Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Triumph Field Marketing Limited
Triumph Field Marketing Limited is an active company incorporated on 20 March 2007 with the registered office located in London, City of London. Triumph Field Marketing Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06173508
Private limited company
Age
18 years
Incorporated
20 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 March 2025
(7 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Triumph Field Marketing Limited
Contact
Update Details
Address
Level 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
England
Address changed on
16 Mar 2024
(1 year 7 months ago)
Previous address was
Dickson Minto W.S Level 13 20 Primrose Street London EC2A 2EW England
Companies in EC2M 1QS
Telephone
07808792127
Email
Available in Endole App
Website
Sellex.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Mr Jonathan Chambers
Director • Secretary • British • Lives in England • Born in Aug 1982
Avidity Group Holdings Limited
PSC • PSC
Mrs Jillian Ross
Director • British • Lives in UK • Born in Jul 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Experience Wave Limited
Mrs Jillian Ross and Mr Jonathan Chambers are mutual people.
Active
Standout Field Marketing Limited
Mrs Jillian Ross and Mr Jonathan Chambers are mutual people.
Active
Thumbprint Technology Limited
Mrs Jillian Ross and Mr Jonathan Chambers are mutual people.
Active
McCurrach UK Ltd
Mrs Jillian Ross and Mr Jonathan Chambers are mutual people.
Active
McCurrach Investments Limited
Mrs Jillian Ross and Mr Jonathan Chambers are mutual people.
Active
Avidity Group Holdings Limited
Mrs Jillian Ross and Mr Jonathan Chambers are mutual people.
Active
Zing Sales Limited
Mrs Jillian Ross and Mr Jonathan Chambers are mutual people.
Active
Avidity Group Limited
Mrs Jillian Ross and Mr Jonathan Chambers are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£19K
Decreased by £110K (-85%)
Turnover
Unreported
Decreased by £510K (-100%)
Employees
2
Decreased by 2 (-50%)
Total Assets
£70K
Decreased by £114K (-62%)
Total Liabilities
-£40K
Decreased by £121K (-75%)
Net Assets
£30K
Increased by £7K (+30%)
Debt Ratio (%)
57%
Decreased by 30.36% (-35%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 11 Feb 2025
Charge Satisfied
1 Year 3 Months Ago on 1 Aug 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Inspection Address Changed
1 Year 7 Months Ago on 16 Mar 2024
Avidity Group Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Mr Jonathan Chambers Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Mr Jonathan Chambers Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Michelle Christine Jordan Resigned
2 Years 3 Months Ago on 1 Aug 2023
Get Alerts
Get Credit Report
Discover Triumph Field Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 11 March 2019
Submitted on 18 Mar 2025
Second filing of Confirmation Statement dated 9 April 2018
Submitted on 18 Mar 2025
Second filing of Confirmation Statement dated 11 March 2024
Submitted on 18 Mar 2025
Second filing of Confirmation Statement dated 11 March 2023
Submitted on 18 Mar 2025
Second filing of Confirmation Statement dated 11 March 2022
Submitted on 18 Mar 2025
Second filing of Confirmation Statement dated 11 March 2021
Submitted on 18 Mar 2025
Second filing of Confirmation Statement dated 11 March 2020
Submitted on 18 Mar 2025
Confirmation statement made on 11 March 2025 with updates
Submitted on 17 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 11 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 11 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs