ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribal Dynamics Limited

Tribal Dynamics Limited is an active company incorporated on 21 October 2005 with the registered office located in Sheffield, South Yorkshire. Tribal Dynamics Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05599961
Private limited company
Age
19 years
Incorporated 21 October 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2024 (11 months ago)
Next confirmation dated 6 October 2025
Due by 20 October 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
St Mary’S Court
55 St. Marys Road
Sheffield
S2 4AN
United Kingdom
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was Kings Orchard, One Queen Street Bristol BS2 0HQ England
Telephone
01792344350
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 • Chief Executive Officer • British • Lives in England • Born in Feb 1961
Crimson Consultants Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tribal Holdings Limited
Mark Jeremy Pickett and Cfo Diane Josephine McIntyre are mutual people.
Active
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
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 (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£23K
Increased by £2K (+10%)
Turnover
£1.3M
Decreased by £298K (-19%)
Employees
Unreported
Same as previous period
Total Assets
£4.27M
Increased by £832K (+24%)
Total Liabilities
-£6.48M
Increased by £2.38M (+58%)
Net Assets
-£2.21M
Decreased by £1.55M (+234%)
Debt Ratio (%)
152%
Increased by 32.57% (+27%)
Latest Activity
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Subsidiary Accounts Submitted
11 Months Ago on 14 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
New Charge Registered
1 Year 8 Months Ago on 29 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
Mark Satterthwaite Wilson Resigned
2 Years 8 Months Ago on 12 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 6 Oct 2022
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 20 Sep 2022
Confirmation Submitted
3 Years Ago on 7 Oct 2021
Get Credit Report
Discover Tribal Dynamics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 25 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 25 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 25 Jun 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 7 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Sep 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Aug 2024
Registered office address changed from Kings Orchard, One Queen Street Bristol BS2 0HQ England to St Mary’S Court 55 st. Marys Road Sheffield S2 4AN on 3 June 2024
Submitted on 3 Jun 2024
Resolutions
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year