Background WavePink WaveYellow Wave

TRIUMPH TR CAR CLUB LIMITED (03133480)

TRIUMPH TR CAR CLUB LIMITED (03133480) is an active UK company. incorporated on 1 December 1995. with registered office in Didcot. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TRIUMPH TR CAR CLUB LIMITED has been registered for 30 years. Current directors include THIRTLE, Christopher Brian.

Company Number
03133480
Status
active
Type
ltd
Incorporated
1 December 1995
Age
30 years
Address
1b Hawksworth, Didcot, OX11 7HR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
THIRTLE, Christopher Brian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIUMPH TR CAR CLUB LIMITED

TRIUMPH TR CAR CLUB LIMITED is an active company incorporated on 1 December 1995 with the registered office located in Didcot. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TRIUMPH TR CAR CLUB LIMITED was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03133480

LTD Company

Age

30 Years

Incorporated 1 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

1b Hawksworth Southmead Industrial Park Didcot, OX11 7HR,

Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

THIRTLE, Christopher Brian

Active
1b Hawksworth, DidcotOX11 7HR
Born August 1967
Director
Appointed 11 Jun 2025

CUNNINGTON, Christopher Robin, Mr.

Resigned
Kingsmede, WinchesterSO23 7QX
Secretary
Appointed 26 Nov 2002
Resigned 27 Nov 2006

GOOD, Rosy

Resigned
Stonewold, WallingfordOX10 6JR
Secretary
Appointed 01 Dec 1995
Resigned 26 Nov 2002

PARKES, Mervyn Ronald

Resigned
1 Hillcrest Avenue, HalesowenB63 2PR
Secretary
Appointed 30 Oct 2006
Resigned 01 Nov 2017

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 01 Dec 1995
Resigned 01 Dec 1995

CUNNINGTON, Christopher Robin, Mr.

Resigned
Kingsmede, WinchesterSO23 7QX
Born July 1944
Director
Appointed 30 Oct 2006
Resigned 31 Oct 2014

PETERSEN, Andrew

Resigned
Holmlea, BromsgroveB61 0BS
Born March 1957
Director
Appointed 01 Dec 1995
Resigned 29 Oct 2006

TATTON, Malcolm

Resigned
1b Hawksworth, DidcotOX11 7HR
Born April 1953
Director
Appointed 25 Nov 2018
Resigned 11 Jun 2025

TUCKER, Phillip

Resigned
Park Hill, Newton AbbotTQ12 5TU
Born May 1952
Director
Appointed 31 Oct 2014
Resigned 25 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Philip Tucker

Ceased
Park Hill, Newton AbbotTQ12 5TU
Born May 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Nov 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 April 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
363sAnnual Return (shuttle)
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
224224
Legacy
3 January 1996
288288
Incorporation Company
1 December 1995
NEWINCIncorporation