Company NameTriumph Consultants Limited
DirectorPeter John Cliff
Company StatusActive
Company Number03937577
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter John Cliff
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Nicholas Frederick Jolmers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 day after company formation)
Appointment Duration16 years, 4 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameMrs Karen Harris
NationalityBritish
StatusResigned
Appointed02 March 2000(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetriumph.gb.com
Telephone023 01000004
Telephone regionSouthampton / Portsmouth

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Triumph Beckenham LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£180,741
Cash£10,912
Current Liabilities£473,417

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

7 February 2017Delivered on: 9 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 8 March 2013
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 May 2008Delivered on: 16 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 May 2004Delivered on: 15 May 2004
Satisfied on: 14 February 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
7 January 2023Satisfaction of charge 3 in full (1 page)
7 January 2023Satisfaction of charge 039375770004 in full (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 September 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 March 2020Cessation of Sega Jolmers as a person with significant control on 24 December 2019 (1 page)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 March 2020Change of details for Peter John Cliff as a person with significant control on 24 December 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
23 February 2017Satisfaction of charge 2 in full (1 page)
23 February 2017Satisfaction of charge 2 in full (1 page)
9 February 2017Registration of charge 039375770004, created on 7 February 2017 (5 pages)
9 February 2017Registration of charge 039375770004, created on 7 February 2017 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Termination of appointment of Nicholas Frederick Jolmers as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Nicholas Frederick Jolmers as a director on 19 July 2016 (1 page)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 August 2010Termination of appointment of Karen Harris as a secretary (1 page)
6 August 2010Termination of appointment of Karen Harris as a secretary (1 page)
4 August 2010Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 4 August 2010 (1 page)
9 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
3 March 2010Director's details changed for Nicholas Frederick Jolmers on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Karen Harris on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mrs Karen Harris on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mrs Karen Harris on 3 March 2010 (1 page)
3 March 2010Director's details changed for Nicholas Frederick Jolmers on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nicholas Frederick Jolmers on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Peter John Cliff on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Peter John Cliff on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter John Cliff on 3 March 2010 (2 pages)
6 April 2009Return made up to 01/03/09; full list of members (4 pages)
6 April 2009Return made up to 01/03/09; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
20 May 2008Return made up to 01/03/08; full list of members (4 pages)
20 May 2008Return made up to 01/03/08; full list of members (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
15 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 April 2007Return made up to 01/03/07; full list of members (3 pages)
25 April 2007Return made up to 01/03/07; full list of members (3 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 May 2006Return made up to 01/03/06; full list of members (3 pages)
23 May 2006Return made up to 01/03/06; full list of members (3 pages)
27 May 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
5 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
16 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
16 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 July 2004Return made up to 01/03/04; full list of members (7 pages)
12 July 2004Return made up to 01/03/04; full list of members (7 pages)
4 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
15 May 2004Particulars of mortgage/charge (5 pages)
15 May 2004Particulars of mortgage/charge (5 pages)
29 November 2003New director appointed (1 page)
29 November 2003New director appointed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
16 August 2003Return made up to 01/03/03; full list of members (6 pages)
16 August 2003Return made up to 01/03/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
24 April 2002Return made up to 01/03/02; full list of members (6 pages)
24 April 2002Return made up to 01/03/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
4 January 2001Registered office changed on 04/01/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
4 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
4 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
16 April 2000Ad 03/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 2000Ad 03/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: suite 24889 72 new bond street london W1Y 9DD (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: suite 24889 72 new bond street london W1Y 9DD (1 page)
1 March 2000Incorporation (16 pages)
1 March 2000Incorporation (16 pages)