CINT LIMITED

Register to unlock more data on OkredoRegister

CINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06817353

Incorporation date

12/02/2009

Size

Full

Contacts

Registered address

Registered address

100 Clifton Street, London EC2A 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon24/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon05/11/2025
Change of details for Cint Ab as a person with significant control on 2025-09-30
dot icon02/06/2025
Notification of Cint Ab as a person with significant control on 2016-04-06
dot icon28/05/2025
Withdrawal of a person with significant control statement on 2025-05-28
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon03/02/2025
Full accounts made up to 2023-12-31
dot icon15/11/2024
Memorandum and Articles of Association
dot icon29/10/2024
Appointment of Mr Patrick Comer Sr as a director on 2024-10-17
dot icon29/10/2024
Appointment of Mr Henry Richard Hodson as a director on 2024-10-17
dot icon02/10/2024
Termination of appointment of Irma Erika Nisu as a director on 2024-09-25
dot icon02/10/2024
Termination of appointment of Giles John Palmer as a director on 2024-09-25
dot icon19/09/2024
Registered office address changed from 1 Finsbury Market London EC2A 2BN England to 100 Clifton Street London EC2A 4TP on 2024-09-19
dot icon10/04/2024
Appointment of Irma Erika Nisu as a director on 2024-04-10
dot icon10/04/2024
Appointment of Nicolaas Gerardus Boon as a director on 2024-04-10
dot icon10/04/2024
Termination of appointment of Douglas Gregor Ferguson Dunbar as a director on 2024-04-10
dot icon10/04/2024
Termination of appointment of Inderjeet Kaur Blackwell as a director on 2024-04-10
dot icon10/04/2024
Termination of appointment of Olivier Jean-Charles Hervé Lefranc as a director on 2024-04-10
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon02/01/2024
Certificate of change of name
dot icon10/11/2023
Satisfaction of charge 1 in full
dot icon12/06/2023
Appointment of Mr Giles John Palmer as a director on 2023-06-09
dot icon28/03/2023
Appointment of Inderjeet Kaur Blackwell as a director on 2023-03-28
dot icon28/03/2023
Appointment of Mr Douglas Gregor Ferguson Dunbar as a director on 2023-03-28
dot icon28/03/2023
Appointment of Olivier Jean-Charles Hervé Lefranc as a director on 2023-03-28
dot icon28/03/2023
Termination of appointment of Joakim Andersson as a director on 2023-03-28
dot icon28/03/2023
Termination of appointment of Thomas Buehlmann as a director on 2023-03-28
dot icon28/03/2023
Termination of appointment of Felicia Winberg as a director on 2023-03-28
dot icon09/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon09/03/2023
Termination of appointment of Dag Magni as a director on 2023-03-09
dot icon09/03/2023
Termination of appointment of Richard Michael Thornton as a director on 2023-03-09
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon16/12/2022
Registered office address changed from We Work Aviation House 125 Kingsway London WC2B 6NH England to 1 Finsbury Market London EC2A 2BN on 2022-12-16
dot icon10/05/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon10/05/2022
Appointment of Mr Thomas Buehlmann as a director on 2021-11-04
dot icon10/05/2022
Appointment of Joakim Andersson as a director on 2021-11-04
dot icon10/05/2022
Appointment of Felicia Winberg as a director on 2021-11-04
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/09/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon10/01/2019
Registered office address changed from 77 Bastwick Street London EC1V 3PZ to We Work Aviation House 125 Kingsway London WC2B 6NH on 2019-01-10
dot icon25/05/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Termination of appointment of Morten Ditlev Strand as a director on 2017-12-20
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon22/02/2017
Appointment of Mr Dag Magni as a director on 2016-11-11
dot icon22/02/2017
Termination of appointment of Stephen John Hughes as a director on 2016-11-11
dot icon20/02/2017
Termination of appointment of Jane Marie Attale as a director on 2016-11-11
dot icon22/09/2016
Accounts for a small company made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon24/09/2015
Appointment of Managing Director Jane Marie Attale as a director on 2015-09-01
dot icon10/08/2015
Accounts for a small company made up to 2014-12-31
dot icon09/04/2015
Appointment of Mr Morten Ditlev Strand as a director on 2015-01-01
dot icon08/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Bo Mattsson as a director on 2015-01-01
dot icon04/09/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr Bo Mattsson on 2013-03-25
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon25/04/2013
Director's details changed for Mr Richard Michael Thornton on 2011-11-01
dot icon25/04/2013
Registered office address changed from C/O Cint Uk Ltd 77 Bastwick Street London London EC1V 3PZ United Kingdom on 2013-04-25
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Richard Michael Thornton on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Stephen John Hughes on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Bo Mattsson on 2012-03-21
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Bo Mattsson on 2011-01-01
dot icon21/03/2011
Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 2011-03-21
dot icon03/02/2011
Appointment of Mr Stephen John Hughes as a director
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2010
Auditor's resignation
dot icon22/03/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Richard Michael Thornton on 2010-02-17
dot icon16/02/2010
Registered office address changed from Euston Fitzrovia 85 Tottenham Cout Road London W1T 4TQ United Kingdom on 2010-02-16
dot icon26/02/2009
Registered office changed on 26/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
dot icon12/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Giles John
Director
09/06/2023 - 25/09/2024
15
Thornton, Richard Michael
Director
12/02/2009 - 09/03/2023
7
Buehlmann, Thomas
Director
04/11/2021 - 28/03/2023
4
Hughes, Stephen John
Director
01/11/2010 - 11/11/2016
3
Hodson, Henry Richard
Director
17/10/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINT LIMITED

CINT LIMITED is an(a) Active company incorporated on 12/02/2009 with the registered office located at 100 Clifton Street, London EC2A 4TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINT LIMITED?

toggle

CINT LIMITED is currently Active. It was registered on 12/02/2009 .

Where is CINT LIMITED located?

toggle

CINT LIMITED is registered at 100 Clifton Street, London EC2A 4TP.

What does CINT LIMITED do?

toggle

CINT LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CINT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-12 with no updates.