CompanyTrack
C

CERTIS BIOLABS LIMITED

Active Wantage

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

9 employees Website
Safety and security Other professional, scientific and technical activities n.e.c.
C

CERTIS BIOLABS LIMITED

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

Founded 10 Jun 2013 Active Wantage, England 9 employees alectoforensics.com
Safety and security Other professional, scientific and technical activities n.e.c.
Accounts Submitted 6 Jan 2025
Confirmation Statement Submitted 10 Jun 2025
Net assets £-22.32K £101.50K 2023 year on year
Total assets £1.89M £1.42M 2023 year on year
Total Liabilities £1.92M £1.32M 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

Credit Report

Discover CERTIS BIOLABS 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 (2013–2023)

Cash in Bank

£82.18k

Increased by £69.48k (+547%)

Net Assets

-£22.32k

Increased by £101.50k (+82%)

Total Liabilities

£1.92M

Increased by £1.32M (+220%)

Turnover

N/A

Employees

9

Decreased by 2 (-18%)

Debt Ratio

101%

Decreased by 25 (-20%)

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 9 resigned
Status
David James ByrneDirectorIrishUnited Kingdom5914 Oct 2025Active
James Alan BurbridgeDirectorBritishUnited Kingdom3711 Mar 2024Active

Shareholders

Shareholders (7)

Sarah Everett
0.0%
023 Jul 2021
Karl Harrison
0.0%
023 Jul 2021
Gaille Mackinnon
0.0%
023 Jul 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Forensic Access Limited

United Kingdom

Active
Notified 29 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Adam Mcconochie

Ceased 29 May 2021

Ceased

Karl Harrison

Ceased 10 Jun 2018

Ceased

Gaille Mackinnon

Ceased 29 May 2021

Ceased

Karl Harrison

Ceased 29 May 2021

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
CERTIS BIOLABS LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2025OfficersAppointment of Mr David James Byrne as director on 2025-10-14View(2 pages)
29 Sept 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
10 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-10 with no updatesView(3 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)
20 Oct 2025 Officers

Appointment of Mr David James Byrne as director on 2025-10-14

29 Sept 2025 Change Of Name

Certificate Change Of Name Company

10 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-10 with no updates

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

Recent Activity

Latest Activity

Appointment of Mr David James Byrne as director on 2025-10-14

3 months ago on 20 Oct 2025

Certificate Change Of Name Company

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-06-10 with no updates

8 months ago on 10 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