UKBizDB.co.uk

XTRIBE P.L.C.

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

This company is commonly known as Xtribe P.l.c.. The company was founded 12 years ago and was given the registration number 07878011. The firm's registered office is in LONDON. You can find them at 37-38 Long Acre, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:XTRIBE P.L.C.
Company Number:07878011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 73110 - Advertising agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37-38 Long Acre, London, United Kingdom, WC2E 9JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Corporate Secretary15 November 2013Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director12 October 2018Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director09 May 2014Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director23 November 2022Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director23 November 2022Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director12 October 2018Active
Via Ivailo 10, Sophia, Bulgaria, 1000

Director14 March 2012Active
Via Ivailo 10, Sophia, Bulgaria, 1000

Director12 December 2011Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director18 June 2018Active
Brandisstrasse 35, Zollikon, Switzerland, 8702

Director10 December 2018Active
1st, Floor Victory House, 99-101 Regent Street, London, W1B 4EZ

Director07 March 2012Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director29 November 2017Active
1st, Floor Victory House, 99-101 Regent Street, London, W1B 4EZ

Director04 April 2016Active
1st, Floor Victory House, 99-101 Regent Street, London, W1B 4EZ

Director04 April 2016Active
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Director29 March 2019Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-02-28Capital

Capital allotment shares.

Download
2023-06-26Accounts

Change account reference date company current extended.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-12-30Capital

Capital allotment shares.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-01Officers

Change corporate secretary company with change date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Change corporate secretary company with change date.

Download
2019-02-18Capital

Capital name of class of shares.

Download
2019-02-18Capital

Capital variation of rights attached to shares.

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.