Background WavePink WaveYellow Wave

BROADRIDGE ANALYTICS SOLUTIONS LIMITED (06482147)

BROADRIDGE ANALYTICS SOLUTIONS LIMITED (06482147) is an active UK company. incorporated on 24 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. BROADRIDGE ANALYTICS SOLUTIONS LIMITED has been registered for 18 years. Current directors include CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz.

Company Number
06482147
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
12 Arthur Street, London, EC4R 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADRIDGE ANALYTICS SOLUTIONS LIMITED

BROADRIDGE ANALYTICS SOLUTIONS LIMITED is an active company incorporated on 24 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. BROADRIDGE ANALYTICS SOLUTIONS LIMITED was registered 18 years ago.(SIC: 73200)

Status

active

Active since 18 years ago

Company No

06482147

LTD Company

Age

18 Years

Incorporated 24 January 2008

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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SPENCE JOHNSON LIMITED
From: 24 January 2008To: 13 July 2018
Contact
Address

12 Arthur Street London, EC4R 9AB,

Previous Addresses

193 Marsh Wall London E14 9SG United Kingdom
From: 9 September 2019To: 22 January 2025
Suite 501, Salisbury House London Wall London EC2M 5QQ United Kingdom
From: 15 May 2018To: 9 September 2019
C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS United Kingdom
From: 17 March 2017To: 15 May 2018
27/28 Eastcastle Street London W1W 8DH
From: 9 May 2014To: 17 March 2017
47 Lower Brook Street Ipswich IP4 1AQ England
From: 9 May 2011To: 9 May 2014
2 Preston Road, Upper Norwood London SE19 3HG
From: 24 January 2008To: 9 May 2011
Timeline

44 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Oct 11
Director Joined
Mar 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Share Issue
Jul 14
Director Joined
Feb 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
Owner Exit
Sept 17
Funding Round
Nov 17
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Sept 19
Funding Round
Mar 20
Capital Update
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Apr 23
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Oct 25
Share Issue
Oct 25
Capital Update
Nov 25
Funding Round
Apr 26
21
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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 11 Jul 2017

WONG, Hafiz

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

COTTERELL, Joanne

Resigned
2 Preston Road, LondonSE19 3HG
Secretary
Appointed 24 Jan 2008
Resigned 30 Apr 2011

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 16 Apr 2014
Resigned 22 Feb 2017

RESOURCE FINANCE SOLUTIONS LIMITED

Resigned
2 Preston Road, Upper Norwood, LondonSE19 3HG
Corporate secretary
Appointed 24 Jan 2008
Resigned 24 Jan 2008

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 14 May 2018
Resigned 07 Feb 2023

AMSTERDAM, Adam David

Resigned
Marsh Wall, LondonE14 9SG
Born November 1960
Director
Appointed 11 Jul 2017
Resigned 30 Jun 2021

BIRCH, Nigel

Resigned
Gloucester House, St AlbansAL1 1NS
Born February 1984
Director
Appointed 01 Jun 2011
Resigned 11 Jul 2017

JOHNSON, Nils

Resigned
Gloucester House, St AlbansAL1 1NS
Born January 1959
Director
Appointed 24 Jan 2008
Resigned 11 Jul 2017

KELLY, David John

Resigned
Marsh Wall, LondonE14 9SG
Born May 1957
Director
Appointed 11 Jul 2017
Resigned 22 Aug 2022

MATLIN, Laura Perz

Resigned
Arthur Street, LondonEC4R 9AB
Born March 1959
Director
Appointed 13 Jul 2021
Resigned 30 Jun 2025

MAYNE, Christopher William

Resigned
Gloucester House, St AlbansAL1 1NS
Born February 1987
Director
Appointed 22 Dec 2015
Resigned 11 Jul 2017

ROBINSON, Philip William

Resigned
Gloucester House, St AlbansAL1 1NS
Born November 1961
Director
Appointed 04 Feb 2013
Resigned 11 Jul 2017

SCOTT, Justin William Erskine

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

SPENCE, Magnus Andrew

Resigned
Gloucester House, St AlbansAL1 1NS
Born September 1959
Director
Appointed 24 Jan 2008
Resigned 11 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Arthur Street, LondonEC4R 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2025
Dakota Drive, New York

Nature of Control

Significant influence or control
Notified 11 Jul 2017
Ceased 02 Oct 2025

Mr Magnus Andrew Spence

Ceased
Gloucester House, St AlbansAL1 1NS
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

149

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 November 2025
SH19Statement of Capital
Resolution
19 November 2025
RESOLUTIONSResolutions
Legacy
17 November 2025
SH20SH20
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 October 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
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
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
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
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 Allotment Shares
18 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
14 February 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 February 2021
SH19Statement of Capital
Legacy
4 February 2021
SH20SH20
Legacy
4 February 2021
CAP-SSCAP-SS
Resolution
4 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Resolution
17 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Resolution
23 July 2018
RESOLUTIONSResolutions
Resolution
19 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
15 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
6 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
22 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
9 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
18 December 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
288aAppointment of Director or Secretary
Incorporation Company
24 January 2008
NEWINCIncorporation