Background WavePink WaveYellow Wave

FIX IT (UK) LIMITED (05049547)

FIX IT (UK) LIMITED (05049547) is an active UK company. incorporated on 19 February 2004. with registered office in Wigan. The company operates in the Education sector, engaged in technical and vocational secondary education. FIX IT (UK) LIMITED has been registered for 22 years. Current directors include CUNLIFFE, Keith, MARSHALL, Neil Jonathan, SMITH, Steven John and 2 others.

Company Number
05049547
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2004
Age
22 years
Address
41 Bridgeman Terrace, Wigan, WN1 1TT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CUNLIFFE, Keith, MARSHALL, Neil Jonathan, SMITH, Steven John, STOCKWELL, Terry Douglas, TODD, Helen Clare
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIX IT (UK) LIMITED

FIX IT (UK) LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Wigan. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. FIX IT (UK) LIMITED was registered 22 years ago.(SIC: 85320)

Status

active

Active since 22 years ago

Company No

05049547

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

41 Bridgeman Terrace Wigan, WN1 1TT,

Previous Addresses

Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB United Kingdom
From: 23 July 2018To: 14 September 2018
2 Endsleigh Gardens Leigh Lancashire WN7 1LR
From: 19 February 2004To: 23 July 2018
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
May 13
Director Joined
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CUNLIFFE, Keith

Active
WiganWN1 1TT
Born May 1953
Director
Appointed 12 Jan 2007

MARSHALL, Neil Jonathan

Active
Bridgeman Terrace, WiganWN1 1TT
Born January 1966
Director
Appointed 03 Jul 2025

SMITH, Steven John

Active
Bridgeman Terrace, WiganWN1 1TT
Born October 1968
Director
Appointed 24 Sept 2021

STOCKWELL, Terry Douglas

Active
Bridgeman Terrace, WiganWN1 1TT
Born January 1970
Director
Appointed 03 Jul 2025

TODD, Helen Clare

Active
WiganWN1 1TT
Born July 1960
Director
Appointed 04 Feb 2021

HARRISON, Philip Charles

Resigned
27 Redbrook Road, WiganWN3 4JQ
Secretary
Appointed 19 Feb 2004
Resigned 10 Dec 2006

TOMLINSON, Ian Peter

Resigned
Charles Street, TyldesleyM29 8JW
Secretary
Appointed 12 Jan 2007
Resigned 29 Mar 2019

WALLS, Lee Alex

Resigned
WiganWN1 1TT
Secretary
Appointed 29 Mar 2019
Resigned 22 Jul 2021

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 19 Feb 2004
Resigned 19 Feb 2004

GRAYSON, Stephen

Resigned
Bridgeman Terrace, WiganWN1 1TT
Born June 1977
Director
Appointed 24 Sept 2021
Resigned 04 Jan 2023

HARDING, John Arthur

Resigned
WiganWN1 1TT
Born October 1959
Director
Appointed 11 Oct 2018
Resigned 01 Jul 2023

HARRISON, Philip Charles

Resigned
27 Redbrook Road, WiganWN3 4JQ
Born September 1961
Director
Appointed 19 Feb 2004
Resigned 10 Dec 2006

KEEFFE, Matthew

Resigned
Bridgeman Terrace, WiganWN1 1TT
Born September 1972
Director
Appointed 24 Sept 2021
Resigned 10 Oct 2024

PLATT, Joanne Marie, Ms.

Resigned
WiganWN1 1TT
Born June 1973
Director
Appointed 26 Feb 2021
Resigned 27 Jul 2023

PLATT, Joanne

Resigned
WiganWN1 1TT
Born June 1973
Director
Appointed 06 Apr 2019
Resigned 15 May 2019

POSTLETHWAITE, Julie

Resigned
WiganWN1 1TT
Born May 1960
Director
Appointed 06 Apr 2019
Resigned 21 Oct 2021

RIMMER, Keith Robert

Resigned
WiganWN1 1TT
Born March 1965
Director
Appointed 04 Feb 2021
Resigned 21 Oct 2024

TOMLINSON, Ian Peter

Resigned
26 Stour Road, AstleyM29 7HH
Born February 1961
Director
Appointed 19 Feb 2004
Resigned 31 Aug 2011

WILSON, Brian Malcolm

Resigned
WiganWN1 1TT
Born April 1949
Director
Appointed 12 Jan 2007
Resigned 04 Jan 2023

WINSTANLEY, Robert James

Resigned
Bridgeman Terrace, WiganWN1 1TT
Born February 1991
Director
Appointed 03 Jul 2025
Resigned 11 Mar 2026

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate nominee director
Appointed 19 Feb 2004
Resigned 19 Feb 2004
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
18 July 2008
AAMDAAMD
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
287Change of Registered Office
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
287Change of Registered Office
Incorporation Company
19 February 2004
NEWINCIncorporation