TRIBAL DYNAMICS HOLDINGS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
TRIBAL DYNAMICS HOLDINGS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
TRIBAL DYNAMICS HOLDINGS LIMITED was incorporated 7 years ago on 06/12/2016 and has the registered number: 10512729. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TRIBAL DYNAMICS HOLDINGS LIMITED was incorporated 7 years ago on 06/12/2016 and has the registered number: 10512729. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TRIBAL DYNAMICS HOLDINGS LIMITED - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KINGS ORCHARD, ONE QUEEN STREET
BRISTOL
BS2 0HQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CRIMSON CONSULTANTS HOLDINGS LIMITED (until 07/08/2019)
CRIMSON CONSULTANTS HOLDINGS LIMITED (until 07/08/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JEREMY PICKETT | Feb 1961 | British | Director | 2019-05-09 | CURRENT |
DIANE MCINTYRE | Sep 1973 | British | Director | 2021-06-01 | CURRENT |
RICHARD LEE PARTON | May 1972 | British | Director | 2017-12-05 UNTIL 2019-05-09 | RESIGNED |
MR RICHARD LEE PARTON | May 1972 | British | Director | 2016-12-06 UNTIL 2017-12-05 | RESIGNED |
GARY WILLIAMS | Mar 1965 | British | Director | 2016-12-06 UNTIL 2019-05-09 | RESIGNED |
PAUL ANTHONY SIMPSON | Dec 1976 | British | Director | 2019-05-09 UNTIL 2021-06-14 | RESIGNED |
MR MARK SATTERTHWAITE WILSON | May 1971 | British | Director | 2019-05-09 UNTIL 2022-12-12 | RESIGNED |
MR DAVID JOHN DREW | Mar 1964 | British | Director | 2016-12-06 UNTIL 2019-05-09 | RESIGNED |
PAUL ANTHONY SIMPSON | Secretary | 2019-05-09 UNTIL 2021-06-14 | RESIGNED | ||
MR RICHARD LEE PARTON | Secretary | 2016-12-06 UNTIL 2019-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Lee Parton | 2019-04-28 | 5/1972 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gary Williams | 2019-04-28 | 3/1965 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Lee Parton | 2017-12-12 - 2017-12-12 | 5/1972 | Swansea | Ownership of shares 25 to 50 percent |
Mr Richard Lee Parton | 2016-12-06 - 2017-12-12 | 5/1972 | Swansea |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David John Drew | 2016-12-06 - 2017-01-01 | 3/1964 | Swansea |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gary Williams | 2016-12-06 - 2017-01-01 | 3/1965 | Swansea |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crimson Consultants Holdings Limited Filleted accounts for Companies House (small and micro) | 2019-04-30 | 31-12-2018 | £1,470 equity |
Crimson Consultants Holdings Limited Company Accounts | 2018-08-14 | 31-12-2017 | £1,200 equity |