Background WavePink WaveYellow Wave

CINT UK LIMITED (09784118)

CINT UK LIMITED (09784118) is an active UK company. incorporated on 18 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CINT UK LIMITED has been registered for 10 years. Current directors include BOON, Nicolaas Gerardus, COMER SR, Patrick, HODSON, Henry Richard.

Company Number
09784118
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
100 Clifton Street, London, EC2A 4TP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOON, Nicolaas Gerardus, COMER SR, Patrick, HODSON, Henry Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINT UK LIMITED

CINT UK LIMITED is an active company incorporated on 18 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CINT UK LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09784118

LTD Company

Age

10 Years

Incorporated 18 September 2015

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 22 August 2025 (8 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

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

LUCID HOLDINGS UK LIMITED
From: 18 September 2015To: 9 February 2024
Contact
Address

100 Clifton Street London, EC2A 4TP,

Previous Addresses

1 Finsbury Market London EC2A 2BN England
From: 20 March 2023To: 19 September 2024
10 John Street London WC1N 2EB United Kingdom
From: 7 October 2015To: 20 March 2023
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 18 September 2015To: 7 October 2015
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Owner Exit
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
May 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

BLACKWELL, Inderjeet Kaur

Resigned
Finsbury Market, LondonEC2A 2BN
Born September 1976
Director
Appointed 08 Mar 2023
Resigned 10 Apr 2024

COMER, Patrick Brittan

Resigned
Suite 700, New Orleans70 130
Born November 1973
Director
Appointed 18 Sept 2015
Resigned 10 Feb 2022

DUNBAR, Douglas Gregor Ferguson

Resigned
Finsbury Market, LondonEC2A 2BN
Born December 1975
Director
Appointed 08 Mar 2023
Resigned 10 Apr 2024

HOGG, Benjamin James

Resigned
Finsbury Market, LondonEC2A 2BN
Born November 1974
Director
Appointed 30 Aug 2018
Resigned 09 Mar 2023

LEFRANC, Olivier Jean-Charles Hervé

Resigned
Finsbury Market, LondonEC2A 2BN
Born June 1967
Director
Appointed 08 Mar 2023
Resigned 10 Apr 2024

NISU, Irma Erika

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

PALMER, Giles

Resigned
Clifton Street, LondonEC2A 4TP
Born October 1968
Director
Appointed 26 Apr 2023
Resigned 25 Sept 2024

SAYPOFF, Todd Barrington

Resigned
Finsbury Market, LondonEC2A 2BN
Born June 1966
Director
Appointed 30 Aug 2018
Resigned 09 Mar 2023

SCHNITTLICH, Brett

Resigned
Suite 700, New Orleans70 130
Born August 1964
Director
Appointed 18 Sept 2015
Resigned 09 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Cint Ab

Active
4tr, Drottninggatan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024
Finsbury Market, LondonEC2A 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023
Ceased 01 Apr 2024
Finsbury Market, LondonEC2A 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Resolution
6 November 2024
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 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
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2024
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Incorporation Company
18 September 2015
NEWINCIncorporation