Triumph Uk Limited (Companies House Registration Number 13658843) is a private limited company incorporated on 2021-10-04 in England. The business is registered at Jubilee House, East Beach, Lytham St. Annes FY8 5FT. Triumph Uk Limited operates SIC code: 71121 which means "engineering design activities for industrial process and production".
Company details
Name
Triumph Uk Limited
Number
13658843
Date of Incorporation:
2021-10-04
End of financial year:
31 October
Address:
Jubilee House, East Beach, Lytham St. Annes, FY8 5FT
SIC code:
71121 - Engineering design activities for industrial process and production
Moving on to the 2 directors that can be found in the firm, we can name: Vrudhdhi M. (in the company from 09 May 2024), Niraj M. (appointment date: 04 October 2021). The official register lists 2 persons of significant control, namely: Niraj M. has 1/2 or less of shares, 1/2 or less of voting rights, Vrudhdhi M. has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2022-10-31
2023-10-31
2024-10-31
Current Assets
48,839
58,558
96,266
Fixed Assets
0
8,646
7,527
Total Assets Less Current Liabilities
28,735
39,191
63,742
People with significant control
Niraj M.
4 October 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Vrudhdhi M.
6 April 2023
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2024
filed on: 6th, December 2024
| accounts
Free Download
(5 pages)
Download filing
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2024
filed on: 6th, December 2024
| accounts
Free Download
(5 pages)
(AD01) Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 170 Canterbury Road Harrow HA1 4PB on Thursday 24th October 2024
filed on: 24th, October 2024
| address
Free Download
(1 page)
(AP01) New director appointment on Thursday 9th May 2024.
filed on: 10th, May 2024
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Friday 19th April 2024
filed on: 19th, April 2024
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 19th, April 2024
| accounts
Free Download
(4 pages)
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 26th, June 2023
| accounts
Free Download
(3 pages)
(PSC01) Notification of a person with significant control Thursday 6th April 2023
filed on: 19th, April 2023
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates Wednesday 19th April 2023
filed on: 19th, April 2023
| confirmation statement
Free Download
(5 pages)
(PSC04) Change to a person with significant control Thursday 6th April 2023
filed on: 19th, April 2023
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from 320 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Jubilee House East Beach Lytham St. Annes FY8 5FT on Monday 27th March 2023
filed on: 27th, March 2023
| address
Free Download
(1 page)
(CH01) On Wednesday 1st March 2023 director's details were changed
filed on: 27th, March 2023
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control Wednesday 1st March 2023
filed on: 27th, March 2023
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates Monday 3rd October 2022
filed on: 4th, October 2022
| confirmation statement
Free Download
(5 pages)
(NEWINC) Company registration
filed on: 4th, October 2021
| incorporation
Free Download
(25 pages)
(SH01) 1.00 GBP is the capital in company's statement on Monday 4th October 2021
capital