Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIBAL GROUP PLC
Company Information for

TRIBAL GROUP PLC

KINGS ORCHARD QUEEN STREET, ST. PHILIPS, BRISTOL, BS2 0HQ,
Company Registration Number
04128850
Public Limited Company
Active

Company Overview

About Tribal Group Plc
TRIBAL GROUP PLC was founded on 2000-12-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Tribal Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRIBAL GROUP PLC
 
Legal Registered Office
KINGS ORCHARD QUEEN STREET
ST. PHILIPS
BRISTOL
BS2 0HQ
Other companies in BS2
 
Filing Information
Company Number 04128850
Company ID Number 04128850
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 08:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIBAL GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIBAL GROUP PLC
The following companies were found which have the same name as TRIBAL GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIBAL GROUP CORP. 11 WOODACRES CRESCENT SW CALGARY ALBERTA T2W 4V5 Active Company formed on the 2014-04-02
TRIBAL GROUP PTY LIMITED NSW 2000 Active Company formed on the 2009-01-27
TRIBAL GROUP (MALAYSIA) SDN. BHD. Active
TRIBAL GROUP LLC New Jersey Unknown
TRIBAL GROUP INC. Unknown
TRIBAL GROUP PTY LIMITED SINGAPORE BRANCH RAFFLES PLACE Singapore 048623 Active Company formed on the 2020-06-30

Company Officers of TRIBAL GROUP PLC

Current Directors
Officer Role Date Appointed
MARK JEREMY PICKETT
Company Secretary 2016-08-26
RICHARD LAST
Director 2015-11-17
ROGER STEVEN MCDOWELL
Director 2015-11-17
MARK JEREMY PICKETT
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES BOWLES
Director 2016-02-17 2018-08-28
DAVID JOHN EGAN
Director 2014-04-01 2016-10-31
ROBERT MARK EWIN
Company Secretary 2014-05-16 2016-08-26
STEPHEN DERRICK BREACH
Director 2010-01-01 2016-06-30
DUNCAN JAMES DARAGON LEWIS
Director 2015-06-08 2016-03-19
ROBIN JOHN CREWE
Director 2012-07-03 2015-12-31
JOHN ORMEROD
Director 2009-10-21 2015-12-31
KATHERINE CHRISTINA MARY INNES KER
Director 2008-11-01 2015-11-16
KEITH MARTIN EVANS
Director 2011-02-22 2015-07-03
STEPHEN DERRICK BREACH
Company Secretary 2010-04-01 2014-05-16
SIMON PETER BALL
Director 2010-06-01 2014-05-16
MATHEW SIMON DEXTER MASTERS
Director 2009-10-21 2012-08-13
PETER JOHN MARTIN
Director 2001-01-23 2011-04-30
PHILIP STRONE STEWART MACPHERSON
Director 2004-03-10 2010-05-20
RICHARD HAWKE COLLINS
Company Secretary 2004-11-16 2010-03-31
SIMON MARCUS LAWTON
Director 2001-01-23 2009-12-31
DAVID GEORGE FOSSETT THOMPSON
Director 2004-03-01 2009-10-21
TIMOTHY EDWIN PAUL STEVENSON
Director 2004-05-25 2008-11-30
HENRY JOHN PITMAN
Director 2001-01-23 2008-03-26
SHEILA MARY FORBES
Director 2004-05-25 2007-09-03
ANDREW DOMINIC JOHN BUCKE COLLINS
Director 2003-07-01 2005-03-24
SIMON MARCUS LAWTON
Company Secretary 2001-01-23 2004-11-16
MILES WILLIAM RUPERT HUNT
Director 2001-01-23 2004-09-30
DAVID MALCOLM TELLING
Director 2001-01-23 2003-09-30
WILLIAM ROOTS
Director 2001-01-23 2003-09-19
OVALSEC LIMITED
Nominated Secretary 2000-12-15 2001-01-23
OVAL NOMINEES LIMITED
Nominated Director 2000-12-15 2001-01-23
OVALSEC LIMITED
Nominated Director 2000-12-15 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LAST TRIBAL EDUCATION LIMITED Director 2018-08-28 CURRENT 2001-02-20 Active
RICHARD LAST HYVE GROUP LIMITED Director 2018-02-12 CURRENT 1985-06-28 Active
RICHARD LAST BPDL LIMITED Director 2014-12-15 CURRENT 2014-06-25 Liquidation
RICHARD LAST GAMMA COMMUNICATIONS PLC Director 2014-06-17 CURRENT 2014-03-17 Active
RICHARD LAST LONGFIELD MANAGEMENT COMPANY LIMITED Director 2014-04-22 CURRENT 2012-03-01 Active
RICHARD LAST CORD DEVELOPMENTS LIMITED Director 2013-03-20 CURRENT 2012-03-06 Dissolved 2017-11-07
RICHARD LAST LEARN SOLUTIONS LIMITED Director 2012-10-01 CURRENT 2004-01-21 Active
RICHARD LAST THE COOMBES ESTATE LTD Director 2011-09-01 CURRENT 2011-08-15 Dissolved 2015-04-30
RICHARD LAST HOBBS HOLE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
RICHARD LAST LIGHTHOUSE GROUP LIMITED Director 2007-07-25 CURRENT 2000-07-28 Active
RICHARD LAST NPS (UK11) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
RICHARD LAST NPS (UK12) LIMITED Director 2006-12-28 CURRENT 2006-12-28 Liquidation
RICHARD LAST APD MOBILE DATA LIMITED Director 2002-01-28 CURRENT 1996-11-07 Active
RICHARD LAST LYNX LIMITED Director 2001-11-22 CURRENT 2001-11-08 Liquidation
RICHARD LAST BRITISH SMALLER COMPANIES VCT2 PLC Director 2000-11-16 CURRENT 2000-10-04 Active
RICHARD LAST APD COMMUNICATIONS LIMITED Director 1992-09-30 CURRENT 1984-09-12 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL HARGREAVES SERVICES PLC Director 2018-05-11 CURRENT 2003-11-04 Active
ROGER STEVEN MCDOWELL AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
ROGER STEVEN MCDOWELL PROTEOME SCIENCES PLC Director 2014-07-01 CURRENT 1993-12-10 Active
ROGER STEVEN MCDOWELL BRAND ARCHITEKTS GROUP PLC Director 2012-03-01 CURRENT 1986-01-07 Active
ROGER STEVEN MCDOWELL AVINGTRANS PLC Director 2008-02-22 CURRENT 1985-12-04 Active
ROGER STEVEN MCDOWELL CELEBRUS TECHNOLOGIES PLC Director 2008-01-17 CURRENT 1985-03-06 Active
ROGER STEVEN MCDOWELL DISPERSE LIMITED Director 2007-08-31 CURRENT 1995-04-28 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL DOVEHOCO 201 LIMITED Director 2007-08-23 CURRENT 2007-08-09 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL FINEGUARD LIMITED Director 2002-03-05 CURRENT 2002-03-05 Dissolved 2017-06-27
ROGER STEVEN MCDOWELL CORSAIR TECHINVEST LIMITED Director 2000-04-04 CURRENT 2000-04-04 Dissolved 2017-03-16
MARK JEREMY PICKETT CLASS MEASURES LIMITED Director 2016-10-01 CURRENT 2006-07-21 Active
MARK JEREMY PICKETT TRIBAL RESOURCING LIMITED Director 2016-07-18 CURRENT 1999-05-06 Active - Proposal to Strike off
MARK JEREMY PICKETT TRIBAL TECHNOLOGY LIMITED Director 2016-07-18 CURRENT 2001-08-14 Active - Proposal to Strike off
MARK JEREMY PICKETT TRIBAL HOLDINGS LIMITED Director 2016-07-18 CURRENT 1995-03-23 Active
MARK JEREMY PICKETT INTERNATIONAL GRADUATE INSIGHT GROUP LTD Director 2016-07-18 CURRENT 2005-02-17 Active
MARK JEREMY PICKETT TRIBAL EDUCATION LIMITED Director 2016-07-18 CURRENT 2001-02-20 Active
MARK JEREMY PICKETT THE TRIBAL GROUP FOUNDATION Director 2016-07-18 CURRENT 2003-04-11 Active - Proposal to Strike off
MARK JEREMY PICKETT MARINIS LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 041288500019
2022-12-2830/09/22 STATEMENT OF CAPITAL GBP 10603263.4
2022-12-2822/12/22 STATEMENT OF CAPITAL GBP 10611087.3
2022-10-07Reduction of iss capital and minute (oc)
2022-10-07Certificate of capital reduction of share premium
2022-10-07Statement of capital on GBP 10,598,233.80
2022-10-07SH19Statement of capital on 2022-10-07 GBP 10,598,233.80
2022-10-07OC138Reduction of iss capital and minute (oc)
2022-10-07CERT21Certificate of capital reduction of share premium
2022-10-0430/09/22 STATEMENT OF CAPITAL GBP 10603263.4
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04SH0130/09/22 STATEMENT OF CAPITAL GBP 10603263.4
2022-09-2626/09/22 STATEMENT OF CAPITAL GBP 10598233.8
2022-09-26SH0126/09/22 STATEMENT OF CAPITAL GBP 10598233.8
2022-08-2323/08/22 STATEMENT OF CAPITAL GBP 10583368.4
2022-08-23SH0123/08/22 STATEMENT OF CAPITAL GBP 10583368.4
2022-08-2217/08/22 STATEMENT OF CAPITAL GBP 10580743.4
2022-08-22SH0117/08/22 STATEMENT OF CAPITAL GBP 10580743.4
2022-08-09SH0102/08/22 STATEMENT OF CAPITAL GBP 10544915.8
2022-06-01AAMDAmended group accounts made up to 2021-12-31
2022-05-23Interim accounts made up to 2022-03-31
2022-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-09-15AP03Appointment of Diane Josephine Mcintyre as company secretary on 2021-09-15
2021-09-15TM02Termination of appointment of Kenneth Myles Lewis on 2021-09-15
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-07-12AD03Registers moved to registered inspection location of Link Group, 10th Floor Central Square 29 Wellington Steeet Leeds LS1 4DL
2021-07-12AD02Register inspection address changed to Link Group, 10th Floor Central Square 29 Wellington Steeet Leeds LS1 4DL
2021-06-09AP01DIRECTOR APPOINTED CFO DIANE JOSEPHINE MCINTYRE
2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-08-28AP03Appointment of Mr Kenneth Myles Lewis as company secretary on 2020-08-28
2020-08-28TM02Termination of appointment of Mark Jeremy Pickett on 2020-08-27
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600129850Y2020 ASIN: GB0030181522
2020-02-14AP01DIRECTOR APPOINTED MR. NIGEL HALKES
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-27PSC08Notification of a person with significant control statement
2019-03-22RP04CS01Second filing of Confirmation Statement dated 15/12/2018
2019-02-05RP04CS01Second filing of Confirmation Statement dated 15/12/2018
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-11-20AUDAUDITOR'S RESIGNATION
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041288500018
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BOWLES
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-06-12RES13SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 23/05/2017
2017-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 9769014.95
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EGAN
2016-08-26AP03Appointment of Mr Mark Jeremy Pickett as company secretary on 2016-08-26
2016-08-26TM02Termination of appointment of Robert Mark Ewin on 2016-08-26
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERRICK BREACH
2016-06-30AP01DIRECTOR APPOINTED MR MARK PICKETT
2016-05-23RES13Resolutions passed:
  • Other company business 13/05/2016
2016-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES DARAGON LEWIS
2016-02-26AP01DIRECTOR APPOINTED MR IAN BOWLES
2016-02-15AP01DIRECTOR APPOINTED MR DUNCAN JAMES DARAGON LEWIS
2016-01-26AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CREWE
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORMEROD
2015-12-15AP01DIRECTOR APPOINTED MR RICHARD LAST
2015-12-15AP01DIRECTOR APPOINTED MR ROGER STEVEN MCDOWELL
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE INNES KER
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4742462.05
2015-01-12AR0115/12/14 NO MEMBER LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BALL
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DERRICK BREACH / 05/06/2014
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 1-4 PORTLAND SQUARE BRISTOL BS2 8RR
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM, 1-4 PORTLAND SQUARE, BRISTOL, BS2 8RR
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DERRICK BREACH / 30/05/2014
2014-05-28RES13MARKET PURCHASES 16/05/2014
2014-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-19AP03SECRETARY APPOINTED MR ROBERT MARK EWIN
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BREACH
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN EGAN
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 4684799.25
2014-01-09AR0115/12/13 NO MEMBER LIST
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-04RES13MARKET PURCHSE 9369598 ORD SHARES @ 5P EACH 17/05/2013
2013-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 17/04/2013
2012-12-31AR0115/12/12 NO MEMBER LIST
2012-12-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW MASTERS
2012-07-06AP01DIRECTOR APPOINTED ROBIN JOHN CREWE
2012-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-22RES12VARYING SHARE RIGHTS AND NAMES
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 87-91 NEWMAN STREET LONDON W1T 3EY
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, 87-91 NEWMAN STREET, LONDON, W1T 3EY
2012-01-11AR0115/12/11 NO MEMBER LIST
2012-01-11AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 16
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 16
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2011-03-09AP01DIRECTOR APPOINTED DR KEITH MARTIN EVANS
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DERRICK BREACH / 21/02/2011
2011-01-14AR0115/12/10 FULL LIST
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 23/09/2010
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MACPHERSON
2010-07-12AP01DIRECTOR APPOINTED MR SIMON PETER BALL
2010-06-17SH1917/06/10 STATEMENT OF CAPITAL GBP 4684799.25
2010-06-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-06-17CERT21REDUCTION OF SHARE PREMIUM
2010-05-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to TRIBAL GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIBAL GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT AND SERVICE CHARGE DEPOSIT DEED 2010-10-15 Outstanding LAZARI GP LIMITED AND LAZARI REAL ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of TRIBAL GROUP PLC registering or being granted any patents
Domain Names

TRIBAL GROUP PLC owns 2 domain names.

tribal-group.co.uk   tribaleducation.co.uk  

Trademarks
We have not found any records of TRIBAL GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DIVERSE CARE (UK) LTD 2013-02-07 Outstanding

We have found 1 mortgage charges which are owed to TRIBAL GROUP PLC

Income
Government Income

Government spend with TRIBAL GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-9 GBP £350 Memberships
Hampshire County Council 2014-2 GBP £1,600 IT Equipment - Software
Hampshire County Council 2013-10 GBP £1,000 IT Equipment - Software
Hampshire County Council 2013-7 GBP £980 IT Equipment - Software
Hampshire County Council 2013-3 GBP £22,427 IT Equipment - Software
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £4,200 IT Equipment - Software
Hampshire County Council 2011-12 GBP £1,050 IT Equipment - Software
Hampshire County Council 2011-6 GBP £24,200 IT Equipment - Software
Hampshire County Council 2011-4 GBP £17,807 IT Equipment - Software
Rotherham Metropolitan Borough Council 2011-1 GBP £6,300
Hampshire County Council 2011-1 GBP £700 IT Equipment - Software
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £37,383 IT Equipment - Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The University of Kent software supply services 2012/11/05 GBP 1,020,983

The University of Kent is replacing its current admissions systems and is seeking a supplier of an integrated admissions system that will handle the communications and processing of enquiries and applications to study at the university.

Outgoings
Business Rates/Property Tax
No properties were found where TRIBAL GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIBAL GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIBAL GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name TRB
Listed Since 08-Jul-02
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £187.198M
Shares Issues 93,716,018.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.