FORENSIC ACCESS LIMITED
Other professional, scientific and technical activities n.e.c.
FORENSIC ACCESS LIMITED
Other professional, scientific and technical activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA England
Telephone
0123 577 4870Website
forensic-access.co.ukCredit Report
Discover FORENSIC ACCESS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£137.43k
Net Assets
-£4.67M
Total Liabilities
£33.32M
Turnover
£5.97M
Employees
50
Debt Ratio
116%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David James Byrne | Director | Active |
| James Alan Burbridge | Director | Active |
| Tim Walton | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Forensic Access Group Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Afa International Limited
Ceased 13 Oct 2023
Forensis Group Ltd
Ceased 1 Sept 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Jun 2025 | Officers | Appointment of Mr David James Byrne as director on 2025-06-05 | View(2 pages) |
| 7 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-07 with no updates | View(3 pages) |
| 17 Apr 2025 | Mortgage | Mortgage Charge Part Both With Charge Number | View(2 pages) |
| 6 Jan 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | View(1 page) |
| 6 Jan 2025 | Accounts | Annual accounts filed | View(35 pages) |
Appointment of Mr David James Byrne as director on 2025-06-05
Confirmation statement made on 2025-05-07 with no updates
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Recent Activity
Latest Activity
Appointment of Mr David James Byrne as director on 2025-06-05
8 months ago on 6 Jun 2025
Confirmation statement made on 2025-05-07 with no updates
9 months ago on 7 May 2025
Mortgage Charge Part Both With Charge Number
10 months ago on 17 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
1 years ago on 6 Jan 2025
Annual accounts filed
1 years ago on 6 Jan 2025