Background WavePink WaveYellow Wave

TRIBAL DYNAMICS HOLDINGS LIMITED (10512729)

TRIBAL DYNAMICS HOLDINGS LIMITED (10512729) is an active UK company. incorporated on 6 December 2016. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRIBAL DYNAMICS HOLDINGS LIMITED has been registered for 9 years. Current directors include MCINTYRE, Diane Josephine, Cfo, PICKETT, Mark Jeremy.

Company Number
10512729
Status
active
Type
ltd
Incorporated
6 December 2016
Age
9 years
Address
St Mary’S Court, Sheffield, S2 4AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCINTYRE, Diane Josephine, Cfo, PICKETT, Mark Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBAL DYNAMICS HOLDINGS LIMITED

TRIBAL DYNAMICS HOLDINGS LIMITED is an active company incorporated on 6 December 2016 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRIBAL DYNAMICS HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10512729

LTD Company

Age

9 Years

Incorporated 6 December 2016

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

CRIMSON CONSULTANTS HOLDINGS LIMITED
From: 6 December 2016To: 7 August 2019
Contact
Address

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

Previous Addresses

Kings Orchard, One Queen Street St. Philips Bristol BS2 0HQ England
From: 23 May 2019To: 3 June 2024
6 Prospect Place Swansea SA1 1QP United Kingdom
From: 6 December 2016To: 23 May 2019
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Feb 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
May 19
New Owner
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
May 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 22
Owner Exit
Dec 24
Owner Exit
Dec 24
2
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCINTYRE, Diane Josephine, Cfo

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

PICKETT, Mark Jeremy

Active
Queen Street, BristolBS2 0HQ
Born February 1961
Director
Appointed 09 May 2019

PARTON, Richard Lee

Resigned
Sketty, SwanseaSA2 9JA
Secretary
Appointed 06 Dec 2016
Resigned 09 May 2019

SIMPSON, Paul Anthony

Resigned
Queen Street, BristolBS2 0HQ
Secretary
Appointed 09 May 2019
Resigned 14 Jun 2021

DREW, David John

Resigned
Bishopston, SwanseaSA3 3EU
Born March 1964
Director
Appointed 06 Dec 2016
Resigned 09 May 2019

PARTON, Richard Lee

Resigned
Queen Street, BristolBS2 0HQ
Born May 1972
Director
Appointed 05 Dec 2017
Resigned 09 May 2019

PARTON, Richard Lee

Resigned
Sketty, SwanseaSA2 9JA
Born May 1972
Director
Appointed 06 Dec 2016
Resigned 05 Dec 2017

SIMPSON, Paul Anthony

Resigned
Queen Street, BristolBS2 0HQ
Born December 1976
Director
Appointed 09 May 2019
Resigned 14 Jun 2021

WILLIAMS, Gary

Resigned
Cheriton, SwanseaSA3 1BY
Born March 1965
Director
Appointed 06 Dec 2016
Resigned 09 May 2019

WILSON, Mark Satterthwaite

Resigned
Queen Street, BristolBS2 0HQ
Born May 1971
Director
Appointed 09 May 2019
Resigned 12 Dec 2022

Persons with significant control

7

1 Active
6 Ceased
55 St. Marys Road, SheffieldS2 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2019

Mr Gary Williams

Ceased
55 St. Marys Road, SheffieldS2 4AN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2019
Ceased 23 May 2019

Mr Richard Lee Parton

Ceased
55 St. Marys Road, SheffieldS2 4AN
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2019
Ceased 23 May 2019

Mr Richard Lee Parton

Ceased
SwanseaSA1 1QP
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2017
Ceased 12 Dec 2017

Mr Richard Lee Parton

Ceased
Sketty, SwanseaSA2 9JA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 12 Dec 2017

Mr David John Drew

Ceased
Bishopston, SwanseaSA3 3EU
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 01 Jan 2017

Mr Gary Williams

Ceased
Cheriton, SwanseaSA3 1BY
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
27 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2020
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
14 September 2020
GUARANTEE2GUARANTEE2
Legacy
14 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Incorporation Company
6 December 2016
NEWINCIncorporation