SYSTEM1 GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSYSTEM1 GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05940040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYSTEM1 GROUP PLC?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is SYSTEM1 GROUP PLC located?

    Registered Office Address
    4 More London Riverside
    SE1 2AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SYSTEM1 GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BRAINJUICER GROUP PLCNov 28, 2006Nov 28, 2006
    BRAINJUICER GROUP LIMITEDSep 19, 2006Sep 19, 2006

    What are the latest accounts for SYSTEM1 GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SYSTEM1 GROUP PLC?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for SYSTEM1 GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Interim accounts made up to Sep 24, 2025

    19 pagesAA

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Link Group 10th Floor, 29 Wellington Street Leeds LS1 4DL England to Mufg Mufg Corporate Markets 51 Lime Street London EC3M 7DQ

    1 pagesAD02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchase maximum is 1,268,907 minimum price is £0.01 24/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2025

    105 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Receice & adopt accounts/company documents/re-appoint company offices and accountants/dividend declared 25/09/2024
    RES13

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    112 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 5,921.54
    2 pagesSH04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Adoption of financial statements/ company business 27/09/2023
    RES13

    Group of companies' accounts made up to Mar 31, 2023

    115 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Renata Anna Ziolko-Nishikant as a secretary on Sep 28, 2022

    2 pagesAP03

    Termination of appointment of Christopher Patrick Willford as a secretary on Sep 28, 2022

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2022

    102 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of James Alexander Gregory as a director on Dec 06, 2022

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business/appoint & re-appoint directors/approve accounts/re-appoint auditors 28/09/2022
    RES13

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Conrad Christian Bona as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Graham Leonard Blashill as a director on Sep 28, 2022

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,022.98
    3 pagesSH03

    Termination of appointment of Jane Caroline Wakely as a director on Jul 15, 2022

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,834.05
    3 pagesSH03

    Who are the officers of SYSTEM1 GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZIOLKO-NISHIKANT, Renata Anna
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    303859720001
    BONA, Conrad Christian
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    EnglandCanadian,British213834870001
    GREGORY, James Alexander
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    United KingdomBritish303165160001
    HOWELL, Rupert Cortlandt Spencer
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    EnglandBritish89471900002
    KEARON, John Victor
    Bedford Row
    Holborn
    WC1R 4LR London
    52
    England
    Director
    Bedford Row
    Holborn
    WC1R 4LR London
    52
    England
    EnglandBritish45887940005
    MACHRAY, Philip James
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    United KingdomBritish215982270001
    TOMKINS, Sophie Alice
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    EnglandBritish200999510002
    WILLFORD, Christopher Patrick
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    EnglandBritish74865870004
    GEDDES, James Brodie
    5 Stag Leys Close
    SM7 3AH Banstead
    Surrey
    Secretary
    5 Stag Leys Close
    SM7 3AH Banstead
    Surrey
    British81707540001
    KEARON, John Victor
    Bedford Row
    Holborn
    WC1R 4LR London
    52
    England
    Secretary
    Bedford Row
    Holborn
    WC1R 4LR London
    52
    England
    269059320001
    WILLFORD, Christopher Patrick
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    275492510001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BARDEN, Stefan
    Bedford Row
    Holborn
    WC1R 4LR London
    52
    England
    Director
    Bedford Row
    Holborn
    WC1R 4LR London
    52
    England
    EnglandBritish271367890001
    BATCHELOR, Alexander William
    Hayward Road
    KT7 0BE Thames Ditton
    12
    Surrey
    Director
    Hayward Road
    KT7 0BE Thames Ditton
    12
    Surrey
    EnglandBritish55351800003
    BLASHILL, Graham Leonard
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    EnglandBritish69438740002
    BRAND, Robert Allan Richardson
    Broadlands Road
    N6 4AN London
    2a
    England
    Director
    Broadlands Road
    N6 4AN London
    2a
    England
    EnglandBritish16836780007
    FORD, Eric Kenelm
    Cavendish Avenue
    CB1 7UP Cambridge
    23
    Cambridgeshire
    United Kingdom
    Director
    Cavendish Avenue
    CB1 7UP Cambridge
    23
    Cambridgeshire
    United Kingdom
    United KingdomBritish129683380001
    GEDDES, James Brodie
    5 Stag Leys Close
    SM7 3AH Banstead
    Surrey
    Director
    5 Stag Leys Close
    SM7 3AH Banstead
    Surrey
    EnglandBritish81707540001
    GODFREY, Simon Cedric Valentine
    2 Morella Road
    SW12 8UH London
    Director
    2 Morella Road
    SW12 8UH London
    United KingdomBritish55555520001
    HUNT, Alexander James
    Russell Square
    WC1B 5EH London
    Russell Square House 10-12
    Director
    Russell Square
    WC1B 5EH London
    Russell Square House 10-12
    United StatesAmerican229042510001
    MUTH, Mark Philip
    4 Castello Avenue
    Putney
    SW15 6EA London
    Director
    4 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritish51009110002
    WAKELY, Jane Caroline
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    EnglandBritish248786120001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    111104570001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of SYSTEM1 GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Victor Kearon
    Russell Square
    WC1B 5EH London
    Russell Square House 10-12
    Apr 06, 2016
    Russell Square
    WC1B 5EH London
    Russell Square House 10-12
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SYSTEM1 GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 19, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0