Background WavePink WaveYellow Wave

AMANDA HARRINGTON LTD (11158954)

AMANDA HARRINGTON LTD (11158954) is an active UK company. incorporated on 19 January 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMANDA HARRINGTON LTD has been registered for 8 years. Current directors include HARRINGTON, Amanda Louise, TURNER, Christopher William.

Company Number
11158954
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
Blue Dawn, Mooring 12, London, SW18 1LP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARRINGTON, Amanda Louise, TURNER, Christopher William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMANDA HARRINGTON LTD

AMANDA HARRINGTON LTD is an active company incorporated on 19 January 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMANDA HARRINGTON LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11158954

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Blue Dawn, Mooring 12 Riverside Qtr Moorings London, SW18 1LP,

Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
New Owner
Jan 19
Funding Round
Feb 20
Funding Round
Feb 20
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

TURNER, Christopher

Active
Riverside Qtr Moorings, LondonSW18 1LP
Secretary
Appointed 19 Jan 2018

HARRINGTON, Amanda Louise

Active
Riverside Qtr Moorings, LondonSW18 1LP
Born June 1979
Director
Appointed 31 Jan 2018

TURNER, Christopher William

Active
Riverside Qtr Moorings, LondonSW18 1LP
Born May 1949
Director
Appointed 19 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher William Turner

Ceased
Riverside Qtr Moorings, LondonSW18 1LP
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Ceased 01 Dec 2018

Ms Amanda Louise Harrington

Active
Riverside Qtr Moorings, LondonSW18 1LP
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Incorporation Company
19 January 2018
NEWINCIncorporation