Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORENSIC ARCHIVE LTD
Company Information for

FORENSIC ARCHIVE LTD

UNIT 29, GRAVELLY INDUSTRIAL PARK, BIRMINGHAM, B24 8HZ,
Company Registration Number
05607780
Private Limited Company
Active

Company Overview

About Forensic Archive Ltd
FORENSIC ARCHIVE LTD was founded on 2005-10-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". Forensic Archive Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORENSIC ARCHIVE LTD
 
Legal Registered Office
UNIT 29
GRAVELLY INDUSTRIAL PARK
BIRMINGHAM
B24 8HZ
Other companies in B24
 
Previous Names
FORENSIC SCIENCE SERVICE LTD.01/10/2012
Filing Information
Company Number 05607780
Company ID Number 05607780
Date formed 2005-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB871311543  
Last Datalog update: 2023-11-06 12:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORENSIC ARCHIVE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORENSIC ARCHIVE LTD

Current Directors
Officer Role Date Appointed
ALISON DENISE FENDLEY
Director 2012-10-01
ALAN PALAIC PRATT
Director 2012-10-01
CHRISTOPHE RUPERT IAIN MARTIN PRINCE
Director 2018-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BRUCE MACDONALD
Director 2013-10-11 2018-07-16
STEPHEN FRANCIS WEBB
Director 2012-10-01 2013-12-31
SIMON DAVID BENNETT
Director 2009-10-01 2012-09-30
DAVID MICHAEL CLARKE
Director 2005-12-22 2012-09-30
WILLIAM REGINALD GRIFFITHS
Director 2005-12-06 2012-09-30
PAULA MARIA HAY-PLUMB
Director 2006-11-27 2012-09-30
RICHARD FRANCIS HEWITT-JONES
Director 2009-12-07 2012-09-30
JEREMY ALAN WATKIN STRACHAN
Company Secretary 2006-01-19 2012-04-30
NICHOLAS PETER BALDWIN
Director 2005-12-06 2012-04-30
ANTHONY BLOXHAM
Director 2006-04-25 2012-04-30
CHRISTOPHER HADKISS
Director 2008-01-31 2012-03-31
MARK TURNER
Director 2008-01-31 2010-12-31
ANTHONY MARK BOYLE
Director 2008-12-17 2010-10-18
IAN REVILL
Director 2007-09-24 2009-12-31
DAVID JOHN WERRETT
Director 2005-12-06 2007-07-30
TREVOR HARRY HOWITT
Director 2005-12-06 2006-12-31
MICHAEL ROBERT LOVELAND
Director 2005-12-06 2006-09-25
RODERICK JAMES ANTHONY
Director 2005-12-06 2006-04-30
PETER THOMAS GODDARD HOBBS
Director 2005-12-06 2006-04-25
RODERICK JAMES ANTHONY
Company Secretary 2005-12-06 2006-01-19
CHARU NAGPAL
Company Secretary 2005-10-31 2005-12-06
MARTIN JAMES GRIFFITHS
Director 2005-10-31 2005-12-06
CHANU NAGPAL
Director 2005-12-01 2005-12-06
NEIL RICHARD PALMER
Director 2005-10-31 2005-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DENISE FENDLEY FORENSIC8 LIMITED Director 2012-10-01 CURRENT 1993-06-30 Active
ALISON DENISE FENDLEY FORENSIC SCIENCE SERVICE LTD Director 2012-10-01 CURRENT 2003-07-28 Active
ALISON DENISE FENDLEY IFORENSIC LIMITED Director 2012-10-01 CURRENT 2007-01-24 Active
ALISON DENISE FENDLEY JFK AUDIO VISUAL AND PHOTOGRAPHIC SERVICES LIMITED Director 2012-10-01 CURRENT 2006-06-27 Active
ALISON DENISE FENDLEY FSS PENSION TRUSTEES LIMITED Director 2011-05-11 CURRENT 2010-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-10Amended full accounts made up to 2022-03-31
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-24AP01DIRECTOR APPOINTED JASON PETER DEWHURST
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LUCY CLAIRE STEWART
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED JENNIFER LUCY CLAIRE STEWART
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PALAIC PRATT
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRUCE MACDONALD
2018-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHE RUPERT IAIN MARTIN PRINCE
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 98000001
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 98000001
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-02AD03Registers moved to registered inspection location of C/O Penningtons Solicitors Llp Clarendon House Clarendon Road Cambridge Cambridgeshire CB2 8FH
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 98000001
2015-11-05AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 98000001
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Mrs Denise Alison Fendley on 2012-10-01
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBB
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 98000001
2013-11-28AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-07AP01DIRECTOR APPOINTED DR ALEXANDER BRUCE MACDONALD
2013-03-20AD02Register inspection address has been changed
2012-11-21AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-04AP01DIRECTOR APPOINTED MR ALAN PALAIC PRATT
2012-10-01AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS WEBB
2012-10-01RES15CHANGE OF NAME 01/10/2012
2012-10-01CERTNMCOMPANY NAME CHANGED FORENSIC SCIENCE SERVICE LTD. CERTIFICATE ISSUED ON 01/10/12
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-01AP01DIRECTOR APPOINTED MRS DENISE ALISON FENDLEY
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM TRIDENT COURT 2920 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT-JONES
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HAY-PLUMB
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY JEREMY STRACHAN
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BALDWIN
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLOXHAM
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HADKISS
2011-11-09AR0131/10/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID BENNETT / 28/10/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEWITT-JONES / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIA HAY-PLUMB / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HADKISS / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD GRIFFITHS / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CLARKE / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BLOXHAM / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER BALDWIN / 08/11/2011
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY ALAN WATKIN STRACHAN / 08/11/2011
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2010-11-05AR0131/10/10 FULL LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOYLE
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27SH0123/06/10 STATEMENT OF CAPITAL GBP 98000001
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEWITT-JONES / 31/12/2009
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN REVILL
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEWITT JONES / 01/01/2010
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN REVILL
2009-12-18AP01DIRECTOR APPOINTED RICHARD HEWITT JONES
2009-12-02MISCAMENDING FORM 123
2009-11-30AR0131/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REVILL / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIA HAY-PLUMB / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HADKISS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD GRIFFITHS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CLARKE / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK BOYLE / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BLOXHAM / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID BENNETT / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER BALDWIN / 27/11/2009
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRIFFITHS / 01/10/2009
2009-10-01288aDIRECTOR APPOINTED DR SIMON DAVID BENNETT
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BALDWIN / 01/08/2009
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORENSIC ARCHIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORENSIC ARCHIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-05-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORENSIC ARCHIVE LTD

Intangible Assets
Patents
We have not found any records of FORENSIC ARCHIVE LTD registering or being granted any patents
Domain Names

FORENSIC ARCHIVE LTD owns 10 domain names.

fastr.co.uk   fss-id.co.uk   fssid.co.uk   fssinsight.co.uk   fastersolutions.co.uk   thefss.co.uk   cellok.co.uk   dnaboost.co.uk   rapidna.co.uk   theforensicscienceservice.co.uk  

Trademarks
We have not found any records of FORENSIC ARCHIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORENSIC ARCHIVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as FORENSIC ARCHIVE LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
Business rates information was found for FORENSIC ARCHIVE LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
LABORATORY AND PREMISES THE FORENSIC SCIENCE SERVICE SANDBECK WAY WETHERBY LS22 7DN 247,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FORENSIC ARCHIVE LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-04-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORENSIC ARCHIVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORENSIC ARCHIVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.