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

GRIFFIN FORENSICS LTD

1ST FLOOR, UNIT 3, OLD GREENS NORTON ROAD, TOWCESTER, NORTHANTS, NN12 8AX,
Company Registration Number
06007632
Private Limited Company
Active

Company Overview

About Griffin Forensics Ltd
GRIFFIN FORENSICS LTD was founded on 2006-11-23 and has its registered office in Towcester. The organisation's status is listed as "Active". Griffin Forensics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRIFFIN FORENSICS LTD
 
Legal Registered Office
1ST FLOOR, UNIT 3
OLD GREENS NORTON ROAD
TOWCESTER
NORTHANTS
NN12 8AX
Other companies in NN13
 
Filing Information
Company Number 06007632
Company ID Number 06007632
Date formed 2006-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899762143  
Last Datalog update: 2023-08-06 12:11:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIFFIN FORENSICS 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 GRIFFIN FORENSICS LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WATTS
Director 2006-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH EMMA ENGLAND
Director 2007-01-08 2015-11-09
LEEANN GIBBS
Company Secretary 2012-11-01 2015-10-09
LEEANN GIBBS
Director 2012-11-01 2015-10-09
MARTIN JOHN GIBBS
Company Secretary 2006-11-24 2012-10-31
MARTIN JOHN GIBBS
Director 2006-11-24 2012-10-31
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-11-23 2006-11-23
DUPORT DIRECTOR LIMITED
Nominated Director 2006-11-23 2006-11-23

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
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM 5 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY
2023-05-0130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-06-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-06CH01Director's details changed for Mr Christopher John Watts on 2021-01-18
2021-05-06PSC04Change of details for Mr Christopher John Watts as a person with significant control on 2021-01-18
2020-06-12AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CH03Secretary's details changed
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-05-05CH01Director's details changed for Mr Christopher John Watts on 2020-05-05
2020-05-05PSC04Change of details for Mr Christopher John Watts as a person with significant control on 2020-05-05
2019-06-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1002
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-03-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1002
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-06-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1002
2016-05-05AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1002
2015-12-21AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EMMA ENGLAND
2015-10-13TM02Termination of appointment of Leeann Gibbs on 2015-10-09
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LEEANN GIBBS
2015-06-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1002
2014-11-27AR0123/11/14 ANNUAL RETURN FULL LIST
2014-06-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 12/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 12/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 01/08/2011
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1002
2014-03-06AR0123/11/13 ANNUAL RETURN FULL LIST
2014-01-28AP03Appointment of Mrs Leeann Gibbs as company secretary
2014-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN GIBBS
2014-01-28AP01DIRECTOR APPOINTED MRS LEEANN GIBBS
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBBS
2013-08-20AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0123/11/12 ANNUAL RETURN FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MRS LEEANN GIBBS
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GIBBS
2012-11-27AP03SECRETARY APPOINTED MRS LEEANN GIBBS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBBS
2012-08-03AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 29/11/2011
2011-11-25AR0123/11/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 01/11/2011
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O GRIFFIN FORENSICSLTD SILVERSTONE INNOVATION CENTRE TECH PK SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8GX
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-08AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-26AR0123/11/10 FULL LIST
2010-07-16AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 18 LAUREL DRIVE HIGH WYCOMBE HP11 1HJ
2009-12-21AR0123/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATTS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GIBBS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EMMA ENGLAND / 01/10/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN GIBBS / 01/10/2009
2009-09-02123GBP NC 1000/1002 21/12/06
2009-08-25RES01ADOPT MEM AND ARTS 21/08/2009
2009-08-20AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DODD / 07/06/2008
2007-12-05363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities



Licences & Regulatory approval
We could not find any licences issued to GRIFFIN FORENSICS 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 GRIFFIN FORENSICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-13 Outstanding LAKEREST LIMITED
Creditors
Creditors Due Within One Year 2012-11-30 £ 30,514
Creditors Due Within One Year 2011-11-30 £ 48,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 GRIFFIN FORENSICS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,002
Called Up Share Capital 2011-11-30 £ 1,002
Cash Bank In Hand 2011-11-30 £ 11,929
Current Assets 2012-11-30 £ 17,051
Current Assets 2011-11-30 £ 60,394
Debtors 2012-11-30 £ 16,192
Debtors 2011-11-30 £ 48,465
Shareholder Funds 2012-11-30 £ 1,002
Shareholder Funds 2011-11-30 £ 29,359
Tangible Fixed Assets 2012-11-30 £ 14,465
Tangible Fixed Assets 2011-11-30 £ 17,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRIFFIN FORENSICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRIFFIN FORENSICS LTD
Trademarks
We have not found any records of GRIFFIN FORENSICS LTD registering or being granted any trademarks
Income
Government Income

Government spend with GRIFFIN FORENSICS LTD

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-9 GBP £2,742 Other Professional Fees & Hired Services
Northamptonshire County Council 2014-8 GBP £1,110 Other Professional Fees & Hired Services
Northamptonshire County Council 2014-2 GBP £930 Supplies & Services
Oxfordshire County Council 2013-12 GBP £900
Northamptonshire County Council 2013-10 GBP £1,860 Supplies & Services
Oxfordshire County Council 2013-9 GBP £1,400
Northamptonshire County Council 2013-8 GBP £4,436 Supplies & Services
Oxfordshire County Council 2013-8 GBP £800
Oxfordshire County Council 2013-7 GBP £3,600
Northamptonshire County Council 2013-6 GBP £1,050 Supplies & Services
Northamptonshire County Council 2013-4 GBP £4,506 Supplies & Services
Northamptonshire County Council 2013-3 GBP £3,731 Supplies & Services
Northamptonshire County Council 2013-2 GBP £1,260 Supplies & Services
Oxfordshire County Council 2012-9 GBP £3,400 Expenses
Northamptonshire County Council 2012-7 GBP £1,830 Supplies & Services
Northamptonshire County Council 2012-3 GBP £4,248 Supplies & Services
Northamptonshire County Council 2012-2 GBP £6,326 Supplies & Services
Northamptonshire County Council 2012-1 GBP £2,298 Supplies & Services
Oxfordshire County Council 2011-12 GBP £1,305 Expenses
Northamptonshire County Council 2011-11 GBP £3,123 Supplies & Services
Northamptonshire County Council 2011-6 GBP £4,248 Supplies & Services
Northamptonshire County Council 2011-5 GBP £948 Supplies & Services
Northamptonshire County Council 2010-12 GBP £1,228 Supplies & Services
Northamptonshire County Council 2010-10 GBP £588 Supplies & Services
Northamptonshire County Council 2010-9 GBP £1,955 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRIFFIN FORENSICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GRIFFIN FORENSICS LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0185411000Diodes (excl. photosensitive or light emitting diodes)

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 GRIFFIN FORENSICS 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 GRIFFIN FORENSICS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3