Background WavePink WaveYellow Wave

IRAF TRIUMPH LTD (11951887)

IRAF TRIUMPH LTD (11951887) is an active UK company. incorporated on 17 April 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IRAF TRIUMPH LTD has been registered for 6 years. Current directors include COPE, David Alexander, KERRY, Daniel Michael, MUTEERA, Jonathan Kudzanai and 1 others.

Company Number
11951887
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COPE, David Alexander, KERRY, Daniel Michael, MUTEERA, Jonathan Kudzanai, SMITH, Davinia Elaine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRAF TRIUMPH LTD

IRAF TRIUMPH LTD is an active company incorporated on 17 April 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IRAF TRIUMPH LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11951887

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

IRAF TRICOLORE LIMITED
From: 7 May 2019To: 24 June 2019
IRAF TRICALORE LIMITED
From: 17 April 2019To: 7 May 2019
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

140 Aldersgate Street London EC1A 4HY England
From: 28 May 2025To: 30 January 2026
Ferguson House 15 Marylebone Road London NW1 5JD United Kingdom
From: 7 October 2024To: 28 May 2025
10 Cork Street London W1S 3LW United Kingdom
From: 2 March 2022To: 7 October 2024
Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom
From: 2 July 2020To: 2 March 2022
12 Charles Ii Street London SW1Y 4QU United Kingdom
From: 17 April 2019To: 2 July 2020
Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Aug 19
Funding Round
Sept 19
Loan Secured
Nov 19
Director Joined
Mar 20
Funding Round
Mar 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Dec 20
Funding Round
May 21
Funding Round
Nov 21
Funding Round
Apr 22
Director Left
Jul 22
Director Left
Aug 24
Funding Round
Nov 24
Loan Cleared
Apr 25
Loan Secured
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Sept 25
Loan Secured
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
7
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

APEX FINANCIAL SERVICES (SECRETARIES) LIMITED

Active
5, St HelierJE1 1ST
Corporate secretary
Appointed 23 May 2025

COPE, David Alexander

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1976
Director
Appointed 24 Feb 2026

KERRY, Daniel Michael

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1977
Director
Appointed 17 Dec 2025

MUTEERA, Jonathan Kudzanai

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 17 Dec 2025

SMITH, Davinia Elaine

Active
140 Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 17 Dec 2025

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 17 Apr 2019
Resigned 04 Feb 2022

IQ EQ SECRETARIES (UK) LIMITED

Resigned
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 04 Feb 2022
Resigned 23 May 2025

BUTCHER, Keith David

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1972
Director
Appointed 17 Apr 2019
Resigned 23 May 2025

HUDSON, David Christopher

Resigned
Cork Street, LondonW1S 3LW
Born October 1978
Director
Appointed 21 Sept 2020
Resigned 28 Jul 2022

HUDSON, David Christopher

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1978
Director
Appointed 16 Mar 2020
Resigned 21 Sept 2020

HUXTABLE, Christopher John

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1964
Director
Appointed 17 Apr 2019
Resigned 31 Jul 2020

JACKSON, Stuart Nicholas

Resigned
Aldersgate Street, LondonEC1A 4HY
Born January 1974
Director
Appointed 13 Aug 2019
Resigned 23 May 2025

LELLI, Luca

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born June 1988
Director
Appointed 23 May 2025
Resigned 17 Dec 2025

MINSON, Gregory Paul, Mr.

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1976
Director
Appointed 23 May 2025
Resigned 17 Dec 2025

THORP, Timothy Geoffrey

Resigned
Cork Street, LondonW1S 3LW
Born October 1964
Director
Appointed 17 Apr 2019
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
5, St. HelierJE1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2025
15 Marylebone Road, LondonNW1 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 February 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Resolution
30 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Resolution
7 May 2019
RESOLUTIONSResolutions
Incorporation Company
17 April 2019
NEWINCIncorporation