Background WavePink WaveYellow Wave

DECERNA GROUP LIMITED (12774844)

DECERNA GROUP LIMITED (12774844) is an active UK company. incorporated on 28 July 2020. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. DECERNA GROUP LIMITED has been registered for 5 years. Current directors include BRADLEY, Thomas, STEWART, Adam John.

Company Number
12774844
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 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
BRADLEY, Thomas, STEWART, Adam John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECERNA GROUP LIMITED

DECERNA GROUP LIMITED is an active company incorporated on 28 July 2020 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 GROUP LIMITED was registered 5 years ago.(SIC: 74901)

Status

active

Active since 5 years ago

Company No

12774844

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 August 2025 (8 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 25 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GALILEO ENERGY LTD
From: 28 July 2020To: 27 September 2022
Contact
Address

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

Previous Addresses

C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS England
From: 16 June 2022To: 2 November 2022
C/O Mhatait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS England
From: 16 June 2022To: 16 June 2022
17 Queens Lane Newcastle NE1 1RN United Kingdom
From: 28 July 2020To: 16 June 2022
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
May 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 26
Director Left
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRADLEY, Thomas

Active
Annitsford, CramlingtonNE23 7BF
Born October 1980
Director
Appointed 28 Jul 2020

STEWART, Adam John

Active
Annitsford, CramlingtonNE23 7BF
Born September 1984
Director
Appointed 28 Jul 2020

KLASSEN, Aleksandra

Resigned
Annitsford, CramlingtonNE23 7BF
Born April 1988
Director
Appointed 01 Jun 2023
Resigned 31 Mar 2026

LOWDON, Alan, Dr

Resigned
Farmstead Court, BedlingtonNE22 6AG
Born October 1962
Director
Appointed 01 Jun 2023
Resigned 31 Mar 2026

Persons with significant control

2

Mr Adam Stewart

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2020

Mr Thomas Bradley

Active
Bulman House, Regent CentreNE3 3LS
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 May 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Capital Name Of Class Of Shares
19 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 May 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2023
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
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
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Incorporation Company
28 July 2020
NEWINCIncorporation