Background WavePink WaveYellow Wave

ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED (10572983)

ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED (10572983) is an active UK company. incorporated on 19 January 2017. 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 BIDCO LIMITED has been registered for 9 years. Current directors include BRUNI, Alex, MURRAY, David Eugene, RAE, Gillian Emma Jane and 1 others.

Company Number
10572983
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 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, Alex, 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 BIDCO LIMITED

ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED is an active company incorporated on 19 January 2017 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 BIDCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10572983

LTD Company

Age

9 Years

Incorporated 19 January 2017

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
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: 19 January 2017To: 3 February 2017
Timeline

32 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
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
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jul 20
Loan Secured
Jun 21
Loan Cleared
Oct 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 Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Aug 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Loan Secured
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRUNI, Alex

Active
1-45 Durham Street, LondonSE11 5JH
Born September 1987
Director
Appointed 04 Mar 2026

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
1-45 Durham Street, LondonSE11 5JH
Born July 1979
Director
Appointed 04 Mar 2026

BARHAM, Scott William

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

BRUNI, Alexander Michael

Resigned
Cir Ste 306, Boca Raton
Born September 1987
Director
Appointed 19 Nov 2024
Resigned 29 Jan 2026

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 19 Jan 2017
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

SMITH, Taylor Burton

Resigned
Cir Ste 306, Boca Raton
Born July 1979
Director
Appointed 19 Nov 2024
Resigned 29 Jan 2026

STEVENSON, John

Resigned
1-45 Durham Street, LondonSE11 5JH
Born October 1967
Director
Appointed 09 Feb 2017
Resigned 19 Dec 2019

Persons with significant control

1

Caswell Science & Technology Park, TowcesterNN12 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
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 Medium
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
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
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
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
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 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
Incorporation Company
19 January 2017
NEWINCIncorporation