ATHENA FORENSICS LIMITED

Register to unlock more data on OkredoRegister

ATHENA FORENSICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682013

Incorporation date

27/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor, Cardigan House, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-08-27 with updates
dot icon02/10/2025
Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to C/O Bevan Buckland Llp Ground Floor Cardigan House Swansea SA7 9LA on 2025-10-02
dot icon02/10/2025
Director's details changed for Mr Matthew James Jackson on 2025-09-30
dot icon02/10/2025
Director's details changed for Rachel Marie Banks on 2025-09-30
dot icon02/10/2025
Change of details for Mr Matthew James Jackson as a person with significant control on 2025-10-02
dot icon08/04/2025
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Matthew James Jackson on 2025-03-18
dot icon08/04/2025
Director's details changed for Rachel Marie Banks on 2025-03-18
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon10/01/2020
Registered office address changed from Regus House Malthouse Avenue Cardiff CF23 8RU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2020-01-10
dot icon09/01/2020
Director's details changed for Mr Matthew James Jackson on 2020-01-09
dot icon09/01/2020
Change of details for Mr Matthew James Jackson as a person with significant control on 2020-01-09
dot icon09/01/2020
Director's details changed for Rachel Marie Banks on 2020-01-09
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Director's details changed for Mr Matthew James Jackson on 2018-09-07
dot icon08/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon08/10/2015
Appointment of Rachel Marie Banks as a director on 2015-09-30
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon24/09/2014
Director's details changed for Mr Matthew James Jackson on 2014-08-01
dot icon24/09/2014
Director's details changed for Mr Matthew James Jackson on 2014-06-30
dot icon24/09/2014
Secretary's details changed
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon19/08/2013
Secretary's details changed
dot icon19/08/2013
Director's details changed for Mr Matthew James Jackson on 2013-08-19
dot icon05/06/2013
Director's details changed for Mr Matthew James Jackson on 2013-06-05
dot icon18/04/2013
Registered office address changed from Regus House Malthouse Avenue Cardiff Cardiff CF23 8RU Wales on 2013-04-18
dot icon12/04/2013
Registered office address changed from the Maltings East Tyndall Street Cardiff CF24 5EA Wales on 2013-04-12
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Registered office address changed from 1 Caspian Point Pierhead Street Cardiff South Glamorgan CF10 4DQ on 2011-10-11
dot icon01/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon02/08/2011
Secretary's details changed
dot icon02/08/2011
Director's details changed for Mr Matthew James Jackson on 2010-10-08
dot icon08/10/2010
Director's details changed for Mr Matthew James Jackson on 2010-10-08
dot icon08/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Registered office address changed from Athena Forensics Limited Pendragon House Caxton Place, Pentwyn Cardiff Mid Glamorgan CF23 8XE United Kingdom on 2009-11-19
dot icon12/11/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon05/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Director's change of particulars / matthew jackson / 05/03/2009
dot icon10/11/2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon27/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
44.78K
-
0.00
24.96K
-
2022
2
63.84K
-
0.00
85.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Rachel Marie
Director
30/09/2015 - Present
-
Jackson, Matthew James
Director
27/08/2008 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATHENA FORENSICS LIMITED

ATHENA FORENSICS LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at C/O Bevan Buckland Llp Ground Floor, Cardigan House, Swansea SA7 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA FORENSICS LIMITED?

toggle

ATHENA FORENSICS LIMITED is currently Active. It was registered on 27/08/2008 .

Where is ATHENA FORENSICS LIMITED located?

toggle

ATHENA FORENSICS LIMITED is registered at C/O Bevan Buckland Llp Ground Floor, Cardigan House, Swansea SA7 9LA.

What does ATHENA FORENSICS LIMITED do?

toggle

ATHENA FORENSICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATHENA FORENSICS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.