Background WavePink WaveYellow Wave

INKLING COMMUNICATIONS LIMITED (07317246)

INKLING COMMUNICATIONS LIMITED (07317246) is an active UK company. incorporated on 16 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. INKLING COMMUNICATIONS LIMITED has been registered for 15 years. Current directors include MCCULLOCH, Amy Anne, PARKINSON, William, ROSS, Kate Mairead Hehir.

Company Number
07317246
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
MCCULLOCH, Amy Anne, PARKINSON, William, ROSS, Kate Mairead Hehir
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INKLING COMMUNICATIONS LIMITED

INKLING COMMUNICATIONS LIMITED is an active company incorporated on 16 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. INKLING COMMUNICATIONS LIMITED was registered 15 years ago.(SIC: 73120)

Status

active

Active since 15 years ago

Company No

07317246

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 18 May 2021To: 2 September 2025
Holden House 57 Rathbone Place London W1T 1JU England
From: 17 April 2019To: 18 May 2021
Holden House Rathbone Place London W1T 1JU England
From: 1 August 2016To: 17 April 2019
Holborn Studios Eagle Wharf Road London N1 7ED
From: 1 July 2015To: 1 August 2016
Black and White Studio Holborn Studios 49/50 Eagle Wharf Road London N1 7ED
From: 11 December 2012To: 1 July 2015
C/O Will Parkinson 1a Lonsdale Square London N1 1EN United Kingdom
From: 1 March 2011To: 11 December 2012
116 Lincoln Road Lincoln LN2 3QY United Kingdom
From: 16 July 2010To: 1 March 2011
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Jun 12
Director Left
Apr 14
Capital Reduction
May 14
Share Buyback
May 14
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
Apr 16
Director Left
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 20
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Loan Cleared
Jun 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCULLOCH, Amy Anne

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 31 Mar 2022

PARKINSON, William

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1982
Director
Appointed 16 Jul 2010

ROSS, Kate Mairead Hehir

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born March 1984
Director
Appointed 31 Mar 2022

MANSEL-THOMAS, Ian

Resigned
57 Rathbone Place, LondonW1T 1JU
Born September 1968
Director
Appointed 30 Mar 2016
Resigned 15 Jun 2021

PROUDLOCK, David

Resigned
Rathbone Place, LondonW1T 1JU
Born August 1982
Director
Appointed 16 Jul 2010
Resigned 11 Jul 2018

RUTLEDGE, Nicola

Resigned
Holborn Studios, LondonN1 7ED
Born January 1981
Director
Appointed 16 Jul 2010
Resigned 28 Mar 2014

SCHWARZ, Laura Patricia

Resigned
Old Street Yard, LondonEC1Y 8AF
Born December 1980
Director
Appointed 13 Oct 2021
Resigned 19 Mar 2024

SIMPSON, David Kerry

Resigned
57 Rathbone Place, LondonW1T 1JU
Born January 1960
Director
Appointed 30 Mar 2016
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr William Parkinson

Ceased
Rathbone Place, LondonW1T 1JU
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr David Proudlock

Ceased
Rathbone Place, LondonW1T 1JU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 April 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Resolution
14 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 April 2016
AA01Change of Accounting Reference Date
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
12 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Resolution
26 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Incorporation Company
16 July 2010
NEWINCIncorporation