ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribal Dynamics Holdings Limited

Tribal Dynamics Holdings Limited is a dormant company incorporated on 6 December 2016 with the registered office located in Sheffield, South Yorkshire. Tribal Dynamics Holdings Limited was registered 8 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
10512729
Private limited company
Age
8 years
Incorporated 6 December 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (10 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
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, One Queen Street St. Philips Bristol BS2 0HQ England
Telephone
08450942259
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Feb 1961
Director • Chief Financial Director • British • Lives in UK • Born in Sep 1973
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 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
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
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 (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.01M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
20 Days Ago on 2 Oct 2025
Confirmation Submitted
10 Months Ago on 8 Dec 2024
Dormant 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 10 Months Ago on 5 Dec 2023
Dormant Accounts Submitted
2 Years 2 Months Ago on 2 Aug 2023
Mark Satterthwaite Wilson Resigned
2 Years 10 Months Ago on 12 Dec 2022
Gary Williams (PSC) Resigned
6 Years Ago on 23 May 2019
Richard Lee Parton (PSC) Resigned
6 Years Ago on 23 May 2019
Tribal Group Plc (PSC) Appointed
6 Years Ago on 9 May 2019
Get Credit Report
Discover Tribal Dynamics Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 2 Oct 2025
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
Notification of Tribal Group Plc as a person with significant control on 9 May 2019
Submitted on 27 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
Submitted on 8 Dec 2024
Cessation of Richard Lee Parton as a person with significant control on 23 May 2019
Submitted on 6 Dec 2024
Cessation of Gary Williams as a person with significant control on 23 May 2019
Submitted on 6 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 14 Sep 2024
Registered office address changed from Kings Orchard, One Queen Street St. Philips 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
Confirmation statement made on 5 December 2023 with no updates
Submitted on 5 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year