Background WavePink WaveYellow Wave

LOSTMY.NAME LTD (08305498)

LOSTMY.NAME LTD (08305498) is an active UK company. incorporated on 23 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. LOSTMY.NAME LTD has been registered for 13 years. Current directors include KELLY, Paul Nicholas, SANSIGRE, Manuel, SHARABI, Assaf Moshe.

Company Number
08305498
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
KELLY, Paul Nicholas, SANSIGRE, Manuel, SHARABI, Assaf Moshe
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOSTMY.NAME LTD

LOSTMY.NAME LTD is an active company incorporated on 23 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. LOSTMY.NAME LTD was registered 13 years ago.(SIC: 58110)

Status

active

Active since 13 years ago

Company No

08305498

LTD Company

Age

13 Years

Incorporated 23 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

21 Brownlow Mews London WC1N 2LD England
From: 5 April 2022To: 11 June 2025
30-36 Pritchards Road London E2 9AP England
From: 24 March 2016To: 5 April 2022
Unit 11 38-50 Pritchards Road London E2 9AP
From: 22 July 2014To: 24 March 2016
74a Broadway Market London E8 4QJ United Kingdom
From: 21 January 2014To: 22 July 2014
Office 36 88-90 Hatton Garden Holborn London EC1N 8PN
From: 30 November 2012To: 21 January 2014
74a Broadway Market London E8 4QJ United Kingdom
From: 23 November 2012To: 30 November 2012
Timeline

61 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jun 14
Director Joined
Sept 14
Funding Round
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Jul 15
Share Issue
Jul 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Jun 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Jul 21
Capital Update
Apr 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
36
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MARTIN, Sinead Mary

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Secretary
Appointed 02 Jun 2025

KELLY, Paul Nicholas

Active
8 Viaduct Gardens, LondonSW11 7BW
Born July 1978
Director
Appointed 02 Jun 2025

SANSIGRE, Manuel

Active
Broadway, New YorkNY 10019
Born October 1982
Director
Appointed 02 Jun 2025

SHARABI, Assaf Moshe

Active
Nicoll Road, LondonNW10 9AX
Born January 1974
Director
Appointed 23 Nov 2012

CC SECRETARIES LIMITED

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Corporate secretary
Appointed 02 Dec 2015
Resigned 02 Jun 2025

BLEYER, Thomas

Resigned
Pritchards Road, LondonE2 9AP
Born October 1972
Director
Appointed 15 Jun 2017
Resigned 22 Jul 2021

BRISBOURNE, Nicholas Gwyn

Resigned
Elwood Street, LondonN5 1EB
Born January 1973
Director
Appointed 09 May 2014
Resigned 23 Jun 2015

CADJI-NEWBY, David

Resigned
Courtenay Gardens, UpminsterRM14 1DD
Born October 1974
Director
Appointed 23 Nov 2012
Resigned 23 Jun 2015

DUGGAN, Avid Larizadeh

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born December 1978
Director
Appointed 23 Jun 2015
Resigned 19 Mar 2018

HEINEMANN, Florian

Resigned
Pritchards Road, LondonE2 9AP
Born January 1976
Director
Appointed 13 Jan 2016
Resigned 22 Jul 2021

HOWELL, Rebecca Jane Harcourt

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Born February 1980
Director
Appointed 22 Jul 2021
Resigned 02 Jun 2025

KORNBLAU, Craig

Resigned
Pritchards Road, LondonE2 9AP
Born August 1958
Director
Appointed 15 Apr 2019
Resigned 22 Jul 2021

ORON, Tal Tzvi

Resigned
Pritchards Road, LondonE2 9AP
Born September 1977
Director
Appointed 13 Jan 2016
Resigned 22 Jul 2021

ORON, Tal Tzvi

Resigned
Broadway Market, LondonE8 4QJ
Born September 1977
Director
Appointed 23 Nov 2012
Resigned 23 Jun 2015

Persons with significant control

1

LondonW1B 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 July 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
27 July 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
6 April 2022
SH19Statement of Capital
Legacy
6 April 2022
SH20SH20
Legacy
6 April 2022
CAP-SSCAP-SS
Resolution
6 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Memorandum Articles
10 August 2021
MAMA
Statement Of Companys Objects
10 August 2021
CC04CC04
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 August 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2021
PSC09Update to PSC Statements
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 February 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Confirmation Statement
26 November 2020
CS01Confirmation Statement
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Resolution
12 July 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Memorandum Articles
17 February 2017
MAMA
Resolution
17 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Memorandum Articles
27 May 2016
MAMA
Capital Name Of Class Of Shares
5 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
17 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 December 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Resolution
10 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Second Filing Of Form With Form Type
5 November 2014
RP04RP04
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Resolution
5 June 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Incorporation Company
23 November 2012
NEWINCIncorporation