Company NameDakota Integrated Solutions Limited
DirectorsKeith Ronald Hardy and Julia Samantha Hardy
Company StatusActive
Company Number04466919
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Previous NameBar Code Data Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Ronald Hardy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kings Road
Pownall Park
Wilmslow
Cheshire
SK9 5PZ
Secretary NameMr Keith Ronald Hardy
NationalityBritish
StatusCurrent
Appointed28 August 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kings Road
Pownall Park
Wilmslow
Cheshire
SK9 5PZ
Director NameMrs Julia Samantha Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameIan Fearns
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Chamberlain Road
Heyrod
Cheshire
SK15 3BR
Director NamePaul William Ralph
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Trinity Road
Sale
Cheshire
M33 3ES
Secretary NamePaul William Ralph
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Trinity Road
Sale
Cheshire
M33 3ES
Director NameMr Michael John Jackson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2020)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kensington Way
Northwich
Cheshire
CW9 8GG

Contact

Websitedakotais.co.uk
Email address[email protected]
Telephone0161 7764009
Telephone regionManchester

Location

Registered AddressIntegration House Mercury Park
Mercury Way
Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Keith Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£259,855
Cash£294,288
Current Liabilities£1,402,132

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

20 December 2011Delivered on: 21 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with updates (6 pages)
11 May 2023Registered office address changed from Integration House Mercury Way Mercury Park Manchester M41 7LY England to Integration House Mercury Park Mercury Way Manchester M41 7LY on 11 May 2023 (1 page)
9 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
7 November 2022Statement of capital following an allotment of shares on 27 October 2022
  • GBP 145.00
(6 pages)
7 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2022Memorandum and Articles of Association (30 pages)
27 October 2022Appointment of Mr Philip Anthony Jarrett as a director on 27 October 2022 (2 pages)
24 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
6 October 2022Registered office address changed from Upcott House Carrington Business Park Manchester Road Carrington Manchester M31 4DD to Integration House Mercury Way Mercury Park Manchester M41 7LY on 6 October 2022 (1 page)
26 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
14 October 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
24 February 2021Current accounting period extended from 28 February 2021 to 30 June 2021 (1 page)
4 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2020Statement of company's objects (2 pages)
4 December 2020Statement of capital following an allotment of shares on 26 November 2020
  • GBP 110
(4 pages)
4 December 2020Change of share class name or designation (2 pages)
4 December 2020Memorandum and Articles of Association (12 pages)
2 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Michael John Jackson as a director on 23 January 2020 (1 page)
4 November 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
28 February 2014Appointment of Mr Michael John Jackson as a director (2 pages)
28 February 2014Appointment of Mr Michael John Jackson as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 September 2012Director's details changed for Julia Samantha Hardy on 2 April 2012 (2 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Julia Samantha Hardy on 2 April 2012 (2 pages)
24 September 2012Director's details changed for Julia Samantha Hardy on 2 April 2012 (2 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 September 2012Registered office address changed from Upcott House Carrington Business Park Carrington Manchester M31 4DD on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Upcott House Carrington Business Park Carrington Manchester M31 4DD on 24 September 2012 (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Secretary's details changed for Keith Hardy on 31 August 2010 (1 page)
19 November 2010Director's details changed for Keith Ronald Hardy on 31 August 2010 (2 pages)
19 November 2010Director's details changed for Julia Samantha Hardy on 31 August 2010 (2 pages)
19 November 2010Director's details changed for Julia Samantha Hardy on 31 August 2010 (2 pages)
19 November 2010Secretary's details changed for Keith Hardy on 31 August 2010 (1 page)
19 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Keith Ronald Hardy on 31 August 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 September 2009Return made up to 31/08/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from upcott house upcott house carrington business park carrington manchester M31 4DD (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 31/08/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from upcott house upcott house carrington business park carrington manchester M31 4DD (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of debenture register (1 page)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from theatre building carrington business park carrington manchester M31 4DD (1 page)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Registered office changed on 08/09/2008 from theatre building carrington business park carrington manchester M31 4DD (1 page)
29 November 2007Location of debenture register (1 page)
29 November 2007Registered office changed on 29/11/07 from: carrington business park carrington manchester gtr manchester M31 4DD (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Location of debenture register (1 page)
29 November 2007Registered office changed on 29/11/07 from: carrington business park carrington manchester gtr manchester M31 4DD (1 page)
29 November 2007Return made up to 31/08/07; full list of members (3 pages)
29 November 2007Location of register of members (1 page)
29 November 2007Return made up to 31/08/07; full list of members (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
20 September 2007Company name changed bar code data systems LIMITED\certificate issued on 20/09/07 (2 pages)
20 September 2007Company name changed bar code data systems LIMITED\certificate issued on 20/09/07 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: ashton house, margaret street ashton under lyne lancashire OL7 0SH (1 page)
19 September 2007Registered office changed on 19/09/07 from: ashton house, margaret street ashton under lyne lancashire OL7 0SH (1 page)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
6 September 2006Registered office changed on 06/09/06 from: ashton house margaret street ashton under lyne OL7 0SH (1 page)
6 September 2006Location of debenture register (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006Location of debenture register (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
6 September 2006Registered office changed on 06/09/06 from: ashton house margaret street ashton under lyne OL7 0SH (1 page)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 October 2005Return made up to 31/08/05; full list of members (3 pages)
18 October 2005Return made up to 31/08/05; full list of members (3 pages)
15 February 2005Ad 21/06/02--------- £ si 99@1 (2 pages)
15 February 2005Ad 21/06/02--------- £ si 99@1 (2 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
21 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
15 October 2004Registered office changed on 15/10/04 from: bridge house, bridge street audenshaw manchester M34 5XX (1 page)
15 October 2004Registered office changed on 15/10/04 from: bridge house, bridge street audenshaw manchester M34 5XX (1 page)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 February 2003Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
18 February 2003Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
21 June 2002Incorporation (10 pages)
21 June 2002Incorporation (10 pages)