Company NameDakota Grp Limited
Company StatusActive - Proposal to Strike off
Company Number06809388
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tina White
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address169 High Street
Barnet
Herts
EN5 5SU
Director NameMr Stephen Paul Hodges
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address169 High Street
Barnet
Herts
EN5 5SU
Director NameMs John White
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2011(2 years after company formation)
Appointment Duration13 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address169 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address169 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Miss Tina Markham
33.33%
Ordinary
1 at £1Mr John White
33.33%
Ordinary
1 at £1Mr Stephen Paul Hodges
33.33%
Ordinary

Financials

Year2014
Net Worth£137,706
Cash£231,619
Current Liabilities£105,123

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 February

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Filing History

13 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
7 February 2023Director's details changed for Mrs Tina White on 2 February 2023 (2 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
9 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
30 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 February 2021Change of details for Mr Stephen Paul Hodges as a person with significant control on 21 September 2020 (2 pages)
4 February 2021Director's details changed for Mrs Tina White on 21 September 2020 (2 pages)
4 February 2021Director's details changed for Ms John White on 21 September 2020 (2 pages)
4 February 2021Director's details changed for Mr Stephen Paul Hodges on 21 September 2020 (2 pages)
28 January 2021Unaudited abridged accounts made up to 29 February 2020 (6 pages)
25 September 2020Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 169 High Street Barnet Herts EN5 5SU on 25 September 2020 (1 page)
5 March 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
22 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
7 March 2019Cessation of Stephen Paul Hodges as a person with significant control on 7 March 2019 (1 page)
7 March 2019Notification of Stephen Paul Hodges as a person with significant control on 6 April 2016 (2 pages)
4 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
22 November 2018Director's details changed for Ms John White on 22 November 2018 (2 pages)
9 November 2018Change of details for Mr Stephen Paul Hodges as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Stephen Paul Hodges on 8 November 2018 (2 pages)
11 October 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
23 May 2018Director's details changed for Mrs Tina White on 22 May 2018 (2 pages)
23 May 2018Director's details changed for Ms John White on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Stephen Paul Hodges on 22 May 2018 (2 pages)
26 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
22 February 2018Change of details for Ms Tina White as a person with significant control on 1 February 2018 (2 pages)
22 February 2018Director's details changed for Tina Markham on 1 February 2018 (2 pages)
6 February 2018Change of details for Mr Stephen Paul Hodges as a person with significant control on 13 June 2017 (2 pages)
5 February 2018Director's details changed for Tina Markham on 2 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Stephen Paul Hodges on 2 February 2018 (2 pages)
5 February 2018Director's details changed for Ms John White on 2 February 2018 (2 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
4 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 March 2015Director's details changed for Ms Tina Markham on 3 March 2015 (2 pages)
4 March 2015Director's details changed (2 pages)
4 March 2015Director's details changed (2 pages)
4 March 2015Director's details changed for Ms Tina Markham on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Ms Tina Markham on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr John White on 26 February 2015 (2 pages)
3 March 2015Director's details changed for Mr John White on 26 February 2015 (2 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 August 2011Appointment of Mr John White as a director (2 pages)
4 August 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 3
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 3
(3 pages)
4 August 2011Appointment of Mr John White as a director (2 pages)
4 August 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 3
(3 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
26 August 2010Appointment of Mr Stephen Paul Hodges as a director (2 pages)
26 August 2010Appointment of Mr Stephen Paul Hodges as a director (2 pages)
18 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)