ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trib3 International Limited

Trib3 International Limited is a liquidation company incorporated on 18 July 2017 with the registered office located in Manchester, Greater Manchester. Trib3 International Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 6 months ago
Company No
10870576
Private limited company
Age
8 years
Incorporated 18 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1013 days
Dated 20 January 2022 (3 years ago)
Next confirmation dated 20 January 2023
Was due on 3 February 2023 (2 years 9 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 774 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
Xeinadin Corporate Recovery Ltd
100 Barbirolli Square
Manchester
M2 3BD
Address changed on 29 Jun 2023 (2 years 4 months ago)
Previous address was C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Director • Portuguese • Lives in Portugal • Born in Aug 1979
Director • British • Lives in Portugal • Born in Oct 1971
Trib3 Global B.V
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trib3 Europe Limited
Jonathan Marc Fisher and Matteo Cerruti are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£34.08K
Decreased by £296.6K (-90%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 3 (+21%)
Total Assets
£3.78M
Increased by £115.84K (+3%)
Total Liabilities
-£6.18M
Increased by £1.46M (+31%)
Net Assets
-£2.4M
Decreased by £1.34M (+128%)
Debt Ratio (%)
163%
Increased by 34.66% (+27%)
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 29 Jun 2023
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 18 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 18 Apr 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 11 Apr 2023
Tribute Holdings B.V. (PSC) Resigned
2 Years 9 Months Ago on 7 Feb 2023
Trib3 Global B.V (PSC) Appointed
2 Years 9 Months Ago on 7 Feb 2023
Registered Address Changed
2 Years 9 Months Ago on 31 Jan 2023
Kevin Yates Resigned
2 Years 10 Months Ago on 31 Dec 2022
Kirsty Louise Angove Resigned
2 Years 10 Months Ago on 31 Dec 2022
Allan Brian Henry Fisher Resigned
2 Years 10 Months Ago on 31 Dec 2022
Get Credit Report
Discover Trib3 International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Oct 2025
Liquidators' statement of receipts and payments to 2 April 2025
Submitted on 14 May 2025
Liquidators' statement of receipts and payments to 2 April 2024
Submitted on 23 May 2024
Registered office address changed from C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 29 June 2023
Submitted on 29 Jun 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 30 May 2023
Statement of affairs
Submitted on 18 Apr 2023
Registered office address changed from Unit 3a the Pavilion Circle Square Manchester M1 7FA England to C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN on 18 April 2023
Submitted on 18 Apr 2023
Appointment of a voluntary liquidator
Submitted on 18 Apr 2023
Resolutions
Submitted on 18 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year