Active
Company Information for TRIBAL DYNAMICS LIMITED
KINGS ORCHARD, ONE, QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
05599961
Private Limited Company
Active |
Company Name | ||
---|---|---|
TRIBAL DYNAMICS LIMITED | ||
Legal Registered Office | ||
KINGS ORCHARD, ONE QUEEN STREET BRISTOL BS2 0HQ Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 05599961 | |
---|---|---|
Company ID Number | 05599961 | |
Date formed | 2005-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 19:46:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRIBAL DYNAMICS HOLDINGS LIMITED | KINGS ORCHARD, ONE QUEEN STREET ST. PHILIPS BRISTOL BS2 0HQ | Active | Company formed on the 2016-12-06 |
Officer | Role | Date Appointed |
---|---|---|
GARY WILLIAMS |
||
DAVID JOHN DREW |
||
RICHARD LEE PARTON |
||
GARY WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIBAL DYNAMICS HOLDINGS LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
PANAMA TECHNOLOGY LIMITED | Director | 2013-05-06 | CURRENT | 2003-10-31 | Dissolved 2017-01-31 | |
TRIBAL DYNAMICS HOLDINGS LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 055999610002 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
TM02 | Termination of appointment of Paul Anthony Simpson on 2021-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SIMPSON | |
AP01 | DIRECTOR APPOINTED CFO DIANE JOSEPHINE MCINTYRE | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/08/19 | |
AP03 | Appointment of Paul Anthony Simpson as company secretary on 2019-05-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS | |
TM02 | Termination of appointment of Gary Williams on 2019-05-09 | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY SIMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/19 FROM 6 Prospect Place Swansea SA1 1QP | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055999610001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Crimson Consultants Holdings Limited as a person with significant control on 2016-12-31 | |
PSC07 | CESSATION OF GARY WILLIAMS AS A PSC | |
PSC07 | CESSATION OF RICHARD LEE PARTON AS A PSC | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | Director's details changed for Mr Richard Lee Parton on 2017-03-05 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 24/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE PARTON / 01/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAMS / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 30/04/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 24/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055999610001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/13 FULL LIST | |
RES01 | ADOPT ARTICLES 22/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN DREW | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AR01 | 30/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 34 HEATHERSLADE ROAD SOUTHGATE SWANSEA SA3 2DD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARTON / 30/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-03-31 | £ 258,198 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 185,877 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIBAL DYNAMICS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 74,957 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 36,736 |
Current Assets | 2013-03-31 | £ 308,013 |
Current Assets | 2012-03-31 | £ 219,245 |
Debtors | 2013-03-31 | £ 196,232 |
Debtors | 2012-03-31 | £ 177,459 |
Fixed Assets | 2013-03-31 | £ 56,369 |
Fixed Assets | 2012-03-31 | £ 55,495 |
Shareholder Funds | 2013-03-31 | £ 106,184 |
Shareholder Funds | 2012-03-31 | £ 88,863 |
Tangible Fixed Assets | 2013-03-31 | £ 7,350 |
Tangible Fixed Assets | 2012-03-31 | £ 6,476 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TRIBAL DYNAMICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |