Get an alert when LYST LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-01 (in 9mo)

Last made up 2026-01-18

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. LYST LTD 2010-11-11 → present
  2. SSAW LTD 2010-01-21 → 2010-11-11

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis, as the directors have a reasonable expectation that the Group and Company have adequate resources to continue in operational existence and meet their liabilities as they fall due for at least 12 months from the date of approval of the financial statements (the "going concern assessment period").”

Group structure

  1. LYST LTD · parent
    1. Lyst Inc. 100% · Delaware
    2. Lyst IP Canada Ltd. 100% · Domain Name Host

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 18 resigned

Name Role Appointed Born Nationality
KERRIGAN, Collette Secretary 2022-12-12
INUI, Utahiro Director 2025-04-18 Mar 1981 Japanese
MCFERRAN, Emma Director 2021-05-11 Oct 1984 British
WHITTAKER, Adam Harvey Director 2023-11-23 Jun 1977 British
YAMASAKI, Takao Director 2025-04-18 Dec 1980 Japanese
YANAGISAWA, Koji Director 2025-04-18 May 1971 Japanese
Show 18 resigned officers
Name Role Appointed Resigned
MORTON, Isobel Mary Secretary 2013-12-03 2022-12-12
BRISBOURNE, Nicholas Gwyn Director 2012-07-01 2013-10-09
CASE, Elizabeth Director 2022-12-12 2023-07-31
CHVILOVA, Kristina Director 2023-09-12 2025-04-18
COLFER, Christopher Michael Director 2013-10-09 2019-06-26
COOK, Simon Christopher Director 2015-05-02 2017-07-20
ESIRI, Mark Leslie Vivian Director 2010-11-09 2012-07-01
EVANS, William Mark Director 2013-12-03 2025-04-18
HOROWITZ, Bradley Director 2019-06-27 2025-04-18
MCCLAFFERTY, Nicola Director 2017-07-20 2025-04-18
MORTON, Christopher Michael Larrarte Director 2010-01-21 2022-12-12
OJEDA, Jose Director 2018-01-08 2021-05-11
ROGERS, Ian Director 2018-05-22 2021-09-09
ROZE, Julie Director 2021-09-09 2023-06-09
SAGE, Jeffery Scott Director 2013-10-09 2015-05-01
TREPCA, Sebastjan Director 2010-11-09 2022-12-12
WOOLFENDEN, Christian Mark Director 2016-01-14 2016-12-12
ZUBILLAGA, Alejandro Director 2010-11-09 2025-04-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
ZOZO U.K. Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-18 Active

Filing timeline

Last 20 of 162 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-17 MA Memorandum articles
  • 2025-07-17 RESOLUTIONS Resolution
  • 2025-05-01 RESOLUTIONS Resolution
Date Type Category Description
2026-03-27 CH01 officers Change person director company with change date PDF
2026-02-25 CS01 confirmation-statement Confirmation statement with updates
2026-02-06 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-12-19 AA accounts Accounts with accounts type group
2025-07-31 SH02 capital Capital alter shares consolidation
2025-07-29 SH01 capital Capital allotment shares PDF
2025-07-29 SH08 capital Capital name of class of shares
2025-07-17 MA incorporation Memorandum articles
2025-07-17 RESOLUTIONS resolution Resolution
2025-05-29 CH01 officers Change person director company with change date PDF
2025-05-27 RP04SH01 capital Second filing capital allotment shares PDF
2025-05-23 SH01 capital Capital allotment shares PDF
2025-05-01 RESOLUTIONS resolution Resolution
2025-04-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-30 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-04-25 SH01 capital Capital allotment shares
2025-04-24 TM01 officers Termination director company with name termination date PDF
2025-04-24 TM01 officers Termination director company with name termination date PDF
2025-04-24 TM01 officers Termination director company with name termination date PDF
2025-04-24 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
6

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page