ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acin Limited

Acin Limited is an active company incorporated on 31 July 2013 with the registered office located in London, City of London. Acin Limited was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08632362
Private limited company
Age
12 years
Incorporated 31 July 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 15 December 2025 (27 days ago)
Next confirmation dated 15 December 2026
Due by 29 December 2026 (11 months remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Cube Tower 42 25 Old Broad Street
London
EC2N 1HN
United Kingdom
Address changed on 3 Jul 2025 (6 months ago)
Previous address was Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England
Telephone
020 37288585
Email
Unreported
People
Officers
2
Shareholders
43
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1985
Director • British • Lives in England • Born in Apr 1976
Cube Content Governance Global Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cube Content Governance Limited
Emma Louise Brown and Benjamin Christopher Richmond are mutual people.
Active
Cube Content Governance Global Limited
Emma Louise Brown and Benjamin Christopher Richmond are mutual people.
Active
The Content Group (TCG) Limited
Emma Louise Brown and Benjamin Christopher Richmond are mutual people.
Active
Mach 1 Bidco Limited
Emma Louise Brown and Benjamin Christopher Richmond are mutual people.
Active
Mach 1 Midco Limited
Emma Louise Brown and Benjamin Christopher Richmond are mutual people.
Active
Cube Content Governance Holding (UK) Limited
Emma Louise Brown and Benjamin Christopher Richmond are mutual people.
Active
The Hub Artificial Intelligence Limited
Emma Louise Brown is a mutual person.
Active
Brands
Acin
Acin is a technology company that focuses on operational risk management within the financial services industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.66M
Decreased by £9.88M (-68%)
Turnover
£4.48M
Increased by £4.48M (%)
Employees
55
Increased by 2 (+4%)
Total Assets
£10M
Decreased by £7.96M (-44%)
Total Liabilities
-£7.55M
Increased by £2.37M (+46%)
Net Assets
£2.45M
Decreased by £10.33M (-81%)
Debt Ratio (%)
76%
Increased by 46.65% (+162%)
Latest Activity
Confirmation Submitted
9 Days Ago on 2 Jan 2026
Group Accounts Submitted
1 Month Ago on 28 Nov 2025
New Charge Registered
3 Months Ago on 25 Sep 2025
Malcolm Brooke Resigned
6 Months Ago on 1 Jul 2025
Florence Fontan Resigned
6 Months Ago on 1 Jul 2025
Stephen Charles Chandler Resigned
6 Months Ago on 1 Jul 2025
Graeme Wynn Resigned
6 Months Ago on 1 Jul 2025
Shea Zane Wallon Resigned
6 Months Ago on 1 Jul 2025
Sally Jane Clark Resigned
6 Months Ago on 1 Jul 2025
Kate Joicey-Cecil Resigned
6 Months Ago on 1 Jul 2025
Get Credit Report
Discover Acin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2025 with updates
Submitted on 2 Jan 2026
Statement of capital following an allotment of shares on 1 July 2025
Submitted on 17 Dec 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 28 Nov 2025
Resolutions
Submitted on 23 Oct 2025
Registration of charge 086323620004, created on 25 September 2025
Submitted on 29 Sep 2025
Appointment of Ms Emma Louise Brown as a director on 1 July 2025
Submitted on 3 Jul 2025
Appointment of Mr Benjamin Christopher Richmond as a director on 1 July 2025
Submitted on 3 Jul 2025
Cessation of Paul Albert Ford as a person with significant control on 1 July 2025
Submitted on 3 Jul 2025
Notification of Cube Content Governance Global Limited as a person with significant control on 1 July 2025
Submitted on 3 Jul 2025
Registered office address changed from Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England to Cube Tower 42 25 Old Broad Street London EC2N 1HN on 3 July 2025
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year