ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dealtop Limited

Dealtop Limited is an active company incorporated on 28 November 1986 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Dealtop Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02078288
Private limited company
Age
38 years
Incorporated 28 November 1986
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Second Floor 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
NE1 6BL
United Kingdom
Address changed on 4 Aug 2025 (3 months ago)
Previous address was 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1964
Director • British • Lives in UK • Born in May 1985
Director • British • Lives in UK • Born in Feb 1968
Director • British • Lives in UK • Born in Jan 1984
Director • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plymouth Citybus Limited
Martin Richard Dean, Richard Charles Barrington Stevens, and 3 more are mutual people.
Active
The City Of Oxford Motor Services Limited
Martin Richard Dean is a mutual person.
Active
East Yorkshire Tours Limited
Martin Richard Dean is a mutual person.
Active
East Yorkshire Motor Services Limited
Martin Richard Dean is a mutual person.
Active
East Yorkshire Coach Holidays Limited
Martin Richard Dean is a mutual person.
Active
East Yorkshire Buses Limited
Martin Richard Dean is a mutual person.
Active
Brighton & Hove Bus And Coach Company Limited
Martin Richard Dean is a mutual person.
Active
East Yorkshire Coaches Limited
Martin Richard Dean is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£740K
Decreased by £365K (-33%)
Turnover
£6.8M
Decreased by £450K (-6%)
Employees
97
Decreased by 13 (-12%)
Total Assets
£8.96M
Increased by £3.13M (+54%)
Total Liabilities
-£6.07M
Increased by £3.86M (+175%)
Net Assets
£2.88M
Decreased by £731K (-20%)
Debt Ratio (%)
68%
Increased by 29.87% (+79%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 3 Oct 2025
Plymouth Citybus Limited (PSC) Details Changed
3 Months Ago on 4 Aug 2025
Ms Carolyn Ferguson Details Changed
3 Months Ago on 4 Aug 2025
Registered Address Changed
3 Months Ago on 4 Aug 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 21 Oct 2024
Mrs Laura Ann Terry Appointed
1 Year 2 Months Ago on 9 Sep 2024
Carolyn Giles Resigned
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Iain Charles Perring Resigned
1 Year 11 Months Ago on 14 Dec 2023
Get Credit Report
Discover Dealtop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Oct 2025
Change of details for Plymouth Citybus Limited as a person with significant control on 4 August 2025
Submitted on 12 Aug 2025
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
Submitted on 8 Aug 2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 14 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 21 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year