Background WavePink WaveYellow Wave

TRIUMPH DESIGNS LIMITED (01749908)

TRIUMPH DESIGNS LIMITED (01749908) is an active UK company. incorporated on 5 September 1983. with registered office in Swadlincote. The company operates in the Manufacturing sector, engaged in unknown sic code (30910). TRIUMPH DESIGNS LIMITED has been registered for 42 years. Current directors include BLOOR, John Stuart, BLOOR, Nick Simon, EASTHAM, John Lambert and 4 others.

Company Number
01749908
Status
active
Type
ltd
Incorporated
5 September 1983
Age
42 years
Address
Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30910)
Directors
BLOOR, John Stuart, BLOOR, Nick Simon, EASTHAM, John Lambert, HURST, Geoffrey Charles, LOOKER, Jamie, MEHTA, Dineshkumar Ishwerlal Khushalbhai, SAMPLES, Adam Jody
SIC Codes
30910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIUMPH DESIGNS LIMITED

TRIUMPH DESIGNS LIMITED is an active company incorporated on 5 September 1983 with the registered office located in Swadlincote. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30910). TRIUMPH DESIGNS LIMITED was registered 42 years ago.(SIC: 30910)

Status

active

Active since 42 years ago

Company No

01749908

LTD Company

Age

42 Years

Incorporated 5 September 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

TRIUMPH MOTORCYCLES (COVENTRY) LIMITED
From: 14 December 1983To: 24 April 1989
GLINTHOLME FINANCE LIMITED
From: 5 September 1983To: 14 December 1983
Contact
Address

Ashby Road Measham Swadlincote, DE12 7JP,

Timeline

11 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Jun 17
Loan Secured
Nov 21
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Oct 25
Loan Secured
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Secretary
Appointed 29 Feb 1992

BLOOR, John Stuart

Active
Ashby Road, SwadlincoteDE12 7JP
Born June 1943
Director
Appointed N/A

BLOOR, Nick Simon

Active
Normandy Way, HinckleyLE10 3BZ
Born August 1976
Director
Appointed 13 Jun 2017

EASTHAM, John Lambert

Active
Ashby Road, SwadlincoteDE12 7JP
Born December 1951
Director
Appointed N/A

HURST, Geoffrey Charles

Active
Dodwells Road, HinckleyLE10 3BZ
Born April 1968
Director
Appointed 01 Feb 2016

LOOKER, Jamie

Active
Normandy Way, HinckleyLE10 3BZ
Born December 1974
Director
Appointed 29 Aug 2016

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 22 Feb 2000

SAMPLES, Adam Jody

Active
Normandy Way, HinckleyLE10 3BZ
Born October 1976
Director
Appointed 04 Jul 2016

HANCOCK, Douglas Harold

Resigned
38 Allison Gardens, NottinghamNG9 5DG
Secretary
Appointed N/A
Resigned 28 Feb 1992

ASTON, Roy

Resigned
225 Derby Road, NottinghamNG9 3AZ
Born August 1948
Director
Appointed N/A
Resigned 17 Feb 2000

CLARKE, Garry George

Resigned
29 Lower Drive, WorcesterWR8 9AH
Born June 1960
Director
Appointed 06 Aug 2009
Resigned 30 Jun 2016

WHARTON, Karl

Resigned
The White House, CongerstoneCV13 6NB
Born January 1961
Director
Appointed 22 Feb 2000
Resigned 13 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024

Mr John Stuart Bloor

Ceased
Ashby Road, SwadlincoteDE12 7JP
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Aug 2024
Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Resolution
1 June 2016
RESOLUTIONSResolutions
Auditors Resignation Company
5 April 2016
AUDAUD
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Auditors Resignation Company
21 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Resolution
29 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
288cChange of Particulars
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288cChange of Particulars
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
24 January 1995
225(1)225(1)
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
16 October 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
12 December 1990
88(2)R88(2)R
Legacy
12 December 1990
123Notice of Increase in Nominal Capital
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
28 November 1990
288288
Legacy
23 March 1990
88(2)R88(2)R
Legacy
23 March 1990
123Notice of Increase in Nominal Capital
Resolution
23 March 1990
RESOLUTIONSResolutions
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
19 March 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
8 January 1990
88(2)R88(2)R
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
10 November 1989
287Change of Registered Office
Resolution
24 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1989
88(2)Return of Allotment of Shares
Legacy
4 April 1989
123Notice of Increase in Nominal Capital
Resolution
4 April 1989
RESOLUTIONSResolutions
Resolution
4 April 1989
RESOLUTIONSResolutions
Memorandum Articles
21 February 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
26 July 1988
363363
Legacy
11 May 1988
PUC 2PUC 2
Legacy
4 May 1988
123Notice of Increase in Nominal Capital
Resolution
4 May 1988
RESOLUTIONSResolutions
Resolution
4 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Legacy
18 June 1987
287Change of Registered Office
Legacy
25 March 1987
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 December 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1983
NEWINCIncorporation