ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribe Sweat Limited

Tribe Sweat Limited is an active company incorporated on 25 February 2022 with the registered office located in Leigh-on-Sea, Essex. Tribe Sweat Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13939768
Private limited company
Age
3 years
Incorporated 25 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (3 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (17 days remaining)
Address
Turnpike House
1208 / 1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
England
Address changed on 24 Apr 2025 (6 months ago)
Previous address was 117 Dartford Road Dartford DA1 3EN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in May 1997
Director • Owner • English • Lives in England • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Personal Training Chelmsford Ltd
Oliver Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£8.03K
Decreased by £17.03K (-68%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£8.03K
Decreased by £17.03K (-68%)
Total Liabilities
-£2.05K
Decreased by £11.69K (-85%)
Net Assets
£5.99K
Decreased by £5.34K (-47%)
Debt Ratio (%)
25%
Decreased by 29.32% (-53%)
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Oliver Ellis (PSC) Appointed
1 Year 3 Months Ago on 23 Jul 2024
Karen Brand (PSC) Resigned
1 Year 4 Months Ago on 2 Jul 2024
Karen Brand Resigned
1 Year 4 Months Ago on 2 Jul 2024
Mr Oliver Ellis Appointed
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Feb 2024
Confirmation Submitted
2 Years 8 Months Ago on 24 Feb 2023
Get Credit Report
Discover Tribe Sweat Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Turnpike House 1208 / 1210 London Road Leigh-on-Sea Essex SS9 2UA on 24 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 24 Apr 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 29 Nov 2024
Notification of Oliver Ellis as a person with significant control on 23 July 2024
Submitted on 23 Jul 2024
Appointment of Mr Oliver Ellis as a director on 2 July 2024
Submitted on 15 Jul 2024
Termination of appointment of Karen Brand as a director on 2 July 2024
Submitted on 15 Jul 2024
Cessation of Karen Brand as a person with significant control on 2 July 2024
Submitted on 15 Jul 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 26 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 21 Feb 2024
Confirmation statement made on 24 February 2023 with no updates
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year