LONDON TRIBES LIMITED

Register to unlock more data on OkredoRegister

LONDON TRIBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09751377

Incorporation date

27/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1.08 50 York Way, London N1 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2015)
dot icon17/04/2026
Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to Unit 1.08 50 York Way London N1 9AB on 2026-04-17
dot icon18/02/2026
Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU England to 99 Kenton Road Harrow HA3 0AN on 2026-02-18
dot icon24/12/2025
Compulsory strike-off action has been discontinued
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon12/11/2025
Appointment of Mr Paul Joseph Randle as a director on 2025-11-05
dot icon12/11/2025
Appointment of Mr. Nathon James Brown as a director on 2025-11-05
dot icon06/11/2025
Termination of appointment of Jamie Hall as a director on 2025-11-05
dot icon20/10/2025
Termination of appointment of Bruce Harrison Dixon as a director on 2025-06-14
dot icon05/06/2025
Termination of appointment of Colin Jolan Waters as a director on 2025-05-30
dot icon05/06/2025
Appointment of Mr Christopher Raymond Ottlyk as a secretary on 2025-05-30
dot icon03/06/2025
Micro company accounts made up to 2024-08-31
dot icon20/12/2024
Appointment of Mr Colin Jolan Waters as a director on 2024-12-19
dot icon16/12/2024
Termination of appointment of Maria Meade as a director on 2024-11-07
dot icon13/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon21/07/2024
Director's details changed for Mr Stuart Goldstein on 2024-07-16
dot icon20/06/2024
Micro company accounts made up to 2023-08-31
dot icon05/04/2024
Termination of appointment of Marisa Elizabeth Clifford as a director on 2024-04-04
dot icon05/04/2024
Appointment of Mr Jamie Hall as a director on 2024-04-04
dot icon05/04/2024
Appointment of Ms Maria Meade as a director on 2024-04-04
dot icon05/04/2024
Appointment of Mr Stuart Goldstein as a director on 2024-04-04
dot icon06/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon09/10/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon31/03/2020
Registered office address changed from 17 Hanbury Street London E1 6QR United Kingdom to Stapleton House 29-33 Scrutton Street London EC2A 4HU on 2020-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon18/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon09/08/2017
Termination of appointment of Sam Jeffrey Sniderman as a director on 2017-04-13
dot icon09/08/2017
Appointment of Ms Marisa Elizabeth Clifford as a director on 2017-04-13
dot icon09/08/2017
Appointment of Mr Bruce Harrison Dixon as a director on 2017-04-13
dot icon22/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon03/11/2016
Confirmation statement made on 2016-08-26 with updates
dot icon27/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Bruce Harrison
Director
13/04/2017 - 14/06/2025
34
Hall, Jamie
Director
04/04/2024 - 05/11/2025
21
Randle, Paul Joseph
Director
05/11/2025 - Present
42
Waters, Colin Jolan
Director
19/12/2024 - 30/05/2025
31
Clifford, Marisa Elizabeth
Director
13/04/2017 - 04/04/2024
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON TRIBES LIMITED

LONDON TRIBES LIMITED is an(a) Active company incorporated on 27/08/2015 with the registered office located at Unit 1.08 50 York Way, London N1 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON TRIBES LIMITED?

toggle

LONDON TRIBES LIMITED is currently Active. It was registered on 27/08/2015 .

Where is LONDON TRIBES LIMITED located?

toggle

LONDON TRIBES LIMITED is registered at Unit 1.08 50 York Way, London N1 9AB.

What does LONDON TRIBES LIMITED do?

toggle

LONDON TRIBES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for LONDON TRIBES LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to Unit 1.08 50 York Way London N1 9AB on 2026-04-17.