UKBizDB.co.uk

FORENSIC AXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forensic Axis Limited. The company was founded 11 years ago and was given the registration number 08311056. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FORENSIC AXIS LIMITED
Company Number:08311056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director25 February 2022Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director26 February 2014Active
Church, End, Wytham Abbey, Wytham, England, OX2 8QE

Secretary18 December 2012Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Secretary21 February 2020Active
Pound Court, Pound Street, Newbury, England, RG14 6AA

Corporate Secretary01 February 2014Active
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director10 May 2016Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director31 December 2021Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director18 December 2012Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director18 December 2012Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director21 August 2018Active
Church, End, Wytham Abbey, Wytham, England, OX2 8QE

Director18 December 2012Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director18 December 2012Active
Albury House, Berry Lane, East Hanney, Wantage, England, OX12 0JB

Director28 November 2012Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director21 August 2018Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director04 April 2023Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director04 April 2023Active
Unit 6, Lockinge Stables, East Lockinge, Wantage, OX12 8QH

Director26 February 2014Active

People with Significant Control

Afa International Limited
Notified on:01 September 2020
Status:Active
Country of residence:United Kingdom
Address:Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Adam Gregg
Notified on:11 October 2019
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Angela Mary Cecilia Gallop
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Angela Louisa De Fazio
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:39, Appletree Lane, Reading, England, RG7 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-03-22Accounts

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-01-13Address

Change sail address company with old address new address.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.