Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dinkydachshunds Limited
Dinkydachshunds Limited is an active company incorporated on 10 February 2021 with the registered office located in Stockport, Greater Manchester. Dinkydachshunds Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 4 months ago
Company No
13192371
Private limited company
Age
4 years
Incorporated
10 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(4 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Dinkydachshunds Limited
Contact
Update Details
Address
78 Churhgate
Stockport
Manchester
SK1 1YJ
England
Address changed on
26 Jun 2025
(4 months ago)
Previous address was
13 Apsley Road Denton Manchester M34 3HE England
Companies in SK1 1YJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Miss Ria-Jo Bates
PSC • Director • British • Lives in UK • Born in Jul 2001
Nicholas John McDonald
Director • Plumber • British • Lives in UK • Born in Aug 1991
Lynn McDonald
Director • British • Lives in England • Born in Mar 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Airmc Ltd
Nicholas John McDonald is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£16.59K
Decreased by £28.92K (-64%)
Total Liabilities
-£43.79K
Increased by £5.06K (+13%)
Net Assets
-£27.2K
Decreased by £33.98K (-501%)
Debt Ratio (%)
264%
Increased by 178.81% (+210%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
4 Months Ago on 28 Jun 2025
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Nicholas John Mcdonald (PSC) Resigned
4 Months Ago on 26 Jun 2025
Ria-Jo Bates (PSC) Appointed
4 Months Ago on 26 Jun 2025
Miss Ria-Jo Bates Appointed
4 Months Ago on 26 Jun 2025
Nicholas John Mcdonald Resigned
4 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 26 Jun 2025
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 3 Jun 2025
Lynn Mcdonald Resigned
1 Year 6 Months Ago on 12 Apr 2024
Get Alerts
Get Credit Report
Discover Dinkydachshunds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 28 Jun 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 26 Jun 2025
Appointment of Miss Ria-Jo Bates as a director on 26 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 26 Jun 2025
Termination of appointment of Lynn Mcdonald as a director on 12 April 2024
Submitted on 26 Jun 2025
Notification of Ria-Jo Bates as a person with significant control on 26 June 2025
Submitted on 26 Jun 2025
Registered office address changed from 13 Apsley Road Denton Manchester M34 3HE England to 78 Churhgate Stockport Manchester SK1 1YJ on 26 June 2025
Submitted on 26 Jun 2025
Cessation of Nicholas John Mcdonald as a person with significant control on 26 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Nicholas John Mcdonald as a director on 26 June 2025
Submitted on 26 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs