Background WavePink WaveYellow Wave

TRIBAL EMEA LIMITED (04197028)

TRIBAL EMEA LIMITED (04197028) is an active UK company. incorporated on 9 April 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. TRIBAL EMEA LIMITED has been registered for 24 years. Current directors include BETTS, John Martin William, WARDLE, John Henry.

Company Number
04197028
Status
active
Type
ltd
Incorporated
9 April 2001
Age
24 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BETTS, John Martin William, WARDLE, John Henry
SIC Codes
62012, 63120, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBAL EMEA LIMITED

TRIBAL EMEA LIMITED is an active company incorporated on 9 April 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. TRIBAL EMEA LIMITED was registered 24 years ago.(SIC: 62012, 63120, 73110)

Status

active

Active since 24 years ago

Company No

04197028

LTD Company

Age

24 Years

Incorporated 9 April 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

HOSKER MOORE KENT MELIA LIMITED
From: 30 October 2001To: 20 March 2023
HOSKER MOORE & KENT LIMITED
From: 9 April 2001To: 30 October 2001
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 28 August 2018
239 Old Marylebone Road London NW1 5QT
From: 26 February 2014To: 10 October 2016
14-16 Great Pulteney Street London W1F 9ND
From: 9 April 2001To: 26 February 2014
Timeline

36 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Capital Reduction
Dec 09
Share Buyback
Dec 09
Funding Round
Jun 10
Loan Cleared
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Dec 16
Director Left
May 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Capital Update
Apr 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Oct 24
Owner Exit
Apr 25
5
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

TRAYNOR, John Devon

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
90-100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 22 Mar 2023

WARDLE, John Henry

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 22 Mar 2023

BEKHOR, Gary

Resigned
13 Manor Drive, LondonNW7 3ND
Secretary
Appointed 30 Jul 2001
Resigned 07 Nov 2003

BRAY, Sally-Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 20 Feb 2014
Resigned 28 Aug 2025

MOORE, Peter James Robertson

Resigned
8 Burnley Road, LondonSW9 0SH
Secretary
Appointed 07 Nov 2003
Resigned 20 Feb 2014

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 09 Apr 2001
Resigned 11 Apr 2001

BACHMANN, David Lee

Resigned
Broadway, New York10007
Born January 1964
Director
Appointed 31 Oct 2019
Resigned 18 Mar 2021

BAILEY, Simon John

Resigned
Strand, LondonWC2R 0DW
Born March 1971
Director
Appointed 20 Feb 2014
Resigned 31 Mar 2015

BAROIN, Vincent Jean-Francois

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born July 1969
Director
Appointed 08 Dec 2014
Resigned 23 Oct 2018

BHATE, Manoj Suryakant

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born May 1963
Director
Appointed 03 Aug 2020
Resigned 22 Mar 2023

CARDY, Alison Mary

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1963
Director
Appointed 01 Jul 2003
Resigned 31 Jul 2020

CARPENTER, Donald Lee

Resigned
Old Marylebone Road, LondonNW1 5QT
Born October 1948
Director
Appointed 20 Feb 2014
Resigned 17 Oct 2014

FRAMPTON, Jeremy John

Resigned
Sutherland Avenue, OrpingtonBR5 1QX
Born March 1965
Director
Appointed 20 Feb 2014
Resigned 31 Dec 2017

GALL, Kelly Ann

Resigned
Strand, LondonWC2R 0DW
Born April 1964
Director
Appointed 20 Feb 2014
Resigned 01 Apr 2017

HOSKER, Louise Margaret

Resigned
21 Remington Street, IslingtonN1 8DH
Born November 1960
Director
Appointed 30 Jul 2001
Resigned 23 Jul 2004

KENT, Peter Harcourt

Resigned
10-10 Palace Gate, LondonW8 5NF
Born April 1956
Director
Appointed 30 Jul 2001
Resigned 26 Jun 2005

MELIA, Colin David

Resigned
Great Pulteney Street, LondonW1F 9ND
Born April 1963
Director
Appointed 01 Jul 2003
Resigned 02 Sept 2016

MOORE, Peter James Robertson

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born June 1955
Director
Appointed 30 Jul 2001
Resigned 30 Jun 2019

O'BRIEN, Mark Anthony

Resigned
Broadway, New York CityNY 10007
Born March 1963
Director
Appointed 01 Apr 2017
Resigned 31 Oct 2019

PAPA, Christian

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born March 1967
Director
Appointed 01 Jul 2003
Resigned 05 Aug 2020

PAYNE, Andrew Michael

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1962
Director
Appointed 20 Feb 2014
Resigned 22 Mar 2023

TAMKEE, Lee Patrick

Resigned
CalgaryT2G 0Y4
Born August 1965
Director
Appointed 22 Mar 2023
Resigned 02 Aug 2024

TREVAIL, Charles Rowse

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born August 1960
Director
Appointed 31 Dec 2017
Resigned 18 Mar 2022

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 09 Apr 2001
Resigned 11 Apr 2001
Fundings
Financials
Latest Activities

Filing History

194

Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2023
AAAnnual Accounts
Legacy
20 February 2023
PARENT_ACCPARENT_ACC
Legacy
20 February 2023
GUARANTEE2GUARANTEE2
Legacy
20 February 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
15 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Legacy
22 April 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2022
SH19Statement of Capital
Legacy
22 April 2022
CAP-SSCAP-SS
Resolution
22 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
7 December 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2016
AAAnnual Accounts
Legacy
14 December 2016
PARENT_ACCPARENT_ACC
Legacy
14 December 2016
GUARANTEE2GUARANTEE2
Legacy
14 December 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2015
AAAnnual Accounts
Legacy
11 December 2015
PARENT_ACCPARENT_ACC
Legacy
11 December 2015
AGREEMENT2AGREEMENT2
Legacy
11 December 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Resolution
25 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Resolution
25 June 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
25 June 2010
CC04CC04
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Capital Cancellation Shares
5 December 2009
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2009
SH03Return of Purchase of Own Shares
Resolution
10 November 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
287Change of Registered Office
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
169169
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Auditors Resignation Company
29 November 2003
AUDAUD
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2001
287Change of Registered Office
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Legacy
28 August 2001
122122
Legacy
28 August 2001
88(2)R88(2)R
Legacy
28 August 2001
123Notice of Increase in Nominal Capital
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
287Change of Registered Office
Incorporation Company
9 April 2001
NEWINCIncorporation