Triumph Living Limited

General information

Name:

Triumph Living Ltd

Office Address:

76 Middle Leasow Quinton B32 1SW Birmingham

Number: 10806222

Incorporation date: 2017-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Triumph Living Limited is officially located at Birmingham at 76 Middle Leasow. You can search for the company by referencing its post code - B32 1SW. Triumph Living's launching dates back to year 2017. The firm is registered under the number 10806222 and their current status is active. The company currently known as Triumph Living Limited was known under the name Shared Urban Living up till 2017-12-22 when the name got changed. This company's Standard Industrial Classification Code is 87900, that means Other residential care activities n.e.c.. Thursday 30th June 2022 is the last time account status updates were filed.

Regarding to the limited company, many of director's assignments have so far been fulfilled by Sophie G. and Linton G.. As for these two executives, Linton G. has supervised limited company the longest, having been one of the many members of company's Management Board since June 2017.

  • Previous company's names
  • Triumph Living Limited 2017-12-22
  • Shared Urban Living Limited 2017-06-06

Financial data based on annual reports

Company staff

Sophie G.

Role: Director

Appointed: 29 March 2021

Latest update: 19 February 2024

Linton G.

Role: Director

Appointed: 06 June 2017

Latest update: 19 February 2024

People with significant control

Executives who control the firm include: Sophie G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Linton G. has substantial control or influence over the company.

Sophie G.
Notified on 5 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Linton G.
Notified on 6 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts
Start Date For Period Covered By Report 06 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 06 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 06 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 06 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 06 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 06 June 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24th October 2023 to 76 Middle Leasow Quinton Birmingham B32 1SW (AD01)
filed on: 24th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
6
Company Age

Closest Companies - by postcode