Pappers Uk logo


RCS update : on 11/05/2026

DCV TECHNOLOGIES LIMITED

Active
05830914
Address
Bruce Allen Llp Ground Floor Suite Crown House 40 North Street RM11 1EW Hornchurch
Activity
Other information technology service activities
Incorporation
30/05/2006

Legal information

DCV TECHNOLOGIES LIMITED


Number
05830914
Legal form
Private limited company
Legal situation

normal

Activity

DCV TECHNOLOGIES LIMITED


Code SIC
62090, 78109, 78200, 78300Other information technology service activities, Other activities of employment placement agencies, Temporary employment agency activities, Human resources provision and management of human resources functions
Fields of activity
Other information technology service activities, other activities of employment placement agencies, temporary employment agency activities, human resources provision and management of human resources functions

Officers and representatives

DCV TECHNOLOGIES LIMITED

10 officers and representatives


Quality:  Director
In office since the :  28/11/2023
Nationality:  British
Date of birth:  07/1967
Address:  Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street RM11 1EW Hornchurch
Former officers
Quality:  Secretary
In office since the :  06/07/2016
Until:  28/08/2020
Address:  3rd Floor, Scottish Mutual House, 27-29 North Street RM11 1RS Hornchurch
Quality:  Secretary
In office since the :  30/05/2006
Until:  05/11/2010
Nationality:  British
Address:  48, Box Lane HP3 0DJ Hemel Hempstead
Quality:  Secretary
In office since the :  30/05/2006
Until:  30/05/2006
Nationality:  British
Address:  24 West Malling Way RM12 5RS Hornchurch
Quality:  Director
In office since the :  30/05/2006
Until:  30/05/2006
Nationality:  British
Date of birth:  10/1964
Address:  51 Suffolk Drive SS15 6QH Basildon
Quality:  Director
In office since the :  20/04/2020
Until:  28/08/2020
Nationality:  Austrian
Date of birth:  11/1976
Address:  575-599, Maxted Road Hemel Hempstead Industrial Estate HP2 7DX Hemel Hempstead
Quality:  Director
In office since the :  30/05/2006
Until:  05/11/2010
Nationality:  British
Date of birth:  07/1967
Address:  48, Box Lane HP3 0DJ Hemel Hempstead
Quality:  Director
In office since the :  30/05/2006
Until:  29/05/2011
Nationality:  British
Date of birth:  07/1973
Address:  3 Huntingtower Road NG31 7BA Grantham
Quality:  Director
In office since the :  28/08/2020
Until:  28/11/2023
Nationality:  British
Date of birth:  03/1966
Address:  4, Arncliffe Close N11 3FD London
Quality:  Director
In office since the :  04/11/2010
Until:  22/04/2020
Nationality:  British
Date of birth:  03/1966
Address:  4, Arncliffe Close N11 3FD London

Ultimate beneficial owners

DCV TECHNOLOGIES LIMITED


Nexus Managed Solutions Ltd
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Address:  Suite W9, 2nd Floor West Wing 575-599 Maxted Road HP2 7DX Hemel Hempstead
Chanaka Dabare
Percentage of shares:  From 50% to 75%
Voting percentage:  From 50% to 75%
Nationality:  British
Address:  Bruce Allen Llp Ground Floor Suite Crown House 40 North Street RM11 1EW Hornchurch

Filling history

DCV TECHNOLOGIES LIMITED

68 documents


Compulsory strike-off action has been discontinued
24/05/2025
Compulsory strike-off action has been suspended
10/05/2025
First Gazette notice for compulsory strike-off
29/04/2025
Confirmation statement made on 17 January 2025 with no updates
06/02/2025
Compulsory strike-off action has been discontinued
08/06/2024
Compulsory strike-off action has been suspended
15/05/2024
First Gazette notice for compulsory strike-off
30/04/2024
Confirmation statement made on 17 January 2024 with no updates
17/01/2024
Director's details changed for Mr Chanka Duminda Dabare on 17 January 2024
17/01/2024
Termination of appointment of Ronald Christopher Mathews as a director on 28 November 2023
28/11/2023

Annual accounts

DCV TECHNOLOGIES LIMITED

19 documents


Total exemption full accounts made up to 31 May 2024
23/05/2025
Amended total exemption full accounts made up to 31 May 2024
13/10/2025
Total exemption full accounts made up to 31 May 2023
07/06/2024
Total exemption full accounts made up to 31 May 2022
11/10/2023
Total exemption full accounts made up to 31 May 2021
21/07/2022
Total exemption full accounts made up to 31 May 2020
19/10/2021
Total exemption full accounts made up to 31 May 2019
18/03/2020
Total exemption full accounts made up to 31 May 2018
27/02/2019
Total exemption full accounts made up to 31 May 2017
01/05/2018
Total exemption small company accounts made up to 31 May 2016
23/05/2017

Contact informations

DCV TECHNOLOGIES LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Bruce Allen Llp Ground Floor Suite Crown House 40 North Street RM11 1EW Hornchurch