DAKOTA6 LIMITED

Register to unlock more data on OkredoRegister

DAKOTA6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08037278

Incorporation date

19/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Courtleigh House, 74-75 Lemon Street, Truro TR1 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2012)
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/11/2025
Satisfaction of charge 080372780004 in full
dot icon20/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon14/05/2025
Registered office address changed from 1st Floor, 11 Station Road Wilmslow SK9 1BU England to First Floor Courtleigh House 74-75 Lemon Street Truro TR1 2PN on 2025-05-14
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/12/2024
Termination of appointment of Anna Mcgregor as a director on 2024-11-29
dot icon17/12/2024
Cessation of Anna Mcgregor as a person with significant control on 2024-11-29
dot icon03/09/2024
Registered office address changed from 11 1st Floor 11 Station Road Wilmslow SK9 1BT England to 1st Floor, 11 Station Road Wilmslow SK9 1BU on 2024-09-03
dot icon16/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/10/2023
Registered office address changed from Suite 5 Wilmslow House Grove Way Wilmslow SK9 5AG United Kingdom to 11 1st Floor 11 Station Road Wilmslow SK9 1BT on 2023-10-24
dot icon21/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/08/2022
Registered office address changed from 4th Floor Grampian House 144 Deansgate Manchester M3 3EE England to Suite 5 Wilmslow House Grove Way Wilmslow SK9 5AG on 2022-08-03
dot icon29/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon11/04/2022
Registration of charge 080372780004, created on 2022-04-07
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Registered office address changed from 3rd Floor Montpelier House 62 - 66 Deansgate Manchester M3 2EN England to 4th Floor Grampian House 144 Deansgate Manchester M3 3EE on 2021-09-28
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon21/04/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Nicky Lee Retallick as a secretary on 2019-09-06
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon04/12/2018
Satisfaction of charge 080372780001 in full
dot icon27/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon20/07/2017
Accounts for a small company made up to 2016-12-31
dot icon26/06/2017
Notification of Anna Mcgregor as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon26/06/2017
Notification of Robert Tillett as a person with significant control on 2016-04-06
dot icon08/02/2017
Register inspection address has been changed from 1st Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN England to C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD
dot icon07/02/2017
Register(s) moved to registered inspection location 1st Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN
dot icon01/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/05/2016
Register(s) moved to registered inspection location 1st Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN
dot icon28/01/2016
Registered office address changed from 4th Floor 144 Deansgate Manchester M3 3EE to 3rd Floor Montpelier House 62 - 66 Deansgate Manchester M3 2EN on 2016-01-28
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon07/01/2015
Registration of charge 080372780003, created on 2014-12-31
dot icon20/11/2014
Registration of charge 080372780002, created on 2014-11-11
dot icon22/10/2014
Appointment of Mr Nicky Lee Retallick as a secretary on 2014-10-22
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon03/07/2014
Register inspection address has been changed from 2Nd Floor Elizabeth House the Leats Truro Cornwall TR1 3AP England
dot icon05/03/2014
Registration of charge 080372780001
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/07/2013
Certificate of change of name
dot icon03/07/2013
Register(s) moved to registered office address
dot icon03/07/2013
Termination of appointment of Philip Smith as a director
dot icon13/06/2013
Certificate of change of name
dot icon01/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon01/05/2013
Register(s) moved to registered inspection location
dot icon30/04/2013
Register inspection address has been changed
dot icon15/01/2013
Registered office address changed from Elizabeth House the Leats Truro TR1 3AP United Kingdom on 2013-01-15
dot icon24/09/2012
Resolutions
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-12
dot icon12/09/2012
Appointment of Anna Mcgregor as a director
dot icon01/08/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon19/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
647.08K
-
0.00
4.80K
-
2022
5
598.50K
-
0.00
16.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tillett, Robert Edward
Director
19/04/2012 - Present
36
Mcgregor, Anna
Director
12/09/2012 - 29/11/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAKOTA6 LIMITED

DAKOTA6 LIMITED is an(a) Active company incorporated on 19/04/2012 with the registered office located at First Floor Courtleigh House, 74-75 Lemon Street, Truro TR1 2PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAKOTA6 LIMITED?

toggle

DAKOTA6 LIMITED is currently Active. It was registered on 19/04/2012 .

Where is DAKOTA6 LIMITED located?

toggle

DAKOTA6 LIMITED is registered at First Floor Courtleigh House, 74-75 Lemon Street, Truro TR1 2PN.

What does DAKOTA6 LIMITED do?

toggle

DAKOTA6 LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for DAKOTA6 LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-06-30.