Company NameTribus Solutions Ltd
Company StatusActive
Company Number07407277
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lee McArdle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressMillbank Tower Millbank
London
SW1P 4QP
Director NameMr William James Bellamy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower Millbank
London
SW1P 4QP
Director NameMr William James Hampton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower Millbank
London
SW1P 4QP
Director NameMr Michael Robert Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address21 Peryam Crescent
Exeter
Devon
EX2 5LJ
Director NameMr Andrew Roy Coles
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower Millbank
London
SW1P 4QP
Secretary NameMr Andrew Roy Coles
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMillbank Tower Millbank
London
SW1P 4QP

Contact

Telephone01884 230535
Telephone regionTiverton

Location

Registered AddressMillbank Tower
Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,328
Cash£2,067
Current Liabilities£9,176

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

30 June 2017Delivered on: 6 July 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

18 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
21 August 2023Accounts for a small company made up to 31 March 2022 (7 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
9 June 2023Termination of appointment of William James Hampton as a director on 6 June 2023 (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
28 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
21 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
27 July 2021Termination of appointment of Andrew Roy Coles as a secretary on 18 June 2021 (1 page)
27 July 2021Termination of appointment of Andrew Roy Coles as a director on 18 June 2021 (1 page)
1 June 2021Secretary's details changed for Mr Andrew Roy Coles on 28 May 2021 (1 page)
28 May 2021Director's details changed for Mr Andrew Roy Coles on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Lee Mcardle on 28 May 2021 (2 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 May 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
21 May 2020Cessation of Lee Mcardle as a person with significant control on 13 May 2020 (1 page)
21 May 2020Cessation of Andrew Roy Coles as a person with significant control on 13 May 2020 (1 page)
21 May 2020Notification of Project Etopia Group Ltd as a person with significant control on 13 May 2020 (2 pages)
21 May 2020Registered office address changed from 28 Sunningbrook Road Tiverton EX16 6EB England to Millbank Tower Millbank London SW1P 4QP on 21 May 2020 (1 page)
21 May 2020Appointment of Mr William James Bellamy as a director on 13 May 2020 (2 pages)
21 May 2020Appointment of Mr William James Hampton as a director on 13 May 2020 (2 pages)
7 May 2020Change of details for Mr Lee Mcardle as a person with significant control on 7 May 2020 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
19 August 2019Satisfaction of charge 074072770001 in full (1 page)
12 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
8 September 2017Registered office address changed from Unit 4a Brooklands Howden Industrial Estate Tiverton EX16 5HW England to 28 Sunningbrook Road Tiverton EX16 6EB on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Unit 4a Brooklands Howden Industrial Estate Tiverton EX16 5HW England to 28 Sunningbrook Road Tiverton EX16 6EB on 8 September 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 July 2017Registration of charge 074072770001, created on 30 June 2017 (17 pages)
6 July 2017Registration of charge 074072770001, created on 30 June 2017 (17 pages)
21 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 August 2016Registered office address changed from 28 Sunningbrook Road Tiverton Devon EX16 6EB to Unit 4a Brooklands Howden Industrial Estate Tiverton EX16 5HW on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 28 Sunningbrook Road Tiverton Devon EX16 6EB to Unit 4a Brooklands Howden Industrial Estate Tiverton EX16 5HW on 24 August 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(5 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
9 August 2011Termination of appointment of Michael Taylor as a director (1 page)
9 August 2011Termination of appointment of Michael Taylor as a director (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)