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

FORENSIC AXIS LIMITED

63-65 PETTY FRANCE, GROUND FLOOR, LONDON, SW1H 9EU,
Company Registration Number
08311056
Private Limited Company
Active

Company Overview

About Forensic Axis Ltd
FORENSIC AXIS LIMITED was founded on 2012-11-28 and has its registered office in London. The organisation's status is listed as "Active". Forensic Axis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORENSIC AXIS LIMITED
 
Legal Registered Office
63-65 PETTY FRANCE
GROUND FLOOR
LONDON
SW1H 9EU
Other companies in OX12
 
Filing Information
Company Number 08311056
Company ID Number 08311056
Date formed 2012-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORENSIC AXIS LIMITED
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 AXIS LIMITED

Current Directors
Officer Role Date Appointed
OPUS ACCOUNTING LIMITED
Company Secretary 2014-02-01
ANGELA MARY CECILIA GALLOP
Director 2012-12-18
CHRISTOPHER ADAM GREGG
Director 2012-12-18
JOHN ARTHUR STEVENS
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN PETER SMITH
Director 2014-02-26 2015-02-02
LOUIS LETOURNEAU
Company Secretary 2012-12-18 2014-01-31
DAVID STEWART KING
Director 2012-12-18 2014-01-30
WENDY NATHAN
Director 2012-11-28 2013-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OPUS ACCOUNTING LIMITED THE RANGE STORE LIMITED Company Secretary 2017-07-24 CURRENT 2012-11-06 Active - Proposal to Strike off
OPUS ACCOUNTING LIMITED DUTTON WARD LIMITED Company Secretary 2014-08-20 CURRENT 2014-07-22 Active
OPUS ACCOUNTING LIMITED FCS-LIVE LIMITED Company Secretary 2014-08-04 CURRENT 2011-07-18 Active
OPUS ACCOUNTING LIMITED FORENSIC FUTURES LIMITED Company Secretary 2014-02-01 CURRENT 2003-01-15 Active
ANGELA MARY CECILIA GALLOP FORENSIC FUTURES LIMITED Director 2014-01-28 CURRENT 2003-01-15 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
2024-03-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-03-14APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-11Audit exemption subsidiary accounts made up to 2022-03-31
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-09-04APPOINTMENT TERMINATED, DIRECTOR EMMA MAY SALTHOUSE
2023-05-18Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04
2023-05-16DIRECTOR APPOINTED EMMA MAY SALTHOUSE
2023-05-16DIRECTOR APPOINTED MR IAN PIDGEN-BENNETT
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN DARCY BLYTHING BLOWS
2023-01-13Register inspection address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to 63-65 Petty France Ground Floor London SW1H 9EU
2023-01-13AD02Register inspection address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to 63-65 Petty France Ground Floor London SW1H 9EU
2023-01-12CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-01TM02Termination of appointment of Edward Nutter on 2022-05-31
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NUTTER
2022-06-16DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-04AP01DIRECTOR APPOINTED MRS VICTORIA NAOMI CARKEET JAMES WOOD
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY CECILIA GALLOP
2022-01-04DIRECTOR APPOINTED MR JONATHAN DARCY BLYTHING BLOWS
2022-01-04AP01DIRECTOR APPOINTED MR JONATHAN DARCY BLYTHING BLOWS
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-06-02DISS40Compulsory strike-off action has been discontinued
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2021-05-13PSC05Change of details for Afa Bidco Limited as a person with significant control on 2021-01-05
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22PSC07CESSATION OF CHRISTOPHER ADAM GREGG AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC02Notification of Afa Bidco Limited as a person with significant control on 2020-09-01
2020-08-20RP04AP01Second filing of director appointment of Professor Jonathan Knowles
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARKER
2020-08-04AP01DIRECTOR APPOINTED MR NICHOLAS BARKER
2020-07-27AP01DIRECTOR APPOINTED PROFESSOR JONATHAN KNOWLES
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Pound Court Pound Street Newbury Berkshire RG14 6AA England
2020-02-21AP03Appointment of Mr Edward Nutter as company secretary on 2020-02-21
2020-02-21TM02Termination of appointment of Opus Accounting Limited on 2020-02-21
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-10-31SH0127/10/19 STATEMENT OF CAPITAL GBP 100000
2019-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ADAM GREGG
2019-10-16SH0111/10/19 STATEMENT OF CAPITAL GBP 98086
2019-09-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-26SH0125/01/19 STATEMENT OF CAPITAL GBP 98012
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-23SH06Cancellation of shares. Statement of capital on 2018-12-10 GBP 85,777
2019-01-23SH03Purchase of own shares
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AP01DIRECTOR APPOINTED MR EDWARD NUTTER
2018-06-29CH04SECRETARY'S DETAILS CHNAGED FOR OPUS ACCOUNTING LIMITED on 2018-06-29
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom
2018-02-08PSC04Change of details for Dr Angela Mary Cecilia Gallop as a person with significant control on 2018-02-06
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Unit 6 Lockinge Stables East Lockinge Wantage Oxfordshire OX12 8QH
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 97346
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-11CH01Director's details changed for Mr Christopher Adam Gregg on 2018-01-10
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM GREGG / 10/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 09/01/2018
2018-01-09CH01Director's details changed for Mr Christopher Adam Gregg on 2018-01-09
2017-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY GALLOP
2017-10-11PSC07CESSATION OF ANGELA LOUISA DE FAZIO AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20PSC04CHANGE OF PARTICULARS FOR A PSC
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 97346
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 97346
2015-12-21AR0128/11/15 FULL LIST
2015-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-18AD02SAIL ADDRESS CREATED
2015-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SMITH
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 97346
2014-12-15AR0128/11/14 FULL LIST
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-07AP01DIRECTOR APPOINTED LORD JOHN ARTHUR STEVENS
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 01/07/2014
2014-07-02AP01DIRECTOR APPOINTED MR JUSTIN PETER SMITH
2014-07-01AP04CORPORATE SECRETARY APPOINTED OPUS ACCOUNTING LIMITED
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY LOUIS LETOURNEAU
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 97346
2014-03-07AR0128/11/13 FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY NATHAN
2013-05-07AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-02-19AP01DIRECTOR APPOINTED DR ANGELA MARY CECILIA GALLOP
2013-02-15AP01DIRECTOR APPOINTED CHRISTOPHER ADAM GREGG
2013-02-15AP03SECRETARY APPOINTED LOUIS LETOURNEAU
2013-02-15AP01DIRECTOR APPOINTED DAVID STEWART KING
2013-02-15SH0118/12/12 STATEMENT OF CAPITAL GBP 97346
2012-11-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORENSIC AXIS LIMITED 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 AXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORENSIC AXIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 AXIS LIMITED

Intangible Assets
Patents
We have not found any records of FORENSIC AXIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORENSIC AXIS LIMITED
Trademarks
We have not found any records of FORENSIC AXIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORENSIC AXIS LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FORENSIC AXIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORENSIC AXIS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORENSIC AXIS LIMITED 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 AXIS LIMITED 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.