Background WavePink WaveYellow Wave

DAKOTA SUSSEX LIMITED (10368885)

DAKOTA SUSSEX LIMITED (10368885) is an active UK company. incorporated on 11 September 2016. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAKOTA SUSSEX LIMITED has been registered for 9 years. Current directors include HARRISON, Emily Theresa.

Company Number
10368885
Status
active
Type
ltd
Incorporated
11 September 2016
Age
9 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRISON, Emily Theresa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAKOTA SUSSEX LIMITED

DAKOTA SUSSEX LIMITED is an active company incorporated on 11 September 2016 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAKOTA SUSSEX LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10368885

LTD Company

Age

9 Years

Incorporated 11 September 2016

Size

N/A

Accounts

ARD: 27/2

Up to Date

23 days left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2026 (3 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 September 2025 (8 months ago)
Submitted on 8 December 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

HARRISON, Emily Theresa

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1978
Director
Appointed 11 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Hugh Richard Niall Harrison

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 2010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2017

Lola Jane Clare Harrison

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 2012

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2017

Grace Norma Harrison

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born January 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2017
SH01Allotment of Shares
Incorporation Company
11 September 2016
NEWINCIncorporation