Background WavePink WaveYellow Wave

TRIBAL ELDERS LIMITED (02820293)

TRIBAL ELDERS LIMITED (02820293) is an active UK company. incorporated on 21 May 1993. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. TRIBAL ELDERS LIMITED has been registered for 32 years. Current directors include BROOKING, Justin Alexander Spice, BROOKING, Yvonne Elizabeth.

Company Number
02820293
Status
active
Type
ltd
Incorporated
21 May 1993
Age
32 years
Address
10 Clifton Terrace, Winchester, SO22 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BROOKING, Justin Alexander Spice, BROOKING, Yvonne Elizabeth
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBAL ELDERS LIMITED

TRIBAL ELDERS LIMITED is an active company incorporated on 21 May 1993 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. TRIBAL ELDERS LIMITED was registered 32 years ago.(SIC: 70221)

Status

active

Active since 32 years ago

Company No

02820293

LTD Company

Age

32 Years

Incorporated 21 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

BROOKING DIRECTOR SERVICES LTD
From: 20 February 2015To: 30 November 2020
SUNSHINE GARDEN PRODUCTS LTD
From: 19 February 2001To: 20 February 2015
SUNSHINE OF AFRICA (UK) LIMITED
From: 25 June 1993To: 19 February 2001
FACTORBADGE LIMITED
From: 21 May 1993To: 25 June 1993
Contact
Address

10 Clifton Terrace Winchester, SO22 5BJ,

Previous Addresses

Sunshine House 190 Stockbridge Road Winchester Hampshire SO22 6RW
From: 21 May 1993To: 6 February 2014
Timeline

3 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
May 93
Director Joined
Mar 15
New Owner
Apr 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROOKING, Justin Alexander Spice

Active
Clifton Terrace, WinchesterSO22 5BJ
Born May 1966
Director
Appointed 01 Aug 1998

BROOKING, Yvonne Elizabeth

Active
Clifton Terrace, WinchesterSO22 5BJ
Born July 1967
Director
Appointed 01 Mar 2015

BROOKING, Dominic George Spice

Resigned
1 Hall Farm Cottages, AltonGU34 5LD
Secretary
Appointed 16 Jul 1996
Resigned 02 Dec 2004

BROOKING, Yvonne Elizabeth

Resigned
190 Stockbridge Road, WinchesterSO22 6RW
Secretary
Appointed 01 Dec 2004
Resigned 01 Apr 2014

HANCKEL, Jane Elizabeth

Resigned
Afton Manor East Afton Road, FreshwaterPO40 9TW
Secretary
Appointed 08 Jun 1993
Resigned 16 Jul 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 1993
Resigned 08 Jun 1993

BROOKING, Dominic George Spice

Resigned
1 Hall Farm Cottages, AltonGU34 5LD
Born April 1964
Director
Appointed 16 Jul 1996
Resigned 02 Dec 2004

HANCKEL, Jane Elizabeth

Resigned
11 Edward Street, AustraliaFOREIGN
Born April 1958
Director
Appointed 08 Jun 1993
Resigned 30 Jun 1998

SPICE, Derek William Ernest

Resigned
11 Edward Street, AustraliaFOREIGN
Born June 1938
Director
Appointed 08 Jun 1993
Resigned 30 Jun 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 May 1993
Resigned 08 Jun 1993

Persons with significant control

2

Mr Justin Alexander Spice Brooking

Active
Clifton Terrace, WinchesterSO22 5BJ
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2020
Clifton Terrace, WinchesterSO22 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Resolution
30 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
30 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
19 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
287Change of Registered Office
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
287Change of Registered Office
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
3 July 1997
225Change of Accounting Reference Date
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
3 October 1996
403aParticulars of Charge Subject to s859A
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
6 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
88(3)88(3)
Legacy
18 February 1994
224224
Legacy
22 December 1993
88(2)R88(2)R
Legacy
22 December 1993
123Notice of Increase in Nominal Capital
Legacy
27 September 1993
395Particulars of Mortgage or Charge
Memorandum Articles
1 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
287Change of Registered Office
Incorporation Company
21 May 1993
NEWINCIncorporation