CompanyTrack
A

ANALYTICAL SERVICES INTERNATIONAL LIMITED

Active Wantage

Technical testing and analysis

27 employees Website
Life sciences and medical technology Technical testing and analysisResearch and experimental development on biotechnology +2
A

ANALYTICAL SERVICES INTERNATIONAL LIMITED

Technical testing and analysis

Founded 6 Apr 1992 Active Wantage, England 27 employees bioanalytics.co.uk
Life sciences and medical technology Technical testing and analysisResearch and experimental development on biotechnologyOther research and experimental development on natural sciences and engineeringOther professional, scientific and technical activities n.e.c.
Accounts Submitted 6 Jan 2025
Confirmation Statement Submitted 10 Nov 2025
Net assets £4.81M £2.15M 2023 year on year
Total assets £5.54M £2.46M 2023 year on year
Total Liabilities £727.24K £312.55K 2023 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA England

Office (London)

University of London, Cranmer Terrace, London SW17 0RE

Credit Report

Discover ANALYTICAL SERVICES INTERNATIONAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£336.56k

Increased by £305.44k (+981%)

Net Assets

£4.81M

Increased by £2.15M (+81%)

Total Liabilities

£727.24k

Increased by £312.55k (+75%)

Turnover

N/A

Employees

27

Debt Ratio

13%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 14 resigned
Status
David James ByrneDirectorIrishUnited Kingdom595 Jun 2025Active
James Alan BurbridgeDirectorBritishUnited Kingdom3722 Jan 2024Active

Shareholders

Shareholders (4)

Forensic Access Limited
100.0%
30025 Nov 2022
Stewart Hollington
0.0%
025 Nov 2022
David Wayne Holt
0.0%
025 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Forensic Access Limited

United Kingdom

Active
Notified 10 Mar 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Professor Atholl Johnston

Ceased 10 Mar 2022

Ceased

Stewart Hollington

Ceased 10 Mar 2022

Ceased

Professor David Wayne Holt

Ceased 10 Mar 2022

Ceased

Group Structure

Group Structure

FORENSIC ACCESS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANALYTICAL EXPERT LABS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AFA MIDCO F LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AFA TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON CAPITAL PARTNERS I GP LLP united kingdom right to share surplus assets 50 to 75 percent limited liability partnership
LIMERSTON FULHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON LAMONT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANALYTICAL SERVICES INTERNATIONAL LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-08 with no updatesView(3 pages)
6 Jun 2025OfficersAppointment of Mr David James Byrne as director on 2025-06-05View(2 pages)
1 May 2025OfficersTermination of Tim Walton as director on 2025-03-31View(1 page)
6 Jan 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
6 Jan 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
10 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-08 with no updates

6 Jun 2025 Officers

Appointment of Mr David James Byrne as director on 2025-06-05

1 May 2025 Officers

Termination of Tim Walton as director on 2025-03-31

6 Jan 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

6 Jan 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-08 with no updates

3 months ago on 10 Nov 2025

Appointment of Mr David James Byrne as director on 2025-06-05

8 months ago on 6 Jun 2025

Termination of Tim Walton as director on 2025-03-31

9 months ago on 1 May 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 6 Jan 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 6 Jan 2025