CompanyTrack
I

INTAFORENSICS LTD

Active Nuneaton

Investigation activities

40 employees Website
Safety and security Investigation activities
I

INTAFORENSICS LTD

Investigation activities

Founded 21 Nov 2004 Active Nuneaton, United Kingdom 40 employees intaforensics.com
Safety and security Investigation activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £-281.85K £731.40K 2023 year on year
Total assets £1.81M £83.04K 2023 year on year
Total Liabilities £2.09M £648.36K 2023 year on year
Charges 3
3 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

9 The Courtyard Eliot Business Park Nuneaton CV10 7RJ United Kingdom

Credit Report

Discover INTAFORENSICS LTD'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 (2013–2023)

Cash in Bank

£95.61k

Increased by £43.63k (+84%)

Net Assets

-£281.85k

Decreased by £731.40k (-163%)

Total Liabilities

£2.09M

Increased by £648.36k (+45%)

Turnover

N/A

Employees

40

Decreased by 12 (-23%)

Debt Ratio

116%

Increased by 40 (+53%)

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

4 active 15 resigned
Status
Andrew Denzil Maurice HagueDirectorBritishUnited Kingdom551 Apr 2025Active
Carl William OsborneDirectorBritishUnited Kingdom441 Sept 2024Active
James Alan BurbridgeDirectorBritishUnited Kingdom3711 Mar 2024Active
Tim WaltonDirectorBritishUnited Kingdom521 Nov 2023Active

Shareholders

Shareholders (4)

Forensic Access Limited
100.0%
1,00026 Jan 2022
Katherine Anne Borton
0.0%
026 Jan 2022
Damian Stephen Walton
0.0%
026 Jan 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Cipher Opco Limited

United Kingdom

Active
Notified 25 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Cipher Bidco Limited

Ceased 25 Jul 2025

Ceased

Afa Topco Limited

Ceased 30 Apr 2025

Ceased

Forensic Access Limited

Ceased 31 Mar 2025

Ceased

Andrew David Frowen

Ceased 10 Jan 2021

Ceased

Katherine Anne Frowen

Ceased 10 Jan 2021

Ceased

Group Structure

Group Structure

CIPHER OPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CIPHER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CIPHER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CIPHER HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CIPHER TOPCO LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
LIMERSTON CAPITAL PARTNERS II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 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
INTAFORENSICS LTD Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025OfficersTermination of James Alan Burbridge as director on 2025-11-07View(1 page)
17 Nov 2025OfficersAppointment of Mr Alexander Richard William Mooney as director on 2025-11-07View(2 pages)
9 Sept 2025OfficersTermination of Jennifer Katharine Middleton as director on 2025-08-31View(1 page)
8 Aug 2025OfficersAppointment of Mr Andrew Denzil Maurice Hague as director on 2025-04-01View(2 pages)
1 Aug 2025Persons With Significant ControlCipher Opco Limited notified as a person with significant controlView(2 pages)
17 Nov 2025 Officers

Termination of James Alan Burbridge as director on 2025-11-07

17 Nov 2025 Officers

Appointment of Mr Alexander Richard William Mooney as director on 2025-11-07

9 Sept 2025 Officers

Termination of Jennifer Katharine Middleton as director on 2025-08-31

8 Aug 2025 Officers

Appointment of Mr Andrew Denzil Maurice Hague as director on 2025-04-01

1 Aug 2025 Persons With Significant Control

Cipher Opco Limited notified as a person with significant control

Recent Activity

Latest Activity

Termination of James Alan Burbridge as director on 2025-11-07

3 months ago on 17 Nov 2025

Appointment of Mr Alexander Richard William Mooney as director on 2025-11-07

3 months ago on 17 Nov 2025

Termination of Jennifer Katharine Middleton as director on 2025-08-31

5 months ago on 9 Sept 2025

Appointment of Mr Andrew Denzil Maurice Hague as director on 2025-04-01

6 months ago on 8 Aug 2025

Cipher Opco Limited notified as a person with significant control

6 months ago on 1 Aug 2025