEASY LTD has been registered for 14 years. Current directors include BARCLEY, Austin Lee.

Company Number
07807352
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Station House, Altrincham, WA14 1EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLEY, Austin Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPROVEASY LTD

IMPROVEASY LTD is an active company incorporated on 12 October 2011 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPROVEASY LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07807352

LTD Company

Age

14 Years

Incorporated 12 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

GREEN ENERGY ADVISORS LTD
From: 12 October 2011To: 20 September 2017
Contact
Address

Station House Stamford New Road Altrincham, WA14 1EP,

Previous Addresses

3000 Aviator Way Manchester M22 5TG England
From: 12 November 2018To: 4 May 2021
Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG
From: 13 October 2014To: 12 November 2018
15 st Clements Court Weston Crewe Cheshire CW2 5NS
From: 12 September 2014To: 13 October 2014
3000 Manchester Business Park Aviator Way Manchester M22 5TG
From: 26 January 2012To: 12 September 2014
C/O Ground Floor Adamson House Towers Business Park Wilmslow Rd Didsbury Manchester M20 2YY United Kingdom
From: 18 October 2011To: 26 January 2012
5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom
From: 12 October 2011To: 18 October 2011
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Joined
Jan 13
Funding Round
Jan 13
Loan Secured
Sept 14
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Secured
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Funding Round
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 24
Director Left
Jul 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BARCLEY, Austin Lee

Active
Stamford New Road, AltrinchamWA14 1EP
Born May 1973
Director
Appointed 03 Dec 2012

CLARK, Sally

Resigned
Old Hall Lane, WoodfordSK7 1RN
Secretary
Appointed 12 Oct 2011
Resigned 08 Feb 2012

BERGER, Michael Angelo

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born February 1990
Director
Appointed 01 Mar 2022
Resigned 10 Jul 2024

BRAINE, Damian John

Resigned
Aviator Way, ManchesterM22 5TG
Born October 1974
Director
Appointed 12 Oct 2011
Resigned 01 Mar 2022

CLARK, Sally

Resigned
Old Hall Lane, WoodfordSK7 1RN
Born March 1974
Director
Appointed 12 Oct 2011
Resigned 30 Jan 2012

REED, Damian Robert

Resigned
Aviator Way, ManchesterM22 5TG
Born May 1975
Director
Appointed 30 Jan 2012
Resigned 01 Mar 2022

SMITH, Carl Laurence

Resigned
Aviator Way, ManchesterM22 5TG
Born June 1971
Director
Appointed 03 Dec 2012
Resigned 01 Mar 2022

Persons with significant control

1

Lakeside, CheadleSK8 3GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
5 October 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Resolution
28 September 2017
RESOLUTIONSResolutions
Resolution
20 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2016
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
16 March 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Incorporation Company
12 October 2011
NEWINCIncorporation