Background WavePink WaveYellow Wave

TRIBAL SPORTS NUTRITION LIMITED (08249901)

TRIBAL SPORTS NUTRITION LIMITED (08249901) is an active UK company. incorporated on 11 October 2012. with registered office in Exmouth. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. TRIBAL SPORTS NUTRITION LIMITED has been registered for 13 years. Current directors include BECK, David Clive, BROUHARD, Alian Laurent, FRANKISH, David and 2 others.

Company Number
08249901
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
Thompson Jenner Llp, 28 Alexander Terrace, Exmouth, Exmouth, EX8 1BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
BECK, David Clive, BROUHARD, Alian Laurent, FRANKISH, David, PATAIA, Vittorio, Mr., WHITEFORD, Stuart William
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBAL SPORTS NUTRITION LIMITED

TRIBAL SPORTS NUTRITION LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Exmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. TRIBAL SPORTS NUTRITION LIMITED was registered 13 years ago.(SIC: 46170)

Status

active

Active since 13 years ago

Company No

08249901

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

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

Thompson Jenner Llp, 28 Alexander Terrace, Exmouth Alexandra Terrace Exmouth, EX8 1BD,

Previous Addresses

Unit 20 Newcourt Barton Clyst Road, Topsham Exeter EX3 0DG England
From: 18 November 2021To: 5 September 2024
Kelmscott Kelmscott Taddyforde Estate Exeter Devon EX4 4AT
From: 7 September 2015To: 18 November 2021
11 Pilot Wharf Pierhead Exmouth Devon EX8 1XA
From: 11 October 2012To: 7 September 2015
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 13
Director Left
Jun 14
Funding Round
May 18
Share Issue
Jun 18
Director Joined
Dec 18
Loan Secured
Dec 18
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
May 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Jan 26
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BECK, David Clive

Active
Burbage Road, LondonSE24 9HB
Born July 1962
Director
Appointed 28 Aug 2020

BROUHARD, Alian Laurent

Active
Alexandra Terrace, ExmouthEX8 1BD
Born March 1963
Director
Appointed 09 Apr 2021

FRANKISH, David

Active
Alexandra Terrace, ExmouthEX8 1BD
Born April 1954
Director
Appointed 15 Dec 2023

PATAIA, Vittorio, Mr.

Active
44 Rue Saint Pierre, Saint Germain En Laye
Born May 1958
Director
Appointed 15 Jan 2026

WHITEFORD, Stuart William

Active
Alexandra Terrace, ExmouthEX8 1BD
Born March 1981
Director
Appointed 04 May 2023

CHAVILLE, Gertrude Lucienne

Resigned
Crystal Mount, MalvernWR14 3AA
Born January 1970
Director
Appointed 11 Oct 2012
Resigned 13 Jun 2014

GIBBERD, Karin Kathleen

Resigned
Clyst Road, ExeterEX3 0DB
Born June 1964
Director
Appointed 13 Dec 2018
Resigned 26 Aug 2020

LEACH, Emma Jane

Resigned
Glebelands, ExeterEX5 5JA
Born August 1978
Director
Appointed 11 Oct 2012
Resigned 20 May 2013

MARTIN, Chris John

Resigned
Kelmscott, ExeterEX4 4AT
Born May 1963
Director
Appointed 11 Oct 2012
Resigned 05 Sept 2024

PATAIA, Vittorio

Resigned
4 Hatherley Grove, LondonW2 5RB
Born May 1958
Director
Appointed 28 Aug 2020
Resigned 12 Feb 2025

WEBB, Colin

Resigned
Chesterton Place, WindsorSL4 3BX
Born May 1961
Director
Appointed 09 Apr 2021
Resigned 05 Apr 2022

Persons with significant control

1

Mr Christopher John Martin

Active
Taddyforde Estate, ExeterEX4 4AT
Born May 1963

Nature of Control

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

Filing History

63

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Resolution
10 June 2021
RESOLUTIONSResolutions
Resolution
10 June 2021
RESOLUTIONSResolutions
Resolution
10 June 2021
RESOLUTIONSResolutions
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
18 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
15 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Incorporation Company
11 October 2012
NEWINCIncorporation