Company NameDi Wilson Ltd
DirectorDiane Fox
Company StatusActive
Company Number05379520
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Diane Fox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleReiki Therapist
Country of ResidenceEngland
Correspondence AddressMillstone Cottage Prior Wath Road
Staintondale
Scarborough
North Yorkshire
YO13 0AZ
Secretary NameConrad Mark Breffit Fox
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMillstone Cottage Prior Wath Road
Staintondale
Scarborough
North Yorkshire
YO13 0AZ

Contact

Websitediwilson.co.uk

Location

Registered Address67 Falsgrave Road
Scarborough
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Conrad Mark Breffit Fox
50.00%
Ordinary
1 at £1Diane Fox
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,953
Cash£560
Current Liabilities£14,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 September 2019Registered office address changed from 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB England to 67 Falsgrave Road Scarborough YO12 5EA on 20 September 2019 (1 page)
20 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 16 July 2015 (1 page)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Director's details changed for Diane Fox on 1 June 2013 (2 pages)
13 March 2014Secretary's details changed for Conrad Mark Breffit Fox on 1 June 2013 (1 page)
13 March 2014Director's details changed for Diane Fox on 1 June 2013 (2 pages)
13 March 2014Secretary's details changed for Conrad Mark Breffit Fox on 1 June 2013 (1 page)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Director's details changed for Diane Fox on 1 June 2013 (2 pages)
13 March 2014Secretary's details changed for Conrad Mark Breffit Fox on 1 June 2013 (1 page)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Director's details changed for Diane Fox on 1 October 2011 (2 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Diane Fox on 1 October 2011 (2 pages)
17 April 2012Secretary's details changed for Conrad Mark Breffit Fox on 1 October 2011 (2 pages)
17 April 2012Director's details changed for Diane Fox on 1 October 2011 (2 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Conrad Mark Breffit Fox on 1 October 2011 (2 pages)
17 April 2012Secretary's details changed for Conrad Mark Breffit Fox on 1 October 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Director's details changed for Diane Fox on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page)
4 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Diane Fox on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Diane Fox on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page)
4 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page)
3 June 2010Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page)
3 June 2010Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page)
3 June 2010Director's details changed for Diane Fox on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Diane Fox on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page)
3 June 2010Director's details changed for Diane Fox on 1 January 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 01/03/07; full list of members (2 pages)
26 March 2007Return made up to 01/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
6 April 2006Ad 01/03/05--------- £ si 2@1 (2 pages)
6 April 2006Ad 01/03/05--------- £ si 2@1 (2 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 01/03/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 01/03/06; full list of members (2 pages)
17 March 2006Director's particulars changed (1 page)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Incorporation (12 pages)
1 March 2005Incorporation (12 pages)