General information

Name:

Tribefirst Limited

Office Address:

33 Broadwick Street W1F 0DQ London

Number: 09990596

Incorporation date: 2016-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tribefirst Ltd is officially located at London at 33 Broadwick Street. Anyone can find this business by the postal code - W1F 0DQ. Tribefirst's founding dates back to year 2016. This firm is registered under the number 09990596 and their current state is active. The firm's classified under the NACE and SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. The company's most recent accounts describe the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-09-13.

The corporation's trademark is "TribeFirst". They submitted a trademark application on 2016/03/24 and their IPO licensed it three months later. The trademark will no longer be valid after 2026/03/24.

There seems to be one director this particular moment leading the company, specifically Anthony S. who has been doing the director's assignments since 2016-02-05. Since 2021 Jennifer W., had been performing the duties for this specific company up to the moment of the resignation in June 2023. What is more another director, including Steven D. gave up the position in August 2021.

Trade marks

Trademark UK00003156591
Trademark image:-
Trademark name:TribeFirst
Status:Registered
Filing date:2016-03-24
Date of entry in register:2016-07-08
Renewal date:2026-03-24
Owner name:TRIBEFIRST LTD
Owner address:146 East Street, OLNEY, United Kingdom, MK46 4BT

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 22 June 2023

Latest update: 19 March 2024

People with significant control

Anthony S. is the individual with significant control over this firm.

Anthony S.
Notified on 22 June 2023
Nature of control:
right to manage directors
John W.
Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven D.
Notified on 2 February 2021
Ceased on 7 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rohan W.
Notified on 13 December 2017
Ceased on 27 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts
Start Date For Period Covered By Report 05 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 33 Broadwick Street London W1F 0DQ England on Thu, 25th Jan 2024 to 386 Buxton Road Stockport SK2 7BY (AD01)
filed on: 25th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
8
Company Age

Closest Companies - by postcode