About

Registered Number: 10512729
Date of Incorporation: 06/12/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: Kings Orchard, One Queen Street, St. Philips, Bristol, BS2 0HQ,

 

Founded in 2016, Tribal Dynamics Holdings Ltd are based in Bristol, it's status is listed as "Active". The companies directors are listed as Simpson, Paul Anthony, Simpson, Paul Anthony, Wilson, Mark Satterthwaite, Parton, Richard Lee, Drew, David John, Parton, Richard Lee, Parton, Richard Lee, Williams, Gary at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Paul Anthony 09 May 2019 - 1
WILSON, Mark Satterthwaite 09 May 2019 - 1
DREW, David John 06 December 2016 09 May 2019 1
PARTON, Richard Lee 05 December 2017 09 May 2019 1
PARTON, Richard Lee 06 December 2016 05 December 2017 1
WILLIAMS, Gary 06 December 2016 09 May 2019 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Paul Anthony 09 May 2019 - 1
PARTON, Richard Lee 06 December 2016 09 May 2019 1

Filing History

Document Type Date
GUARANTEE2 - N/A 14 September 2020
AGREEMENT2 - N/A 14 September 2020
CS01 - N/A 18 December 2019
RESOLUTIONS - N/A 07 August 2019
RESOLUTIONS - N/A 03 June 2019
SH01 - Return of Allotment of shares 28 May 2019
AP03 - Appointment of secretary 24 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AD01 - Change of registered office address 23 May 2019
PSC01 - N/A 08 May 2019
PSC01 - N/A 08 May 2019
PSC09 - N/A 08 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 12 December 2018
PSC08 - N/A 23 October 2018
AA - Annual Accounts 13 August 2018
PSC07 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
CS01 - N/A 14 December 2017
PSC01 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
PSC07 - N/A 05 December 2017
SH08 - Notice of name or other designation of class of shares 31 March 2017
SH01 - Return of Allotment of shares 28 February 2017
NEWINC - New incorporation documents 06 December 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.