UKBizDB.co.uk

TRIBECA TECHNOLOGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tribeca Technology Ltd. The company was founded 17 years ago and was given the registration number 06018742. The firm's registered office is in SITTINGBOURNE. You can find them at Hengist House Pond Farm Road, Oad Street, Sittingbourne, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRIBECA TECHNOLOGY LTD
Company Number:06018742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hengist House Pond Farm Road, Oad Street, Sittingbourne, Kent, England, ME9 8LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hengist House, Pond Farm Road, Oad Street, Sittingbourne, England, ME9 8LT

Director05 December 2006Active
Hengist House, Pond Farm Road, Oad Street, Sittingbourne, England, ME9 8LT

Director11 July 2014Active
1 Leigh Road, Wainscott, Rochester, ME3 8ED

Secretary05 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 December 2006Active
4 Morland Drive, Strood, Rochester, ME2 3LW

Director05 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 December 2006Active

People with Significant Control

Tribeca Technology Holdings Limited
Notified on:16 November 2023
Status:Active
Country of residence:England
Address:Hengist House, Pond Farm Road, Sittingbourne, England, ME9 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tribeca Technology Group Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark James Instance
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Hengist House, Pond Farm Road, Sittingbourne, England, ME9 8LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Address

Change registered office address company with date old address new address.

Download
2017-03-01Address

Change registered office address company with date old address new address.

Download
2016-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Resolution

Resolution.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.