Faraday Forensics Ltd

General information

Name:

Faraday Forensics Limited

Office Address:

Aspect House Grove Business Park Downsview Road OX12 9FA Wantage

Number: 07615098

Incorporation date: 2011-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Faraday Forensics came into being in 2011 as a company enlisted under no 07615098, located at OX12 9FA Wantage at Aspect House Grove Business Park. The firm has been in business for thirteen years and its current state is active. This enterprise's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. 31st March 2022 is the last time when account status updates were reported.

James B., Victoria W. and Tim W. are listed as firm's directors and have been expanding the company since March 2024.

The companies that control this firm are as follows: Intaforensics Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wantage at Grove Business Park, OX12 9FA, Oxfordshire and was registered as a PSC under the registration number 05292275.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 11 March 2024

Latest update: 3 April 2024

Victoria W.

Role: Director

Appointed: 01 November 2023

Latest update: 3 April 2024

Tim W.

Role: Director

Appointed: 01 November 2023

Latest update: 3 April 2024

People with significant control

Intaforensics Ltd
Address: Aspect House Grove Business Park, Wantage, Oxfordshire, OX12 9FA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of England And Wales
Registration number 05292275
Notified on 8 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark R.
Notified on 1 June 2016
Ceased on 8 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts 2 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 2 November 2012
Annual Accounts 21 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 June 2013
Annual Accounts 22 September 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 September 2015
Annual Accounts 4 June 2014
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
New director appointment on Wednesday 1st November 2023. (AP01)
filed on: 12th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

420 Chadwick House Birchwood Park

Post code:

WA3 6AE

City / Town:

Warrington

HQ address,
2013

Address:

420 Chadwick House Birchwood Park

Post code:

WA3 6AE

City / Town:

Warrington

HQ address,
2014

Address:

420 Chadwick House Birchwood Park

Post code:

WA3 6AE

City / Town:

Warrington

HQ address,
2015

Address:

420 Chadwick House Birchwood Park

Post code:

WA3 6AE

City / Town:

Warrington

Accountant/Auditor,
2012 - 2014

Name:

Moore Hill Accountants (uk) Limited

Address:

Suite 405 Chadwick House Birchwood Park Birchwood

Post code:

WA3 6AE

City / Town:

Warrington

Accountant/Auditor,
2015

Name:

Leavitt Walmsley Associates Limited

Address:

Chartered Certified Accountants 8 Eastway Sale

Post code:

M33 4DX

City / Town:

Cheshire

Accountant/Auditor,
2013

Name:

Moore Hill Accountants (uk) Limited

Address:

Suite 405 Chadwick House Birchwood Park Birchwood

Post code:

WA3 6AE

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode