London
EC1A 7BL
Director Name | Bruno Guicardi-Neto |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 27 January 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | President, North America & Europe, Ci&T Inc. |
Country of Residence | United States |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Stanley Rodrigues |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 27 January 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer, Ci&T Inc. |
Country of Residence | Brazil |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Solange Sobral Targa |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 27 January 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Evp Operations, Europe, Ci&T Inc. |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Richard Douglas Langston |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS |
Secretary Name | Richard Langston |
---|---|
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS |
Director Name | Mr Nicholas Anthony Hynes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Thomas Schulz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Timothy Bruce Holbrow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS |
Telephone | 020 33973550 |
---|---|
Telephone region | London |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
10k at £0.01 | Somo Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,297,272 |
Cash | £36,159 |
Current Liabilities | £1,785,435 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
6 February 2019 | Delivered 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 2015 | Delivered on: 25 July 2015 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
15 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
17 June 2020 | Registered 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 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 March 2020 | Registered 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 2019 | Termination of appointment of Richard Langston as a secretary on 30 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Richard Douglas Langston as a director on 30 November 2019 (1 page) |
2 September 2019 | Termination of appointment of Timothy Bruce Holbrow as a director on 1 September 2019 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Timothy Bruce Holbrow as a director on 5 March 2019 (2 pages) |
1 March 2019 | Resolutions
|
27 February 2019 | Resolutions
|
21 February 2019 | Registration of charge 074373860002, created on 6 February 2019 (23 pages) |
12 February 2019 | Satisfaction of charge 074373860001 in full (1 page) |
14 December 2018 | Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 September 2016 | Appointment of Mr Thomas Schulz as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Thomas Schulz as a director on 1 September 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 February 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 February 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
25 July 2015 | Registration of charge 074373860001, created on 8 July 2015 (37 pages) |
25 July 2015 | Registration of charge 074373860001, created on 8 July 2015 (37 pages) |
25 July 2015 | Registration of charge 074373860001, created on 8 July 2015 (37 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 October 2013 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP United Kingdom on 29 October 2013 (1 page) |
9 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
9 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Appointment of Mr Nicholas Anthony Hynes as a director (2 pages) |
21 March 2012 | Appointment of Mr Nicholas Anthony Hynes as a director (2 pages) |
21 March 2012 | Appointment of Mr Carl Uminski as a director (2 pages) |
21 March 2012 | Appointment of Mr Carl Uminski as a director (2 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
2 March 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
2 March 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
29 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
28 December 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
28 November 2011 | Company name changed mdot LTD\certificate issued on 28/11/11
|
28 November 2011 | Company name changed mdot LTD\certificate issued on 28/11/11
|
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Registered office address changed from 41 Great Pulteney Street London London W1F 9NZ England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 41 Great Pulteney Street London London W1F 9NZ England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 41 Great Pulteney Street London London W1F 9NZ England on 9 June 2011 (1 page) |
25 April 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
25 April 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|