Company NameParentchum Ltd.
Company StatusActive
Company Number11606898
CategoryPrivate Limited Company
Incorporation Date5 October 2018(5 years, 6 months ago)
Previous NameMother Hen Club Ltd

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Laura Frances McBride
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Kingstons Farm Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
Director NameMs Laura Elizabeth Boswell
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(1 year after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Kingstons Farm Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
Director NameMr Daniel James Le Vesconte
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(5 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Kingstons Farm Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB

Location

Registered AddressUnit 23 Kingstons Farm Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 March 2021Registered office address changed from The Old Surgery 15a Station Road Epping CM16 4HG England to Ongar Business Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 2 March 2021 (1 page)
10 July 2020Notification of Laura Elizabeth Boswell as a person with significant control on 12 October 2019 (2 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
22 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 October 2019Appointment of Ms Laura Elizabeth Boswell as a director on 8 October 2019 (2 pages)
21 October 2019Cessation of Nick Jon Storan as a person with significant control on 8 October 2019 (1 page)
3 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
3 December 2018Registered office address changed from 4 Copthall Green Waltham Abbey EN9 3TD United Kingdom to The Old Surgery 15a Station Road Epping CM16 4HG on 3 December 2018 (1 page)
5 October 2018Incorporation
Statement of capital on 2018-10-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)