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
Tribe Trundleys Road Limited
Tribe Trundleys Road Limited is a dissolved company incorporated on 26 May 2020 with the registered office located in Epping, Essex. Tribe Trundleys Road Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 December 2022
(2 years 11 months ago)
Was
2 years 6 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
12623583
Private limited company
Age
5 years
Incorporated
26 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tribe Trundleys Road Limited
Contact
Update Details
Address
Sealand House
Hemnall Street
Epping
Essex
CM16 4LG
England
Same address for the past
5 years
Companies in CM16 4LG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Laurence Richard Quail
Director • British • Lives in England • Born in Nov 1980
John Alan Clarke
Director • British • Lives in England • Born in Feb 1943
Tribe Student Housing Limited
PSC
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
Mura Estates (London) Limited
Laurence Richard Quail and John Alan Clarke are mutual people.
Active
Mura Freeholds Limited
Laurence Richard Quail and John Alan Clarke are mutual people.
Active
Mura Estates Holdings Limited
Laurence Richard Quail and John Alan Clarke are mutual people.
Active
73 Great Eastern Street Limited
Laurence Richard Quail and John Alan Clarke are mutual people.
Active
Monier Road Limited
Laurence Richard Quail and John Alan Clarke are mutual people.
Active
Sheep Lane (Ion House) Limited
Laurence Richard Quail and John Alan Clarke are mutual people.
Active
Connection (Chelmsford) Limited
Laurence Richard Quail and John Alan Clarke are mutual people.
Active
3 Thames Road Limited
Laurence Richard Quail and John Alan Clarke are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 11 Months Ago on 13 Dec 2022
Voluntary Gazette Notice
3 Years Ago on 6 Sep 2022
Application To Strike Off
3 Years Ago on 30 Aug 2022
Confirmation Submitted
3 Years Ago on 24 May 2022
Dormant Accounts Submitted
3 Years Ago on 23 Nov 2021
Confirmation Submitted
4 Years Ago on 26 May 2021
Registered Address Changed
5 Years Ago on 27 May 2020
Mr Laurence Richard Quail Details Changed
5 Years Ago on 27 May 2020
Mr John Alan Clarke Appointed
5 Years Ago on 27 May 2020
Accounting Period Extended
5 Years Ago on 27 May 2020
Get Alerts
Get Credit Report
Discover Tribe Trundleys Road 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
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Dec 2022
First Gazette notice for voluntary strike-off
Submitted on 6 Sep 2022
Application to strike the company off the register
Submitted on 30 Aug 2022
Confirmation statement made on 24 May 2022 with no updates
Submitted on 24 May 2022
Accounts for a dormant company made up to 31 August 2021
Submitted on 23 Nov 2021
Confirmation statement made on 25 May 2021 with no updates
Submitted on 26 May 2021
Current accounting period extended from 31 May 2021 to 31 August 2021
Submitted on 27 May 2020
Appointment of Mr John Alan Clarke as a director on 27 May 2020
Submitted on 27 May 2020
Director's details changed for Mr Laurence Richard Quail on 27 May 2020
Submitted on 27 May 2020
Registered office address changed from 962 Eastern Avenue Ilford IG2 7JD England to Sealand House Hemnall Street Epping Essex CM16 4LG on 27 May 2020
Submitted on 27 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs