Company NameRinkydinky Limited
DirectorsDavid John Scott and Andrea Eloise Leggatt
Company StatusActive
Company Number03902729
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Magellan House Clarence Dock
Leeds
West Yorkshire
LS10 1JE
Secretary NameMr David John Scott
NationalityBritish
StatusCurrent
Appointed19 January 2000(2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Magellan House
Clarence Dock
Leeds
West Yorkshire
LS10 1JE
Director NameMiss Andrea Eloise Leggatt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressPollard Street
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
Director NameMrs Lesley Meagon Blessington-Scott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressOaklands 17 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JZ
Director NameElaine Carmen Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2004)
RoleOffice Manager
Correspondence Address5 Newlands Walk
Stanley
Wakefield
West Yorkshire
WF3 4DT
Director NameCarole Jean Tonge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Philips Grove
Lofthouse
Wakefield
West Yorkshire
WF3 3LZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rinkydinky.co.uk
Email address[email protected]
Telephone01924 872330
Telephone regionWakefield

Location

Registered AddressPollard Street
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David John Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,559
Cash£1,307
Current Liabilities£6,998

Accounts

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

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Secretary's details changed for Mr David John Scott on 20 March 2016 (3 pages)
10 August 2016Secretary's details changed for Mr David John Scott on 20 March 2016 (3 pages)
10 August 2016Director's details changed for Mr David John Scott on 20 March 2016 (3 pages)
10 August 2016Director's details changed for Mr David John Scott on 20 March 2016 (3 pages)
4 August 2016Secretary's details changed for Mr David John Scott on 6 July 2016 (1 page)
4 August 2016Director's details changed for Mr David John Scott on 6 July 2016 (2 pages)
4 August 2016Director's details changed for Mr David John Scott on 6 July 2016 (2 pages)
4 August 2016Secretary's details changed for Mr David John Scott on 6 July 2016 (1 page)
29 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Appointment of Andrea Eloise Leggatt as a director (3 pages)
20 October 2010Appointment of Andrea Eloise Leggatt as a director (3 pages)
20 October 2010Termination of appointment of Carole Tonge as a director (2 pages)
20 October 2010Termination of appointment of Carole Tonge as a director (2 pages)
4 October 2010Termination of appointment of Carole Tonge as a director (2 pages)
4 October 2010Termination of appointment of Carole Tonge as a director (2 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Carole Jean Tonge on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Carole Jean Tonge on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David John Scott on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David John Scott on 20 January 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
11 January 2007Return made up to 05/01/07; full list of members (2 pages)
11 January 2007Return made up to 05/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 05/01/06; full list of members (2 pages)
24 January 2006Return made up to 05/01/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 05/01/05; full list of members (7 pages)
8 February 2005Return made up to 05/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
17 February 2004Return made up to 05/01/04; full list of members (7 pages)
17 February 2004Return made up to 05/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Director resigned (1 page)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Director resigned (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
28 March 2003Return made up to 05/01/03; full list of members (7 pages)
28 March 2003Return made up to 05/01/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
1 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
20 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
20 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2000Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2000New director appointed (2 pages)
5 January 2000Incorporation (18 pages)
5 January 2000Incorporation (18 pages)