Background WavePink WaveYellow Wave

DINKS (USA) LIMITED (03203901)

DINKS (USA) LIMITED (03203901) is an active UK company. incorporated on 24 May 1996. with registered office in Alton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). DINKS (USA) LIMITED has been registered for 29 years. Current directors include BRETT, Ian Martin.

Company Number
03203901
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
The Stables, Alton, GU34 1HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BRETT, Ian Martin
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINKS (USA) LIMITED

DINKS (USA) LIMITED is an active company incorporated on 24 May 1996 with the registered office located in Alton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). DINKS (USA) LIMITED was registered 29 years ago.(SIC: 46499)

Status

active

Active since 29 years ago

Company No

03203901

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

VICTORAFTER LIMITED
From: 24 May 1996To: 5 July 1996
Contact
Address

The Stables 23b Lenten Street Alton, GU34 1HG,

Previous Addresses

Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE England
From: 31 March 2017To: 14 September 2018
Western House Armstrong Road Basingstoke Hampshire RG24 8QE England
From: 6 June 2016To: 31 March 2017
Robinswood Cottage Crown Lane Old Basing Basingstoke Hampshire RG24 7DN
From: 30 November 2012To: 6 June 2016
Pitmans 47 Castle Street Reading Berkshire RG1 7SR
From: 24 May 1996To: 30 November 2012
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 15
Director Left
Jul 16
Loan Secured
Sept 16
Director Left
Oct 17
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BRETT, Ian Martin

Active
23b Lenten Street, AltonGU34 1HG
Born July 1965
Director
Appointed 20 Nov 2012

DINKELDEIN, David

Resigned
Whitway Farmhouse, NewburyRG20 9LE
Secretary
Appointed 13 Jun 1996
Resigned 01 Jan 2001

DINKELDEIN, Susan Morton

Resigned
Whitway Farmhouse, NewburyRG20 9LE
Secretary
Appointed 01 Jan 2001
Resigned 01 Dec 2006

SHELLEY, Emma Jane

Resigned
Middlecot, AndoverSP11 8PS
Secretary
Appointed 01 Dec 2006
Resigned 20 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 1996
Resigned 13 Jun 1996

DINKELDEIN, David

Resigned
Whitway Farmhouse, NewburyRG20 9LE
Born July 1941
Director
Appointed 01 Oct 1996
Resigned 20 Nov 2025

DINKELDEIN, Susan Morton

Resigned
Whitway Farmhouse, NewburyRG20 9LE
Born May 1943
Director
Appointed 13 Jun 1996
Resigned 20 Nov 2012

LEE, Kevin Howard

Resigned
Castle Street, FarnhamGU9 7JA
Born February 1959
Director
Appointed 14 Apr 2015
Resigned 26 Oct 2017

LUCAS, Mark William

Resigned
Armstrong Road, BasingstokeRG24 8QE
Born January 1965
Director
Appointed 20 Nov 2012
Resigned 18 Jul 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 1996
Resigned 13 Jun 1996

Persons with significant control

1

Bags Of Potential Ltd

Active
Aviary Court, Wade Road, BasingstokeRG24 8PE

Nature of Control

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

Filing History

96

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Sail Address Company With Old Address
11 June 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Legacy
29 November 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
22 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
14 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
88(2)R88(2)R
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Memorandum Articles
11 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Incorporation Company
24 May 1996
NEWINCIncorporation