FORENSIC ACCESS LIMITED

Register to unlock more data on OkredoRegister

FORENSIC ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05107377

Incorporation date

20/04/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2004)
dot icon05/05/2026
Replacement Filing of Confirmation Statement dated 2024-05-07
dot icon01/05/2026
Change of details for Forensic Access Group Ltd as a person with significant control on 2025-10-15
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/06/2025
Appointment of Mr David James Byrne as a director on 2025-06-05
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon17/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 051073770007
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/11/2024
Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19
dot icon10/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon07/05/2024
Change of details for Axl Group Limited as a person with significant control on 2024-04-20
dot icon22/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/03/2024
Appointment of Mr James Alan Burbridge as a director on 2024-03-11
dot icon14/03/2024
Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01
dot icon12/12/2023
Appointment of Mr Tim Walton as a director on 2023-11-01
dot icon28/11/2023
Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2023-11-01
dot icon25/10/2023
Memorandum and Articles of Association
dot icon25/10/2023
Resolutions
dot icon19/10/2023
Registration of charge 051073770007, created on 2023-10-18
dot icon17/10/2023
Notification of Axl Group Limited as a person with significant control on 2023-10-13
dot icon17/10/2023
Cessation of Afa International Limited as a person with significant control on 2023-10-13
dot icon17/10/2023
Satisfaction of charge 051073770006 in full
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon09/10/2023
Change of details for Afa International Limited as a person with significant control on 2020-09-01
dot icon06/10/2023
Change of details for a person with significant control
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/09/2023
Termination of appointment of Emma May Salthouse as a director on 2023-08-30
dot icon18/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon18/05/2023
Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04
dot icon16/05/2023
Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2023-04-04
dot icon16/05/2023
Appointment of Emma May Salthouse as a director on 2023-04-04
dot icon16/05/2023
Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04
dot icon27/04/2023
Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06
dot icon01/05/2019
Registered office address changed from , Unit 12 the Quadrangle, Grove Technology Park, Wantage, Oxfordshire, OX12 9FA to Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA on 2019-05-01
dot icon21/12/2010
Registered office address changed from , 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS on 2010-12-21
dot icon23/08/2007
Registered office changed on 23/08/07 from:\3 newbury street, wantage, oxfordshire OX12 8BU
dot icon08/05/2004
Registered office changed on 08/05/04 from:\marquess court, 69 southampton row, london, WC1B 4ET

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Tim
Director
01/11/2023 - Present
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/04/2004 - 20/04/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
20/04/2004 - 20/04/2004
9963
Arend, Joseph Victor
Director
15/07/2016 - 01/09/2020
15
Arend, Joseph Victor
Director
28/07/2014 - 14/09/2015
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About FORENSIC ACCESS LIMITED

FORENSIC ACCESS LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FA. There are currently 3 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 FORENSIC ACCESS LIMITED?

toggle

FORENSIC ACCESS LIMITED is currently Active. It was registered on 20/04/2004 .

Where is FORENSIC ACCESS LIMITED located?

toggle

FORENSIC ACCESS LIMITED is registered at Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FA.

What does FORENSIC ACCESS LIMITED do?

toggle

FORENSIC ACCESS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for FORENSIC ACCESS LIMITED?

toggle

The latest filing was on 05/05/2026: Replacement Filing of Confirmation Statement dated 2024-05-07.