Background WavePink WaveYellow Wave

FORENSIC8 LIMITED (02831581)

FORENSIC8 LIMITED (02831581) is an active UK company. incorporated on 30 June 1993. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORENSIC8 LIMITED has been registered for 32 years. Current directors include FENDLEY, Alison Denise.

Company Number
02831581
Status
active
Type
ltd
Incorporated
30 June 1993
Age
32 years
Address
29 Gravelly Industrial Park, Birmingham, B24 8HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FENDLEY, Alison Denise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORENSIC8 LIMITED

FORENSIC8 LIMITED is an active company incorporated on 30 June 1993 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORENSIC8 LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02831581

LTD Company

Age

32 Years

Incorporated 30 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FORENSIC SCIENCE SERVICE LIMITED
From: 30 June 1993To: 31 October 2005
Contact
Address

29 Gravelly Industrial Park Birmingham, B24 8HZ,

Previous Addresses

, Trident Court, 2920 Solihull, Parkway, Birmingham Business, Park, Birmingham, West Midlands, B37 7YN
From: 30 June 1993To: 1 October 2012
Timeline

5 key events • 1993 - 2012

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 12
Director Joined
Sept 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FENDLEY, Alison Denise

Active
Gravelly Industrial Park, BirminghamB24 8HZ
Born June 1970
Director
Appointed 01 Oct 2012

AJOSE-PALMER, Oladunni Ayodele

Resigned
Trident Court, 2920 Solihull, Park, BirminghamB37 7YN
Secretary
Appointed 27 Feb 2004
Resigned 30 Sept 2012

BICKNELL, Robert Clive

Resigned
32 Underhill Close, NewportTF10 7EB
Secretary
Appointed 31 Oct 1996
Resigned 27 Feb 2004

CLORAN, Kevin David

Resigned
Balmacara, Farnham CommonSL2 3JX
Secretary
Appointed 30 Jun 1993
Resigned 31 Oct 1996

ANTHONY, Roderick James

Resigned
100 Dorridge Road, SolihullB93 8BS
Born September 1960
Director
Appointed 31 Oct 1996
Resigned 03 May 2006

CLARKE, Peter David Buller

Resigned
72 Silhill Hall Road, SolihullB91 1JS
Born November 1939
Director
Appointed 30 Jun 1993
Resigned 31 Oct 1996

GRIFFITHS, William Reginald

Resigned
Highfield, Alderley EdgeSK9 7DN
Born September 1953
Director
Appointed 30 Jul 2007
Resigned 20 Nov 2008

HEWITT-JONES, Richard

Resigned
Trident Court, 2920 Solihull, Park, BirminghamB37 7YN
Born April 1966
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2012

HOWITT, Trevor Harry

Resigned
38 Meriden Road, SolihullB92 0BT
Born September 1947
Director
Appointed 31 Oct 1996
Resigned 30 Jul 2007

LOVELAND, Michael Robert

Resigned
The Old Cottage, Grafton FlyfordWR7 4PJ
Born September 1943
Director
Appointed 31 Oct 1996
Resigned 22 Aug 2007

REVILL, Ian

Resigned
11 Kevan Drive, WokingGU23 7BU
Born December 1951
Director
Appointed 19 Nov 2008
Resigned 31 Dec 2009

THOMPSON, Janet, Dr

Resigned
1a Morpeth Terrace, LondonSW1P 1EW
Born October 1941
Director
Appointed 30 Jun 1993
Resigned 18 Oct 2001

WERRETT, David John, Dr

Resigned
Cruise Hill House, RedditchB97 5TX
Born October 1949
Director
Appointed 18 Oct 2001
Resigned 30 Jul 2007

Persons with significant control

1

Gravelly Industrial Park, BirminghamB24 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Sail Address Company
20 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Secretary Company With Name
30 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
24 July 2009
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Memorandum Articles
9 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
287Change of Registered Office
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Resolution
5 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1998
AAAnnual Accounts
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Legacy
20 October 1997
288cChange of Particulars
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1997
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
363sAnnual Return (shuttle)
Resolution
23 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
287Change of Registered Office
Legacy
16 September 1993
88(2)R88(2)R
Legacy
29 July 1993
224224
Incorporation Company
30 June 1993
NEWINCIncorporation