Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tribal Business Solutions Limited
Tribal Business Solutions Limited is an active company incorporated on 11 November 2008 with the registered office located in Hockley, Essex. Tribal Business Solutions Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06745958
Private limited company
Age
16 years
Incorporated
11 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 October 2025
(13 days ago)
Next confirmation dated
14 October 2026
Due by
28 October 2026
(1 year remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Tribal Business Solutions Limited
Contact
Update Details
Address
75-77 Main Road
Hockley
SS5 4RG
England
Address changed on
24 Mar 2025
(7 months ago)
Previous address was
Brierly Place New London Road Chelmsford CM2 0AP England
Companies in SS5 4RG
Telephone
08455199455
Email
Available in Endole App
Website
Outsourcetraining.org
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Penelope Katrina Levack
Director • British • Lives in England • Born in Nov 1984
Paul David Hudson
Director • Executive Director • British • Lives in England • Born in Jun 1967
Robert Charles Coyle
Director • Chartered Accountant • British • Lives in England • Born in Apr 1965
Muriel Jayne Hayman
Director • Chartered Accountant • British • Lives in England • Born in Apr 1982
Melissa Frances Joslin
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Seetec Business Technology Centre Limited
Muriel Jayne Hayman is a mutual person.
Active
Hudson 5 Consulting Limited
Paul David Hudson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£133.17K
Increased by £92.45K (+227%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£133.17K
Increased by £31.74K (+31%)
Total Liabilities
-£8.2K
Decreased by £92.15K (-92%)
Net Assets
£124.97K
Increased by £123.89K (+11440%)
Debt Ratio (%)
6%
Decreased by 92.77% (-94%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 14 Oct 2025
Mrs Muriel Jayne Hayman Appointed
4 Months Ago on 16 Jun 2025
Robert Charles Coyle Resigned
4 Months Ago on 16 Jun 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Paul David Hudson Resigned
9 Months Ago on 15 Jan 2025
Mrs Penelope Katrina Levack Appointed
9 Months Ago on 13 Jan 2025
Small Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Mr Paul David Hudson Appointed
1 Year 3 Months Ago on 8 Jul 2024
John Baumback Resigned
1 Year 6 Months Ago on 19 Apr 2024
Get Alerts
Get Credit Report
Discover Tribal Business Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 October 2025 with no updates
Submitted on 14 Oct 2025
Certificate of change of name
Submitted on 9 Sep 2025
Appointment of Mrs Muriel Jayne Hayman as a director on 16 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Robert Charles Coyle as a director on 16 June 2025
Submitted on 26 Jun 2025
Registered office address changed from Brierly Place New London Road Chelmsford CM2 0AP England to 75-77 Main Road Hockley SS5 4RG on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Mrs Penelope Katrina Levack as a director on 13 January 2025
Submitted on 17 Jan 2025
Termination of appointment of Paul David Hudson as a director on 15 January 2025
Submitted on 17 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 14 October 2024 with no updates
Submitted on 21 Oct 2024
Appointment of Mr Paul David Hudson as a director on 8 July 2024
Submitted on 8 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs