Background WavePink WaveYellow Wave

TRIUMPH FIELD MARKETING LIMITED (06173508)

TRIUMPH FIELD MARKETING LIMITED (06173508) is an active UK company. incorporated on 20 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRIUMPH FIELD MARKETING LIMITED has been registered for 19 years. Current directors include CHAMBERS, Jonathan, DAHAN, Jacques Jeremie, GREEN, Michael and 2 others.

Company Number
06173508
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAMBERS, Jonathan, DAHAN, Jacques Jeremie, GREEN, Michael, MESSNER, Delphine Marine, ROSS, Jillian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIUMPH FIELD MARKETING LIMITED

TRIUMPH FIELD MARKETING LIMITED is an active company incorporated on 20 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRIUMPH FIELD MARKETING LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06173508

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

THE SELLEX COMPANY LIMITED
From: 20 March 2007To: 8 June 2023
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England
From: 30 June 2023To: 17 February 2026
Dickson Minto W.S. Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 31 December 2018To: 30 June 2023
C/O Dickson Minto W.S 20 Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 28 November 2016To: 31 December 2018
1 Elles View Barns Alton Road South Warnborough Hook Hampshire RG29 1RT
From: 20 March 2007To: 28 November 2016
Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Share Issue
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Owner Exit
Nov 17
Director Left
Nov 17
Loan Secured
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jul 20
Loan Secured
Nov 20
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Jul 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Loan Cleared
Feb 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

CHAMBERS, Jonathan

Active
West Regent Street, GlasgowG2 1RW
Secretary
Appointed 01 Aug 2023

CHAMBERS, Jonathan

Active
West Regent Street, GlasgowG2 1RW
Born August 1982
Director
Appointed 01 Aug 2023

DAHAN, Jacques Jeremie

Active
18th Floor, LondonEC3M 7AF
Born November 1973
Director
Appointed 04 Feb 2026

GREEN, Michael

Active
18th Floor, LondonEC3M 7AF
Born December 1971
Director
Appointed 04 Feb 2026

MESSNER, Delphine Marine

Active
18th Floor, LondonEC3M 7AF
Born November 1975
Director
Appointed 04 Feb 2026

ROSS, Jillian

Active
Broadgate Tower, LondonEC2A 2EW
Born July 1973
Director
Appointed 22 Aug 2018

FOWLER, Salley Anne

Resigned
Blendelm Stonards Brow, GuildfordGU5 0UY
Secretary
Appointed 20 Mar 2007
Resigned 30 Oct 2015

JORDAN, Michelle Christine

Resigned
Waterloo Street, GlasgowG2 7DJ
Secretary
Appointed 30 Oct 2015
Resigned 01 Aug 2023

CRAIG, Eric Allenby Alastair

Resigned
Level 13, Broadgate Tower, LondonEC2A 2EW
Born June 1971
Director
Appointed 09 Jul 2018
Resigned 30 Jun 2020

FOWLER, Russell Ashley

Resigned
Blendelm Stonards Brow, GuildfordGU5 0UY
Born March 1967
Director
Appointed 20 Mar 2007
Resigned 04 Jul 2018

JORDAN, Michelle Christine

Resigned
Waterloo Street, GlasgowG2 7DJ
Born September 1968
Director
Appointed 30 Oct 2015
Resigned 01 Aug 2023

KING, Gordon

Resigned
Heathcote Cottage, EnborneRG20 0LB
Born May 1958
Director
Appointed 20 Mar 2007
Resigned 27 Nov 2017

MACIVER, Angus

Resigned
Waterloo Street, GlasgowG2 7DJ
Born March 1964
Director
Appointed 30 Oct 2015
Resigned 22 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Tmgl Investments Limited

Ceased
Waterloo Street, GlasgowG2 7DJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Nov 2017
West Regent Street, GlasgowG2 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Second Filing Notification Of A Person With Significant Control
27 January 2025
RP04PSC02RP04PSC02
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 March 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
3 July 2021
GUARANTEE2GUARANTEE2
Legacy
3 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2020
AAAnnual Accounts
Legacy
23 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Legacy
12 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
25 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Resolution
18 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 November 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 March 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 March 2015
MAMA
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
7 April 2009
88(3)88(3)
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
10 April 2008
363aAnnual Return
Incorporation Company
20 March 2007
NEWINCIncorporation