Background WavePink WaveYellow Wave

TRIBE ILDERTON ROAD LIMITED (12540564)

TRIBE ILDERTON ROAD LIMITED (12540564) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRIBE ILDERTON ROAD LIMITED has been registered for 5 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
12540564
Status
active
Type
ltd
Incorporated
31 March 2020
Age
5 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBE ILDERTON ROAD LIMITED

TRIBE ILDERTON ROAD LIMITED is an active company incorporated on 31 March 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRIBE ILDERTON ROAD LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12540564

LTD Company

Age

5 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 6 October 2023To: 2 January 2026
Sealand House Hemnall Street Epping Essex CM16 4LG England
From: 27 May 2020To: 6 October 2023
962 Eastern Avenue Ilford IG2 7JD England
From: 31 March 2020To: 27 May 2020
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
May 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Cleared
May 24
Loan Secured
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARKE, John Alan

Active
Cordy House, LondonEC2A 3BS
Born February 1943
Director
Appointed 27 May 2020

QUAIL, Laurence Richard

Active
Hemnall Street, EppingCM16 4LG
Born November 1980
Director
Appointed 31 Mar 2020

Persons with significant control

1

7 Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Incorporation Company
31 March 2020
NEWINCIncorporation