Background WavePink WaveYellow Wave

TRIBE AVONMOUTH HOUSE DEVCO LIMITED (13447889)

TRIBE AVONMOUTH HOUSE DEVCO LIMITED (13447889) is an active UK company. incorporated on 9 June 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRIBE AVONMOUTH HOUSE DEVCO LIMITED has been registered for 4 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
13447889
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBE AVONMOUTH HOUSE DEVCO LIMITED

TRIBE AVONMOUTH HOUSE DEVCO LIMITED is an active company incorporated on 9 June 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRIBE AVONMOUTH HOUSE DEVCO LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13447889

LTD Company

Age

4 Years

Incorporated 9 June 2021

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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
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 CM16 4LG United Kingdom
From: 9 June 2021To: 6 October 2023
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARKE, John Alan

Active
Cordy House, LondonEC2A 3BS
Born February 1943
Director
Appointed 09 Jun 2021

QUAIL, Laurence Richard

Active
Cordy House, LondonEC2A 3BS
Born November 1980
Director
Appointed 09 Jun 2021

Persons with significant control

1

Cordy House, LondonEC2A 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

13

Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2021
NEWINCIncorporation