ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribo Technologies Ltd

Tribo Technologies Ltd is an active company incorporated on 21 October 2015 with the registered office located in London, Greater London. Tribo Technologies Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09834115
Private limited company
Age
9 years
Incorporated 21 October 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Soho Works 2 Television Centre
101 Wood Lane
London
W12 7FA
United Kingdom
Address changed on 13 Jan 2025 (7 months ago)
Previous address was Huckletree West 191 Wood Lane London W12 7FP United Kingdom
Telephone
07714 105088
Email
Unreported
People
Officers
3
Shareholders
72
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Director • Ceo • British • Lives in UK • Born in Nov 1984
Director • Venture Capitalist • British • Lives in UK • Born in Oct 1989
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Class Publishing Limited
Francesca Isabel Warner is a mutual person.
Active
Airportr Technologies Ltd
Christopher Hadley Samler is a mutual person.
Active
Maes Elwy Hydro Limited
Christopher Hadley Samler is a mutual person.
Active
Nant Hir Hydro Scheme Limited
Christopher Hadley Samler is a mutual person.
Active
Spill APP Ltd
Francesca Isabel Warner is a mutual person.
Active
Diversity.Vc Limited
Francesca Isabel Warner is a mutual person.
Active
CWM Cloch MCJ Hydro Ltd
Christopher Hadley Samler is a mutual person.
Active
Av Ii (England) Ltd
Francesca Isabel Warner is a mutual person.
Active
Brands
Bubble
Bubble is a childcare app that connects parents with sitters and nannies, facilitating the search for flexible childcare solutions..
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£1.4M
Decreased by £579.31K (-29%)
Turnover
Unreported
Same as previous period
Employees
29
Same as previous period
Total Assets
£2.84M
Decreased by £291.53K (-9%)
Total Liabilities
-£361.33K
Increased by £795 (0%)
Net Assets
£2.48M
Decreased by £292.33K (-11%)
Debt Ratio (%)
13%
Increased by 1.21% (+10%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 25 Apr 2025
Registered Address Changed
7 Months Ago on 13 Jan 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Jul 2024
Ms Francesca Isabel Warner Appointed
1 Year 3 Months Ago on 16 May 2024
Notification of PSC Statement
1 Year 5 Months Ago on 14 Mar 2024
Max Aaron Last (PSC) Resigned
1 Year 7 Months Ago on 29 Jan 2024
Registers Moved To Inspection Address
1 Year 7 Months Ago on 18 Jan 2024
Inspection Address Changed
1 Year 7 Months Ago on 18 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jan 2024
Get Credit Report
Discover Tribo Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Apr 2025
Registered office address changed from Huckletree West 191 Wood Lane London W12 7FP United Kingdom to Soho Works 2 Television Centre 101 Wood Lane London W12 7FA on 13 January 2025
Submitted on 13 Jan 2025
Confirmation statement made on 20 October 2024 with updates
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 30 Jul 2024
Appointment of Ms Francesca Isabel Warner as a director on 16 May 2024
Submitted on 21 May 2024
Cessation of Max Aaron Last as a person with significant control on 29 January 2024
Submitted on 14 Mar 2024
Notification of a person with significant control statement
Submitted on 14 Mar 2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 18 Jan 2024
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 18 Jan 2024
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Huckletree West 191 Wood Lane London W12 7FP on 17 January 2024
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year