Company NameDCC Technology Limited
Company StatusActive
Company Number02015491
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul William Bryan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(29 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Timothy David Griffin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMrs Orla Mary Cooper
StatusCurrent
Appointed02 October 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Clive Fitzharris
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2024(37 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameJames Francis Flavin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressKer Yves
Eaton Brae
Shankill
Co Dublin
Irish
Director NameMrs Daphne Tynan Tease
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressKildrum
Brighton Road
Foxrock
Dublin 18
Secretary NameMrs Daphne Tynan Tease
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKildrum
Brighton Road
Foxrock
Dublin 18
Director NameMr Fergal John O'Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1995(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address142 Seafield Road East
Clontarf
Dublin 3
Irish
Secretary NameMr Michael Patrick Scholefield
NationalityIrish
StatusResigned
Appointed30 September 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Director NameMr Michael Patrick Scholefield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2000)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Director NameMr Gerard Whyte
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address15 Glenavy Park
Terenure
Dublin 6w
Irish
Director NameMr Niall Kelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address73 Ballinclea Heights
Killiney
County Dublin
Irish
Director NameConor Gouldson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2000(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2000)
RoleChartered Accountant
Correspondence Address28 Castleknock Road
Castleknock
Dublin 15
Irish
Secretary NameConor Gouldson
NationalityIrish
StatusResigned
Appointed28 August 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleChartered Accountant
Correspondence Address28 Castleknock Road
Castleknock
Dublin 15
Irish
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2003(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2005)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Cherbury Gardens
Booterstown
County Dublin
Irish
Director NameMr Michael Victor Alden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarden Lodge
Barden Lane
Burnley
Lancashire
BB12 0DY
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed27 March 2003(16 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGleann Na Sioga
Quill Road
Kilmacanogue
Co Wicklow
Irish
Director NameAnthony Catterson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 August 2005)
RoleCompany Director
Correspondence AddressGreencote
Warford Hall Drive
Alderley Edge
Cheshire
SK9 7TR
Director NameMr Paul John Donnelly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(19 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpring Gate Cottage
Chickney Road Henham
Bishops Stortford
Hertfordshire
CM22 6BQ
Director NameMr Christopher John Peacock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(20 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseley Barn
High Street
Widdington
Essex
CB11 3SG
Director NameMr Niall David Ennis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2006(20 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 June 2018)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Gerard Patrick O'Keeffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2010(23 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Conor Joseph Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2024)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Clive Jeremiah Fitzharris
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2020(34 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Leslie Robert Deacon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ

Contact

Websitedcc.ie

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.6b at £0.01Dcc LTD
100.00%
Ordinary
100 at £0.01Dcc Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£11,013,587
Net Worth£194,239,086
Cash£362
Current Liabilities£90,934,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

5 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 March 2020 (17 pages)
11 November 2020Appointment of Mr Leslie Robert Deacon as a director on 25 September 2020 (2 pages)
11 November 2020Termination of appointment of Clive Jeremiah Fitzharris as a director on 25 September 2020 (1 page)
16 October 2020Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages)
16 October 2020Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page)
12 May 2020Appointment of Mr Clive Jeremiah Fitzharris as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Gerard Patrick O'keeffe as a director on 11 May 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Paul William Bryan on 7 February 2020 (2 pages)
31 October 2019Full accounts made up to 31 March 2019 (17 pages)
24 April 2019Appointment of Mr Conor Murphy as a director on 10 April 2019 (2 pages)
7 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
18 December 2018Full accounts made up to 31 March 2018 (17 pages)
26 June 2018Termination of appointment of Niall David Ennis as a director on 26 June 2018 (1 page)
26 June 2018Appointment of Mr Timothy David Griffin as a director on 26 June 2018 (2 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (18 pages)
20 November 2017Full accounts made up to 31 March 2017 (18 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 September 2016Full accounts made up to 31 March 2016 (17 pages)
18 September 2016Full accounts made up to 31 March 2016 (17 pages)
21 April 2016Appointment of Mr Paul William Bryan as a director on 6 April 2016 (2 pages)
21 April 2016Appointment of Mr Paul William Bryan as a director on 6 April 2016 (2 pages)
18 February 2016Secretary's details changed for Mr Gerard Whyte on 18 February 2016 (1 page)
18 February 2016Secretary's details changed for Mr Gerard Whyte on 18 February 2016 (1 page)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 180,534,380.2
(4 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 180,534,380.2
(4 pages)
18 February 2016Director's details changed for Mr Gerard Patrick O'keeffe on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Gerard Patrick O'keeffe on 18 February 2016 (2 pages)
21 September 2015Full accounts made up to 31 March 2015 (13 pages)
21 September 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Auditor's resignation (2 pages)
20 August 2015Auditor's resignation (2 pages)
2 July 2015Termination of appointment of Christopher John Peacock as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Christopher John Peacock as a director on 30 June 2015 (1 page)
30 April 2015Memorandum and Articles of Association (10 pages)
30 April 2015Memorandum and Articles of Association (10 pages)
10 April 2015Company name changed dcc technology uk LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
10 April 2015Company name changed dcc technology uk LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 166,034,380.2
(6 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 166,034,380.2
(6 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 May 2014Company name changed dcc sercom uk LIMITED\certificate issued on 22/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-16
(3 pages)
22 May 2014Company name changed dcc sercom uk LIMITED\certificate issued on 22/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-16
(3 pages)
23 April 2014Sub-division of shares on 24 March 2014 (5 pages)
23 April 2014Sub-division of shares on 24 March 2014 (5 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 24/03/2014
(11 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 24/03/2014
(11 pages)
26 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 180,534,380.2
(6 pages)
26 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 180,534,380.2
(6 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (8 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (8 pages)
20 February 2014Director's details changed for Niall David Ennis on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Niall David Ennis on 20 February 2014 (2 pages)
13 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2013Full accounts made up to 31 March 2013 (13 pages)
20 August 2013Full accounts made up to 31 March 2013 (13 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 166,034,380.2
(5 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 166,034,380.2
(5 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 166,034,380.2
(5 pages)
21 February 2013Resolutions
  • RES13 ‐ Sec 28 revoked and deleted 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2013Resolutions
  • RES13 ‐ Sec 28 revoked and deleted 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
8 August 2012Full accounts made up to 31 March 2012 (13 pages)
8 August 2012Full accounts made up to 31 March 2012 (13 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
13 October 2010Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 13 October 2010 (1 page)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
22 June 2010Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
26 March 2010Appointment of Mr Gerard O'keeffe as a director (2 pages)
26 March 2010Appointment of Mr Gerard O'keeffe as a director (2 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr Christopher John Peacock on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Christopher John Peacock on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Christopher John Peacock on 1 October 2009 (2 pages)
26 February 2010Termination of appointment of Michael Alden as a director (1 page)
26 February 2010Termination of appointment of Michael Alden as a director (1 page)
10 February 2010Resolutions
  • RES13 ‐ Composite guarantee and indemnity to be entered into by the company in favor of the governor and company 28/01/2010
(1 page)
10 February 2010Resolutions
  • RES13 ‐ Composite guarantee and indemnity to be entered into by the company in favor of the governor and company 28/01/2010
(1 page)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
28 January 2009Return made up to 25/01/09; full list of members (5 pages)
28 January 2009Return made up to 25/01/09; full list of members (5 pages)
20 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 September 2008Full accounts made up to 31 March 2008 (12 pages)
30 September 2008Full accounts made up to 31 March 2008 (12 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
5 November 2007Full accounts made up to 31 March 2007 (12 pages)
5 November 2007Full accounts made up to 31 March 2007 (12 pages)
20 March 2007Return made up to 25/01/07; full list of members (7 pages)
20 March 2007Return made up to 25/01/07; full list of members (7 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
12 October 2006Full accounts made up to 31 March 2006 (13 pages)
12 October 2006Full accounts made up to 31 March 2006 (13 pages)
23 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
17 January 2006Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
17 January 2006New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
16 August 2005Full accounts made up to 31 March 2005 (11 pages)
16 August 2005Full accounts made up to 31 March 2005 (11 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
29 September 2004Ad 31/03/04--------- £ si [email protected]=34278 £ ic 102/34380 (2 pages)
29 September 2004Ad 31/03/04--------- £ si [email protected]=34278 £ ic 102/34380 (2 pages)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2004Nc inc already adjusted 03/04/03 (1 page)
29 March 2004Nc inc already adjusted 03/04/03 (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 February 2004Return made up to 25/01/04; full list of members (7 pages)
13 February 2004Return made up to 25/01/04; full list of members (7 pages)
24 July 2003Full accounts made up to 31 March 2003 (11 pages)
24 July 2003Full accounts made up to 31 March 2003 (11 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
27 March 2003Company name changed dcc management LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed dcc management LIMITED\certificate issued on 27/03/03 (2 pages)
24 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Full accounts made up to 31 March 2002 (9 pages)
8 July 2002Full accounts made up to 31 March 2002 (9 pages)
7 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Full accounts made up to 31 March 2001 (9 pages)
24 August 2001Full accounts made up to 31 March 2001 (9 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
1 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2000New director appointed (3 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New director appointed (4 pages)
6 September 2000New director appointed (3 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (4 pages)
1 August 2000Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Full accounts made up to 31 March 2000 (9 pages)
8 February 2000Return made up to 25/01/00; full list of members (7 pages)
8 February 2000Return made up to 25/01/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (9 pages)
2 November 1999Full accounts made up to 31 March 1999 (9 pages)
3 February 1999Return made up to 25/01/99; full list of members (11 pages)
3 February 1999Return made up to 25/01/99; full list of members (11 pages)
11 September 1998Full accounts made up to 31 March 1998 (9 pages)
11 September 1998Full accounts made up to 31 March 1998 (9 pages)
5 February 1998Return made up to 25/01/98; no change of members (7 pages)
5 February 1998Return made up to 25/01/98; no change of members (7 pages)
8 October 1997Full accounts made up to 31 March 1997 (9 pages)
8 October 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (3 pages)
13 February 1997Return made up to 25/01/97; no change of members (7 pages)
13 February 1997Return made up to 25/01/97; no change of members (7 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page)
10 December 1996Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page)
10 December 1996Secretary resigned (1 page)
3 December 1996Company name changed dcc LIMITED\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed dcc LIMITED\certificate issued on 04/12/96 (2 pages)
17 September 1996Full accounts made up to 31 March 1996 (9 pages)
17 September 1996Full accounts made up to 31 March 1996 (9 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Return made up to 25/01/96; full list of members (7 pages)
14 February 1996Return made up to 25/01/96; full list of members (7 pages)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
27 March 1991Company name changed development capital corporation LIMITED\certificate issued on 28/03/91 (2 pages)
27 March 1991Company name changed development capital corporation LIMITED\certificate issued on 28/03/91 (2 pages)
20 March 1989Company name changed dcc holdings LIMITED\certificate issued on 21/03/89 (2 pages)
20 March 1989Company name changed dcc holdings LIMITED\certificate issued on 21/03/89 (2 pages)
18 August 1986Company name changed fixnext LIMITED\certificate issued on 18/08/86 (4 pages)
18 August 1986Company name changed fixnext LIMITED\certificate issued on 18/08/86 (4 pages)
30 April 1986Incorporation (12 pages)
30 April 1986Incorporation (12 pages)