BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD

Register to unlock more data on OkredoRegister

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092527

Incorporation date

02/04/2004

Size

Full

Contacts

Registered address

Registered address

12 Arthur Street, London EC4R 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon09/01/2026
Full accounts made up to 2025-06-30
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 icon13/06/2025
Cessation of Ullink Uk Holdco 3 Limited as a person with significant control on 2024-07-24
dot icon13/06/2025
Notification of Broadridge Financial Solutions Inc. as a person with significant control on 2024-07-24
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with updates
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 Ms Laura Perz Matlin on 2025-03-18
dot icon29/01/2025
Appointment of Mr Jonathan Campion as a director on 2025-01-17
dot icon23/01/2025
Termination of appointment of Steven Keith Rowe as a director on 2025-01-17
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 Steven Keith Rowe as a director on 2025-01-17
dot icon27/06/2024
Statement by Directors
dot icon27/06/2024
Solvency Statement dated 26/06/24
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon13/04/2024
Full accounts made up to 2023-06-30
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon11/12/2023
Resolutions
dot icon11/12/2023
Statement by Directors
dot icon11/12/2023
Solvency Statement dated 30/11/23
dot icon11/12/2023
Statement of capital on 2023-12-11
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon13/04/2023
Satisfaction of charge 3 in full
dot icon12/04/2023
Satisfaction of charge 1 in full
dot icon12/04/2023
Satisfaction of charge 2 in full
dot icon12/04/2023
Satisfaction of charge 4 in full
dot icon12/04/2023
Satisfaction of charge 5 in full
dot icon08/04/2023
Accounts for a small company made up to 2022-06-30
dot icon28/03/2023
Statement of capital following an allotment of shares on 2021-12-01
dot icon14/02/2023
Appointment of Mr Craig Andrew Brighten as a secretary on 2023-02-08
dot icon01/09/2022
Appointment of Mr Justin William Erskine Scott as a director on 2022-08-22
dot icon01/09/2022
Termination of appointment of David John Kelly as a director on 2022-08-22
dot icon12/08/2022
Certificate of change of name
dot icon01/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon17/05/2022
Registered office address changed from 3rd Floor, Camomile Court Camomile Street London EC3A 7LL England to 193 Marsh Wall London E14 9SG on 2022-05-17
dot icon02/05/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon29/10/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Termination of appointment of Antonie Pieter Van Tiggelen as a director on 2021-07-15
dot icon29/07/2021
Termination of appointment of Robert Mackay as a director on 2021-06-15
dot icon29/07/2021
Appointment of Ms Laura Perz Matlin as a director on 2021-07-15
dot icon29/07/2021
Appointment of Mr Thomas Patrick Carey as a director on 2021-07-15
dot icon29/07/2021
Appointment of Mr David John Kelly as a director on 2021-07-15
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon14/02/2020
Termination of appointment of Stina Maria Lindström as a director on 2020-02-13
dot icon14/11/2019
Cessation of Robert Mackay as a person with significant control on 2019-11-14
dot icon02/09/2019
Appointment of Ms Stina Maria Lindström as a director on 2019-09-02
dot icon02/09/2019
Appointment of Mr Antonie Pieter Van Tiggelen as a director on 2019-09-02
dot icon01/09/2019
Termination of appointment of Nils Gunnar Tony Falck as a director on 2019-08-30
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon06/07/2019
Resolutions
dot icon06/07/2019
Change of name notice
dot icon09/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon03/04/2019
Notification of Robert Mackay as a person with significant control on 2019-04-01
dot icon03/04/2019
Cessation of Richard Michael Bentley as a person with significant control on 2019-04-01
dot icon03/04/2019
Appointment of Mr Robert Mackay as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Richard Michael Bentley as a director on 2019-04-01
dot icon20/02/2019
Change of details for Ullink Uk Holdco 3 Limited as a person with significant control on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Richard Michael Bentley on 2019-02-20
dot icon20/02/2019
Change of details for Mr Richard Michael Bentley as a person with significant control on 2019-02-20
dot icon15/02/2019
Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to 3rd Floor, Camomile Court Camomile Street London EC3A 7LL on 2019-02-15
dot icon31/01/2019
Notification of Richard Michael Bentley as a person with significant control on 2019-01-10
dot icon31/01/2019
Cessation of Didier Bruno Bouillard as a person with significant control on 2019-01-10
dot icon24/01/2019
Appointment of Mr Richard Michael Bentley as a director on 2019-01-10
dot icon24/01/2019
Termination of appointment of Torben Brandt Munch as a director on 2019-01-10
dot icon14/11/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Appointment of Mr Nils Gunnar Tony Falck as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Erik Jonas Fredrik Naslund Naslund as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Carl per Eric Sletten Larsson as a director on 2018-06-01
dot icon10/05/2018
Termination of appointment of Georges Gomes as a secretary on 2018-04-30
dot icon08/05/2018
Termination of appointment of Bertrand Andre Robert Sciard as a director on 2018-04-30
dot icon08/05/2018
Termination of appointment of Graham Howell as a director on 2018-04-30
dot icon04/04/2018
Appointment of Mr Torben Brandt Munch as a director on 2018-03-16
dot icon04/04/2018
Termination of appointment of Didier Bruno Bouillard as a director on 2018-03-16
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon28/03/2018
Notification of Ullink Uk Holdco 3 Limited as a person with significant control on 2018-03-14
dot icon22/03/2018
Appointment of Mr Carl per Eric Sletten Larsson as a director on 2018-03-14
dot icon22/03/2018
Appointment of Mr Erik Jonas Fredrik Naslund as a director on 2018-03-14
dot icon23/10/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Appointment of Mr Didier Bruno Bouillard as a director on 2016-05-02
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon05/04/2016
Secretary's details changed for Georges Gomes on 2016-03-22
dot icon18/11/2015
Registered office address changed from Suite 106 1 Alie Street London E1 8DE to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2015-11-18
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/07/2015
Appointment of Mr Graham Howell as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of Stephen Anthony Hoyes as a director on 2015-06-26
dot icon30/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 2015-03-27
dot icon23/04/2015
Termination of appointment of Laurent Useldinger as a director on 2015-03-19
dot icon23/04/2015
Appointment of Mr Jean-Baptiste Vincent Roger Robert Brian as a director on 2015-03-06
dot icon13/04/2015
Appointment of Mr Bertrand Andre Robert Sciard as a director on 2015-03-27
dot icon13/04/2015
Appointment of Mr Stephen Anthony Hoyes as a director on 2015-03-27
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Johan Holmgren as a director
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon09/04/2013
Director's details changed for Johan Peter Holmgren on 2013-03-28
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon10/04/2012
Director's details changed for Laurent Useldinger on 2012-04-10
dot icon10/04/2012
Registered office address changed from Suite 510 1 Alie Street London E1 8DE on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Georges Gomes on 2012-04-10
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon07/04/2011
Director's details changed for Johan Peter Holmgren on 2011-04-04
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon12/04/2010
Director's details changed for Johan Peter Holmgren on 2010-04-12
dot icon12/04/2010
Director's details changed for Laurent Useldinger on 2010-04-12
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/04/2009
Return made up to 02/04/09; full list of members
dot icon16/04/2009
Director's change of particulars / lauremt useldinger / 16/04/2009
dot icon23/07/2008
Director appointed johan peter holmgren
dot icon23/06/2008
Return made up to 02/04/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/08/2007
Return made up to 02/04/07; full list of members
dot icon12/08/2007
Registered office changed on 12/08/07 from: 148 leadenhall street london EC3V 4QT
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Particulars of mortgage/charge
dot icon07/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon02/05/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon19/04/2006
Return made up to 02/04/06; full list of members
dot icon25/10/2005
Director resigned
dot icon18/05/2005
Return made up to 02/04/05; full list of members
dot icon17/03/2005
Registered office changed on 17/03/05 from: unit 29, bath road hounslow middlesex TW4 7EA
dot icon22/02/2005
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Director resigned
dot icon02/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£137,165.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
2.49M
-
0.00
137.17K
-
2021
34
2.49M
-
0.00
137.17K
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

2.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Thomas Patrick
Director
15/07/2021 - Present
30
Scott, Justin William Erskine
Director
22/08/2022 - 17/01/2025
20
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/04/2004 - 04/04/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
01/04/2004 - 04/04/2004
41295
Matlin, Laura Perz
Director
15/07/2021 - 30/06/2025
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD is an(a) Active company incorporated on 02/04/2004 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 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD?

toggle

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD is currently Active. It was registered on 02/04/2004 .

Where is BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD located?

toggle

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD is registered at 12 Arthur Street, London EC4R 9AB.

What does BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD do?

toggle

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD have?

toggle

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD had 34 employees in 2021.

What is the latest filing for BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD?

toggle

The latest filing was on 09/01/2026: Full accounts made up to 2025-06-30.