Triumph International Limited

DataGardener
triumph international limited
live
Small

Triumph International Limited

00536483Private Limited With Share Capital

Arkwright Road, Groundwell, Swindon, SN255BE
Incorporated

03/08/1954

Company Age

71 years

Directors

2

Employees

36

SIC Code

46420

Risk

low risk

Company Overview

Registration, classification & business activity

Triumph International Limited (00536483) is a private limited with share capital incorporated on 03/08/1954 (71 years old) and registered in swindon, SN255BE. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Small
Incorporated 03/08/1954
SN255BE
36 employees

Financial Overview

Total Assets

£7.09M

Liabilities

£6.96M

Net Assets

£132.0K

Turnover

£16.14M

Cash

£1.79M

Key Metrics

36

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2023
Resolution
Category:Resolution
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Termination Director Company With Name
Category:Officers
Date:03-02-2014
Termination Director Company With Name
Category:Officers
Date:03-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2013
Legacy
Category:Mortgage
Date:21-03-2013
Legacy
Category:Mortgage
Date:21-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Legacy
Category:Mortgage
Date:09-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Termination Director Company With Name
Category:Officers
Date:11-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-07-2012
Termination Director Company With Name
Category:Officers
Date:06-07-2012
Termination Director Company With Name
Category:Officers
Date:25-06-2012
Legacy
Category:Mortgage
Date:07-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2011
Legacy
Category:Mortgage
Date:26-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:28-09-2011
Termination Director Company With Name
Category:Officers
Date:06-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-08-2010
Termination Secretary Company With Name
Category:Officers
Date:20-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Change Sail Address Company
Category:Address
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Capital Allotment Shares
Category:Capital
Date:07-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2009
Legacy
Category:Annual Return
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Capital
Date:13-02-2009
Resolution
Category:Resolution
Date:13-02-2009
Resolution
Category:Resolution
Date:13-02-2009
Legacy
Category:Mortgage
Date:26-01-2009
Legacy
Category:Annual Return
Date:02-07-2008
Legacy
Category:Officers
Date:29-05-2008
Legacy
Category:Officers
Date:29-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2008
Legacy
Category:Officers
Date:01-11-2007
Legacy
Category:Officers
Date:01-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2007
Legacy
Category:Mortgage
Date:26-10-2007
Legacy
Category:Annual Return
Date:17-07-2007
Legacy
Category:Mortgage
Date:23-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2006
Legacy
Category:Annual Return
Date:24-07-2006
Auditors Resignation Company
Category:Auditors
Date:08-03-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2005
Legacy
Category:Officers
Date:05-07-2005
Legacy
Category:Officers
Date:05-07-2005
Legacy
Category:Annual Return
Date:04-07-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2004
Legacy
Category:Officers
Date:23-08-2004
Legacy
Category:Annual Return
Date:28-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2003
Legacy
Category:Annual Return
Date:02-07-2003

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months7
60 Months35

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

11 Clarks Village, Street, Somerset, BA160BB
132 Cheshire Oaks Outlet Village, Kinsey Road, Ellesmere Port, Cheshire, CH659JR
40 Pingle Drive, Bicester Retail Village, Bicester, Oxfordshire, OX266WD
Arkwright Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN255BERegistered
Gf12 Bradford Road The Mill, Batley, West Yorkshire, WF175LZ

Contact

01793722200
info.india@triumph.compress@triumph.com
triumph.com
Arkwright Road, Groundwell, Swindon, SN255BE