Triumph Renewable Energy Limited LONDON


Triumph Renewable Energy started in year 2015 as Private Limited Company with registration number 09484597. The Triumph Renewable Energy company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 6th Floor, St Magnus House,. Postal code: EC3R 6HD.

The firm has 2 directors, namely Saffron H., Nuno T.. Of them, Saffron H., Nuno T. have been with the company the longest, being appointed on 5 October 2022. As of 19 April 2024, there were 9 ex directors - Thomas M., Matthew S. and others listed below. There were no ex secretaries.

Triumph Renewable Energy Limited Address / Contact

Office Address 6th Floor, St Magnus House,
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09484597
Date of Incorporation Wed, 11th Mar 2015
Industry Production of electricity
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Saffron H.

Position: Director

Appointed: 05 October 2022

Nuno T.

Position: Director

Appointed: 05 October 2022

Thames Street Services Limited

Position: Corporate Director

Appointed: 31 January 2020

Thomas M.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Matthew S.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Danielle S.

Position: Director

Appointed: 31 January 2020

Resigned: 05 October 2022

Uk Officer Ltd

Position: Corporate Director

Appointed: 08 May 2019

Resigned: 31 January 2020

George K.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

James S.

Position: Director

Appointed: 27 September 2018

Resigned: 08 May 2019

Franck C.

Position: Director

Appointed: 31 January 2018

Resigned: 28 September 2018

Barnaby R.

Position: Director

Appointed: 01 December 2017

Resigned: 31 January 2018

Alison R.

Position: Director

Appointed: 08 September 2015

Resigned: 01 December 2017

External Officer Limited

Position: Corporate Secretary

Appointed: 11 March 2015

Resigned: 06 November 2020

Oliver H.

Position: Director

Appointed: 11 March 2015

Resigned: 01 February 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Triumph Solar Energy Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Triumph Solar Energy Limited

6th, Floor St Magnus House 3 Lower Thames Street, St Andrews Business Park, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 08426662
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand4 50013 466
Current Assets542 165723 408
Debtors537 665709 942
Net Assets Liabilities2 62567 237
Property Plant Equipment925 425848 871
Other
Accrued Income165 829159 722
Accrued Liabilities Deferred Income25 84610 473
Accumulated Depreciation Impairment Property Plant Equipment340 935417 489
Administrative Expenses122 680114 637
Amounts Owed By Parent Entities371 836523 502
Amounts Owed To Group Undertakings38 68076 680
Amounts Owed To Parent Entities1 391 2401 416 979
Cost Sales 3 770
Creditors1 464 1961 505 042
Deferred Tax Asset Debtors 6 393
Depreciation Expense Property Plant Equipment76 55576 554
Gross Profit Loss161 287172 087
Increase From Depreciation Charge For Year Property Plant Equipment 76 554
Net Current Assets Liabilities-922 031-781 634
Number Shares Issued Fully Paid 100
Other Deferred Tax Expense Credit6 962-7 162
Par Value Share 0
Prepayments Accrued Income 609
Profit Loss31 64564 612
Profit Loss On Ordinary Activities Before Tax38 60757 450
Property Plant Equipment Gross Cost1 266 360 
Provisions For Liabilities Balance Sheet Subtotal769 
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 962-7 162
Total Assets Less Current Liabilities3 39467 237
Trade Creditors Trade Payables4 654-1
Trade Debtors Trade Receivables 10 939
Turnover Revenue161 287175 857
Value-added Tax Payable3 776911

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/03/11
filed on: 14th, March 2024
Free Download (4 pages)

Company search