DCC TECHNOLOGY LIMITED

DCC TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDCC TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02015491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DCC TECHNOLOGY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DCC TECHNOLOGY LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DCC TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCC TECHNOLOGY UK LIMITEDMay 22, 2014May 22, 2014
    DCC SERCOM UK LIMITEDMar 27, 2003Mar 27, 2003
    DCC MANAGEMENT LIMITEDDec 04, 1996Dec 04, 1996
    DCC LIMITEDMar 28, 1991Mar 28, 1991
    DEVELOPMENT CAPITAL CORPORATION LIMITEDMar 21, 1989Mar 21, 1989
    DCC HOLDINGS LIMITEDAug 18, 1986Aug 18, 1986
    FIXNEXT LIMITEDApr 30, 1986Apr 30, 1986

    What are the latest accounts for DCC TECHNOLOGY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DCC TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for DCC TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2026 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 341,486,915.01
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Dcc Limited as a person with significant control on Jun 30, 2025

    2 pagesPSC05

    Statement of capital following an allotment of shares on Oct 07, 2025

    • Capital: GBP 341,486,915
    3 pagesSH01

    Appointment of Conor Murphy as a director on Oct 06, 2025

    2 pagesAP01

    Appointment of Caroline Davis as a director on Oct 06, 2025

    2 pagesAP01

    Appointment of Amanda O'sullivan as a director on Oct 06, 2025

    2 pagesAP01

    Termination of appointment of Timothy David Griffin as a director on Oct 06, 2025

    1 pagesTM01

    Termination of appointment of Michael Andrew John Sudlow as a director on Oct 06, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 13, 2025

    • Capital: GBP 341,486,914.97
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 11, 2025

    • Capital: GBP 325,053,956.23
    3 pagesSH01

    Second filing of Confirmation Statement dated Jan 25, 2025

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 325,053,956.22
    4 pagesRP04SH01

    Registered office address changed from 2 New Street Square London EC4A 3BZ England to 1 Park Row Leeds LS1 5AB on Jun 30, 2025

    1 pagesAD01

    Appointment of Mr Michael Andrew John Sudlow as a director on Dec 20, 2024

    2 pagesAP01

    Confirmation statement made on Jan 25, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 04, 2025Clarification A second filed CS01 (statement of capital and shareholder information change) was registered on 04/07/2025.

    Termination of appointment of Paul William Bryan as a director on Dec 20, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 325,053,955.22
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 04, 2025Clarification A second filed SH01 was registered on 04/07/2025.

    Appointment of Mr Clive Fitzharris as a director on Mar 14, 2024

    2 pagesAP01

    Who are the officers of DCC TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Orla Mary
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    275465890001
    DAVIS, Caroline
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    IrelandIrish341172620001
    FITZHARRIS, Clive
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    IrelandIrish320566030001
    MURPHY, Conor
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    IrelandIrish341173000001
    O'SULLIVAN, Amanda
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    IrelandIrish341172190001
    GOULDSON, Conor
    28 Castleknock Road
    IRISH Castleknock
    Dublin 15
    Ireland
    Secretary
    28 Castleknock Road
    IRISH Castleknock
    Dublin 15
    Ireland
    Irish71833750001
    SCHOLEFIELD, Michael Patrick
    29 Brighton Road
    Rathgar Dublin 6
    Republic Of Ireland
    Secretary
    29 Brighton Road
    Rathgar Dublin 6
    Republic Of Ireland
    Irish34627910002
    TEASE, Daphne Tynan
    Kildrum
    Brighton Road
    Foxrock
    Dublin 18
    Secretary
    Kildrum
    Brighton Road
    Foxrock
    Dublin 18
    British4078250001
    WHYTE, Gerard
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    Irish46057680001
    ALDEN, Michael Victor
    Barden Lodge
    Barden Lane
    BB12 0DY Burnley
    Lancashire
    Director
    Barden Lodge
    Barden Lane
    BB12 0DY Burnley
    Lancashire
    United KingdomBritish3052920002
    BREEN, Thomas Benedict
    20 Cherbury Gardens
    Booterstown
    IRISH County Dublin
    Ireland
    Director
    20 Cherbury Gardens
    Booterstown
    IRISH County Dublin
    Ireland
    IrelandIrish101455280001
    BRYAN, Paul William
    New Street Square
    EC4A 3BZ London
    2
    England
    Director
    New Street Square
    EC4A 3BZ London
    2
    England
    EnglandBritish108767770002
    CATTERSON, Anthony
    Greencote
    Warford Hall Drive
    SK9 7TR Alderley Edge
    Cheshire
    Director
    Greencote
    Warford Hall Drive
    SK9 7TR Alderley Edge
    Cheshire
    British97590740001
    DEACON, Leslie Robert
    New Street Square
    EC4A 3BZ London
    2
    England
    Director
    New Street Square
    EC4A 3BZ London
    2
    England
    IrelandIrish269586990001
    DONNELLY, Paul John
    Spring Gate Cottage
    Chickney Road Henham
    CM22 6BQ Bishops Stortford
    Hertfordshire
    Director
    Spring Gate Cottage
    Chickney Road Henham
    CM22 6BQ Bishops Stortford
    Hertfordshire
    EnglandBritish16864630001
    ENNIS, Niall David
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    IrelandIrish143403290001
    FEATHERMAN, Peter Maxwell
    27 Barham Avenue
    WD6 3PW Elstree
    Hertfordshire
    Director
    27 Barham Avenue
    WD6 3PW Elstree
    Hertfordshire
    United KingdomBritish22679550002
    FITZHARRIS, Clive Jeremiah
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    IrelandIrish269567120001
    FLAVIN, James Francis
    Ker Yves
    Eaton Brae
    IRISH Shankill
    Co Dublin
    Director
    Ker Yves
    Eaton Brae
    IRISH Shankill
    Co Dublin
    Irish2998740001
    GOULDSON, Conor
    28 Castleknock Road
    IRISH Castleknock
    Dublin 15
    Ireland
    Director
    28 Castleknock Road
    IRISH Castleknock
    Dublin 15
    Ireland
    Irish71833750001
    GRIFFIN, Timothy David
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    United KingdomBritish181487430001
    KELLY, Niall
    73 Ballinclea Heights
    IRISH Killiney
    County Dublin
    Ireland
    Director
    73 Ballinclea Heights
    IRISH Killiney
    County Dublin
    Ireland
    IrelandIrish273119350001
    KILMARTIN, Patrick Jeremy
    16 Queniborough Hall Mews
    LE7 3DZ Queniborough
    Leicestershire
    Director
    16 Queniborough Hall Mews
    LE7 3DZ Queniborough
    Leicestershire
    British32720880003
    MURPHY, Conor Joseph
    New Street Square
    EC4A 3BZ London
    2
    England
    Director
    New Street Square
    EC4A 3BZ London
    2
    England
    IrelandIrish272390340002
    MURPHY, Donal
    Gleann Na Sioga
    Quill Road
    IRISH Kilmacanogue
    Co Wicklow
    Ireland
    Director
    Gleann Na Sioga
    Quill Road
    IRISH Kilmacanogue
    Co Wicklow
    Ireland
    IrelandIrish147910070009
    O'DWYER, Fergal John
    142 Seafield Road East
    Clontarf
    IRISH Dublin 3
    Ireland
    Director
    142 Seafield Road East
    Clontarf
    IRISH Dublin 3
    Ireland
    IrelandIrish164586210001
    O'KEEFFE, Gerard Patrick
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandIrish80561290002
    PEACOCK, Christopher John
    Roseley Barn
    High Street
    CB11 3SG Widdington
    Essex
    Director
    Roseley Barn
    High Street
    CB11 3SG Widdington
    Essex
    EnglandBritish46560750002
    SCHOLEFIELD, Michael Patrick
    29 Brighton Road
    Rathgar Dublin 6
    Republic Of Ireland
    Director
    29 Brighton Road
    Rathgar Dublin 6
    Republic Of Ireland
    IrelandIrish34627910002
    SUDLOW, Michael Andrew John
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    EnglandBritish332237840001
    TEASE, Daphne Tynan
    Kildrum
    Brighton Road
    Foxrock
    Dublin 18
    Director
    Kildrum
    Brighton Road
    Foxrock
    Dublin 18
    IrelandBritish4078250001
    WHYTE, Gerard
    15 Glenavy Park
    IRISH Terenure
    Dublin 6w
    Ireland
    Director
    15 Glenavy Park
    IRISH Terenure
    Dublin 6w
    Ireland
    IrelandIrish46057680001

    Who are the persons with significant control of DCC TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dcc Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House Register England And Wales
    Registration Number4709270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0