Background WavePink WaveYellow Wave

D.I.Y. SOLUTIONS LIMITED (05358726)

D.I.Y. SOLUTIONS LIMITED (05358726) is an active UK company. incorporated on 9 February 2005. with registered office in Wilmslow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). D.I.Y. SOLUTIONS LIMITED has been registered for 21 years. Current directors include ELLIS, Matthew James Wilson.

Company Number
05358726
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
1 Swan Street, Wilmslow, SK9 1HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
ELLIS, Matthew James Wilson
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.I.Y. SOLUTIONS LIMITED

D.I.Y. SOLUTIONS LIMITED is an active company incorporated on 9 February 2005 with the registered office located in Wilmslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). D.I.Y. SOLUTIONS LIMITED was registered 21 years ago.(SIC: 47599)

Status

active

Active since 21 years ago

Company No

05358726

LTD Company

Age

21 Years

Incorporated 9 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

1 Swan Street Wilmslow, SK9 1HF,

Previous Addresses

Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England
From: 28 January 2021To: 17 May 2023
Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ
From: 10 November 2015To: 28 January 2021
1 Park View Court, St. Paul's Road, Shipley West Yorkshire BD18 3DZ
From: 9 February 2005To: 10 November 2015
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELLIS, Clare Joan

Active
Swan Street, WilmslowSK9 1HF
Secretary
Appointed 09 Feb 2005

ELLIS, Matthew James Wilson

Active
Swan Street, WilmslowSK9 1HF
Born March 1984
Director
Appointed 09 Feb 2005

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee secretary
Appointed 09 Feb 2005
Resigned 09 Feb 2005

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee director
Appointed 09 Feb 2005
Resigned 09 Feb 2005

Persons with significant control

1

Mr Matthew James Wilson Ellis

Active
Hawthorn Grove, BarnsleyS75 4NS
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Incorporation Company
9 February 2005
NEWINCIncorporation