Background WavePink WaveYellow Wave

INPARLOUR LTD (08046278)

INPARLOUR LTD (08046278) is an active UK company. incorporated on 26 April 2012. with registered office in Chipping Norton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. INPARLOUR LTD has been registered for 13 years. Current directors include HARRINGTON, Amanda Louise, PARKES, Nathalie Corinna, TURNER, Christopher William.

Company Number
08046278
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
2 Finstock House Patch Ridings, Chipping Norton, OX7 3DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HARRINGTON, Amanda Louise, PARKES, Nathalie Corinna, TURNER, Christopher William
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPARLOUR LTD

INPARLOUR LTD is an active company incorporated on 26 April 2012 with the registered office located in Chipping Norton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. INPARLOUR LTD was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

08046278

LTD Company

Age

13 Years

Incorporated 26 April 2012

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

AMANDA HARRINGTON LTD
From: 26 April 2012To: 17 January 2018
Contact
Address

2 Finstock House Patch Ridings Finstock Chipping Norton, OX7 3DQ,

Previous Addresses

2 Patch Ridings Patch Ridings Finstock Chipping Norton OX7 3DQ England
From: 28 June 2023To: 19 November 2024
Blue Dawn Mooring 12 Riverside Quarter Moorings London London SW18 1LP United Kingdom
From: 30 September 2021To: 28 June 2023
Riverbank House Putney Bridge Approach London SW6 3BQ England
From: 28 April 2019To: 30 September 2021
Blue Dawn Riverside Quarter Moorings London SW18 1LP
From: 11 February 2014To: 28 April 2019
Unit 5 the Quad 49 Atalanta Street London SW6 6TU United Kingdom
From: 3 August 2012To: 11 February 2014
Flat 2 11 Tynemouth Street London SW6 2QS United Kingdom
From: 26 April 2012To: 3 August 2012
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 12
Director Joined
Feb 16
New Owner
Apr 19
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRINGTON, Amanda Louise

Active
11 Tynemouth Street, LondonSW6 2QS
Born June 1979
Director
Appointed 26 Apr 2012

PARKES, Nathalie Corinna

Active
Winsham Grove, LondonSW11 6NB
Born January 1970
Director
Appointed 07 Jun 2012

TURNER, Christopher William

Active
Blue Dawn, Mooring 12, LondonSW18 1LP
Born May 1949
Director
Appointed 26 Mar 2025

TURNER, Christopher

Resigned
Riverside Quarter Moorings, LondonSW18 1LP
Secretary
Appointed 16 May 2012
Resigned 28 Jun 2023

TURNER, Christopher William

Resigned
Blue Dawn, LondonSW18 1LP
Born May 1949
Director
Appointed 29 Apr 2012
Resigned 28 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher William Turner

Ceased
Patch Ridings, Chipping NortonOX7 3DQ
Born May 1949

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 28 Jun 2023

Ms Amanda Louise Harrington

Active
Patch Ridings, Chipping NortonOX7 3DQ
Born June 1979

Nature of Control

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

Filing History

44

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Resolution
17 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Incorporation Company
26 April 2012
NEWINCIncorporation