BROADRIDGE ANALYTICS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BROADRIDGE ANALYTICS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06482147

Incorporation date

24/01/2008

Size

Full

Contacts

Registered address

Registered address

12 Arthur Street, London EC4R 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon09/01/2026
Full accounts made up to 2025-06-30
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Statement of capital on 2025-11-19
dot icon17/11/2025
Solvency Statement dated 11/11/25
dot icon17/11/2025
Statement by Directors
dot icon08/10/2025
Resolutions
dot icon06/10/2025
Change of share class name or designation
dot icon06/10/2025
Sub-division of shares on 2025-10-02
dot icon03/10/2025
Cessation of Broadridge Financial Solutions Inc as a person with significant control on 2025-10-02
dot icon03/10/2025
Notification of Broadridge Uk Holdco Limited as a person with significant control on 2025-10-02
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon02/07/2025
Termination of appointment of Laura Perz Matlin as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Hafiz Wong as a director on 2025-07-01
dot icon18/03/2025
Full accounts made up to 2024-06-30
dot icon18/03/2025
Director's details changed for Mr Thomas Patrick Carey on 2025-03-18
dot icon18/03/2025
Director's details changed for Laura Perz Matlin on 2025-03-18
dot icon18/03/2025
Director's details changed for Laura Perz Matlin on 2025-03-18
dot icon22/01/2025
Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on 2025-01-22
dot icon17/01/2025
Termination of appointment of Justin William Erskine Scott as a director on 2025-01-17
dot icon17/01/2025
Appointment of Mr Jonathan Campion as a director on 2025-01-17
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-09
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon30/03/2024
Full accounts made up to 2023-06-30
dot icon07/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/04/2023
Satisfaction of charge 1 in full
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon15/02/2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall London E14 9SG
dot icon14/02/2023
Register(s) moved to registered office address 193 Marsh Wall London E14 9SG
dot icon14/02/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-02-07
dot icon14/02/2023
Appointment of Mr Craig Andrew Brighten as a secretary on 2023-02-08
dot icon15/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon01/09/2022
Appointment of Mr Justin William Erskine Scott as a director on 2022-08-22
dot icon25/08/2022
Termination of appointment of David John Kelly as a director on 2022-08-22
dot icon04/07/2022
Accounts for a small company made up to 2021-06-30
dot icon20/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon13/07/2021
Appointment of Laura Perz Matlin as a director on 2021-07-13
dot icon13/07/2021
Termination of appointment of Adam David Amsterdam as a director on 2021-06-30
dot icon28/04/2021
Accounts for a small company made up to 2020-06-30
dot icon19/02/2021
Statement of capital on 2021-02-19
dot icon04/02/2021
Statement by Directors
dot icon04/02/2021
Solvency Statement dated 20/01/21
dot icon04/02/2021
Resolutions
dot icon05/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon16/06/2020
Accounts for a small company made up to 2019-06-30
dot icon17/03/2020
Resolutions
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon19/02/2020
Director's details changed for Mr Adam David Amsterdam on 2020-02-18
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon09/09/2019
Registered office address changed from Suite 501, Salisbury House London Wall London EC2M 5QQ United Kingdom to 193 Marsh Wall London E14 9SG on 2019-09-09
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/08/2019
Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon23/07/2018
Resolutions
dot icon19/07/2018
Resolutions
dot icon13/07/2018
Resolutions
dot icon02/07/2018
Resolutions
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon15/05/2018
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-05-14
dot icon15/05/2018
Registered office address changed from C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS United Kingdom to Suite 501, Salisbury House London Wall London EC2M 5QQ on 2018-05-15
dot icon10/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon10/10/2017
Resolutions
dot icon06/09/2017
Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon06/09/2017
Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon05/09/2017
Notification of Broadridge Financial Solutions Inc as a person with significant control on 2017-07-11
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-22
dot icon05/09/2017
Cessation of Magnus Andrew Spence as a person with significant control on 2017-07-11
dot icon18/08/2017
Resolutions
dot icon14/08/2017
Previous accounting period shortened from 2018-06-30 to 2017-06-30
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Mr Adam David Amsterdam as a director on 2017-07-11
dot icon17/07/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon16/07/2017
Termination of appointment of Nigel Birch as a director on 2017-07-11
dot icon16/07/2017
Termination of appointment of Nils Johnson as a director on 2017-07-11
dot icon16/07/2017
Appointment of Mr Thomas Patrick Carey as a director on 2017-07-11
dot icon16/07/2017
Termination of appointment of Magnus Andrew Spence as a director on 2017-07-11
dot icon16/07/2017
Appointment of Mr David John Kelly as a director on 2017-07-11
dot icon16/07/2017
Termination of appointment of Philip William Robinson as a director on 2017-07-11
dot icon16/07/2017
Termination of appointment of Christopher William Mayne as a director on 2017-07-11
dot icon17/03/2017
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS on 2017-03-17
dot icon23/02/2017
Termination of appointment of Cargil Management Services Limited as a secretary on 2017-02-22
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon05/01/2017
Resolutions
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon29/11/2016
Director's details changed for Mr Nils Johnson on 2016-11-20
dot icon29/11/2016
Director's details changed for Mr Nigel Birch on 2016-11-20
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon02/02/2016
Appointment of Christopher William Mayne as a director on 2015-12-22
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Sub-division of shares on 2014-06-18
dot icon22/07/2014
Resolutions
dot icon13/05/2014
Resolutions
dot icon09/05/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon09/05/2014
Appointment of Cargil Management Services Limited as a secretary
dot icon09/05/2014
Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England on 2014-05-09
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-07-10
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-07-10
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-07-10
dot icon28/04/2014
Director's details changed for Mr Nigel Birch on 2014-01-01
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-07-10
dot icon25/04/2014
Director's details changed for Mr Magnus Andrew Spence on 2014-01-01
dot icon25/04/2014
Director's details changed for Mr Philip William Robinson on 2014-01-01
dot icon25/04/2014
Director's details changed for Mr Nils Johnson on 2014-01-01
dot icon25/04/2014
Director's details changed for Mr Philip William Robinson on 2014-01-01
dot icon25/04/2014
Director's details changed for Mr Magnus Andrew Spence on 2014-01-01
dot icon25/04/2014
Director's details changed for Mr Nils Johnson on 2014-01-01
dot icon25/04/2014
Director's details changed for Mr Nigel Birch on 2014-01-01
dot icon25/04/2014
Statement of capital following an allotment of shares on 2013-07-10
dot icon25/04/2014
Statement of capital following an allotment of shares on 2012-09-20
dot icon25/04/2014
Statement of capital following an allotment of shares on 2011-08-18
dot icon07/01/2014
Director's details changed for Mr Nigel Birch on 2013-12-15
dot icon03/01/2014
Director's details changed for Mr Nigel Birch on 2013-12-15
dot icon03/01/2014
Director's details changed for Mr Nigel Birch on 2013-12-15
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Mr Philip William Robinson as a director
dot icon13/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr Nils Johnson on 2013-01-01
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Director's details changed for Mr Nigel Birch on 2012-04-23
dot icon14/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mr Nigel Birch on 2012-01-24
dot icon13/01/2012
Director's details changed for Mr Nigel Birch on 2012-01-13
dot icon05/10/2011
Appointment of Mr Nigel Birch as a director
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Registered office address changed from 2 Preston Road, Upper Norwood London SE19 3HG on 2011-05-09
dot icon09/05/2011
Termination of appointment of Joanne Cotterell as a secretary
dot icon15/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Nils Johnson on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr Magnus Andrew Spence on 2010-02-15
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 24/01/09; full list of members
dot icon18/12/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
14/05/2018 - 07/02/2023
1142
Mayne, Christopher William
Director
22/12/2015 - 11/07/2017
-
Brighten, Craig Andrew
Secretary
08/02/2023 - Present
-
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
16/04/2014 - 22/02/2017
476
Spence, Magnus Andrew
Director
24/01/2008 - 11/07/2017
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADRIDGE ANALYTICS SOLUTIONS LIMITED

BROADRIDGE ANALYTICS SOLUTIONS LIMITED is an(a) Active company incorporated on 24/01/2008 with the registered office located at 12 Arthur Street, London EC4R 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADRIDGE ANALYTICS SOLUTIONS LIMITED?

toggle

BROADRIDGE ANALYTICS SOLUTIONS LIMITED is currently Active. It was registered on 24/01/2008 .

Where is BROADRIDGE ANALYTICS SOLUTIONS LIMITED located?

toggle

BROADRIDGE ANALYTICS SOLUTIONS LIMITED is registered at 12 Arthur Street, London EC4R 9AB.

What does BROADRIDGE ANALYTICS SOLUTIONS LIMITED do?

toggle

BROADRIDGE ANALYTICS SOLUTIONS LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for BROADRIDGE ANALYTICS SOLUTIONS LIMITED?

toggle

The latest filing was on 02/04/2026: Statement of capital following an allotment of shares on 2026-04-01.