COMMUNITY TRIUMPH LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY TRIUMPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06846302

Incorporation date

13/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

8 Lonsdale Street, Hull HU3 6PACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/10/2025
Appointment of Mr Brian Geoffrey Gilson as a director on 2025-10-27
dot icon02/03/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon09/02/2025
Micro company accounts made up to 2024-03-31
dot icon05/05/2024
Registered office address changed from Crown House 94-96 Alexandra Road Hull North Humberside HU5 2NX to 8 Lonsdale Street Hull HU3 6PA on 2024-05-05
dot icon05/05/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon28/01/2024
Micro company accounts made up to 2023-03-31
dot icon04/02/2023
Micro company accounts made up to 2022-03-31
dot icon04/02/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-03-31
dot icon09/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/06/2017
Registered office address changed from Mitchell Centre Goodrich Close Fountain Road Hull HU2 0BQ to Crown House 94-96 Alexandra Road Hull North Humberside HU5 2NX on 2017-06-28
dot icon15/03/2017
Confirmation statement made on 2016-12-17 with updates
dot icon09/03/2017
Termination of appointment of Catherine Shaddick as a director on 2016-12-01
dot icon08/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-17 no member list
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2015
Annual return made up to 2014-12-30 no member list
dot icon13/06/2014
Registered office address changed from 96 Inglemire Avenue Beverley Road Hull East Yorkshire HU6 7TG on 2014-06-13
dot icon14/03/2014
Annual return made up to 2013-12-30 no member list
dot icon04/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2014
Registered office address changed from Unit 1 Argyle Street Factory Estate Hull East Yorkshire HU3 1HD on 2014-03-04
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon31/12/2012
Annual return made up to 2012-12-30 no member list
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-12-30 no member list
dot icon30/12/2011
Termination of appointment of Steven Cooke as a director
dot icon07/06/2011
Annual return made up to 2011-03-13 no member list
dot icon07/06/2011
Appointment of Mr Stuart Andrew Palmer as a director
dot icon07/06/2011
Secretary's details changed for Ms Susan Margaret Alvis on 2011-03-13
dot icon06/06/2011
Director's details changed for Catherine Shaddick on 2011-03-13
dot icon06/06/2011
Director's details changed for Robert David Hindley on 2011-03-13
dot icon06/06/2011
Director's details changed for Susan Margaret Alvis on 2011-03-13
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Termination of appointment of Brian Gilson as a director
dot icon17/08/2010
Appointment of Steven Ronald Cooke as a director
dot icon05/07/2010
Annual return made up to 2010-03-13
dot icon16/09/2009
Appointment terminated director frederick barker
dot icon13/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
14.86K
-
-
2023
0
0.00
-
14.86K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

14.86K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alvis, Susan Margaret
Director
13/03/2009 - Present
-
Palmer, Stuart Andrew
Director
01/03/2011 - Present
-
Gilson, Brian Geoffrey
Director
27/10/2025 - Present
-
Hindley, Robert David
Director
13/03/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY TRIUMPH LIMITED

COMMUNITY TRIUMPH LIMITED is an(a) Active company incorporated on 13/03/2009 with the registered office located at 8 Lonsdale Street, Hull HU3 6PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY TRIUMPH LIMITED?

toggle

COMMUNITY TRIUMPH LIMITED is currently Active. It was registered on 13/03/2009 .

Where is COMMUNITY TRIUMPH LIMITED located?

toggle

COMMUNITY TRIUMPH LIMITED is registered at 8 Lonsdale Street, Hull HU3 6PA.

What does COMMUNITY TRIUMPH LIMITED do?

toggle

COMMUNITY TRIUMPH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for COMMUNITY TRIUMPH LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-03-31.