ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deneaim Limited

Deneaim Limited is an active company incorporated on 13 February 1989 with the registered office located in Hartlepool, County Durham. Deneaim Limited was registered 36 years ago.
Status
Active
Active since 21 years ago
Company No
02347084
Private limited company
Age
36 years
Incorporated 13 February 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (5 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (7 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Hub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
England
Address changed on 11 Apr 2024 (1 year 9 months ago)
Previous address was Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Nov 1954
Director • British • Lives in England • Born in May 1949
Director • British • Lives in England • Born in Sep 1978
Secretary • Company Secretary • British • Born in Jun 1967
Mr Phillip Guy Yuill
PSC • British • Lives in England • Born in Nov 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mowden Park Estate Company Limited
Mrs Julie Margaret Rigali, Edward Yuill, and 1 more are mutual people.
Active
Villiers Street Agricultural Land Limited
Mrs Julie Margaret Rigali, Edward Yuill, and 1 more are mutual people.
Active
John Seymour Land Limited
Mrs Julie Margaret Rigali, Edward Yuill, and 1 more are mutual people.
Active
Stone Grange Investments Limited
Mrs Julie Margaret Rigali, Edward Yuill, and 1 more are mutual people.
Active
South Shore One Limited
Mrs Julie Margaret Rigali, Edward Yuill, and 1 more are mutual people.
Active
Northumbrian Land Limited
Mrs Julie Margaret Rigali, Edward Yuill, and 1 more are mutual people.
Active
Cecil M. Yuill Limited
Mrs Julie Margaret Rigali, Edward Yuill, and 1 more are mutual people.
Active
Imaginative Living Limited
Mrs Julie Margaret Rigali and Phillip Guy Yuill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£252
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£255
Same as previous period
Total Liabilities
-£20.32K
Increased by £1.34K (+7%)
Net Assets
-£20.06K
Decreased by £1.34K (+7%)
Debt Ratio (%)
7967%
Increased by 523.53% (+7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Nov 2025
Confirmation Submitted
5 Months Ago on 6 Aug 2025
Mr Phillip Guy Yuill (PSC) Details Changed
7 Months Ago on 27 May 2025
Mr Peter Mortley Yuill (PSC) Details Changed
7 Months Ago on 27 May 2025
Mrs Patricia Margaret Wilson (PSC) Details Changed
7 Months Ago on 27 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 11 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 5 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 2 Aug 2023
Get Credit Report
Discover Deneaim Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 21 Nov 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 6 Aug 2025
Change of details for Mr Phillip Guy Yuill as a person with significant control on 27 May 2025
Submitted on 27 May 2025
Change of details for Mr Peter Mortley Yuill as a person with significant control on 27 May 2025
Submitted on 27 May 2025
Change of details for Mrs Patricia Margaret Wilson as a person with significant control on 27 May 2025
Submitted on 27 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 5 Aug 2024
Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 11 April 2024
Submitted on 11 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Confirmation statement made on 1 August 2023 with no updates
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year