DOG TRIUMPH LIMITED

Register to unlock more data on OkredoRegister

DOG TRIUMPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04505443

Incorporation date

07/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 14-15 Berners Street, London W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon22/07/2025
Termination of appointment of Hannelore Maria Weber as a director on 2025-07-22
dot icon22/07/2025
Appointment of Miss Julie Dianne Symes as a director on 2025-07-22
dot icon22/07/2025
Termination of appointment of Gunter Hans Heinrich Zimmer as a director on 2025-07-22
dot icon28/04/2025
Director's details changed for Mr Gunter Hans Heinrich Zimmer on 2025-04-24
dot icon28/04/2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28
dot icon28/04/2025
Change of details for Mr Torbjorn Brundtland as a person with significant control on 2025-04-24
dot icon28/04/2025
Change of details for Mr Svein Berge as a person with significant control on 2025-04-24
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon16/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-22
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon06/04/2022
Termination of appointment of Gunter Hans Heinrich Zimmer as a secretary on 2021-12-31
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon25/02/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-02-25
dot icon26/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon26/09/2018
Notification of Torbjorn Brundtland as a person with significant control on 2016-04-06
dot icon26/09/2018
Notification of Svein Berge as a person with significant control on 2016-04-06
dot icon26/09/2018
Cessation of Seabee As as a person with significant control on 2017-08-12
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-25
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon06/06/2017
Appointment of Mr Gunter Hans Heinrich Zimmer as a director on 2017-05-17
dot icon28/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon27/08/2010
Director's details changed for Hannelore Maria Weber on 2010-08-07
dot icon20/04/2010
Registered office address changed from 6 Lansdowne Mews London W11 3BH on 2010-04-20
dot icon17/09/2009
Return made up to 07/08/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 07/08/08; full list of members
dot icon17/01/2008
Return made up to 07/08/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Registered office changed on 18/04/07 from: regent house 1 pratt mews london NW1 0AD
dot icon30/08/2006
Return made up to 07/08/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 07/08/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/08/2004
Return made up to 07/08/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon16/09/2003
Return made up to 07/08/03; full list of members
dot icon27/10/2002
Director resigned
dot icon27/10/2002
New secretary appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
Secretary resigned
dot icon21/10/2002
Registered office changed on 21/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
408.73K
-
0.00
519.93K
-
2022
2
35.97K
-
0.00
724.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zimmer, Gunter Hans Heinrich
Director
17/05/2017 - 22/07/2025
17
Weber, Hannelore Maria
Director
13/08/2002 - 22/07/2025
2
Symes, Julie Dianne
Director
22/07/2025 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOG TRIUMPH LIMITED

DOG TRIUMPH LIMITED is an(a) Active company incorporated on 07/08/2002 with the registered office located at First Floor, 14-15 Berners Street, London W1T 3LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOG TRIUMPH LIMITED?

toggle

DOG TRIUMPH LIMITED is currently Active. It was registered on 07/08/2002 .

Where is DOG TRIUMPH LIMITED located?

toggle

DOG TRIUMPH LIMITED is registered at First Floor, 14-15 Berners Street, London W1T 3LJ.

What does DOG TRIUMPH LIMITED do?

toggle

DOG TRIUMPH LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DOG TRIUMPH LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-12-31.