Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Udjat C.I.C
Udjat C.I.C is an active company incorporated on 13 July 2021 with the registered office located in Oxford, Oxfordshire. Udjat C.I.C was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13508965
Private limited company
Community Interest Company (CIC)
Age
4 years
Incorporated
13 July 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2025
(7 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Udjat C.I.C
Contact
Update Details
Address
22 Anne Greenwood Close
Oxford
OX4 4DN
England
Address changed on
11 May 2024
(1 year 6 months ago)
Previous address was
128 City Road London EC1V 2NX United Kingdom
Companies in OX4 4DN
Telephone
Unreported
Email
Unreported
Website
Udjat.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Emma Catrin Thomas
Director • British • Lives in England • Born in Dec 1972
Holly Davis
Director • British • Lives in England • Born in Nov 1985
Stephen Daniel Adam Thomas
Director • British • Lives in UK • Born in Apr 1980
Mr Stephen Daniel Adam Thomas
PSC • British • Lives in UK • Born in Apr 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Medicineafrica Ltd
Stephen Daniel Adam Thomas is a mutual person.
Dissolved
Project Davis Consulting Ltd
Holly Davis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£8.68K
Increased by £5.79K (+200%)
Total Liabilities
-£6.76K
Increased by £5.43K (+411%)
Net Assets
£1.92K
Increased by £351 (+22%)
Debt Ratio (%)
78%
Increased by 32.14% (+70%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
6 Months Ago on 9 May 2025
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 27 Jun 2024
Mr Stephen Daniel Adam Thomas (PSC) Details Changed
1 Year 4 Months Ago on 27 Jun 2024
Miss Holly Davis Appointed
1 Year 6 Months Ago on 11 May 2024
Mrs Emma Catrin Thomas Appointed
1 Year 6 Months Ago on 11 May 2024
Registered Address Changed
1 Year 6 Months Ago on 11 May 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 29 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 13 Jul 2023
Micro Accounts Submitted
3 Years Ago on 22 Sep 2022
Get Alerts
Get Credit Report
Discover Udjat C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 July 2024
Submitted on 9 May 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 2 Apr 2025
Change of details for Mr Stephen Daniel Adam Thomas as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 27 Jun 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 22 Anne Greenwood Close Oxford OX4 4DN on 11 May 2024
Submitted on 11 May 2024
Appointment of Mrs Emma Catrin Thomas as a director on 11 May 2024
Submitted on 11 May 2024
Appointment of Miss Holly Davis as a director on 11 May 2024
Submitted on 11 May 2024
Change of name notice
Submitted on 24 Apr 2024
Certificate of change of name
Submitted on 24 Apr 2024
Change of name
Submitted on 24 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs