Company NameCI&T Digital Ltd
Company StatusActive
Company Number07437386
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Previous NamesMDOT Ltd and SOMO Custom Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Carl Stefan Uminski
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameBruno Guicardi-Neto
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 January 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RolePresident, North America & Europe, Ci&T Inc.
Country of ResidenceUnited States
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameStanley Rodrigues
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 January 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer, Ci&T Inc.
Country of ResidenceBrazil
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameSolange Sobral Targa
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 January 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleEvp Operations, Europe, Ci&T Inc.
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Richard Douglas Langston
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th Floor, Portland House
Bressenden Place
Victoria
London
SW1E 5RS
Secretary NameRichard Langston
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address18th Floor, Portland House
Bressenden Place
Victoria
London
SW1E 5RS
Director NameMr Nicholas Anthony Hynes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Thomas Schulz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2016(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Timothy Bruce Holbrow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(8 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, Portland House
Bressenden Place
Victoria
London
SW1E 5RS

Contact

Telephone020 33973550
Telephone regionLondon

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £0.01Somo Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,297,272
Cash£36,159
Current Liabilities£1,785,435

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

6 February 2019Delivered on: 21 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 July 2015Delivered on: 25 July 2015
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

15 September 2020Full accounts made up to 31 December 2019 (24 pages)
17 June 2020Registered office address changed from 7th Floor 50 Broadway Westminster London SW1H 0RG England to 21 Arlington Street London SW1A 1RN on 17 June 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS to 7th Floor 50 Broadway Westminster London SW1H 0RG on 13 March 2020 (1 page)
3 December 2019Termination of appointment of Richard Langston as a secretary on 30 November 2019 (1 page)
3 December 2019Termination of appointment of Richard Douglas Langston as a director on 30 November 2019 (1 page)
2 September 2019Termination of appointment of Timothy Bruce Holbrow as a director on 1 September 2019 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (21 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Timothy Bruce Holbrow as a director on 5 March 2019 (2 pages)
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2019Registration of charge 074373860002, created on 6 February 2019 (23 pages)
12 February 2019Satisfaction of charge 074373860001 in full (1 page)
14 December 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (21 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 May 2017Full accounts made up to 31 December 2016 (19 pages)
2 May 2017Full accounts made up to 31 December 2016 (19 pages)
8 September 2016Appointment of Mr Thomas Schulz as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Thomas Schulz as a director on 1 September 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 99.83
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 99.83
(4 pages)
1 April 2016Full accounts made up to 31 December 2015 (21 pages)
1 April 2016Full accounts made up to 31 December 2015 (21 pages)
15 February 2016Accounts for a small company made up to 31 December 2014 (7 pages)
15 February 2016Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 July 2015Registration of charge 074373860001, created on 8 July 2015 (37 pages)
25 July 2015Registration of charge 074373860001, created on 8 July 2015 (37 pages)
25 July 2015Registration of charge 074373860001, created on 8 July 2015 (37 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99.83
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99.83
(4 pages)
8 December 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 99.83
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 99.83
(4 pages)
12 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 October 2013Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP United Kingdom on 29 October 2013 (1 page)
9 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
9 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 March 2012Appointment of Mr Nicholas Anthony Hynes as a director (2 pages)
21 March 2012Appointment of Mr Nicholas Anthony Hynes as a director (2 pages)
21 March 2012Appointment of Mr Carl Uminski as a director (2 pages)
21 March 2012Appointment of Mr Carl Uminski as a director (2 pages)
2 March 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 44.91
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 99.83
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 44.91
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 99.83
(4 pages)
29 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
28 December 2011Sub-division of shares on 31 March 2011 (5 pages)
28 December 2011Sub-division of shares on 31 March 2011 (5 pages)
28 November 2011Company name changed mdot LTD\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Company name changed mdot LTD\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Registered office address changed from 41 Great Pulteney Street London London W1F 9NZ England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 41 Great Pulteney Street London London W1F 9NZ England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 41 Great Pulteney Street London London W1F 9NZ England on 9 June 2011 (1 page)
25 April 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
25 April 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)