Company NameTwo Tribes Ltd
Company StatusActive
Company Number13275194
CategoryPrivate Limited Company
Incorporation Date18 March 2021(3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Gabriel Francis Patrick Day
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5 Curtis Mayfield House
Carliol Square
Newcastle
NE1 6UF
Director NameMr Michael Graeme Hesketh
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5 Curtis Mayfield House
Carliol Square
Newcastle
NE1 6UF
Director NameMr Stuart Samuel Nurse
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5 Curtis Mayfield House
Carliol Square
Newcastle
NE1 6UF

Location

Registered AddressFloor 5 Curtis Mayfield House
Carliol Square
Newcastle
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

22 December 2023Registered office address changed from 86 Pilgrim Street Newcastle NE1 6SG to Floor 5 Curtis Mayfield House Carliol Square Newcastle NE1 6UF on 22 December 2023 (1 page)
18 December 2023Director's details changed for Mr Gabriel Francis Patrick Day on 18 December 2023 (2 pages)
18 December 2023Change of details for Mr Michael Graeme Hesketh as a person with significant control on 20 January 2023 (2 pages)
18 December 2023Director's details changed for Mr Michael Graeme Hesketh on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Mr Stuart Samuel Nurse on 18 December 2023 (2 pages)
18 December 2023Change of details for Mr Michael Graeme Hesketh as a person with significant control on 18 December 2023 (2 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
20 March 2023Director's details changed for Mr Michael Graeme Hesketh on 20 January 2023 (2 pages)
20 March 2023Director's details changed for Mr Gabriel Francis Patrick Day on 20 March 2023 (2 pages)
20 March 2023Change of details for Mr Michael Graeme Hesketh as a person with significant control on 20 January 2023 (2 pages)
20 March 2023Director's details changed for Mr Stuart Samuel Nurse on 20 March 2023 (2 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 June 2022Confirmation statement made on 17 March 2022 with no updates (2 pages)
24 June 2022Registered office address changed from 63 High Bridge Newcastle upon Tyne NE1 6BX United Kingdom to 86 Pilgrim Street Newcastle NE1 6SG on 24 June 2022 (2 pages)
18 March 2021Incorporation
Statement of capital on 2021-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)