Background WavePink WaveYellow Wave

TWO TRIBES LTD (13275194)

TWO TRIBES LTD (13275194) is a liquidation UK company. incorporated on 18 March 2021. with registered office in Sale. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. TWO TRIBES LTD has been registered for 5 years. Current directors include HESKETH, Michael Graeme, NURSE, Stuart Samuel.

Company Number
13275194
Status
liquidation
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
Stamford House, Sale, M33 2DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HESKETH, Michael Graeme, NURSE, Stuart Samuel
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO TRIBES LTD

TWO TRIBES LTD is an liquidation company incorporated on 18 March 2021 with the registered office located in Sale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. TWO TRIBES LTD was registered 5 years ago.(SIC: 56210)

Status

liquidation

Active since 5 years ago

Company No

13275194

LTD Company

Age

5 Years

Incorporated 18 March 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Stamford House Northenden Road Sale, M33 2DH,

Previous Addresses

Unit 1 Baltic Business Park Albany Road Gateshead NE8 3AT England
From: 9 October 2024To: 24 October 2025
Floor 5 Curtis Mayfield House Carliol Square Newcastle NE1 6UF England
From: 22 December 2023To: 9 October 2024
86 Pilgrim Street Newcastle NE1 6SG
From: 24 June 2022To: 22 December 2023
63 High Bridge Newcastle upon Tyne NE1 6BX United Kingdom
From: 18 March 2021To: 24 June 2022
Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Apr 24
Director Left
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HESKETH, Michael Graeme

Active
Northenden Road, SaleM33 2DH
Born August 1981
Director
Appointed 18 Mar 2021

NURSE, Stuart Samuel

Active
Northenden Road, SaleM33 2DH
Born March 1992
Director
Appointed 18 Mar 2021

DAY, Gabriel Francis Patrick

Resigned
Curtis Mayfield House, NewcastleNE1 6UF
Born March 1987
Director
Appointed 18 Mar 2021
Resigned 01 May 2024

Persons with significant control

2

Mr Stuart Samuel Nurse

Active
Baltic Business Park, GatesheadNE8 3AT
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2024

Mr Michael Graeme Hesketh

Active
Baltic Business Park, GatesheadNE8 3AT
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
24 October 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
24 October 2025
600600
Resolution
24 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Incorporation Company
18 March 2021
NEWINCIncorporation