Background WavePink WaveYellow Wave

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED (09501942)

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED (09501942) is an active UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED has been registered for 11 years. Current directors include BRUNI, Alexander Michael, MURRAY, David Eugene, RAE, Gillian Emma Jane and 1 others.

Company Number
09501942
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
Wg01 Vox Studios 1-45 Durham Street, London, SE11 5JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRUNI, Alexander Michael, MURRAY, David Eugene, RAE, Gillian Emma Jane, SMITH, Taylor Burton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED is an active company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09501942

LTD Company

Age

11 Years

Incorporated 20 March 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 December 2025 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

CONNECTION CAPITAL LEGAL INVESTMENTS LIMITED
From: 20 March 2015To: 10 November 2016
Contact
Address

Wg01 Vox Studios 1-45 Durham Street Vauxhall London, SE11 5JH,

Previous Addresses

Unit G3 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH
From: 26 February 2018To: 26 October 2020
25 Moorgate London EC2R 6AY England
From: 10 February 2017To: 26 February 2018
One Eleven Edmund Street Birmingham B3 2HJ England
From: 3 February 2017To: 10 February 2017
C/O Connection Capital Llp the Stables, Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ United Kingdom
From: 20 March 2015To: 3 February 2017
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jul 20
Loan Secured
Jun 21
Capital Update
Nov 21
Loan Cleared
Oct 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Aug 25
Loan Secured
Sept 25
New Owner
Feb 26
Owner Exit
Feb 26
Loan Secured
Mar 26
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRUNI, Alexander Michael

Active
Cir Ste 306, Boca Raton
Born September 1987
Director
Appointed 19 Nov 2024

MURRAY, David Eugene

Active
1-45 Durham Street, LondonSE11 5JH
Born September 1961
Director
Appointed 09 Feb 2017

RAE, Gillian Emma Jane

Active
1-45 Durham Street, LondonSE11 5JH
Born February 1978
Director
Appointed 09 Feb 2017

SMITH, Taylor Burton

Active
Cir Ste 306, Boca Raton
Born July 1979
Director
Appointed 19 Nov 2024

BARHAM, Scott William

Resigned
1-45 Durham Street, LondonSE11 5JH
Born September 1975
Director
Appointed 09 Feb 2017
Resigned 19 Nov 2024

MURCH, Trevor James

Resigned
1-45 Durham Street, LondonSE11 5JH
Born July 1949
Director
Appointed 09 Feb 2017
Resigned 31 Jan 2019

OTWAY, Miles Daniel

Resigned
1-45 Durham Street, LondonSE11 5JH
Born October 1983
Director
Appointed 20 Mar 2015
Resigned 31 May 2020

RINGROSE, Adrian Michael

Resigned
1-45 Durham Street, LondonSE11 5JH
Born April 1967
Director
Appointed 15 Oct 2019
Resigned 19 Nov 2024

STEVENSON, John

Resigned
1-45 Durham Street, LondonSE11 5JH
Born October 1967
Director
Appointed 09 Feb 2017
Resigned 18 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Baker Hand

Active
3rd Street, FloridaFL 32266
Born November 1978

Nature of Control

Significant influence or control
Notified 24 Dec 2025

Taylor Burton Smith

Ceased
Cir Ste 306, Boca Raton
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2024
Ceased 24 Dec 2025
Edmund Street, BirminghamB3 2HJ

Nature of Control

Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 March 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 October 2024
MR05Certification of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 November 2021
SH19Statement of Capital
Legacy
23 November 2021
SH20SH20
Legacy
23 November 2021
CAP-SSCAP-SS
Resolution
23 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Move Registers To Sail Company With New Address
12 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 March 2015
NEWINCIncorporation