Company NameTribeka Limited
Company StatusActive
Company Number03260480
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Doll Steinberg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameMrs Sarah Joanna Doll-Steinberg
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(same day as company formation)
RoleFine Art Consultant
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Secretary NameMrs Sarah Joanna Doll-Steinberg
NationalityBritish
StatusCurrent
Appointed08 October 1996(same day as company formation)
RoleFine Art Consultant
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(1 year after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameMr Alfred Doll Steinberg
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Graphite Square
Vauxhall Walk
London
SE11 5EE
Secretary NameMr Alfred Doll Steinberg
NationalityBritish
StatusResigned
Appointed04 May 2000(3 years, 6 months after company formation)
Appointment Duration12 years (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Graphite Square
Vauxhall Walk
London
SE11 5EE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.tribeka.com
Email address[email protected]
Telephone029 04183650
Telephone regionCardiff

Location

Registered Address38 Springfield Road
London
NW8 0QN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£697,633
Gross Profit£242,231
Net Worth-£13,297,112
Cash£44,614
Current Liabilities£791,939

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

19 April 2000Delivered on: 9 May 2000
Persons entitled: Loadplan Limited

Classification: Terms and conditions of sale/invoice
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 rimage autostar 2000 power edge 1300 controller machines (code H13132) and 2 rimage autostar 2000 backup machines (code H13132/bk).
Outstanding
7 April 2000Delivered on: 12 April 2000
Persons entitled: Htv Group Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease of even date.
Particulars: Initial deposit of £15,539.50.
Outstanding

Filing History

14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
16 July 2023Micro company accounts made up to 31 January 2023 (8 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (9 pages)
17 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 January 2021 (8 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
30 October 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 January 2019 (6 pages)
3 January 2019Registered office address changed from Office 8, 289 Kennington Lane London SE11 5QY England to 38 Springfield Road London NW8 0QN on 3 January 2019 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
16 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
9 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
9 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
17 June 2016Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to Office 8, 289 Kennington Lane London SE11 5QY on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to Office 8, 289 Kennington Lane London SE11 5QY on 17 June 2016 (1 page)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 48,598
(5 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 48,598
(5 pages)
18 June 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
18 June 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 48,598
(5 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 48,598
(5 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 48,598
(5 pages)
22 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
22 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 48,598
(5 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 48,598
(5 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 48,598
(5 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
21 November 2012Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE United Kingdom on 21 November 2012 (1 page)
5 November 2012Termination of appointment of Alfred Doll Steinberg as a secretary (1 page)
5 November 2012Termination of appointment of Alfred Doll Steinberg as a director (1 page)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Alfred Doll Steinberg as a secretary (1 page)
5 November 2012Termination of appointment of Alfred Doll Steinberg as a secretary (1 page)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Alfred Doll Steinberg as a secretary (1 page)
5 November 2012Termination of appointment of Alfred Doll Steinberg as a director (1 page)
28 September 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
28 September 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
12 October 2011Secretary's details changed for Mr Alfred Doll Steinberg on 12 October 2011 (1 page)
12 October 2011Secretary's details changed for Mrs Sarah Joanna Doll-Steinberg on 12 October 2011 (1 page)
12 October 2011Secretary's details changed for Mrs Sarah Joanna Doll-Steinberg on 12 October 2011 (1 page)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
12 October 2011Secretary's details changed for Mr Alfred Doll Steinberg on 12 October 2011 (1 page)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
5 April 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 January 2010 (16 pages)
25 September 2010Total exemption full accounts made up to 31 January 2010 (16 pages)
15 December 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
15 December 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
2 November 2009Director's details changed for Sarah Joanna Doll-Steinberg on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Sir Stuart Anthony Lipton on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Sir Stuart Anthony Lipton on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Daniel Doll Steinberg on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Alfred Doll Steinberg on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Sir Stuart Anthony Lipton on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Sarah Joanna Doll-Steinberg on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
2 November 2009Director's details changed for Sarah Joanna Doll-Steinberg on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Alfred Doll Steinberg on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
2 November 2009Director's details changed for Mr Alfred Doll Steinberg on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
2 November 2009Director's details changed for Daniel Doll Steinberg on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Daniel Doll Steinberg on 1 November 2009 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 7 graphite square london SE11 5EE (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from 7 graphite square london SE11 5EE (1 page)
14 January 2009Return made up to 08/10/08; full list of members (8 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Return made up to 08/10/08; full list of members (8 pages)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from 126/134 baker street london W1U 6UE (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Registered office changed on 14/01/2009 from 126/134 baker street london W1U 6UE (1 page)
14 January 2009Location of register of members (1 page)
27 November 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
9 October 2007Location of register of members (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Registered office changed on 09/10/07 from: 126/134 baker street london W1U 6UE (1 page)
9 October 2007Registered office changed on 09/10/07 from: 126/134 baker street london W1U 6UE (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: 88 crawford street london W1H 2EJ (1 page)
9 October 2007Registered office changed on 09/10/07 from: 88 crawford street london W1H 2EJ (1 page)
9 October 2007Return made up to 08/10/07; full list of members (5 pages)
9 October 2007Return made up to 08/10/07; full list of members (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 November 2006Registered office changed on 13/11/06 from: 88-90 crawford street london W1H 2EJ (1 page)
13 November 2006Return made up to 08/10/06; full list of members (5 pages)
13 November 2006Registered office changed on 13/11/06 from: 88-90 crawford street london W1H 2EJ (1 page)
13 November 2006Return made up to 08/10/06; full list of members (5 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
25 October 2005Return made up to 08/10/05; full list of members (11 pages)
25 October 2005Return made up to 08/10/05; full list of members (11 pages)
9 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(11 pages)
9 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(11 pages)
6 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
6 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
26 November 2003Return made up to 08/10/03; full list of members (12 pages)
26 November 2003Return made up to 08/10/03; full list of members (12 pages)
5 November 2003Registered office changed on 05/11/03 from: 146 new cavendish street london W1W 6YQ (1 page)
5 November 2003Registered office changed on 05/11/03 from: 146 new cavendish street london W1W 6YQ (1 page)
16 May 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
16 May 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
8 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(11 pages)
8 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(11 pages)
19 June 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
19 June 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
2 November 2001Return made up to 08/10/01; full list of members (10 pages)
2 November 2001Return made up to 08/10/01; full list of members (10 pages)
19 September 2001Ad 30/06/01--------- £ si [email protected]=6000 £ ic 47998/53998 (2 pages)
19 September 2001Ad 30/06/01--------- £ si [email protected]=6000 £ ic 47998/53998 (2 pages)
6 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
6 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
27 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2001Ad 03/04/01--------- £ si [email protected]=2160 £ ic 45838/47998 (2 pages)
27 April 2001Ad 03/04/01--------- £ si [email protected]=2160 £ ic 45838/47998 (2 pages)
21 March 2001Ad 08/02/01--------- £ si [email protected]=80 £ ic 45758/45838 (3 pages)
21 March 2001Ad 08/02/01--------- £ si [email protected]=80 £ ic 45758/45838 (3 pages)
18 January 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2000Ad 31/08/00--------- £ si [email protected]=201 £ ic 37550/37751 (2 pages)
28 November 2000Ad 31/08/00--------- £ si [email protected]=201 £ ic 37550/37751 (2 pages)
30 June 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
30 June 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
23 May 2000Full accounts made up to 31 October 1999 (12 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Full accounts made up to 31 October 1999 (12 pages)
23 May 2000New secretary appointed (2 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
24 November 1999Ad 31/10/99--------- £ si [email protected]=1050 £ ic 36500/37550 (2 pages)
24 November 1999Ad 31/10/99--------- £ si [email protected]=1050 £ ic 36500/37550 (2 pages)
24 November 1999Ad 15/07/99--------- £ si [email protected] (2 pages)
24 November 1999Ad 15/07/99--------- £ si [email protected] (2 pages)
21 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1999Registered office changed on 18/10/99 from: 5 bendall mews london NW1 6SN (1 page)
18 October 1999Registered office changed on 18/10/99 from: 5 bendall mews london NW1 6SN (1 page)
5 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(8 pages)
5 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(8 pages)
16 March 1999Full accounts made up to 31 October 1998 (11 pages)
16 March 1999Full accounts made up to 31 October 1998 (11 pages)
14 October 1998Ad 20/04/98-17/07/98 £ si [email protected]=36500 £ ic 2/36502 (2 pages)
14 October 1998Ad 20/04/98-17/07/98 £ si [email protected]=36500 £ ic 2/36502 (2 pages)
14 October 1998Return made up to 08/10/98; full list of members (6 pages)
14 October 1998Return made up to 08/10/98; full list of members (6 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 March 1998Full accounts made up to 31 October 1997 (11 pages)
3 March 1998Full accounts made up to 31 October 1997 (11 pages)
28 November 1997Return made up to 08/10/97; full list of members (6 pages)
28 November 1997Return made up to 08/10/97; full list of members (6 pages)
7 November 1997Registered office changed on 07/11/97 from: c/o beckman & beckman 20 balcombe street dorset square london NW1 6NB (1 page)
7 November 1997Registered office changed on 07/11/97 from: c/o beckman & beckman 20 balcombe street dorset square london NW1 6NB (1 page)
28 October 1997New director appointed (3 pages)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Nc inc already adjusted 15/10/97 (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997S-div 15/10/97 (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Nc inc already adjusted 15/10/97 (1 page)
28 October 1997New director appointed (3 pages)
28 October 1997S-div 15/10/97 (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: 124-130 tabernacle street london EC2A 4SD (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: 124-130 tabernacle street london EC2A 4SD (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Incorporation (20 pages)
8 October 1996Incorporation (20 pages)