Background WavePink WaveYellow Wave

DCC LIMITED (04709270)

DCC LIMITED (04709270) is an active UK company. incorporated on 24 March 2003. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DCC LIMITED has been registered for 23 years. Current directors include LEVY, Anthony Francis, MURPHY, Conor, PLYTE, Mark Edward.

Company Number
04709270
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVY, Anthony Francis, MURPHY, Conor, PLYTE, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCC LIMITED

DCC LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DCC LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04709270

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

2 New Street Square London EC4A 3BZ England
From: 13 March 2024To: 30 June 2025
Hill House 1 Little New Street London EC4A 3TR
From: 12 October 2010To: 13 March 2024
Tower Bridge House St. Katharine's Way London E1W 1DD
From: 22 June 2010To: 12 October 2010
At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP
From: 24 March 2003To: 22 June 2010
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Capital Update
Feb 13
Funding Round
Feb 13
Director Left
Apr 13
Director Joined
May 13
Capital Update
Jan 14
Funding Round
Dec 15
Funding Round
Apr 18
Funding Round
Dec 18
Director Joined
Jul 20
Director Left
Jul 20
Capital Update
Apr 21
Funding Round
Oct 24
Capital Update
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Mar 26
9
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COOPER, Orla Mary

Active
Park Row, LeedsLS1 5AB
Secretary
Appointed 02 Oct 2020

LEVY, Anthony Francis

Active
Park Row, LeedsLS1 5AB
Born August 1957
Director
Appointed 24 Mar 2003

MURPHY, Conor

Active
Park Row, LeedsLS1 5AB
Born July 1972
Director
Appointed 03 Oct 2025

PLYTE, Mark Edward

Active
Park Row, LeedsLS1 5AB
Born June 1961
Director
Appointed 10 Mar 2026

WHYTE, Gerard

Resigned
15 Glenavy Park, TerenureIRISH
Secretary
Appointed 24 Mar 2003
Resigned 02 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 24 Mar 2003

ALDEN, Michael Victor

Resigned
Park Row, LeedsLS1 5AB
Born April 1949
Director
Appointed 01 May 2013
Resigned 01 Dec 2025

FEATHERMAN, Peter Maxwell

Resigned
Queen's Gardens, LondonW2 3BA
Born September 1949
Director
Appointed 24 Mar 2003
Resigned 04 Apr 2013

FLAVIN, Jim

Resigned
Ker Yves,, ShankillIRISH
Born October 1942
Director
Appointed 24 Mar 2003
Resigned 27 May 2008

LUCEY, Kevin Patrick

Resigned
Park Row, LeedsLS1 5AB
Born March 1978
Director
Appointed 17 Jul 2020
Resigned 03 Oct 2025

O'DWYER, Fergal John

Resigned
1 Little New Street, LondonEC4A 3TR
Born April 1960
Director
Appointed 24 Mar 2003
Resigned 17 Jul 2020

O'MALLEY, Mairead

Resigned
59 Fortfield Drive,, DublinIRISH
Born August 1970
Director
Appointed 26 Mar 2003
Resigned 20 Dec 2005

TEASE, Daphne Tynan

Resigned
Kildrum, Foxrock
Born May 1955
Director
Appointed 26 Mar 2003
Resigned 27 May 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Mar 2003
Resigned 24 Mar 2003

Persons with significant control

1

Leopardstown Road, Foxrock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
SH20SH20
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Legacy
9 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 April 2021
SH19Statement of Capital
Legacy
9 April 2021
CAP-SSCAP-SS
Resolution
9 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Legacy
28 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2014
SH19Statement of Capital
Legacy
28 January 2014
CAP-SSCAP-SS
Resolution
28 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2013
AP01Appointment of Director
Resolution
25 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 February 2013
SH19Statement of Capital
Legacy
7 February 2013
SH20SH20
Legacy
7 February 2013
CAP-SSCAP-SS
Resolution
7 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2013
CC04CC04
Resolution
7 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Resolution
13 January 2009
RESOLUTIONSResolutions
Resolution
9 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
287Change of Registered Office
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
21 August 2003
MEM/ARTSMEM/ARTS
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
10 April 2003
MEM/ARTSMEM/ARTS
Incorporation Company
24 March 2003
NEWINCIncorporation