Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DCC Technology Limited
DCC Technology Limited is an active company incorporated on 30 April 1986 with the registered office located in Leeds, West Yorkshire. DCC Technology Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02015491
Private limited company
Age
39 years
Incorporated
30 April 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 January 2025
(7 months ago)
Next confirmation dated
25 January 2026
Due by
8 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about DCC Technology Limited
Contact
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on
30 Jun 2025
(2 months ago)
Previous address was
2 New Street Square London EC4A 3BZ England
Companies in LS1 5AB
Telephone
Unreported
Email
Unreported
Website
Dcc.ie
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Timothy David Griffin
Director • British • Lives in UK • Born in Feb 1967
Michael Andrew John Sudlow
Director • British • Lives in England • Born in Jun 1981
Paul William Bryan
Director • British • Lives in England • Born in Apr 1969
Clive Fitzharris
Director • Irish • Lives in Ireland • Born in Nov 1974
Orla Mary Cooper
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Exertis (UK) Ltd
Paul William Bryan and Timothy David Griffin are mutual people.
Active
Gem Distribution Limited
Paul William Bryan and Timothy David Griffin are mutual people.
Active
Exertis (Holdings) Ltd
Paul William Bryan and Timothy David Griffin are mutual people.
Active
Exertis Hammer Limited
Paul William Bryan and Timothy David Griffin are mutual people.
Active
Middleseries Limited
Paul William Bryan and Timothy David Griffin are mutual people.
Active
Hypertec Limited
Paul William Bryan and Timothy David Griffin are mutual people.
Active
Exertis Continental Europe Holdings Limited
Paul William Bryan and Timothy David Griffin are mutual people.
Active
Hammer Group Limited
Paul William Bryan and Timothy David Griffin are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£84K
Decreased by £576K (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£573.02M
Increased by £137.95M (+32%)
Total Liabilities
-£251.31M
Increased by £145.16M (+137%)
Net Assets
£321.71M
Decreased by £7.21M (-2%)
Debt Ratio (%)
44%
Increased by 19.46% (+80%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Mr Michael Andrew John Sudlow Appointed
8 Months Ago on 20 Dec 2024
Paul William Bryan Resigned
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
10 Months Ago on 18 Oct 2024
Conor Joseph Murphy Resigned
1 Year 5 Months Ago on 14 Mar 2024
Mr Clive Fitzharris Appointed
1 Year 5 Months Ago on 14 Mar 2024
Leslie Robert Deacon Resigned
1 Year 5 Months Ago on 14 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover DCC Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 11 July 2025
Submitted on 15 Jul 2025
Second filing of a statement of capital following an allotment of shares on 27 September 2024
Submitted on 4 Jul 2025
Second filing of Confirmation Statement dated 25 January 2025
Submitted on 4 Jul 2025
Registered office address changed from 2 New Street Square London EC4A 3BZ England to 1 Park Row Leeds LS1 5AB on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Michael Andrew John Sudlow as a director on 20 December 2024
Submitted on 11 Feb 2025
Confirmation statement made on 25 January 2025 with updates
Submitted on 10 Feb 2025
Termination of appointment of Paul William Bryan as a director on 20 December 2024
Submitted on 7 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Statement of capital following an allotment of shares on 27 September 2024
Submitted on 8 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs