Background WavePink WaveYellow Wave

DCC TREASURY 2014 LIMITED (08878065)

DCC TREASURY 2014 LIMITED (08878065) is an active UK company. incorporated on 5 February 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. DCC TREASURY 2014 LIMITED has been registered for 12 years. Current directors include LEVY, Anthony Francis, MURPHY, Conor, PLYTE, Mark Edward.

Company Number
08878065
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LEVY, Anthony Francis, MURPHY, Conor, PLYTE, Mark Edward
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCC TREASURY 2014 LIMITED

DCC TREASURY 2014 LIMITED is an active company incorporated on 5 February 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. DCC TREASURY 2014 LIMITED was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08878065

LTD Company

Age

12 Years

Incorporated 5 February 2014

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 2 September 2025 (6 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

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
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: 5 February 2014To: 13 March 2024
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 05 Feb 2014

MURPHY, Conor

Active
Park Row, LeedsLS1 5AB
Born July 1972
Director
Appointed 23 Sept 2025

PLYTE, Mark Edward

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

WHYTE, Gerard

Resigned
Leopardstown Road, Dublin 18
Secretary
Appointed 05 Feb 2014
Resigned 02 Oct 2020

ALDEN, Michael Victor

Resigned
Park Row, LeedsLS1 5AB
Born April 1949
Director
Appointed 05 Feb 2014
Resigned 01 Dec 2025

BYRNE, Darragh

Resigned
1 Little New Street, LondonEC4A 3TR
Born January 1975
Director
Appointed 17 Jul 2020
Resigned 17 Jul 2020

LUCEY, Kevin Patrick

Resigned
Park Row, LeedsLS1 5AB
Born March 1978
Director
Appointed 17 Jul 2020
Resigned 23 Sept 2025

O'DWYER, Fergal John

Resigned
Leopardstown Road, Dublin 18
Born April 1960
Director
Appointed 05 Feb 2014
Resigned 17 Jul 2020

Persons with significant control

1

Park Row, LeedsLS1 5AB

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

47

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 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
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
8 October 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
28 March 2015
AR01AR01
Change Person Secretary Company With Change Date
28 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2014
NEWINCIncorporation