DCC TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

DCC TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02015491

Incorporation date

30/04/1986

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon27/04/2026
Appointment of Ms Katherine Mckeever as a secretary on 2026-03-31
dot icon21/04/2026
Full accounts made up to 2025-03-31
dot icon25/03/2026
Appointment of Anthony Francis Levy as a director on 2026-03-10
dot icon25/03/2026
Termination of appointment of Conor Murphy as a director on 2026-03-10
dot icon25/03/2026
Termination of appointment of Caroline Davis as a director on 2026-03-10
dot icon25/03/2026
Appointment of Mr Mark Edward Plyte as a director on 2026-03-10
dot icon25/03/2026
Termination of appointment of Clive Fitzharris as a director on 2026-03-10
dot icon20/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Resolutions
dot icon10/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon29/10/2025
Resolutions
dot icon22/10/2025
Change of details for Dcc Limited as a person with significant control on 2025-06-30
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-10-07
dot icon08/10/2025
Termination of appointment of Michael Andrew John Sudlow as a director on 2025-10-06
dot icon08/10/2025
Termination of appointment of Timothy David Griffin as a director on 2025-10-06
dot icon08/10/2025
Appointment of Amanda O'sullivan as a director on 2025-10-06
dot icon08/10/2025
Appointment of Caroline Davis as a director on 2025-10-06
dot icon08/10/2025
Appointment of Conor Murphy as a director on 2025-10-06
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-08-13
dot icon07/08/2025
Resolutions
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon04/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-09-27
dot icon04/07/2025
Second filing of Confirmation Statement dated 2025-01-25
dot icon30/06/2025
Registered office address changed from 2 New Street Square London EC4A 3BZ England to 1 Park Row Leeds LS1 5AB on 2025-06-30
dot icon11/02/2025
Appointment of Mr Michael Andrew John Sudlow as a director on 2024-12-20
dot icon10/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon07/01/2025
Termination of appointment of Paul William Bryan as a director on 2024-12-20
dot icon18/10/2024
Full accounts made up to 2024-03-31
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon15/03/2024
Termination of appointment of Conor Joseph Murphy as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mr Clive Fitzharris as a director on 2024-03-14
dot icon15/03/2024
Termination of appointment of Leslie Robert Deacon as a director on 2024-03-14
dot icon13/03/2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 2024-03-13
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon27/04/2022
Director's details changed for Mr Conor Jospeh Murphy on 2022-04-14
dot icon09/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon03/09/2021
Full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/11/2020
Full accounts made up to 2020-03-31
dot icon11/11/2020
Termination of appointment of Clive Jeremiah Fitzharris as a director on 2020-09-25
dot icon11/11/2020
Appointment of Mr Leslie Robert Deacon as a director on 2020-09-25
dot icon16/10/2020
Termination of appointment of Gerard Whyte as a secretary on 2020-10-02
dot icon16/10/2020
Appointment of Mrs Orla Mary Cooper as a secretary on 2020-10-02
dot icon12/05/2020
Appointment of Mr Clive Jeremiah Fitzharris as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of Gerard Patrick O'keeffe as a director on 2020-05-11
dot icon07/02/2020
Director's details changed for Mr Paul William Bryan on 2020-02-07
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon24/04/2019
Appointment of Mr Conor Murphy as a director on 2019-04-10
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon26/06/2018
Termination of appointment of Niall David Ennis as a director on 2018-06-26
dot icon26/06/2018
Appointment of Mr Timothy David Griffin as a director on 2018-06-26
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/09/2016
Full accounts made up to 2016-03-31
dot icon21/04/2016
Appointment of Mr Paul William Bryan as a director on 2016-04-06
dot icon18/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon18/02/2016
Secretary's details changed for Mr Gerard Whyte on 2016-02-18
dot icon18/02/2016
Director's details changed for Mr Gerard Patrick O'keeffe on 2016-02-18
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Auditor's resignation
dot icon02/07/2015
Termination of appointment of Christopher John Peacock as a director on 2015-06-30
dot icon30/04/2015
Memorandum and Articles of Association
dot icon10/04/2015
Certificate of change of name
dot icon20/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon22/05/2014
Certificate of change of name
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Change of share class name or designation
dot icon23/04/2014
Sub-division of shares on 2014-03-24
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon21/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon20/02/2014
Director's details changed for Niall David Ennis on 2014-02-20
dot icon13/02/2014
Resolutions
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon21/02/2013
Resolutions
dot icon12/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon13/10/2010
Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 2010-10-13
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2010-06-22
dot icon26/03/2010
Appointment of Mr Gerard O'keeffe as a director
dot icon15/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Christopher John Peacock on 2009-10-01
dot icon26/02/2010
Termination of appointment of Michael Alden as a director
dot icon10/02/2010
Resolutions
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon20/10/2008
Resolutions
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 25/01/08; full list of members
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 25/01/07; full list of members
dot icon27/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Director resigned
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 25/01/06; full list of members
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL
dot icon26/08/2005
Director resigned
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon18/02/2005
Resolutions
dot icon10/02/2005
Return made up to 25/01/05; full list of members
dot icon21/01/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon29/09/2004
Ad 31/03/04--------- £ si [email protected]=34278 £ ic 102/34380
dot icon03/09/2004
Full accounts made up to 2004-03-31
dot icon13/05/2004
New director appointed
dot icon29/03/2004
Nc inc already adjusted 03/04/03
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon13/02/2004
Return made up to 25/01/04; full list of members
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon03/06/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Secretary resigned
dot icon27/03/2003
Certificate of change of name
dot icon24/02/2003
Return made up to 25/01/03; full list of members
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 25/01/02; full list of members
dot icon24/08/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Director's particulars changed
dot icon01/02/2001
Return made up to 25/01/01; full list of members
dot icon06/09/2000
Secretary resigned;director resigned
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon08/02/2000
Return made up to 25/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon03/02/1999
Return made up to 25/01/99; full list of members
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon05/02/1998
Return made up to 25/01/98; no change of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Director resigned
dot icon11/08/1997
New director appointed
dot icon13/02/1997
Return made up to 25/01/97; no change of members
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN
dot icon03/12/1996
Certificate of change of name
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon14/02/1996
Return made up to 25/01/96; full list of members
dot icon14/09/1995
Full accounts made up to 1995-03-31
dot icon05/02/1995
Return made up to 25/01/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Registered office changed on 10/05/94 from: 103 mount street london W1Y 5HE
dot icon17/02/1994
Return made up to 25/01/94; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/06/1993
Director resigned
dot icon09/02/1993
Return made up to 25/01/93; full list of members
dot icon30/09/1992
Group accounts for a small company made up to 1992-03-31
dot icon07/02/1992
Return made up to 25/01/92; no change of members
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon27/03/1991
Certificate of change of name
dot icon13/02/1991
Return made up to 25/01/91; no change of members; amend
dot icon09/02/1991
Return made up to 25/01/91; no change of members
dot icon09/02/1991
Group accounts for a small company made up to 1990-03-31
dot icon07/11/1990
Director resigned;new director appointed
dot icon09/03/1990
Return made up to 02/02/90; full list of members
dot icon06/02/1990
Group accounts for a small company made up to 1989-03-31
dot icon20/03/1989
Certificate of change of name
dot icon06/03/1989
New secretary appointed;new director appointed
dot icon06/03/1989
Return made up to 17/02/89; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1988-03-31
dot icon22/09/1988
Director resigned
dot icon18/03/1988
Accounts for a small company made up to 1987-03-31
dot icon08/03/1988
Return made up to 24/02/88; full list of members
dot icon12/02/1988
Return made up to 02/12/87; full list of members
dot icon18/09/1987
New director appointed
dot icon18/08/1986
Certificate of change of name
dot icon13/08/1986
Accounting reference date notified as 31/03
dot icon23/06/1986
Director resigned;new director appointed
dot icon23/06/1986
Secretary resigned;new secretary appointed
dot icon23/06/1986
Registered office changed on 23/06/86 from: 47 brunswick place london N1 6EE
dot icon30/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Paul John
Director
25/11/2005 - 11/10/2006
5
Murphy, Conor
Director
06/10/2025 - 10/03/2026
7
Levy, Anthony Francis
Director
10/03/2026 - Present
30
Cooper, Orla Mary
Secretary
02/10/2020 - Present
-
Whyte, Gerard
Secretary
27/03/2003 - 02/10/2020
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCC TECHNOLOGY LIMITED

DCC TECHNOLOGY LIMITED is an(a) Active company incorporated on 30/04/1986 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCC TECHNOLOGY LIMITED?

toggle

DCC TECHNOLOGY LIMITED is currently Active. It was registered on 30/04/1986 .

Where is DCC TECHNOLOGY LIMITED located?

toggle

DCC TECHNOLOGY LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does DCC TECHNOLOGY LIMITED do?

toggle

DCC TECHNOLOGY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DCC TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Ms Katherine Mckeever as a secretary on 2026-03-31.