Dcv Technologies Limited

General information

Name:

Dcv Technologies Ltd

Office Address:

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street RM11 1EW Hornchurch

Number: 05830914

Incorporation date: 2006-05-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

05830914 is the registration number used by Dcv Technologies Limited. It was registered as a Private Limited Company on 2006-05-30. It has been on the market for 18 years. This firm can be contacted at Bruce Allen Llp Ground Floor Suite Crown House 40 North Street in Hornchurch. The head office's zip code assigned to this place is RM11 1EW. It currently known as Dcv Technologies Limited, was earlier known under the name of Digital Cvs. The transformation has occurred in 2007-12-19. The company's SIC code is 62090: Other information technology service activities. 2022-05-31 is the last time when the accounts were filed.

Having 14 recruitment advertisements since 8th November 2016, the company has been one of the most active companies on the employment market. Recently, it was looking for new workers in London, Cambridge and Histon. They often hire full time workers under Annual hours mode. They search for workers for such posts as for instance: Senior Systems Support Analyst, Scada System Engineer and Procurement Administrator / Purchasing Administrator.

According to the official data, this specific company is controlled by a solitary director: Chanaka D., who was assigned to lead the company on 2023-11-28. For 3 years Ronald M., had been functioning as a director for the company up to the moment of the resignation on 2023-11-28. Additionally another director, namely Doris D. resigned in 2020.

  • Previous company's names
  • Dcv Technologies Limited 2007-12-19
  • Digital Cvs Limited 2006-05-30

Financial data based on annual reports

Company staff

Chanaka D.

Role: Director

Appointed: 28 November 2023

Latest update: 18 February 2024

People with significant control

The companies with significant control over the firm are as follows: Nexus Managed Solutions Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Hemel Hempstead at West Wing, 575-599 Maxted Road, HP2 7DX, Herts and was registered as a PSC under the reg no 3400307. Chanaka D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nexus Managed Solutions Ltd
Address: Suite W9, 2nd Floor West Wing, 575-599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 3400307
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chanaka D.
Notified on 30 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 June 2012
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 July 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 June 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 18 June 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 June 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Jobs and Vacancies at Dcv Technologies Ltd

Front End Developer / Software Engineer in London, posted on Tuesday 20th June 2017
Region / City London
Salary From £50000.00 to £58000.00 per year
Job type permanent
Expiration date Friday 30th June 2017
 
Credit Controller in Cambridge, posted on Thursday 23rd February 2017
Region / City Cambridge
Salary From £23000.00 to £28000.00 per year
Job type permanent
Expiration date Sunday 5th March 2017
 
Network Infrastructure Engineer in Histon, posted on Tuesday 21st February 2017
Region / City Histon
Salary From £30000.00 to £38000.00 per year
Job type permanent
Expiration date Sunday 5th March 2017
 
Senior Oracle DBA in Chard, posted on Thursday 2nd February 2017
Region / City Chard
Salary From £50000.00 to £60000.00 per year
Job type permanent
Expiration date Sunday 12th February 2017
 
Senior Java Developer / Platform Engineer in Victoria, posted on Thursday 2nd February 2017
Region / City Victoria
Salary From £55000.00 to £70000.00 per year
Job type permanent
Expiration date Sunday 19th February 2017
 
Support Analyst in Cambridge, posted on Thursday 2nd February 2017
Region / City Cambridge
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Sunday 12th February 2017
 
Finance Business Partner in Cambridge, posted on Thursday 2nd February 2017
Region / City Cambridge
Salary From £35000.00 to £42500.00 per year
Job type permanent
Expiration date Sunday 12th February 2017
 
Systems Engineer / DevOps Engineer in London, posted on Thursday 2nd February 2017
Region / City London
Salary From £50000.00 to £60000.00 per year
Job type permanent
Expiration date Sunday 19th February 2017
 
Senior Systems Engineer / DevOps Lead in Victoria, posted on Wednesday 14th December 2016
Region / City Victoria
Salary From £70000.00 to £80000.00 per year
Job type permanent
Expiration date Friday 6th January 2017
 
Procurement Administrator / Purchasing Administrator in Thame, posted on Wednesday 14th December 2016
Region / City Thame
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Friday 6th January 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 2024/01/17 director's details were changed (CH01)
filed on: 17th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 78300 : Human resources provision and management of human resources functions
  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
17
Company Age

Closest Companies - by postcode