Background WavePink WaveYellow Wave

FORENSIC TESTING SERVICE LTD (07010258)

FORENSIC TESTING SERVICE LTD (07010258) is an active UK company. incorporated on 5 September 2009. with registered office in Wantage. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FORENSIC TESTING SERVICE LTD has been registered for 16 years. Current directors include BURBRIDGE, James Alan, BYRNE, David James.

Company Number
07010258
Status
active
Type
ltd
Incorporated
5 September 2009
Age
16 years
Address
Aspect House, Wantage, OX12 9FA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURBRIDGE, James Alan, BYRNE, David James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORENSIC TESTING SERVICE LTD

FORENSIC TESTING SERVICE LTD is an active company incorporated on 5 September 2009 with the registered office located in Wantage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FORENSIC TESTING SERVICE LTD was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07010258

LTD Company

Age

16 Years

Incorporated 5 September 2009

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 11 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Aspect House Grove Business Park Wantage, OX12 9FA,

Previous Addresses

No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England
From: 10 May 2017To: 1 November 2023
York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE
From: 23 January 2014To: 10 May 2017
Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England
From: 5 September 2009To: 23 January 2014
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Aug 12
Director Left
Aug 13
Loan Secured
Dec 13
Loan Cleared
Feb 17
Loan Secured
Apr 17
Loan Cleared
Mar 19
Loan Secured
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Apr 25
Director Joined
Jun 25
Owner Exit
Sept 25
Loan Cleared
Mar 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURBRIDGE, James Alan

Active
Grove Business Park, WantageOX12 9FA
Born April 1988
Director
Appointed 22 Jan 2024

BYRNE, David James

Active
Grove Business Park, WantageOX12 9FA
Born October 1966
Director
Appointed 05 Jun 2025

BRADSHAW, Nigel Hugh

Resigned
Mansergh, CarnforthLA6 2EW
Secretary
Appointed 05 Sept 2009
Resigned 22 Oct 2012

THOMPSON, John Wesley

Resigned
., CarnforthLA6 2WQ
Secretary
Appointed 10 Dec 2010
Resigned 31 Jan 2012

BRADSHAW, Nigel Hugh

Resigned
The Hollins, CarnforthLA6 2EW
Born October 1963
Director
Appointed 05 Sept 2009
Resigned 22 Oct 2012

HUNTER, Paul Rex Ford, Mr.

Resigned
Grove Business Park, WantageOX12 9FA
Born June 1960
Director
Appointed 05 Sept 2009
Resigned 18 Oct 2023

PIGDEN-BENNETT, Ian

Resigned
Grove Business Park, WantageOX12 9FA
Born February 1966
Director
Appointed 18 Oct 2023
Resigned 01 Nov 2023

WALTON, Tim Neil

Resigned
Grove Business Park, WantageOX12 9FA
Born July 1973
Director
Appointed 01 Nov 2023
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Grove Business Park, WantageOX12 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2025
Grove Business Park, WantageOX12 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2025

Carnon Downs Ltd

Ceased
Grove Business Park, WantageOX12 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 November 2023
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Legacy
5 May 2011
MG01MG01
Change Account Reference Date Company Previous Extended
14 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Sail Address Company
1 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Incorporation Company
5 September 2009
NEWINCIncorporation