Background WavePink WaveYellow Wave

TRIBAL GATHERING LIMITED (04139844)

TRIBAL GATHERING LIMITED (04139844) is an active UK company. incorporated on 11 January 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TRIBAL GATHERING LIMITED has been registered for 25 years. Current directors include SPIRO, Andrew Barry, VINCENT, David Joseph, VINCENT, Rachel.

Company Number
04139844
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
Kalculus, London, NW1 5PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SPIRO, Andrew Barry, VINCENT, David Joseph, VINCENT, Rachel
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBAL GATHERING LIMITED

TRIBAL GATHERING LIMITED is an active company incorporated on 11 January 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TRIBAL GATHERING LIMITED was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

04139844

LTD Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Kalculus 119 Marylebone Road London, NW1 5PU,

Previous Addresses

First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA
From: 19 September 2016To: 28 February 2018
Gadd House Arcadia Avenue London N3 2JU England
From: 4 November 2015To: 19 September 2016
260-8 Chapel Street Salford Manchester M3 5JZ
From: 11 January 2001To: 4 November 2015
Timeline

4 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Feb 14
Funding Round
Dec 20
Funding Round
Dec 20
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SPIRO, Andrew Barry

Active
119 Marylebone Road, LondonNW1 5PU
Born July 1965
Director
Appointed 11 Feb 2014

VINCENT, David Joseph

Active
119 Marylebone Road, LondonNW1 5PU
Born January 1971
Director
Appointed 10 Feb 2002

VINCENT, Rachel

Active
119 Marylebone Road, LondonNW1 5PU
Born January 1950
Director
Appointed 08 Feb 2006

SPRINGER, Theodore

Resigned
3 Nelson Street, LondonE1 2DL
Secretary
Appointed 11 Jan 2001
Resigned 10 Feb 2002

TAYLOR, Julian

Resigned
8 Carley Grove, ManchesterM9 8LD
Secretary
Appointed 08 Apr 2005
Resigned 20 Dec 2005

VINCENT, David Joseph

Resigned
3,Beaufort Gardens, LondonE1 3DQ
Secretary
Appointed 20 Dec 2005
Resigned 31 Jan 2015

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 11 Jan 2001

SEYMOUR COMPANY SECRETARIES LIIMITED

Resigned
38 Osnaburgh Street, LondonNW1 3ND
Corporate secretary
Appointed 10 Feb 2002
Resigned 10 Jan 2008

MAYERS, Vasco Dagama

Resigned
3 Nelson Street, LondonE1 2DL
Born December 1971
Director
Appointed 11 Jan 2001
Resigned 10 Feb 2002

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 11 Jan 2001
Resigned 11 Jan 2001

Persons with significant control

1

Mr David Joseph Vincent

Active
119 Marylebone Road, LondonNW1 5PU
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Gazette Filings Brought Up To Date
27 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
287Change of Registered Office
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
18 September 2002
287Change of Registered Office
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 July 2002
MEM/ARTSMEM/ARTS
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
287Change of Registered Office
Incorporation Company
11 January 2001
NEWINCIncorporation