ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dakota Group Limited

Dakota Group Limited is a dormant company incorporated on 14 December 2023 with the registered office located in . Dakota Group Limited was registered 1 year 10 months ago.
Status
Dormant
Dormant since incorporation
Company No
15350711
Private limited company
Age
1 year 10 months
Incorporated 14 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (24 days ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 14 Dec31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit B, Wainstalls Mill Business Park Cold Edge Road
Wainstalls
Halifax
HX2 7UR
England
Address changed on 29 Jan 2025 (9 months ago)
Previous address was 4 Lees Mill Shuttle Fold Haworth Keighley BD22 8RB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in Italy • Born in Sep 1981
Director • British • Lives in UK • Born in Mar 1948
Dakota Europe SRL
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quantum Rubber Limited
Christopher Frank Dunn is a mutual person.
Active
Stratarise Limited
Christopher Frank Dunn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
18 Days Ago on 14 Oct 2025
Dormant Accounts Submitted
2 Months Ago on 9 Aug 2025
Registered Address Changed
9 Months Ago on 29 Jan 2025
Mr Christopher Frank Dunn Details Changed
10 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Christopher Frank Dunn (PSC) Resigned
1 Year Ago on 8 Oct 2024
Mr Michele Cipriani Details Changed
1 Year Ago on 8 Oct 2024
Dakota Europe Srl (PSC) Appointed
1 Year Ago on 8 Oct 2024
Mr Michele Cipriani Appointed
1 Year Ago on 8 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Aug 2024
Get Credit Report
Discover Dakota Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 October 2025 with no updates
Submitted on 14 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 9 Aug 2025
Registered office address changed from 4 Lees Mill Shuttle Fold Haworth Keighley BD22 8RB England to Unit B, Wainstalls Mill Business Park Cold Edge Road Wainstalls Halifax HX2 7UR on 29 January 2025
Submitted on 29 Jan 2025
Elect to keep the directors' residential address register information on the public register
Submitted on 10 Dec 2024
Director's details changed for Mr Christopher Frank Dunn on 10 December 2024
Submitted on 10 Dec 2024
Appointment of Mr Michele Cipriani as a director on 8 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 8 October 2024 with updates
Submitted on 8 Oct 2024
Statement of capital following an allotment of shares on 8 October 2024
Submitted on 8 Oct 2024
Notification of Dakota Europe Srl as a person with significant control on 8 October 2024
Submitted on 8 Oct 2024
Director's details changed for Mr Michele Cipriani on 8 October 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year