Company Name6Tribes Ltd
DirectorAnthony Morris Rose
Company StatusActive
Company Number09275364
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)
Previous NameUTD Networks Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Morris Rose
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Ernesto Gottfried Schmitt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sir John Lyon House 8 High Timber St
London
EC4V 3PA

Location

Registered Address23 Sir John Lyon House 8 High Timber Street
Blackriars
London
EC4V 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

1.2k at £0.01Ernesto Gottfried Schmitt
9.17%
Ordinary
1.2k at £0.01Held In Treasury
9.17%
Ordinary
5.9k at £0.01Anhony Morris Rose
47.06%
Ordinary
2.2k at £0.01Alderwood Overseas LTD
17.29%
Preferred A
2.2k at £0.01B. Bahlsen
17.29%
Preferred A

Financials

Year2014
Net Worth£179,548
Cash£179,032
Current Liabilities£32,137

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 14 January 2021 with updates (6 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 January 2020Confirmation statement made on 14 January 2020 with updates (6 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Registered office address changed from 64 New Cavendish Street London W1G 8TB to 23 Sir John Lyon House 8 High Timber Street Blackriars London EC4V3PA on 21 February 2019 (1 page)
21 January 2019Confirmation statement made on 14 January 2019 with updates (6 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
14 January 2018Statement of capital following an allotment of shares on 24 October 2017
  • GBP 131.53
(5 pages)
14 January 2018Statement of capital following an allotment of shares on 24 October 2017
  • GBP 137.7
(5 pages)
14 January 2018Notification of Anthony Morris Rose as a person with significant control on 6 April 2016 (2 pages)
14 January 2018Director's details changed for Mr Anthony Morris Rose on 14 January 2018 (2 pages)
14 January 2018Confirmation statement made on 14 January 2018 with updates (7 pages)
1 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
12 August 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 15/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 15/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 April 2016Director's details changed for Mr Anthony Morris Rose on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Anthony Morris Rose on 5 April 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 January 2016Previous accounting period shortened from 31 May 2016 to 31 October 2015 (1 page)
22 January 2016Previous accounting period shortened from 31 May 2016 to 31 October 2015 (1 page)
8 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 125.36
(7 pages)
8 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 125.36
(7 pages)
4 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 750,104.68
(7 pages)
4 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 750,104.68
(7 pages)
26 October 2015Company name changed utd networks LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
26 October 2015Company name changed utd networks LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
5 October 2015Termination of appointment of Ernesto Gottfried Schmitt as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Ernesto Gottfried Schmitt as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Ernesto Gottfried Schmitt as a director on 5 October 2015 (1 page)
20 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 125.36
(10 pages)
20 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 125.36
(10 pages)
20 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 June 2015Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page)
24 June 2015Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page)
1 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 117.96
(10 pages)
1 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 117.96
(10 pages)
1 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 117.96
(10 pages)
24 December 2014Director's details changed for Mr Anhony Morris Rose on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Mr Anhony Morris Rose on 24 December 2014 (2 pages)
3 December 2014Registered office address changed from 23 Sir John Lyon House 8 High Timber St London EC4V 3PA England to 64 New Cavendish Street London W1G 8TB on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 23 Sir John Lyon House 8 High Timber St London EC4V 3PA England to 64 New Cavendish Street London W1G 8TB on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 23 Sir John Lyon House 8 High Timber St London EC4V 3PA England to 64 New Cavendish Street London W1G 8TB on 3 December 2014 (2 pages)
21 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 103.16
(10 pages)
21 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 103.16
(10 pages)
21 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)