Background WavePink WaveYellow Wave

ACIN LIMITED (08632362)

ACIN LIMITED (08632362) is an active UK company. incorporated on 31 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. ACIN LIMITED has been registered for 12 years. Current directors include BROWN, Emma Louise, RICHMOND, Benjamin Christopher.

Company Number
08632362
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
Cube Tower 42 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BROWN, Emma Louise, RICHMOND, Benjamin Christopher
SIC Codes
63110, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACIN LIMITED

ACIN LIMITED is an active company incorporated on 31 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. ACIN LIMITED was registered 12 years ago.(SIC: 63110, 70100)

Status

active

Active since 12 years ago

Company No

08632362

LTD Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ANCHURA (GROUP) LIMITED
From: 24 December 2013To: 28 February 2019
ALIANZA (GROUP) LIMITED
From: 31 July 2013To: 24 December 2013
Contact
Address

Cube Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England
From: 28 August 2018To: 3 July 2025
Titchfield House 69/85 Tabernacle Street London EC2A 4RR
From: 31 July 2013To: 28 August 2018
Timeline

78 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Loan Secured
Jan 15
Funding Round
Mar 15
Funding Round
May 15
Director Joined
Jul 15
Share Issue
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Apr 17
Funding Round
Feb 19
Funding Round
Mar 19
Share Issue
Mar 19
Share Issue
Mar 19
Share Issue
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Cleared
Jun 19
Funding Round
Oct 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Share Buyback
Dec 20
Director Joined
Apr 21
Loan Secured
Mar 22
Loan Secured
Aug 22
Capital Reduction
Sept 22
Funding Round
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
May 23
Director Joined
May 23
Funding Round
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Capital Reduction
Apr 25
Loan Cleared
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Loan Secured
Sept 25
Funding Round
Dec 25
30
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BROWN, Emma Louise

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1985
Director
Appointed 01 Jul 2025

RICHMOND, Benjamin Christopher

Active
25 Old Broad Street, LondonEC2N 1HN
Born April 1976
Director
Appointed 01 Jul 2025

BALL, Simon

Resigned
69/85 Tabernacle Street, LondonEC2A 4RR
Born May 1960
Director
Appointed 29 Sept 2014
Resigned 07 Feb 2017

BROOKE, Malcolm

Resigned
Radbroke Hall, CheshireWA16 9EU
Born March 1967
Director
Appointed 03 Jan 2024
Resigned 01 Jul 2025

CHANDLER, Stephen Charles

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Born January 1969
Director
Appointed 28 Aug 2020
Resigned 01 Jul 2025

CLARK, Sally Jane

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Born September 1962
Director
Appointed 28 Aug 2020
Resigned 01 Jul 2025

CLARKE, Tracy Jayne

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born February 1967
Director
Appointed 21 Apr 2021
Resigned 01 Jul 2025

DEAN, Brian Geoffrey

Resigned
69-85 Tabernacle Street, LondonEC2A 4RR
Born November 1969
Director
Appointed 07 Feb 2017
Resigned 28 Aug 2020

DEAN, Brian Geoffrey

Resigned
69185 Tabernacle Street, LondonEC2A 4RR
Born November 1969
Director
Appointed 09 Jul 2015
Resigned 05 Dec 2016

EWART, Ian Maxwell

Resigned
69/85 Tabernacle Street, LondonEC2A 4RR
Born October 1961
Director
Appointed 05 Dec 2016
Resigned 07 Feb 2017

FONTAN, Florence

Resigned
Maison Doree, Paris75009
Born October 1969
Director
Appointed 14 Dec 2023
Resigned 01 Jul 2025

FORD, Paul Albert

Resigned
Floor Titchfield House, LondonEC2A 4RR
Born February 1969
Director
Appointed 31 Jul 2013
Resigned 30 May 2025

JAKOBSEN, Ruth

Resigned
Gracechurch Street, LondonEC3V 0HR
Born December 1976
Director
Appointed 14 Dec 2022
Resigned 18 Jan 2023

JARVIS, Darren

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Born August 1971
Director
Appointed 14 Dec 2022
Resigned 13 Dec 2023

JOICEY-CECIL, Kate

Resigned
Equitable House, LondonEC4R 9AF
Born June 1978
Director
Appointed 14 Dec 2023
Resigned 01 Jul 2025

LIAU, Julian

Resigned
Madison Avenue, New YorkNY 10179
Born November 1970
Director
Appointed 14 Dec 2022
Resigned 15 May 2023

MUSGRAVE, Simon Timothy

Resigned
Beckwith Road, LondonSE24 9LH
Born December 1962
Director
Appointed 31 Jul 2013
Resigned 07 Feb 2017

NEWMAN, Joanne Emma

Resigned
Floor Titchfield House, LondonEC2A 4RR
Born December 1971
Director
Appointed 31 Jul 2013
Resigned 29 Sept 2014

RONDINELLI, Joseph Michael

Resigned
Bank Street, LondonE14 5JP
Born September 1967
Director
Appointed 15 May 2023
Resigned 13 Dec 2023

WALLON, Shea Zane

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Born February 1971
Director
Appointed 28 Aug 2020
Resigned 01 Jul 2025

WILSON, Keith David Thomas

Resigned
69/85 Tabernacle Street, LondonEC2A 4RR
Born October 1973
Director
Appointed 05 Dec 2016
Resigned 07 Feb 2017

WYNN, Graeme

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Born September 1978
Director
Appointed 28 Aug 2020
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Paul Albert Ford

Ceased
282 Farnborough Road, FarnboroughGU14 7NA
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Resolution
23 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
23 April 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
21 November 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Resolution
3 November 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 September 2022
RP04CS01RP04CS01
Capital Cancellation Shares
13 September 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Resolution
27 April 2021
RESOLUTIONSResolutions
Confirmation Statement
26 January 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 January 2021
SH10Notice of Particulars of Variation
Memorandum Articles
22 January 2021
MAMA
Capital Name Of Class Of Shares
22 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
22 December 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Resolution
1 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Memorandum Articles
7 October 2020
MAMA
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Resolution
21 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Resolution
1 September 2020
RESOLUTIONSResolutions
Resolution
19 August 2020
RESOLUTIONSResolutions
Resolution
19 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Resolution
13 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Capital Allotment Shares
27 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2019
MR04Satisfaction of Charge
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Allotment Shares
5 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Resolution
24 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 March 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
31 July 2013
NEWINCIncorporation