Background WavePink WaveYellow Wave

CINT LIMITED (06817353)

CINT LIMITED (06817353) is an active UK company. incorporated on 12 February 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CINT LIMITED has been registered for 17 years. Current directors include BOON, Nicolaas Gerardus, COMER SR, Patrick, HODSON, Henry Richard.

Company Number
06817353
Status
active
Type
ltd
Incorporated
12 February 2009
Age
17 years
Address
100 Clifton Street, London, EC2A 4TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BOON, Nicolaas Gerardus, COMER SR, Patrick, HODSON, Henry Richard
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINT LIMITED

CINT LIMITED is an active company incorporated on 12 February 2009 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. CINT LIMITED was registered 17 years ago.(SIC: 73200)

Status

active

Active since 17 years ago

Company No

06817353

LTD Company

Age

17 Years

Incorporated 12 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CINT UK LIMITED
From: 12 February 2009To: 2 January 2024
Contact
Address

100 Clifton Street London, EC2A 4TP,

Previous Addresses

1 Finsbury Market London EC2A 2BN England
From: 16 December 2022To: 19 September 2024
We Work Aviation House 125 Kingsway London WC2B 6NH England
From: 10 January 2019To: 16 December 2022
77 Bastwick Street London EC1V 3PZ
From: 25 April 2013To: 10 January 2019
C/O Cint Uk Ltd 77 Bastwick Street London London EC1V 3PZ United Kingdom
From: 21 March 2011To: 25 April 2013
131-151 Great Titchfield Street London W1W 5BB
From: 16 February 2010To: 21 March 2011
Euston Fitzrovia 85 Tottenham Cout Road London W1T 4TQ United Kingdom
From: 12 February 2009To: 16 February 2010
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Feb 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Mar 18
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jun 23
Loan Cleared
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BOON, Nicolaas Gerardus

Active
Clifton Street, LondonEC2A 4TP
Born November 1984
Director
Appointed 10 Apr 2024

COMER SR, Patrick

Active
Clifton Street, LondonEC2A 4TP
Born November 1973
Director
Appointed 17 Oct 2024

HODSON, Henry Richard

Active
Clifton Street, LondonEC2A 4TP
Born July 1971
Director
Appointed 17 Oct 2024

ANDERSSON, Joakim

Resigned
Finsbury Market, LondonEC2A 2BN
Born November 1974
Director
Appointed 04 Nov 2021
Resigned 28 Mar 2023

ATTALE, Jane Marie, Managing Director

Resigned
Bastwick Street, LondonEC1V 3PZ
Born January 1983
Director
Appointed 01 Sept 2015
Resigned 11 Nov 2016

BLACKWELL, Inderjeet Kaur

Resigned
Finsbury Market, LondonEC2A 2BN
Born September 1976
Director
Appointed 28 Mar 2023
Resigned 10 Apr 2024

BUEHLMANN, Thomas

Resigned
Finsbury Market, LondonEC2A 2BN
Born November 1964
Director
Appointed 04 Nov 2021
Resigned 28 Mar 2023

DUNBAR, Douglas Gregor Ferguson

Resigned
Finsbury Market, LondonEC2A 2BN
Born December 1975
Director
Appointed 28 Mar 2023
Resigned 10 Apr 2024

HUGHES, Stephen John

Resigned
Bastwick Street, LondonEC1V 3PZ
Born February 1973
Director
Appointed 01 Nov 2010
Resigned 11 Nov 2016

LEFRANC, Olivier Jean-Charles Hervé

Resigned
Finsbury Market, LondonEC2A 2BN
Born June 1967
Director
Appointed 28 Mar 2023
Resigned 10 Apr 2024

MAGNI, Dag

Resigned
Finsbury Market, LondonEC2A 2BN
Born April 1969
Director
Appointed 11 Nov 2016
Resigned 09 Mar 2023

MATTSSON, Bo

Resigned
Luntmakargatan 46, 4tr, Stockholm111 37
Born September 1960
Director
Appointed 12 Feb 2009
Resigned 01 Jan 2015

NISU, Irma Erika

Resigned
Clifton Street, LondonEC2A 4TP
Born March 1983
Director
Appointed 10 Apr 2024
Resigned 25 Sept 2024

PALMER, Giles John

Resigned
Clifton Street, LondonEC2A 4TP
Born October 1968
Director
Appointed 09 Jun 2023
Resigned 25 Sept 2024

STRAND, Morten Ditlev

Resigned
Luntmakargatan 46, 4tr, 111 37 Stockholm
Born October 1965
Director
Appointed 01 Jan 2015
Resigned 20 Dec 2017

THORNTON, Richard Michael

Resigned
Bastwick Street, LondonEC1V 3PZ
Born May 1976
Director
Appointed 12 Feb 2009
Resigned 09 Mar 2023

WINBERG, Felicia

Resigned
Finsbury Market, LondonEC2A 2BN
Born May 1986
Director
Appointed 04 Nov 2021
Resigned 28 Mar 2023

Persons with significant control

1

Cint Ab

Active
111 51 Stockholm, Drottninggatan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Memorandum Articles
15 November 2024
MAMA
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Legacy
21 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Auditors Resignation Company
23 August 2010
AUDAUD
Change Account Reference Date Company Previous Shortened
22 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Legacy
26 February 2009
287Change of Registered Office
Incorporation Company
12 February 2009
NEWINCIncorporation