Background WavePink WaveYellow Wave

MIND OF MY OWN LTD. (09842033)

MIND OF MY OWN LTD. (09842033) is an active UK company. incorporated on 26 October 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MIND OF MY OWN LTD. has been registered for 10 years. Current directors include EATON, Alistair, THOMPSON, Mark.

Company Number
09842033
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EATON, Alistair, THOMPSON, Mark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND OF MY OWN LTD.

MIND OF MY OWN LTD. is an active company incorporated on 26 October 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MIND OF MY OWN LTD. was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09842033

LTD Company

Age

10 Years

Incorporated 26 October 2015

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 20 February 2025To: 4 March 2026
24 Old Bond Street London W1S 4AP England
From: 22 June 2018To: 20 February 2025
The Vestry House 60 st. Giles High Street London WC2H 8LG United Kingdom
From: 26 October 2015To: 22 June 2018
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
May 16
Director Left
May 17
New Owner
Nov 17
New Owner
Jul 18
Owner Exit
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 20
Director Joined
Oct 21
Share Issue
Jan 22
Funding Round
Feb 22
Director Left
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Mar 26
2
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EATON, Alistair

Active
Paul Street, LondonEC2A 4NA
Born August 1969
Director
Appointed 06 Feb 2025

THOMPSON, Mark

Active
Paul Street, LondonEC2A 4NA
Born December 1956
Director
Appointed 06 Feb 2025

ANDERSON, Yvonne

Resigned
Paul Street, LondonEC2A 4NA
Born August 1955
Director
Appointed 26 Oct 2015
Resigned 10 Mar 2026

CHUDASAMA, Chand

Resigned
Dane Street, Bishop's StortfordCM23 3BT
Born January 1988
Director
Appointed 01 Apr 2021
Resigned 13 Jan 2025

MCKENNA, Margaret Mary

Resigned
Old Bond Street, LondonW1S 4AP
Born June 1959
Director
Appointed 01 Apr 2018
Resigned 06 Feb 2025

O'NEILL, Mark

Resigned
Old Bond Street, LondonW1S 4AP
Born September 1960
Director
Appointed 05 Apr 2018
Resigned 09 Sept 2020

ROBERSON, Joseph

Resigned
60 St. Giles High Street, LondonWC2H 8LG
Born August 1976
Director
Appointed 26 Oct 2015
Resigned 30 Apr 2017

THORBURN, Jill

Resigned
Old Bond Street, LondonW1S 4AP
Born February 1968
Director
Appointed 01 Nov 2015
Resigned 06 Feb 2025

Persons with significant control

6

1 Active
5 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2025

Ms Jill Thorburn

Ceased
Paul Street, LondonEC2A 4NE
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2025
Ceased 02 Feb 2025

Ms Jill Thorburn

Ceased
Paul Street, LondonEC2A 4NE
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 10 Mar 2017

Dr Yvonne Anderson

Ceased
Paul Street, LondonEC2A 4NE
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 06 Feb 2025

Mr Joseph Roberson

Ceased
60 St. Giles High Street, LondonWC2H 8LG
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mrs Yvonne Anderson

Ceased
Old Bond Street, LondonW1S 4AP
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
11 March 2025
ANNOTATIONANNOTATION
Legacy
11 March 2025
ANNOTATIONANNOTATION
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Resolution
31 January 2022
RESOLUTIONSResolutions
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Capital Name Of Class Of Shares
27 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 January 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Notification Of A Person With Significant Control
30 November 2021
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Incorporation Company
26 October 2015
NEWINCIncorporation