General information

Name:

Forensic Equity Limited

Office Address:

39 Chatsworth Avenue Winnersh RG41 5EU Wokingham

Number: 07328412

Incorporation date: 2010-07-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Forensic Equity Ltd can be found at Wokingham at 39 Chatsworth Avenue. Anyone can find the company by referencing its zip code - RG41 5EU. Forensic Equity's launching dates back to 2010. This enterprise is registered under the number 07328412 and its official status is active. This company's SIC code is 72190 meaning Other research and experimental development on natural sciences and engineering. The business most recent financial reports cover the period up to 31st January 2023 and the most current annual confirmation statement was released on 20th May 2023.

3 transactions have been registered in 2014 with a sum total of £2,194. In 2013 there was a similar number of transactions (exactly 11) that added up to £15,555. The Council conducted 10 transactions in 2012, this added up to £21,931. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 25 transactions and issued invoices for £41,293. Cooperation with the Hampshire County Council council covered the following areas: Management Consultants Fees and Professional Training.

Current directors listed by this business include: Anne F. appointed 13 years ago and Simon F. appointed in 2010.

Financial data based on annual reports

Company staff

Anne F.

Role: Director

Appointed: 04 February 2011

Latest update: 24 January 2024

Simon F.

Role: Director

Appointed: 28 July 2010

Latest update: 24 January 2024

People with significant control

Simon F. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Simon F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 28 February 2014
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 27 December 2012
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Melanie Curtis Accountants Ltd

Address:

Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Accountant/Auditor,
2012

Name:

Melanie Curtis Accountants Ltd

Address:

Unit 1, The Forge Reading Road Burghfield Common

Post code:

RG7 3BL

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 3 £ 2 194.20
2014-02-14 2210045998 £ 731.40 Management Consultants Fees
2014-03-31 2210171721 £ 731.40 Management Consultant Fees
2014-03-31 2210171748 £ 731.40 Management Consultant Fees
2013 Hampshire County Council 11 £ 15 555.10
2013-04-05 2209253336 £ 2 859.90 Management Consultants Fees
2013-02-04 2209075960 £ 2 194.20 Management Consultants Fees
2013-07-03 2209481759 £ 1 837.00 Management Consultants Fees
2012 Hampshire County Council 10 £ 21 931.00
2012-12-03 2208922868 £ 3 009.90 Management Consultants Fees
2012-07-26 2208611873 £ 2 950.60 Management Consultants Fees
2012-03-16 2208249112 £ 2 644.20 Professional Training
2011 Hampshire County Council 1 £ 1 612.80
2011-11-07 2207882315 £ 1 612.80 Professional Training

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
13
Company Age

Similar companies nearby

Closest companies