Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIBAL DYNAMICS LIMITED
Company Information for

TRIBAL DYNAMICS LIMITED

KINGS ORCHARD, ONE, QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
05599961
Private Limited Company
Active

Company Overview

About Tribal Dynamics Ltd
TRIBAL DYNAMICS LIMITED was founded on 2005-10-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Tribal Dynamics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRIBAL DYNAMICS LIMITED
 
Legal Registered Office
KINGS ORCHARD, ONE
QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in SA1
 
Previous Names
CRIMSON CONSULTANTS LIMITED07/08/2019
Filing Information
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 GB885321018  
Last Datalog update: 2024-03-05 19:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIBAL DYNAMICS LIMITED
Is this data useful to you?
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.
Companies with same name TRIBAL DYNAMICS LIMITED
The following companies were found which have the same name as TRIBAL DYNAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIBAL DYNAMICS HOLDINGS LIMITED KINGS ORCHARD, ONE QUEEN STREET ST. PHILIPS BRISTOL BS2 0HQ Active Company formed on the 2016-12-06

Company Officers of TRIBAL DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
GARY WILLIAMS
Company Secretary 2005-10-21
DAVID JOHN DREW
Director 2012-03-01
RICHARD LEE PARTON
Director 2005-10-21
GARY WILLIAMS
Director 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN DREW TRIBAL DYNAMICS HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
DAVID JOHN DREW PANAMA TECHNOLOGY LIMITED Director 2013-05-06 CURRENT 2003-10-31 Dissolved 2017-01-31
GARY WILLIAMS TRIBAL DYNAMICS HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29REGISTRATION OF A CHARGE / CHARGE CODE 055999610002
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-08-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-06-28TM02Termination of appointment of Paul Anthony Simpson on 2021-06-14
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SIMPSON
2021-06-28AP01DIRECTOR APPOINTED CFO DIANE JOSEPHINE MCINTYRE
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-08-07RES15CHANGE OF COMPANY NAME 07/08/19
2019-05-24AP03Appointment of Paul Anthony Simpson as company secretary on 2019-05-09
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2019-05-23TM02Termination of appointment of Gary Williams on 2019-05-09
2019-05-23AP01DIRECTOR APPOINTED PAUL ANTHONY SIMPSON
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM 6 Prospect Place Swansea SA1 1QP
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055999610001
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12PSC02Notification of Crimson Consultants Holdings Limited as a person with significant control on 2016-12-31
2018-04-12PSC07CESSATION OF GARY WILLIAMS AS A PSC
2018-04-12PSC07CESSATION OF RICHARD LEE PARTON AS A PSC
2017-12-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-08AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-10SH0131/03/17 STATEMENT OF CAPITAL GBP 1000
2017-03-07CH01Director's details changed for Mr Richard Lee Parton on 2017-03-05
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 600
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-09AR0124/09/15 FULL LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE PARTON / 01/11/2014
2015-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAMS / 01/11/2014
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 30/04/2015
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 600
2014-09-25AR0124/09/14 FULL LIST
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055999610001
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28AR0128/11/13 FULL LIST
2013-02-04RES01ADOPT ARTICLES 22/01/2013
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14AR0128/11/12 FULL LIST
2012-04-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-04-03AP01DIRECTOR APPOINTED MR DAVID JOHN DREW
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AR0128/11/11 FULL LIST
2011-01-19AR0130/11/10 FULL LIST
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 34 HEATHERSLADE ROAD SOUTHGATE SWANSEA SA3 2DD
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AR0130/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARTON / 30/11/2009
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-10-29363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-25363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-18225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TRIBAL DYNAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIBAL DYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRIBAL DYNAMICS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 258,198
Creditors Due Within One Year 2012-03-31 £ 185,877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TRIBAL DYNAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIBAL DYNAMICS LIMITED
Trademarks
We have not found any records of TRIBAL DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIBAL DYNAMICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TRIBAL DYNAMICS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TRIBAL DYNAMICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIBAL DYNAMICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIBAL DYNAMICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.