DCC TECHNOLOGY LIMITED
Overview
| Company Name | DCC TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02015491 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DCC TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DCC TECHNOLOGY UK LIMITED | May 22, 2014 | May 22, 2014 |
| DCC SERCOM UK LIMITED | Mar 27, 2003 | Mar 27, 2003 |
| DCC MANAGEMENT LIMITED | Dec 04, 1996 | Dec 04, 1996 |
| DCC LIMITED | Mar 28, 1991 | Mar 28, 1991 |
| DEVELOPMENT CAPITAL CORPORATION LIMITED | Mar 21, 1989 | Mar 21, 1989 |
| DCC HOLDINGS LIMITED | Aug 18, 1986 | Aug 18, 1986 |
| FIXNEXT LIMITED | Apr 30, 1986 | Apr 30, 1986 |
What are the latest accounts for DCC TECHNOLOGY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DCC TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for DCC TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Dcc Limited as a person with significant control on Jun 30, 2025 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Conor Murphy as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Caroline Davis as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Amanda O'sullivan as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy David Griffin as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Andrew John Sudlow as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 13, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2025
| 3 pages | SH01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 25, 2025 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 27, 2024
| 4 pages | RP04SH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Michael Andrew John Sudlow as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul William Bryan as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Clive Fitzharris as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of DCC TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Orla Mary | Secretary | Park Row LS1 5AB Leeds 1 England | 275465890001 | |||||||
| DAVIS, Caroline | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | 341172620001 | |||||
| FITZHARRIS, Clive | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | 320566030001 | |||||
| MURPHY, Conor | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | 341173000001 | |||||
| O'SULLIVAN, Amanda | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | 341172190001 | |||||
| GOULDSON, Conor | Secretary | 28 Castleknock Road IRISH Castleknock Dublin 15 Ireland | Irish | 71833750001 | ||||||
| SCHOLEFIELD, Michael Patrick | Secretary | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland | Irish | 34627910002 | ||||||
| TEASE, Daphne Tynan | Secretary | Kildrum Brighton Road Foxrock Dublin 18 | British | 4078250001 | ||||||
| WHYTE, Gerard | Secretary | 1 Little New Street EC4A 3TR London Hill House | Irish | 46057680001 | ||||||
| ALDEN, Michael Victor | Director | Barden Lodge Barden Lane BB12 0DY Burnley Lancashire | United Kingdom | British | 3052920002 | |||||
| BREEN, Thomas Benedict | Director | 20 Cherbury Gardens Booterstown IRISH County Dublin Ireland | Ireland | Irish | 101455280001 | |||||
| BRYAN, Paul William | Director | New Street Square EC4A 3BZ London 2 England | England | British | 108767770002 | |||||
| CATTERSON, Anthony | Director | Greencote Warford Hall Drive SK9 7TR Alderley Edge Cheshire | British | 97590740001 | ||||||
| DEACON, Leslie Robert | Director | New Street Square EC4A 3BZ London 2 England | Ireland | Irish | 269586990001 | |||||
| DONNELLY, Paul John | Director | Spring Gate Cottage Chickney Road Henham CM22 6BQ Bishops Stortford Hertfordshire | England | British | 16864630001 | |||||
| ENNIS, Niall David | Director | 1 Little New Street EC4A 3TR London Hill House United Kingdom | Ireland | Irish | 143403290001 | |||||
| FEATHERMAN, Peter Maxwell | Director | 27 Barham Avenue WD6 3PW Elstree Hertfordshire | United Kingdom | British | 22679550002 | |||||
| FITZHARRIS, Clive Jeremiah | Director | 1 Little New Street EC4A 3TR London Hill House | Ireland | Irish | 269567120001 | |||||
| FLAVIN, James Francis | Director | Ker Yves Eaton Brae IRISH Shankill Co Dublin | Irish | 2998740001 | ||||||
| GOULDSON, Conor | Director | 28 Castleknock Road IRISH Castleknock Dublin 15 Ireland | Irish | 71833750001 | ||||||
| GRIFFIN, Timothy David | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | 181487430001 | |||||
| KELLY, Niall | Director | 73 Ballinclea Heights IRISH Killiney County Dublin Ireland | Ireland | Irish | 273119350001 | |||||
| KILMARTIN, Patrick Jeremy | Director | 16 Queniborough Hall Mews LE7 3DZ Queniborough Leicestershire | British | 32720880003 | ||||||
| MURPHY, Conor Joseph | Director | New Street Square EC4A 3BZ London 2 England | Ireland | Irish | 272390340002 | |||||
| MURPHY, Donal | Director | Gleann Na Sioga Quill Road IRISH Kilmacanogue Co Wicklow Ireland | Ireland | Irish | 147910070009 | |||||
| O'DWYER, Fergal John | Director | 142 Seafield Road East Clontarf IRISH Dublin 3 Ireland | Ireland | Irish | 164586210001 | |||||
| O'KEEFFE, Gerard Patrick | Director | 1 Little New Street EC4A 3TR London Hill House | England | Irish | 80561290002 | |||||
| PEACOCK, Christopher John | Director | Roseley Barn High Street CB11 3SG Widdington Essex | England | British | 46560750002 | |||||
| SCHOLEFIELD, Michael Patrick | Director | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland | Ireland | Irish | 34627910002 | |||||
| SUDLOW, Michael Andrew John | Director | Park Row LS1 5AB Leeds 1 England | England | British | 332237840001 | |||||
| TEASE, Daphne Tynan | Director | Kildrum Brighton Road Foxrock Dublin 18 | Ireland | British | 4078250001 | |||||
| WHYTE, Gerard | Director | 15 Glenavy Park IRISH Terenure Dublin 6w Ireland | Ireland | Irish | 46057680001 |
Who are the persons with significant control of DCC TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dcc Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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