About

Registered Number: 06585098
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

 

Founded in 2008, Tribepad Ltd has its registered office in South Yorkshire, it has a status of "Active". There are 3 directors listed as Sadler, Dean, Sadler, Dean, Scales, Lisa Abigail for Tribepad Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Dean 01 March 2010 - 1
SCALES, Lisa Abigail 06 May 2008 20 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Dean 19 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 02 March 2020
CH01 - Change of particulars for director 19 February 2020
RESOLUTIONS - N/A 22 January 2020
PSC05 - N/A 22 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 05 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 08 September 2016
RESOLUTIONS - N/A 28 June 2016
AR01 - Annual Return 01 June 2016
AP03 - Appointment of secretary 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
AP01 - Appointment of director 01 June 2016
MR01 - N/A 22 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 02 June 2014
RESOLUTIONS - N/A 13 May 2014
SH06 - Notice of cancellation of shares 13 May 2014
SH03 - Return of purchase of own shares 13 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 24 February 2012
AD01 - Change of registered office address 04 January 2012
AD01 - Change of registered office address 18 July 2011
AP01 - Appointment of director 16 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.