UKBizDB.co.uk

DCV TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dcv Technologies Limited. The company was founded 18 years ago and was given the registration number 05830914. The firm's registered office is in HORNCHURCH. You can find them at 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DCV TECHNOLOGIES LIMITED
Company Number:05830914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2006
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, United Kingdom, RM11 1EW

Director28 November 2023Active
3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, RM11 1RS

Secretary06 July 2016Active
48, Box Lane, Hemel Hempstead, HP3 0DJ

Secretary30 May 2006Active
24 West Malling Way, Hornchurch, RM12 5RS

Secretary30 May 2006Active
51 Suffolk Drive, Basildon, SS15 6QH

Director30 May 2006Active
575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director20 April 2020Active
48, Box Lane, Hemel Hempstead, HP3 0DJ

Director30 May 2006Active
3 Huntingtower Road, Grantham, NG31 7BA

Director30 May 2006Active
4, Arncliffe Close, London, England, N11 3FD

Director28 August 2020Active
4, Arncliffe Close, London, England, N11 3FD

Director04 November 2010Active

People with Significant Control

Mr Chanaka Duminda Dabare
Notified on:30 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Bruce Allen Llp Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Nexus Managed Solutions Ltd
Notified on:30 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite W9, 2nd Floor, West Wing, Hemel Hempstead, United Kingdom, HP2 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.