Iraf Triumph Ltd
Iraf Triumph Ltd
#11951887 • Active
Founded: 17/04/2019
Industries: Other business support service activities n.e.c.
Location: London
Financial Snapshot
Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Cash in Bank £1.94m
↑ 29%
Turnover £3.67m
↑ 49%
Total Liabilities £29.87m
↑ 434%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Stuart Nicholas Jackson | Fund Management | 13/08/2019 | British | 51 years |
Keith David Butcher | Chartered Surveyor | 17/04/2019 | British | 52 years |
Role:
Fund Management
Appointed:
13/08/2019
Nationality:
British
Age:
51 years
Role:
Chartered Surveyor
Appointed:
17/04/2019
Nationality:
British
Age:
52 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Iraf Triumph Holdings Limited | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 17/04/2019 | United Kingdom |
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
17/04/2019
Nationality:
United Kingdom
Financial Accounts
Dec 2023 | Dec 2022 | Dec 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
1 charge registered
Laxfield LLP as Security Agent Satisfied
Created 06/11/2019The land and buildings lying to the west of speke. Hall road, speke registered at land registry with...
#119518870001 Negative Pledge
Properties
24 properties
Regions
1
Freehold
0
Leasehold
24
NORTH WEST
Land on the west side of 1 Spitfire Road, Liverpool (L24 9BF)
Leasehold • L24 9BF
£1,800,000
Added 04/10/2019 • LIVERPOOL
NORTH WEST
Units 8 and 9 Merseyside Enterprise Trading Park, Speke Hall Road, Liverpool (L24 9GQ)
Leasehold • L24 9GQ
£3,000,000
Added 01/11/2022 • LIVERPOOL
NORTH WEST
Unit 14 and lying to the west of Speke Hall Road, Speke, (L24 9GQ)
Leasehold • L24 9GQ
Added 04/10/2019 • LIVERPOOL
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
29/04/2025 | Mortgage | Mortgage Satisfy Charge Full | View (1 page) |
16/04/2025 | Confirmation Statement | Confirmation Statement With Updates | View (5 pages) |
15/11/2024 | Capital | Capital Allotment Shares | View (3 pages) |
08/10/2024 | Persons With Significant Control | Change To A Person With Significant Control | View (2 pages) |
07/10/2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
10/09/2024 | Accounts | Accounts With Accounts Type Full | View (32 pages) |
06/08/2024 | Officers | Termination Director Company With Name Termination Date | View (1 page) |
08/10/2024 Persons With Significant Control
Change To A Person With Significant Control
07/10/2024 Address
Change Registered Office Address Company With Date Old Address New Address