TRIUMPH FIELD MARKETING LIMITED - LONDON
Company Profile | Company Filings |
Overview
TRIUMPH FIELD MARKETING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TRIUMPH FIELD MARKETING LIMITED was incorporated 17 years ago on 20/03/2007 and has the registered number: 06173508. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
TRIUMPH FIELD MARKETING LIMITED was incorporated 17 years ago on 20/03/2007 and has the registered number: 06173508. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
TRIUMPH FIELD MARKETING LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
LEVEL 4, DASHWOOD HOUSE
LONDON
EC2M 1QS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE SELLEX COMPANY LIMITED (until 08/06/2023)
THE SELLEX COMPANY LIMITED (until 08/06/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN CHAMBERS | Aug 1982 | British | Director | 2023-08-01 | CURRENT |
MRS JILLIAN ROSS | Jul 1973 | British | Director | 2018-08-22 | CURRENT |
MR JONATHAN CHAMBERS | Secretary | 2023-08-01 | CURRENT | ||
MR ANGUS MACIVER | Mar 1964 | British | Director | 2015-10-30 UNTIL 2018-08-22 | RESIGNED |
MISS MICHELLE CHRISTINE JORDAN | Sep 1968 | British | Director | 2015-10-30 UNTIL 2023-08-01 | RESIGNED |
MR RUSSELL ASHLEY FOWLER | Mar 1967 | British | Director | 2007-03-20 UNTIL 2018-07-04 | RESIGNED |
MR ERIC ALLENBY ALASTAIR CRAIG | Jun 1971 | British | Director | 2018-07-09 UNTIL 2020-06-30 | RESIGNED |
SALLEY ANNE FOWLER | British | Secretary | 2007-03-20 UNTIL 2015-10-30 | RESIGNED | |
MICHELLE CHRISTINE JORDAN | Secretary | 2015-10-30 UNTIL 2023-08-01 | RESIGNED | ||
GORDON KING | May 1958 | British | Director | 2007-03-20 UNTIL 2017-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avidity Group Holdings Limited | 2017-11-27 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tmgl Investments Limited | 2016-04-06 - 2017-11-27 | Glasgow | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Sellex Company Limited - Limited company - abbreviated - 11.9 | 2016-04-05 | 30-06-2015 | £676,247 Cash £1,307,181 equity |
The Sellex Company Limited - Limited company - abbreviated - 11.6 | 2015-09-11 | 31-03-2015 | £910,154 Cash £1,188,942 equity |
The Sellex Company Limited - Limited company - abbreviated - 11.0.0 | 2014-10-14 | 31-03-2014 | £380,550 Cash £994,547 equity |