Background WavePink WaveYellow Wave

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD (05092527)

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD (05092527) is an active UK company. incorporated on 2 April 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD has been registered for 22 years. Current directors include CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz.

Company Number
05092527
Status
active
Type
ltd
Incorporated
2 April 2004
Age
22 years
Address
12 Arthur Street, London, EC4R 9AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD

BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD is an active company incorporated on 2 April 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS (UK) LTD was registered 22 years ago.(SIC: 62012, 62020)

Status

active

Active since 22 years ago

Company No

05092527

LTD Company

Age

22 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ITIVITI LIMITED
From: 6 July 2019To: 12 August 2022
ULLINK LIMITED
From: 2 April 2004To: 6 July 2019
Contact
Address

12 Arthur Street London, EC4R 9AB,

Previous Addresses

193 Marsh Wall London E14 9SG United Kingdom
From: 17 May 2022To: 22 January 2025
3rd Floor, Camomile Court Camomile Street London EC3A 7LL England
From: 15 February 2019To: 17 May 2022
Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England
From: 18 November 2015To: 15 February 2019
Suite 106 1 Alie Street London E1 8DE
From: 10 April 2012To: 18 November 2015
Suite 510 1 Alie Street London E1 8DE
From: 2 April 2004To: 10 April 2012
Timeline

58 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Nov 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
May 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 19
Director Left
Feb 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
May 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
Jun 23
Capital Update
Dec 23
Funding Round
Mar 24
Funding Round
Jun 24
Capital Update
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
7
Funding
39
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BRIGHTEN, Craig Andrew

Active
Arthur Street, LondonEC4R 9AB
Secretary
Appointed 08 Feb 2023

CAMPION, Jonathan

Active
Arthur Street, LondonEC4R 9AB
Born September 1980
Director
Appointed 17 Jan 2025

CAREY, Thomas Patrick

Active
Arthur Street, LondonEC4R 9AB
Born May 1971
Director
Appointed 15 Jul 2021

WONG, Hafiz

Active
Arthur Street, LondonEC4R 9AB
Born July 1965
Director
Appointed 01 Jul 2025

GOMES, Georges

Resigned
11 Times Square, New YorkNY 10036
Secretary
Appointed 02 Apr 2004
Resigned 30 Apr 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 05 Apr 2004

BENTLEY, Richard Michael

Resigned
Camomile Street, LondonEC3A 7LL
Born December 1968
Director
Appointed 10 Jan 2019
Resigned 01 Apr 2019

BOUILLARD, Didier Bruno

Resigned
Kingsway Business Park, HamptonTW12 2HD
Born January 1964
Director
Appointed 02 May 2016
Resigned 16 Mar 2018

BRIAN, Jean-Baptiste Vincent Roger Robert

Resigned
More London Riverside, LondonSE1 2AP
Born May 1978
Director
Appointed 06 Mar 2015
Resigned 27 Mar 2015

FALCK, Nils Gunnar Tony

Resigned
Lgh 1601, 120 66 Stockholm
Born December 1962
Director
Appointed 01 Jun 2018
Resigned 30 Aug 2019

HOLMGREN, Johan Peter

Resigned
Friston Street, LondonSW6 3AT
Born February 1969
Director
Appointed 01 Jun 2008
Resigned 29 Oct 2013

HOWELL, Graham

Resigned
23-25 Rue De Provence, 75009
Born November 1966
Director
Appointed 01 Jul 2015
Resigned 30 Apr 2018

HOYES, Stephen Anthony

Resigned
Suite 106, LondonE1 8DE
Born January 1969
Director
Appointed 27 Mar 2015
Resigned 26 Jun 2015

KELLY, David John

Resigned
Marsh Wall, LondonE14 9SG
Born May 1957
Director
Appointed 15 Jul 2021
Resigned 22 Aug 2022

LARSSON, Carl Per Eric Sletten

Resigned
Master Smuelsgatan, Stockholm
Born February 1961
Director
Appointed 14 Mar 2018
Resigned 01 Jun 2018

LINDSTRÖM, Stina Maria

Resigned
Camomile Street, LondonEC3A 7LL
Born April 1981
Director
Appointed 02 Sept 2019
Resigned 13 Feb 2020

MACKAY, Robert Neil

Resigned
Camomile Street, LondonEC3A 7LL
Born December 1972
Director
Appointed 01 Apr 2019
Resigned 15 Jun 2021

MATLIN, Laura Perz

Resigned
Arthur Street, LondonEC4R 9AB
Born March 1959
Director
Appointed 15 Jul 2021
Resigned 30 Jun 2025

MUNCH, Torben Brandt

Resigned
30 Eastcheap, LondonEC3M 1HD
Born March 1958
Director
Appointed 16 Mar 2018
Resigned 10 Jan 2019

NASLUND, Erik Jonas Fredrik Naslund

Resigned
Master Samuelsgatan, Stockholm
Born May 1971
Director
Appointed 14 Mar 2018
Resigned 01 Jun 2018

ROWE, Steven Keith

Resigned
Arthur Street, LondonEC4R 9AB
Born November 1982
Director
Appointed 17 Jan 2025
Resigned 17 Jan 2025

SCIARD, Bertrand Andre Robert

Resigned
23-25 Rue De Provence, Paris
Born March 1953
Director
Appointed 27 Mar 2015
Resigned 30 Apr 2018

SCOTT, Justin William Erskine

Resigned
Marsh Wall, LondonE14 9SG
Born September 1970
Director
Appointed 22 Aug 2022
Resigned 17 Jan 2025

TAYLOR, Ian

Resigned
7 Coleford Road, LondonSW18 1AD
Born February 1963
Director
Appointed 24 Jan 2005
Resigned 23 Sept 2005

USELDINGER, Laurent

Resigned
Berkeley Tower, LondonE14 8RP
Born November 1971
Director
Appointed 02 Apr 2004
Resigned 19 Mar 2015

VAN TIGGELEN, Antonie Pieter

Resigned
Camomile Street, LondonEC3A 7LL
Born July 1970
Director
Appointed 02 Sept 2019
Resigned 15 Jul 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

5

1 Active
4 Ceased
Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 24 Jul 2024

Mr Robert Neil Mackay

Ceased
Camomile Street, LondonEC3A 7LL
Born December 1972

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 14 Nov 2019

Mr Richard Michael Bentley

Ceased
Camomile Street, LondonEC3A 7LL
Born December 1968

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 01 Apr 2019
Camomile Street, LondonEC3A 7LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 24 Jul 2024

Mr Didier Bruno Bouillard

Ceased
1st Floor, LondonEC3M 1HD
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Resolution
27 June 2024
RESOLUTIONSResolutions
Legacy
27 June 2024
CAP-SSCAP-SS
Legacy
27 June 2024
SH20SH20
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 December 2023
SH19Statement of Capital
Legacy
11 December 2023
CAP-SSCAP-SS
Legacy
11 December 2023
SH20SH20
Resolution
11 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Resolution
6 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Legacy
14 January 2011
MG01MG01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Legacy
20 February 2010
MG01MG01
Accounts With Accounts Type Medium
31 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
12 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
287Change of Registered Office
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation