Background WavePink WaveYellow Wave

BRAND NUDGE LIMITED (11931671)

BRAND NUDGE LIMITED (11931671) is an active UK company. incorporated on 8 April 2019. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. BRAND NUDGE LIMITED has been registered for 7 years. Current directors include ANDREWS, Ian David, CHURCH, Alexander Percy, MURPHY, Denis Christopher and 1 others.

Company Number
11931671
Status
active
Type
ltd
Incorporated
8 April 2019
Age
7 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDREWS, Ian David, CHURCH, Alexander Percy, MURPHY, Denis Christopher, SMITH, Vincent Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND NUDGE LIMITED

BRAND NUDGE LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BRAND NUDGE LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11931671

LTD Company

Age

7 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

ANALYTIC VENTURES LIMITED
From: 8 April 2019To: 10 September 2020
Contact
Address

Quadrant House 20 Broad Street Mall Reading, RG1 7QE,

Previous Addresses

Davidson House Forbury Square Reading RG1 3EU England
From: 18 August 2020To: 26 January 2022
2 Tattersall Close Wokingham RG40 2LP England
From: 8 April 2019To: 18 August 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Apr 20
Funding Round
Apr 20
Share Issue
Apr 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Share Issue
Jul 20
Share Issue
Sept 20
Director Joined
Sept 20
Funding Round
Aug 21
Funding Round
Jul 22
Funding Round
Nov 22
Director Left
Jul 23
Funding Round
Nov 23
Funding Round
Jun 24
Director Joined
Sept 24
Funding Round
Jan 25
Funding Round
Nov 25
Funding Round
Nov 25
14
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANDREWS, Ian David

Active
20 Broad Street Mall, ReadingRG1 7QE
Born July 1957
Director
Appointed 23 Sept 2024

CHURCH, Alexander Percy

Active
Hampstead High Street, LondonNW3 1JQ
Born September 1975
Director
Appointed 29 Jun 2020

MURPHY, Denis Christopher

Active
20 Broad Street Mall, ReadingRG1 7QE
Born September 1981
Director
Appointed 08 Apr 2019

SMITH, Vincent Robert

Active
Hampstead High Street, LondonNW3 1JQ
Born May 1958
Director
Appointed 29 Jun 2020

PHILLIPS, Greg Antony

Resigned
20 Broad Street Mall, ReadingRG1 7QE
Born April 1979
Director
Appointed 29 Jun 2020
Resigned 26 Sept 2022

Persons with significant control

2

Hampstead High Street, LondonNW3 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2022

Mr Denis Christopher Murphy

Active
20 Broad Street Mall, ReadingRG1 7QE
Born September 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Micro Entity
12 November 2024
AAMDAAMD
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Resolution
9 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
2 September 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 September 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
31 July 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
28 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Resolution
17 July 2020
RESOLUTIONSResolutions
Memorandum Articles
17 July 2020
MAMA
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Incorporation Company
8 April 2019
NEWINCIncorporation