Background WavePink WaveYellow Wave

VIRAL TRIBE ENTERTAINMENT LIMITED (13890673)

VIRAL TRIBE ENTERTAINMENT LIMITED (13890673) is an active UK company. incorporated on 3 February 2022. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18201) and 2 other business activities. VIRAL TRIBE ENTERTAINMENT LIMITED has been registered for 4 years. Current directors include FRANCIS, Michael Richard, MALHOTRA, Manish, O'DONNELL, Jonathan Brian.

Company Number
13890673
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
151 Wardour Street, London, W1F 8WE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
FRANCIS, Michael Richard, MALHOTRA, Manish, O'DONNELL, Jonathan Brian
SIC Codes
18201, 59200, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRAL TRIBE ENTERTAINMENT LIMITED

VIRAL TRIBE ENTERTAINMENT LIMITED is an active company incorporated on 3 February 2022 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201) and 2 other business activities. VIRAL TRIBE ENTERTAINMENT LIMITED was registered 4 years ago.(SIC: 18201, 59200, 73120)

Status

active

Active since 4 years ago

Company No

13890673

LTD Company

Age

4 Years

Incorporated 3 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

151 Wardour Street London, W1F 8WE,

Previous Addresses

1-2 Hatfields Cargo Works London SE1 9PG England
From: 12 May 2023To: 6 June 2025
1 - 2 1-2 Hatfields Cargo Works London SE1 9PG England
From: 12 May 2023To: 12 May 2023
Office 7, Quebec Offices Bury Street Manchester M3 7DU England
From: 5 December 2022To: 12 May 2023
20 Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX England
From: 3 February 2022To: 5 December 2022
Timeline

26 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Nov 22
Owner Exit
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Owner Exit
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Joined
May 25
Director Left
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Nov 25
Funding Round
Jan 26
Capital Reduction
Jan 26
Share Buyback
Feb 26
20
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANCIS, Michael Richard

Active
Bois Avenue, AmershamHP6 5NS
Born February 1966
Director
Appointed 03 Feb 2022

MALHOTRA, Manish

Active
Wardour Street, LondonW1F 8WE
Born September 1970
Director
Appointed 30 Apr 2025

O'DONNELL, Jonathan Brian

Active
Wardour Street, LondonW1F 8WE
Born August 1972
Director
Appointed 03 Feb 2022

DAVEY, Benjamin

Resigned
Bishopsgate Road, EghamTW20 0XY
Born October 1970
Director
Appointed 03 Feb 2022
Resigned 01 May 2025

SETHI, Sanjiv Kumar

Resigned
Richmond Bridge House, TwickenhamTW1 2EX
Born September 1966
Director
Appointed 03 Feb 2022
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Davey

Ceased
Bishopsgate Road, EghamTW20 0XY
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2022
Ceased 29 Apr 2024

Mr Sanjiv Kumar Sethi

Ceased
Richmond Bridge House, TwickenhamTW1 2EX
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2022
Ceased 29 Nov 2022

Mr Jonathan Brian O'Donnell

Active
Wardour Street, LondonW1F 8WE
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

55

Capital Return Purchase Own Shares
9 February 2026
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Capital Cancellation Shares
15 January 2026
SH06Cancellation of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Resolution
27 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
13 December 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Incorporation Company
3 February 2022
NEWINCIncorporation