Two Tribes Brewing Ltd

DataGardener
two tribes brewing ltd
live
Micro

Two Tribes Brewing Ltd

03860428Private Limited With Share Capital

3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL
Incorporated

13/10/1999

Company Age

26 years

Directors

3

Employees

26

SIC Code

11050

Risk

high risk

Company Overview

Registration, classification & business activity

Two Tribes Brewing Ltd (03860428) is a private limited with share capital incorporated on 13/10/1999 (26 years old) and registered in london, SE115EL. The company operates under SIC code 11050 and is classified as Micro.

Two tribes brewing ltd is a wine and spirits company based out of 2nd floor stanford gate, east sussex, united kingdom.

Private Limited With Share Capital
SIC: 11050
Micro
Incorporated 13/10/1999
SE115EL
26 employees

Financial Overview

Total Assets

£2.06M

Liabilities

£1.62M

Net Assets

£443.0K

Est. Turnover

£25.35M

AI Estimated
Unreported
Cash

£56.9K

Key Metrics

26

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:23-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2026
Capital Allotment Shares
Category:Capital
Date:27-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2025
Capital Allotment Shares
Category:Capital
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2024
Capital Allotment Shares
Category:Capital
Date:17-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Capital Allotment Shares
Category:Capital
Date:05-06-2024
Capital Allotment Shares
Category:Capital
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Memorandum Articles
Category:Incorporation
Date:20-01-2024
Capital Alter Shares Subdivision
Category:Capital
Date:11-01-2024
Resolution
Category:Resolution
Date:11-01-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-01-2024
Capital Name Of Class Of Shares
Category:Capital
Date:11-01-2024
Capital Allotment Shares
Category:Capital
Date:27-12-2023
Capital Allotment Shares
Category:Capital
Date:27-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2016
Resolution
Category:Resolution
Date:01-05-2016
Change Of Name Notice
Category:Change Of Name
Date:01-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2015
Resolution
Category:Resolution
Date:27-03-2015
Change Of Name Notice
Category:Change Of Name
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Termination Director Company With Name
Category:Officers
Date:19-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2010
Change Of Name Notice
Category:Change Of Name
Date:19-07-2010

Import / Export

Imports
12 Months0
60 Months15
Exports
12 Months1
60 Months10

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/08/2025
Latest Accounts31/12/2024

Trading Addresses

98 Vauxhall Walk, London, SE115ELRegistered

Contact

01284714497
3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL