CLUB TRIUMPH LIMITED
Overview
| Company Name | CLUB TRIUMPH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04961210 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLUB TRIUMPH LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is CLUB TRIUMPH LIMITED located?
| Registered Office Address | Carleton House 266-268 Stratford Road, Shirley B90 3AD Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLUB TRIUMPH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLUB TRIUMPH LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for CLUB TRIUMPH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Darren Geoffrey Sharp as a person with significant control on Dec 06, 2024 | 1 pages | PSC07 | ||
Director's details changed for Mrs Gillian Mary Senior on Nov 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Appointment of Mr Dale Barker as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Gillian Mary Senior as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Darren Geoffrey Sharp as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2024 with updates | 3 pages | CS01 | ||
Registered office address changed from Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on Nov 21, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on Mar 29, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Cessation of David Michael Shewry as a person with significant control on Dec 23, 2019 | 1 pages | PSC07 | ||
Termination of appointment of David Michael Shewry as a director on Dec 23, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CLUB TRIUMPH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLIDGE, John Charles | Secretary | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | British | 94555430001 | ||||||
| BANKS, Robert John | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | England | British | 135316960001 | |||||
| BARKER, Dale | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | United Kingdom | British | 333232730001 | |||||
| MILLIDGE, John Charles | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | England | British | 94555430001 | |||||
| SENIOR, Gillian Mary | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | United Kingdom | British | 333232740002 | |||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| HUNT, Timothy John | Director | Waysmeet Pirton Road Holwell SG5 3SS Hitchin Herts | United Kingdom | British | 54910430002 | |||||
| SHARP, Darren Geoffrey | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | England | British | 212042780002 | |||||
| SHEWRY, David Michael | Director | Maple House High Street EN6 5BS Potters Bar Suite A, 10th Floor Hertfordshire | England | British | 94555530001 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of CLUB TRIUMPH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Darren Geoffrey Sharp | Nov 12, 2016 | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Michael Shewry | Nov 12, 2016 | Maple House High Street EN6 5BS Potters Bar Suite A, 10th Floor Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert John Banks | Nov 12, 2016 | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Charles Millidge | Nov 12, 2016 | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0