Background WavePink WaveYellow Wave

LOST SOULS FOREVER LTD (11484238)

LOST SOULS FOREVER LTD (11484238) is an active UK company. incorporated on 25 July 2018. with registered office in Hessle. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. LOST SOULS FOREVER LTD has been registered for 7 years. Current directors include CONNOLLY, John Ferdinand, HARRISON, Claire Elizabeth, LATUS, Jack William and 1 others.

Company Number
11484238
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Rosemount, Hessle, HU13 0JX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CONNOLLY, John Ferdinand, HARRISON, Claire Elizabeth, LATUS, Jack William, TOPLASS, Gerard Andrew Lindley
SIC Codes
62012, 62020, 64999, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOST SOULS FOREVER LTD

LOST SOULS FOREVER LTD is an active company incorporated on 25 July 2018 with the registered office located in Hessle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. LOST SOULS FOREVER LTD was registered 7 years ago.(SIC: 62012, 62020, 64999, 73120)

Status

active

Active since 7 years ago

Company No

11484238

LTD Company

Age

7 Years

Incorporated 25 July 2018

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Rosemount Jenny Brough Lane Hessle, HU13 0JX,

Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 24
Funding Round
Dec 25
Share Issue
Dec 25
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CONNOLLY, John Ferdinand

Active
Saxon Way, HessleHU13 9PB
Born October 1977
Director
Appointed 31 Aug 2024

HARRISON, Claire Elizabeth

Active
Saxon Way, HessleHU13 9PB
Born September 1986
Director
Appointed 27 Dec 2025

LATUS, Jack William

Active
Saxon Way, HessleHU13 9PB
Born September 1988
Director
Appointed 27 Dec 2025

TOPLASS, Gerard Andrew Lindley

Active
Saxon Way, HessleHU13 9PB
Born April 1969
Director
Appointed 25 Jul 2018

Persons with significant control

1

Mr Gerard Andrew Lindley Toplass

Active
Saxon Way, HessleHU13 9PB
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Resolution
14 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Memorandum Articles
14 January 2026
MAMA
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Capital Alter Shares Subdivision
27 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Incorporation Company
25 July 2018
NEWINCIncorporation