Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCC TECHNOLOGY LIMITED
Company Information for

DCC TECHNOLOGY LIMITED

2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
Company Registration Number
02015491
Private Limited Company
Active

Company Overview

About Dcc Technology Ltd
DCC TECHNOLOGY LIMITED was founded on 1986-04-30 and has its registered office in London. The organisation's status is listed as "Active". Dcc Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DCC TECHNOLOGY LIMITED
 
Legal Registered Office
2 NEW STREET SQUARE
LONDON
EC4A 3BZ
Other companies in EC4A
 
Previous Names
DCC TECHNOLOGY UK LIMITED10/04/2015
DCC SERCOM UK LIMITED22/05/2014
Filing Information
Company Number 02015491
Company ID Number 02015491
Date formed 1986-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCC TECHNOLOGY LIMITED
The accountancy firm based at this address is DELOITTE EMEA CO-OPERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DCC TECHNOLOGY LIMITED
The following companies were found which have the same name as DCC TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCC TECHNOLOGY LIMITED DCC HOUSE LEOPARDSTOWN ROAD FOXROCK DUBLIN 18. FOXROCK, DUBLIN Active Company formed on the 1980-05-20
DCC Technology Limited Active Company formed on the 2007-12-17
DCC TECHNOLOGY CO., LIMITED Unknown Company formed on the 2018-02-20
DCC Technology Holdings Canada Inc. 181 Bay Street Suite 4400 Toronto Ontario M5J 2T3 Inactive - Amalgamated Company formed on the 2018-09-11

Company Officers of DCC TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GERARD WHYTE
Company Secretary 2003-03-27
PAUL WILLIAM BRYAN
Director 2016-04-06
NIALL DAVID ENNIS
Director 2006-10-11
GERARD PATRICK O'KEEFFE
Director 2010-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN PEACOCK
Director 2006-10-11 2015-06-30
MICHAEL VICTOR ALDEN
Director 2003-03-27 2010-02-18
PAUL JOHN DONNELLY
Director 2005-11-25 2006-10-11
DONAL MURPHY
Director 2005-01-13 2006-10-11
ANTHONY CATTERSON
Director 2005-03-31 2005-08-03
PATRICK JEREMY KILMARTIN
Director 2004-03-29 2005-03-31
THOMAS BENEDICT BREEN
Director 2003-03-27 2005-01-13
CONOR GOULDSON
Company Secretary 2000-08-28 2003-03-27
JAMES FRANCIS FLAVIN
Director 1991-01-25 2003-03-27
NIALL KELLY
Director 2000-08-28 2003-03-27
FERGAL O`DWYER
Director 1995-01-12 2003-03-27
GERARD WHYTE
Director 2000-08-28 2003-03-27
MICHAEL PATRICK SCHOLEFIELD
Company Secretary 1996-09-30 2000-08-28
CONOR GOULDSON
Director 2000-08-28 2000-08-28
MICHAEL PATRICK SCHOLEFIELD
Director 1997-05-30 2000-08-28
DAPHNE TYNAN TEASE
Director 1991-01-25 1997-05-30
DAPHNE TYNAN TEASE
Company Secretary 1991-01-25 1996-09-30
PETER MAXWELL FEATHERMAN
Director 1991-01-25 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD WHYTE TPS SQUADRON HOLDINGS LIMITED Company Secretary 2007-08-13 CURRENT 2007-07-09 Active
GERARD WHYTE ENERGY ACQUISITIONS UK LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-18 Active
GERARD WHYTE DCC ENVIRONMENTAL UK LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
GERARD WHYTE DCC FOOD & BEVERAGE UK LIMITED Company Secretary 2004-07-06 CURRENT 1984-06-26 Active
GERARD WHYTE DCC HEALTHCARE UK LIMITED Company Secretary 2003-03-27 CURRENT 1985-11-19 Active
GERARD WHYTE DCC LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
GERARD WHYTE DCC ENERGY UK LIMITED Company Secretary 2000-08-28 CURRENT 1985-04-25 Active
GERARD WHYTE DCC HOLDINGS (UK) LIMITED Company Secretary 2000-08-28 CURRENT 1993-07-15 Active
GERARD WHYTE POWERIMPACT LIMITED Company Secretary 2000-08-28 CURRENT 1993-06-02 Active
PAUL WILLIAM BRYAN KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
PAUL WILLIAM BRYAN KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
PAUL WILLIAM BRYAN KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
PAUL WILLIAM BRYAN MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
PAUL WILLIAM BRYAN KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
PAUL WILLIAM BRYAN HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
PAUL WILLIAM BRYAN HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
PAUL WILLIAM BRYAN EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
PAUL WILLIAM BRYAN HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
PAUL WILLIAM BRYAN ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
PAUL WILLIAM BRYAN MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
PAUL WILLIAM BRYAN SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
PAUL WILLIAM BRYAN JANSON COMPUTERS LIMITED Director 2015-05-11 CURRENT 1987-08-26 Active
PAUL WILLIAM BRYAN ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
PAUL WILLIAM BRYAN ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
PAUL WILLIAM BRYAN EXERTIS (UK) LTD Director 2008-04-18 CURRENT 1980-08-11 Active
NIALL DAVID ENNIS KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
NIALL DAVID ENNIS KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
NIALL DAVID ENNIS KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
NIALL DAVID ENNIS 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
NIALL DAVID ENNIS HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
NIALL DAVID ENNIS EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
NIALL DAVID ENNIS EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED Director 2006-11-07 CURRENT 1997-03-27 Active
NIALL DAVID ENNIS EXERTIS (HOLDINGS) LTD Director 2006-10-11 CURRENT 1989-05-04 Active
NIALL DAVID ENNIS EXERTIS (UK) LTD Director 2006-08-30 CURRENT 1980-08-11 Active
GERARD PATRICK O'KEEFFE KONDOR LIMITED Director 2018-05-15 CURRENT 2000-03-15 Active
GERARD PATRICK O'KEEFFE KONDOR HOLDCO LIMITED Director 2018-05-15 CURRENT 2014-02-05 Active
GERARD PATRICK O'KEEFFE KONDOR BIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-07 Active
GERARD PATRICK O'KEEFFE MIDDLESERIES LIMITED Director 2018-05-15 CURRENT 1994-06-24 Active
GERARD PATRICK O'KEEFFE KONDOR MIDCO LIMITED Director 2018-05-15 CURRENT 2014-02-06 Active
GERARD PATRICK O'KEEFFE HYPERTEC LIMITED Director 2018-02-28 CURRENT 1996-10-04 Active
GERARD PATRICK O'KEEFFE 4GADGETS LIMITED Director 2017-07-31 CURRENT 2015-05-14 Active
GERARD PATRICK O'KEEFFE MTR GROUP LIMITED Director 2017-07-31 CURRENT 2011-11-08 Active
GERARD PATRICK O'KEEFFE MTR GROUP HOLDING LIMITED Director 2017-07-31 CURRENT 2016-08-11 Active
GERARD PATRICK O'KEEFFE FONEWIZARD EUROPE LTD Director 2017-07-31 CURRENT 2016-11-28 Active
GERARD PATRICK O'KEEFFE HAMMER CONSOLIDATED HOLDINGS LTD Director 2016-12-20 CURRENT 2004-12-01 Active
GERARD PATRICK O'KEEFFE EXERTIS HAMMER LIMITED Director 2016-12-20 CURRENT 1991-08-23 Active
GERARD PATRICK O'KEEFFE HAMMER GROUP LIMITED Director 2016-12-20 CURRENT 1999-08-23 Active
GERARD PATRICK O'KEEFFE ODYSSEUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2005-12-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MEDIUM (U.K.) LTD Director 2016-11-11 CURRENT 1991-08-06 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-27 Active
GERARD PATRICK O'KEEFFE EXERTIS GEM LIMITED Director 2016-06-30 CURRENT 2013-10-17 Active
GERARD PATRICK O'KEEFFE GEM DISTRIBUTION LIMITED Director 2016-06-30 CURRENT 1984-10-26 Active
GERARD PATRICK O'KEEFFE SIRACOM LTD. Director 2016-04-05 CURRENT 2001-09-11 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE TRANSACTION ONE LIMITED Director 2015-05-12 CURRENT 1999-12-13 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE JANSON TECHNOLOGY LIMITED Director 2015-05-12 CURRENT 1994-01-14 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE DIGITAL TOOLBOX LIMITED Director 2015-05-12 CURRENT 1996-07-01 Active
GERARD PATRICK O'KEEFFE SENDIT.COM LIMITED Director 2014-12-11 CURRENT 1992-12-31 Active
GERARD PATRICK O'KEEFFE SEND IT LIMITED Director 2014-12-11 CURRENT 2004-02-17 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE BLACKSTAR ASSOCIATES LIMITED Director 2014-12-11 CURRENT 2001-07-03 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE OZMO ENTERTAINMENT LIMITED Director 2014-10-31 CURRENT 2004-01-08 Active
GERARD PATRICK O'KEEFFE MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED Director 2014-04-01 CURRENT 1989-04-14 Active
GERARD PATRICK O'KEEFFE COHORT TECHNOLOGY LIMITED Director 2013-10-04 CURRENT 2006-12-13 Dissolved 2016-09-10
GERARD PATRICK O'KEEFFE EXERTIS MICRO P LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
GERARD PATRICK O'KEEFFE ADVENT DATA LTD Director 2011-03-08 CURRENT 1990-08-07 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE ASHMEDE LIMITED Director 2011-03-08 CURRENT 2002-08-29 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS COMPUTER SUPPLIES LTD Director 2011-03-08 CURRENT 1978-02-24 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS ADVENT LTD Director 2011-03-08 CURRENT 2010-03-23 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (HOLDINGS) LTD Director 2009-08-01 CURRENT 1989-05-04 Active
GERARD PATRICK O'KEEFFE AGP DISTRIBUTION LIMITED Director 2009-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE MICRO PERIPHERALS LTD Director 2009-08-01 CURRENT 1988-10-17 Active
GERARD PATRICK O'KEEFFE MICRO P LTD Director 2009-08-01 CURRENT 1981-10-07 Active
GERARD PATRICK O'KEEFFE MICRO P MOBILE LIMITED Director 2008-05-30 CURRENT 2008-02-05 Active
GERARD PATRICK O'KEEFFE MICRO-P STOKE LIMITED Director 2007-11-23 CURRENT 2003-12-10 Active - Proposal to Strike off
GERARD PATRICK O'KEEFFE EXERTIS (UK) LTD Director 2007-06-07 CURRENT 1980-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15APPOINTMENT TERMINATED, DIRECTOR CONOR JOSEPH MURPHY
2024-03-15APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBERT DEACON
2024-03-15DIRECTOR APPOINTED MR CLIVE FITZHARRIS
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Hill House 1 Little New Street London EC4A 3TR
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-15CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-27CH01Director's details changed for Mr Conor Jospeh Murphy on 2022-04-14
2022-02-09CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-3113/12/21 STATEMENT OF CAPITAL GBP 325053956.2
2021-12-31SH0113/12/21 STATEMENT OF CAPITAL GBP 325053956.2
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JEREMIAH FITZHARRIS
2020-11-11AP01DIRECTOR APPOINTED MR LESLIE ROBERT DEACON
2020-10-16AP03Appointment of Mrs Orla Mary Cooper as company secretary on 2020-10-02
2020-10-16TM02Termination of appointment of Gerard Whyte on 2020-10-02
2020-05-12AP01DIRECTOR APPOINTED MR CLIVE JEREMIAH FITZHARRIS
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE
2020-02-07CH01Director's details changed for Mr Paul William Bryan on 2020-02-07
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-24AP01DIRECTOR APPOINTED MR CONOR MURPHY
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-26AP01DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID ENNIS
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 180534380.2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21AP01DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 180534380.2
2016-02-18AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Gerard Patrick O'keeffe on 2016-02-18
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GERARD WHYTE on 2016-02-18
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20AUDAUDITOR'S RESIGNATION
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PEACOCK
2015-04-30MEM/ARTSARTICLES OF ASSOCIATION
2015-04-10RES15CHANGE OF NAME 09/02/2015
2015-04-10CERTNMCompany name changed dcc technology uk LIMITED\certificate issued on 10/04/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 166034380.2
2015-02-20AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22RES15CHANGE OF NAME 16/05/2014
2014-05-22CERTNMCompany name changed dcc sercom uk LIMITED\certificate issued on 22/05/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 180534380.2
2014-04-23SH02Sub-division of shares on 2014-03-24
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-04-23SH08Change of share class name or designation
2014-02-26SH0128/01/14 STATEMENT OF CAPITAL GBP 180534380.2
2014-02-21AR0125/01/14 ANNUAL RETURN FULL LIST
2014-02-20CH01Director's details changed for Niall David Ennis on 2014-02-20
2014-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-07SH0107/02/13 STATEMENT OF CAPITAL GBP 166034380.2
2013-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-21RES13SEC 28 REVOKED AND DELETED 07/02/2013
2013-02-12AR0125/01/13 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-10AR0125/01/12 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-25AR0125/01/11 FULL LIST
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM AT DAYS HEALTHCARE UK LIMITED NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP
2010-03-26AP01DIRECTOR APPOINTED MR GERARD O'KEEFFE
2010-03-15AR0125/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEACOCK / 01/10/2009
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN
2010-02-10RES13COMPOSITE GUARANTEE AND INDEMNITY TO BE ENTERED INTO BY THE COMPANY IN FAVOR OF THE GOVERNOR AND COMPANY 28/01/2010
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-20ELRESS252 DISP LAYING ACC 15/09/2008
2008-10-20ELRESS386 DISP APP AUDS 15/09/2008
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-14363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: AT DAYS HEALTHCARE UK LIMITED LITCHARD INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2AL
2005-08-26288bDIRECTOR RESIGNED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/05
2005-02-10363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2004-09-2988(2)RAD 31/03/04--------- £ SI 3427820@.01=34278 £ IC 102/34380
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-13288aNEW DIRECTOR APPOINTED
2004-03-29123NC INC ALREADY ADJUSTED 03/04/03
2004-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-13363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bSECRETARY RESIGNED
2003-05-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DCC TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCC TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DCC TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCC TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of DCC TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCC TECHNOLOGY LIMITED
Trademarks
We have not found any records of DCC TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCC TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DCC TECHNOLOGY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DCC TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCC TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCC TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.