Background WavePink WaveYellow Wave

FORENSIC ARCHIVE LTD (05607780)

FORENSIC ARCHIVE LTD (05607780) is an active UK company. incorporated on 31 October 2005. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FORENSIC ARCHIVE LTD has been registered for 20 years. Current directors include DEWHURST, Jason Peter, FENDLEY, Alison Denise, PRINCE, Christophe Rupert Iain Martin.

Company Number
05607780
Status
active
Type
ltd
Incorporated
31 October 2005
Age
20 years
Address
Unit 29 Gravelly Industrial Park, Birmingham, B24 8HZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DEWHURST, Jason Peter, FENDLEY, Alison Denise, PRINCE, Christophe Rupert Iain Martin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORENSIC ARCHIVE LTD

FORENSIC ARCHIVE LTD is an active company incorporated on 31 October 2005 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FORENSIC ARCHIVE LTD was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05607780

LTD Company

Age

20 Years

Incorporated 31 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

FORENSIC SCIENCE SERVICE LTD.
From: 31 October 2005To: 1 October 2012
Contact
Address

Unit 29 Gravelly Industrial Park Birmingham, B24 8HZ,

Previous Addresses

Trident Court 2920 Solihull Parkway Birmingham Business Park Birmingham B37 7YN
From: 31 October 2005To: 1 October 2012
Timeline

27 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Feb 10
Funding Round
Jul 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Nov 13
Director Left
Jan 14
Loan Cleared
Mar 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DEWHURST, Jason Peter

Active
Gravelly Industrial Park, BirminghamB24 8HZ
Born January 1979
Director
Appointed 01 Sept 2021

FENDLEY, Alison Denise

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

PRINCE, Christophe Rupert Iain Martin

Active
Gravelly Industrial Park, BirminghamB24 8HZ
Born August 1972
Director
Appointed 11 Jul 2018

ANTHONY, Roderick James

Resigned
100 Dorridge Road, SolihullB93 8BS
Secretary
Appointed 06 Dec 2005
Resigned 19 Jan 2006

NAGPAL, Charu

Resigned
35 Vine Street, LondonEC3N 2AA
Secretary
Appointed 31 Oct 2005
Resigned 06 Dec 2005

STRACHAN, Jeremy Alan Watkin

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Secretary
Appointed 19 Jan 2006
Resigned 30 Apr 2012

ANTHONY, Roderick James

Resigned
100 Dorridge Road, SolihullB93 8BS
Born September 1960
Director
Appointed 06 Dec 2005
Resigned 30 Apr 2006

BALDWIN, Nicholas Peter

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Born December 1952
Director
Appointed 06 Dec 2005
Resigned 30 Apr 2012

BENNETT, Simon David, Dr

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Born September 1952
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2012

BLOXHAM, Anthony

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Born March 1949
Director
Appointed 25 Apr 2006
Resigned 30 Apr 2012

BOYLE, Anthony Mark

Resigned
Ennerdale Road, RichmondTW9 2DH
Born July 1960
Director
Appointed 17 Dec 2008
Resigned 18 Oct 2010

CLARKE, David Michael

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Born May 1948
Director
Appointed 22 Dec 2005
Resigned 30 Sept 2012

GRIFFITHS, Martin James

Resigned
35 Vine Street, LondonEC3N 2AA
Born May 1976
Director
Appointed 31 Oct 2005
Resigned 06 Dec 2005

GRIFFITHS, William Reginald

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Born September 1953
Director
Appointed 06 Dec 2005
Resigned 30 Sept 2012

HADKISS, Christopher

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Born January 1960
Director
Appointed 31 Jan 2008
Resigned 31 Mar 2012

HAY-PLUMB, Paula Maria

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Born March 1960
Director
Appointed 27 Nov 2006
Resigned 30 Sept 2012

HEWITT-JONES, Richard Francis

Resigned
Trident Court, Birmingham Business ParkB37 7YN
Born April 1966
Director
Appointed 07 Dec 2009
Resigned 30 Sept 2012

HOBBS, Peter Thomas Goddard

Resigned
105 Blenheim Crescent, LondonW11 2EQ
Born March 1938
Director
Appointed 06 Dec 2005
Resigned 25 Apr 2006

HOWITT, Trevor Harry

Resigned
38 Meriden Road, SolihullB92 0BT
Born September 1947
Director
Appointed 06 Dec 2005
Resigned 31 Dec 2006

LOVELAND, Michael Robert

Resigned
The Old Cottage, Grafton FlyfordWR7 4PJ
Born September 1943
Director
Appointed 06 Dec 2005
Resigned 25 Sept 2006

MACDONALD, Alexander Bruce, Dr

Resigned
Gravelly Industrial Park, BirminghamB24 8HZ
Born October 1968
Director
Appointed 11 Oct 2013
Resigned 16 Jul 2018

NAGPAL, Chanu

Resigned
Flat C, LondonW11 4SN
Born April 1978
Director
Appointed 01 Dec 2005
Resigned 06 Dec 2005

PALMER, Neil Richard

Resigned
35 Vine Street, LondonEC3N 2AA
Born December 1968
Director
Appointed 31 Oct 2005
Resigned 06 Dec 2005

PRATT, Alan Palaic

Resigned
Gravelly Industrial Park, BirminghamB24 8HZ
Born December 1966
Director
Appointed 01 Oct 2012
Resigned 18 Sept 2019

REVILL, Ian

Resigned
11 Kevan Drive, WokingGU23 7BU
Born December 1951
Director
Appointed 24 Sept 2007
Resigned 31 Dec 2009

STEWART, Jennifer Lucy Claire

Resigned
Gravelly Industrial Park, BirminghamB24 8HZ
Born April 1975
Director
Appointed 18 Sept 2019
Resigned 01 Sept 2021

TURNER, Mark

Resigned
Denehouse, CranbrookTN17 2LL
Born April 1965
Director
Appointed 31 Jan 2008
Resigned 31 Dec 2010

WEBB, Stephen Francis

Resigned
Gravelly Industrial Park, BirminghamB24 8HZ
Born October 1968
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2013

WERRETT, David John, Dr

Resigned
Cruise Hill House, RedditchB97 5TX
Born October 1949
Director
Appointed 06 Dec 2005
Resigned 30 Jul 2007

Persons with significant control

1

Treasury Solicitor

Active
LondonWC2B 4TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 January 2023
AAMDAAMD
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
2 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Change Sail Address Company
20 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Legacy
30 May 2012
MG01MG01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Miscellaneous
2 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
1 October 2009
288cChange of Particulars
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
123Notice of Increase in Nominal Capital
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
19 November 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
88(2)R88(2)R
Legacy
20 December 2005
123Notice of Increase in Nominal Capital
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
12 December 2005
288aAppointment of Director or Secretary
Incorporation Company
31 October 2005
NEWINCIncorporation