Background WavePink WaveYellow Wave

TRIBAL HOLDINGS LIMITED (03036966)

TRIBAL HOLDINGS LIMITED (03036966) is an active UK company. incorporated on 23 March 1995. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRIBAL HOLDINGS LIMITED has been registered for 31 years. Current directors include MCINTYRE, Diane Josephine, Cfo, PICKETT, Mark Jeremy.

Company Number
03036966
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
St Mary’S Court, Sheffield, S2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCINTYRE, Diane Josephine, Cfo, PICKETT, Mark Jeremy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBAL HOLDINGS LIMITED

TRIBAL HOLDINGS LIMITED is an active company incorporated on 23 March 1995 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRIBAL HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03036966

LTD Company

Age

31 Years

Incorporated 23 March 1995

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 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

TRIBAL GROUP LIMITED
From: 19 November 1999To: 23 January 2001
LONCAP (UK) LIMITED
From: 10 August 1995To: 19 November 1999
CROSSCO (138) LIMITED
From: 23 March 1995To: 10 August 1995
Contact
Address

St Mary’S Court 55 St. Marys Road Sheffield, S2 4AN,

Previous Addresses

Kings Orchard Queen Street St. Philips Bristol BS2 0HQ
From: 4 August 2014To: 3 June 2024
1-4 Portland Square Bristol BS2 8RR
From: 9 March 2012To: 4 August 2014
87-91 Newman Street London W1T 3EY
From: 23 March 1995To: 9 March 2012
Timeline

28 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 11
Director Joined
May 11
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 18
Director Joined
Sept 18
Capital Update
Dec 18
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Dec 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MCINTYRE, Diane Josephine, Cfo

Active
55 St. Marys Road, SheffieldS2 4AN
Born September 1973
Director
Appointed 01 Jun 2021

PICKETT, Mark Jeremy

Active
55 St. Marys Road, SheffieldS2 4AN
Born February 1961
Director
Appointed 18 Jul 2016

ANDERSON, Margaret

Resigned
5 College Green, SwindonSN4 0AZ
Secretary
Appointed 20 Apr 1995
Resigned 03 Sept 1999

COLLINS, Richard Hawke

Resigned
87-91 Newman StreetW1T 3EY
Secretary
Appointed 18 Feb 2005
Resigned 31 Mar 2010

DAVIS, Lorraine Anne

Resigned
87-91 Newman StreetW1T 3EY
Secretary
Appointed 01 Apr 2010
Resigned 26 May 2011

LAWTON, Simon Marcus

Resigned
Long Ash, CheltenhamGL54 4BP
Secretary
Appointed 23 Jan 2001
Resigned 18 Feb 2005

WILLIAMSON, Sarah Jane

Resigned
15 Bramwell Gardens, CoventryCV6 6NB
Secretary
Appointed 08 Nov 1999
Resigned 23 Jan 2001

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 23 Mar 1995
Resigned 20 Apr 1995

BOWLES, Ian James

Resigned
Queen Street, BristolBS2 0HQ
Born February 1960
Director
Appointed 01 Mar 2016
Resigned 28 Aug 2018

BREACH, Stephen Derrick

Resigned
Queen Street, BristolBS2 0HQ
Born February 1969
Director
Appointed 01 Jan 2010
Resigned 18 Jul 2016

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 23 Mar 1995
Resigned 31 Mar 1997

EVANS, Keith Martin, Dr

Resigned
Queen Street, BristolBS2 0HQ
Born December 1958
Director
Appointed 28 Apr 2011
Resigned 30 Jun 2015

GARNER, Robert Charles

Resigned
Queen Street, BristolBS2 0HQ
Born September 1966
Director
Appointed 01 Jul 2015
Resigned 01 Mar 2016

HENEBERY, Michael Patrick

Resigned
32 Cristowe Road, LondonSW6 3QE
Born December 1964
Director
Appointed 26 Jul 2000
Resigned 08 Feb 2001

HUNT, Miles William Rupert

Resigned
Laburnum Cottage Back Lane, FairwarpTN22 3BL
Born April 1966
Director
Appointed 01 Jan 2000
Resigned 21 May 2009

LAST, Richard

Resigned
Queen Street, BristolBS2 0HQ
Born July 1957
Director
Appointed 28 Aug 2018
Resigned 14 Jun 2021

LAWTON, Simon Marcus

Resigned
87-91 Newman StreetW1T 3EY
Born October 1960
Director
Appointed 06 Mar 2000
Resigned 31 Dec 2009

MARTIN, Peter John

Resigned
87-91 Newman StreetW1T 3EY
Born October 1957
Director
Appointed 25 Oct 2000
Resigned 30 Apr 2011

PITMAN, Henry John

Resigned
Pinbury Park, CirencesterGL7 7LG
Born October 1962
Director
Appointed 20 Apr 1995
Resigned 04 Jun 2007

ROOTS, William

Resigned
88 Hill Crescent, BexleyDA5 2DB
Born April 1946
Director
Appointed 01 Apr 2000
Resigned 19 Sept 2003

TELLING, David Malcolm

Resigned
Meeting House Farm, BristolBS40 5SP
Born August 1938
Director
Appointed 20 Dec 2000
Resigned 30 Sept 2003

Persons with significant control

1

Queen Street, BristolBS2 0HQ

Nature of Control

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

Filing History

220

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Legacy
7 July 2023
AGREEMENT2AGREEMENT2
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2020
AAAnnual Accounts
Legacy
14 October 2020
PARENT_ACCPARENT_ACC
Legacy
14 September 2020
GUARANTEE2GUARANTEE2
Legacy
14 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
23 August 2019
PARENT_ACCPARENT_ACC
Legacy
21 August 2019
PARENT_ACCPARENT_ACC
Legacy
21 August 2019
GUARANTEE2GUARANTEE2
Legacy
23 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Legacy
7 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2018
SH19Statement of Capital
Legacy
7 December 2018
CAP-SSCAP-SS
Resolution
7 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2018
AAAnnual Accounts
Legacy
5 December 2018
AGREEMENT2AGREEMENT2
Legacy
26 November 2018
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Legacy
8 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Resolution
18 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Resolution
16 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
353353
Legacy
1 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
25 October 2007
353a353a
Legacy
25 October 2007
353353
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
4 July 2006
287Change of Registered Office
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
25 July 2005
288cChange of Particulars
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
9 July 2003
288cChange of Particulars
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Memorandum Articles
15 March 2001
MEM/ARTSMEM/ARTS
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
123Notice of Increase in Nominal Capital
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
123Notice of Increase in Nominal Capital
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
395Particulars of Mortgage or Charge
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
122122
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
16 August 2000
123Notice of Increase in Nominal Capital
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
88(2)R88(2)R
Legacy
27 April 2000
88(2)R88(2)R
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
122122
Legacy
19 April 2000
123Notice of Increase in Nominal Capital
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
29 December 1999
287Change of Registered Office
Legacy
24 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1999
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Resolution
3 May 1996
RESOLUTIONSResolutions
Resolution
3 May 1996
RESOLUTIONSResolutions
Legacy
3 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 July 1995
RESOLUTIONSResolutions
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
287Change of Registered Office
Legacy
21 July 1995
224224
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Incorporation Company
23 March 1995
NEWINCIncorporation