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
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, Greater London. Associated Continuity Teams Holdings Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
09501942
Private limited company
Age
10 years
Incorporated
20 March 2015
Size
Unreported
Confirmation
Submitted
Dated
20 March 2025
(5 months ago)
Next confirmation dated
20 March 2026
Due by
3 April 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Associated Continuity Teams Holdings Limited
Contact
Address
Wg01 Vox Studios 1-45 Durham Street
Vauxhall
London
SE11 5JH
England
Address changed on
26 Mar 2025
(5 months ago)
Previous address was
One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
Companies in SE11 5JH
Telephone
02036964010
Email
Unreported
Website
Connectioncapital.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
David Eugene Murray
Director • British • Lives in England • Born in Sep 1961
Adrian Michael Ringrose
Director • Non-Executive Director • British • Lives in England • Born in Apr 1967
Scott William Barham
Director • British • Lives in England • Born in Sep 1975
Alexander Michael Bruni
Director • Cfo • American • Lives in United States • Born in Sep 1987
Mrs Gillian Emma Jane Rae
Director • British • Lives in England • Born in Feb 1978
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
Associated Continuity Teams Bidco Limited
David Eugene Murray, Mrs Gillian Emma Jane Rae, and 2 more are mutual people.
Active
Associated Continuity Teams Limited
David Eugene Murray and Mrs Gillian Emma Jane Rae are mutual people.
Active
ACT Clean Limited
David Eugene Murray and Mrs Gillian Emma Jane Rae are mutual people.
Active
Plowman Craven Limited
Adrian Michael Ringrose is a mutual person.
Active
Virtua Holdings Limited
Scott William Barham is a mutual person.
Active
Light Cinemas Group Limited
Scott William Barham is a mutual person.
Active
Hel Group Holdings Limited
Scott William Barham is a mutual person.
Active
Hel Realisations 2025 Limited
Scott William Barham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£180K
Increased by £131K (+267%)
Turnover
£15.75M
Increased by £2.74M (+21%)
Employees
577
Increased by 11 (+2%)
Total Assets
£2.44M
Increased by £63K (+3%)
Total Liabilities
-£2.76M
Decreased by £394K (-12%)
Net Assets
-£320K
Increased by £457K (-59%)
Debt Ratio (%)
113%
Decreased by 19.54% (-15%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
18 Days Ago on 19 Aug 2025
Group Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Inspection Address Changed
5 Months Ago on 26 Mar 2025
Accounting Period Shortened
7 Months Ago on 31 Jan 2025
New Charge Registered
9 Months Ago on 19 Nov 2024
Taylor Burton Smith (PSC) Appointed
9 Months Ago on 19 Nov 2024
Connection Capital Llp (PSC) Resigned
9 Months Ago on 19 Nov 2024
Alexander Michael Bruni Appointed
9 Months Ago on 19 Nov 2024
Taylor Burton Smith Appointed
9 Months Ago on 19 Nov 2024
Get Alerts
Get Credit Report
Discover Associated Continuity Teams Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 095019420005, created on 19 August 2025
Submitted on 20 Aug 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 31 Mar 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 26 Mar 2025
Register inspection address has been changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 201 Bishopsgate London EC2M 3AB
Submitted on 26 Mar 2025
Previous accounting period shortened from 31 May 2025 to 31 December 2024
Submitted on 31 Jan 2025
Resolutions
Submitted on 27 Nov 2024
Memorandum and Articles of Association
Submitted on 27 Nov 2024
Registration of charge 095019420004, created on 19 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Adrian Michael Ringrose as a director on 19 November 2024
Submitted on 19 Nov 2024
Satisfaction of charge 095019420003 in full
Submitted on 19 Nov 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