CompanyTrack
F

FORENSIC ACCESS LIMITED

Active Wantage

Other professional, scientific and technical activities n.e.c.

50 employees Website
Professional services Other professional, scientific and technical activities n.e.c.
F

FORENSIC ACCESS LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 20 Apr 2004 Active Wantage, England 50 employees forensic-access.co.uk
Professional services Other professional, scientific and technical activities n.e.c.
Accounts Submitted 6 Jan 2025
Confirmation Statement Submitted 7 May 2025
Net assets £-4.67M £1.50M 2023 year on year
Total assets £28.66M £10.91M 2023 year on year
Total Liabilities £33.32M £12.41M 2023 year on year
Charges 7
1 outstanding 6 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

Credit Report

Discover FORENSIC ACCESS 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

£137.43k

Increased by £18.51k (+16%)

Net Assets

-£4.67M

Decreased by £1.50M (-48%)

Total Liabilities

£33.32M

Increased by £12.41M (+59%)

Turnover

£5.97M

Increased by £1.25M (+27%)

Employees

50

Increased by 2 (+4%)

Debt Ratio

116%

Decreased by 2 (-2%)

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

3 active 24 resigned
Status
David James ByrneDirectorIrishUnited Kingdom595 Jun 2025Active
James Alan BurbridgeDirectorBritishUnited Kingdom3711 Mar 2024Active
Tim WaltonDirectorBritishUnited Kingdom521 Nov 2023Active

Shareholders

Shareholders (2)

Forensic Access Group Ltd
100.0%
10010 May 2024
Afa International Limited
0.0%
010 May 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Forensic Access Group Ltd

United Kingdom

Active
Notified 13 Oct 2023
Nature of Control
  • 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

Ceased

Forensis Group Ltd

Ceased 1 Sept 2020

Ceased

Group Structure

Group Structure

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 LAMONT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON FULHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORENSIC ACCESS LIMITED Current Company
ANALYTICAL SERVICES INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARNON DOWNS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CERTIS BIOLABS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FARADAY FORENSICS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORENSIC TESTING SERVICE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTACYBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTAGROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTASOFTWARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTATRAINING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATIONWIDE FORENSIC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Jun 2025OfficersAppointment of Mr David James Byrne as director on 2025-06-05View(2 pages)
7 May 2025Confirmation StatementConfirmation statement made on 2025-05-07 with no updatesView(3 pages)
17 Apr 2025MortgageMortgage Charge Part Both With Charge NumberView(2 pages)
6 Jan 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
6 Jan 2025AccountsAnnual accounts filedView(35 pages)
6 Jun 2025 Officers

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

7 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-07 with no updates

17 Apr 2025 Mortgage

Mortgage Charge Part Both With Charge Number

6 Jan 2025 Other

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

6 Jan 2025 Accounts

Annual accounts filed

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