ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribal Holdings Limited

Tribal Holdings Limited is an active company incorporated on 23 March 1995 with the registered office located in Sheffield, South Yorkshire. Tribal Holdings Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03036966
Private limited company
Age
30 years
Incorporated 23 March 1995
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
St Mary’S Court
55 St. Marys Road
Sheffield
S2 4AN
United Kingdom
Address changed on 3 Jun 2024 (1 year 4 months ago)
Previous address was Kings Orchard Queen Street St. Philips Bristol BS2 0HQ
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1973
Director • Finance Director • British • Lives in England • Born in Feb 1961
Tribal Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tribal Group Plc
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Tribal Education Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Tribal Dynamics Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Class Measures Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Tribal Dynamics Holdings Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
Semestry Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
International Graduate Insight Group Ltd
Mark Jeremy Pickett is a mutual person.
Active
Empowering Education International Limited
Cfo Diane Josephine McIntyre is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
£1.74M
Increased by £472K (+37%)
Employees
Unreported
Same as previous period
Total Assets
£63.85M
Increased by £2.59M (+4%)
Total Liabilities
-£64.77M
Increased by £3.72M (+6%)
Net Assets
-£921K
Decreased by £1.13M (-549%)
Debt Ratio (%)
101%
Increased by 1.78% (+2%)
Latest Activity
Subsidiary Accounts Submitted
9 Days Ago on 13 Oct 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 14 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Feb 2024
New Charge Registered
1 Year 9 Months Ago on 29 Dec 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 15 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 28 Feb 2023
Subsidiary Accounts Submitted
3 Years Ago on 20 Sep 2022
Confirmation Submitted
3 Years Ago on 23 Feb 2022
Get Credit Report
Discover Tribal Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 26 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Jun 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 24 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 17 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 17 Aug 2024
Registered office address changed from Kings Orchard Queen Street St. Philips Bristol BS2 0HQ to St Mary’S Court 55 st. Marys Road Sheffield S2 4AN on 3 June 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year