Background WavePink WaveYellow Wave

TRIBE ST JAMES STREET DEVCO LIMITED (14272936)

TRIBE ST JAMES STREET DEVCO LIMITED (14272936) is an active UK company. incorporated on 3 August 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRIBE ST JAMES STREET DEVCO LIMITED has been registered for 3 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
14272936
Status
active
Type
ltd
Incorporated
3 August 2022
Age
3 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 ST JAMES STREET DEVCO LIMITED

TRIBE ST JAMES STREET DEVCO LIMITED is an active company incorporated on 3 August 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRIBE ST JAMES STREET DEVCO LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14272936

LTD Company

Age

3 Years

Incorporated 3 August 2022

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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 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: 3 February 2026
Sealand House Hemnall Street Epping CM16 4LG England
From: 3 August 2022To: 6 October 2023
Timeline

3 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Dec 24
Loan Secured
Dec 25
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 03 Aug 2022

QUAIL, Laurence Richard

Active
Cordy House, LondonEC2A 3BS
Born November 1980
Director
Appointed 03 Aug 2022

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 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

14

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 December 2025
RESOLUTIONSResolutions
Memorandum Articles
29 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2023
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
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Incorporation Company
3 August 2022
NEWINCIncorporation