Company NameImprovement International Limited
DirectorAnders Georg Ring
Company StatusActive
Company Number04375911
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnders Georg Ring
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2002(7 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleConsultant
Country of ResidenceFrance
Correspondence Address2nd, Floor, 136 Baker Street
London
W1U 6UD
Secretary NameMr Anders Georg Ring
StatusCurrent
Appointed30 June 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2nd, Floor, 136 Baker Street
London
W1U 6UD
Director NameKjell Arne Johansson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDraftvagen 8
81692 Lingbo
Sweden
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address2nd, Floor, 136 Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Mr Anders Georg Ring
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,161
Cash£5,674
Current Liabilities£12,852

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

13 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
11 April 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
4 February 2023Compulsory strike-off action has been discontinued (1 page)
3 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 5a Falkland Road London NW5 2PS on 24 January 2023 (1 page)
27 May 2022Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page)
19 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
2 July 2021Termination of appointment of Hf Secretarial Services Limited as a secretary on 30 June 2021 (1 page)
1 July 2021Appointment of Mr Anders Georg Ring as a secretary on 30 June 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 February 2017Director's details changed for Anders Georg Ring on 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Director's details changed for Anders Georg Ring on 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Anders Georg Ring on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Hf Secretarial Services Limited on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Anders Georg Ring on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Hf Secretarial Services Limited on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 March 2008Return made up to 18/02/08; full list of members (3 pages)
12 March 2008Return made up to 18/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 18/02/05; full list of members (5 pages)
22 February 2005Return made up to 18/02/05; full list of members (5 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 March 2004Return made up to 18/02/04; full list of members (6 pages)
4 March 2004Return made up to 18/02/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
30 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/03/03
(7 pages)
27 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/03/03
(7 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (2 pages)
27 February 2002Registered office changed on 27/02/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (2 pages)
27 February 2002Secretary resigned (2 pages)
27 February 2002Registered office changed on 27/02/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (2 pages)
18 February 2002Incorporation (16 pages)
18 February 2002Incorporation (16 pages)