Background WavePink WaveYellow Wave

DCC ENERGY FINANCE UK LIMITED (09746232)

DCC ENERGY FINANCE UK LIMITED (09746232) is an active UK company. incorporated on 24 August 2015. 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 ENERGY FINANCE UK LIMITED has been registered for 10 years. Current directors include LEVY, Anthony Francis, MURPHY, Conor Joseph, PLYTE, Mark Edward.

Company Number
09746232
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 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 Joseph, PLYTE, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCC ENERGY FINANCE UK LIMITED

DCC ENERGY FINANCE UK LIMITED is an active company incorporated on 24 August 2015 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 ENERGY FINANCE UK LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09746232

LTD Company

Age

10 Years

Incorporated 24 August 2015

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 8 July 2025 (9 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

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 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 United Kingdom
From: 24 August 2015To: 13 March 2024
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Jan 16
Funding Round
May 17
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Nov 21
Director Left
Dec 25
Director Joined
Mar 26
Capital Update
Mar 26
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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 Aug 2015

MURPHY, Conor Joseph

Active
Park Row, LeedsLS1 5AB
Born July 1972
Director
Appointed 17 Jul 2020

PLYTE, Mark Edward

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

WHYTE, Gerard

Resigned
Leopardstown Road, Foxrock
Secretary
Appointed 24 Aug 2015
Resigned 02 Oct 2020

ALDEN, Michael Victor

Resigned
Park Row, LeedsLS1 5AB
Born April 1949
Director
Appointed 24 Aug 2015
Resigned 01 Dec 2025

O'DWYER, Fergal John

Resigned
Leopardstown Road, Foxrock
Born April 1960
Director
Appointed 24 Aug 2015
Resigned 17 Jul 2020

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

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

41

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 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
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2020
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
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Resolution
19 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2015
NEWINCIncorporation