Background WavePink WaveYellow Wave

DECERNA LIMITED (08183909)

DECERNA LIMITED (08183909) is an active UK company. incorporated on 17 August 2012. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. DECERNA LIMITED has been registered for 13 years. Current directors include STEWART, Adam John.

Company Number
08183909
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
Decerna House, 32-33, Apex Business Village, Cramlington, NE23 7BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
STEWART, Adam John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECERNA LIMITED

DECERNA LIMITED is an active company incorporated on 17 August 2012 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. DECERNA LIMITED was registered 13 years ago.(SIC: 74901)

Status

active

Active since 13 years ago

Company No

08183909

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

NAREC DISTRIBUTED ENERGY LIMITED
From: 17 August 2012To: 24 March 2022
Contact
Address

Decerna House, 32-33, Apex Business Village Annitsford Cramlington, NE23 7BF,

Previous Addresses

Decerna House 32-33 Apex Business Village Annitsford Cramlington NE23 7BF England
From: 2 November 2022To: 2 November 2022
C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England
From: 1 September 2022To: 2 November 2022
Charles Parsons Technology Centre High Quay Blyth Northumberland NE24 2AZ England
From: 1 September 2016To: 1 September 2022
Narec Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT
From: 17 August 2012To: 1 September 2016
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Director Left
Jul 16
Director Left
Aug 16
Director Left
Mar 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STEWART, Adam John

Active
Annitsford, CramlingtonNE23 7BF
Born September 1984
Director
Appointed 17 Aug 2012

BRADLEY, Thomas Roy, Dr

Resigned
Annitsford, CramlingtonNE23 7BF
Born October 1980
Director
Appointed 17 Aug 2012
Resigned 01 Apr 2026

BROWN, Laura Margaret

Resigned
The Fairway, Newcastle Upon TyneNE3 5AQ
Born June 1974
Director
Appointed 17 Aug 2012
Resigned 26 Aug 2016

DAVIES, Nicholas John

Resigned
Roker Park Road, SunderlandSR6 9PF
Born January 1968
Director
Appointed 17 Aug 2012
Resigned 28 Jul 2016

NEUMANN, Alex

Resigned
High Quay, BlythNE24 2AZ
Born June 1976
Director
Appointed 17 Aug 2012
Resigned 23 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Apex Business Village, CramlingtonNE23 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2022

Mr Adam John Stewart

Ceased
High Quay, BlythNE24 2AZ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016
Ceased 03 May 2022

Mr Thomas Roy Bradley

Ceased
High Quay, BlythNE24 2AZ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016
Ceased 03 May 2022
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Incorporation Company
17 August 2012
NEWINCIncorporation