Background WavePink WaveYellow Wave

HW FISHER FORENSIC LIMITED (07434329)

HW FISHER FORENSIC LIMITED (07434329) is an active UK company. incorporated on 9 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HW FISHER FORENSIC LIMITED has been registered for 15 years. Current directors include MILLER, Gary Andrew, MORRISON, Jamie Stuart, MOTT-COWAN, Simon Maurice and 1 others.

Company Number
07434329
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLER, Gary Andrew, MORRISON, Jamie Stuart, MOTT-COWAN, Simon Maurice, RICH, Andrew Gavin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW FISHER FORENSIC LIMITED

HW FISHER FORENSIC LIMITED is an active company incorporated on 9 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HW FISHER FORENSIC LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07434329

LTD Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 November 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

FISHER FORENSIC LIMITED
From: 9 November 2010To: 22 July 2019
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Loan Secured
Apr 21
Owner Exit
Nov 21
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Jan 26
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MILLER, Gary Andrew

Active
11/15 William Road, LondonNW1 3ER
Born July 1964
Director
Appointed 23 Jul 2019

MORRISON, Jamie Stuart

Active
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 24 Nov 2020

MOTT-COWAN, Simon Maurice

Active
11/15 William Road, LondonNW1 3ER
Born October 1976
Director
Appointed 23 Jun 2020

RICH, Andrew Gavin

Active
11/15 William Road, LondonNW1 3ER
Born November 1967
Director
Appointed 23 Jul 2019

BURNS, Stuart

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1954
Director
Appointed 09 Nov 2010
Resigned 10 Mar 2020

CHALLIS, Julian Simon

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1954
Director
Appointed 14 Feb 2011
Resigned 10 Mar 2020

DAVIS, Michael Barry

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1952
Director
Appointed 14 Feb 2011
Resigned 15 Mar 2019

NATHAN, Russell

Resigned
11/15 William Road, LondonNW1 3ER
Born April 1963
Director
Appointed 23 Jul 2019
Resigned 29 Oct 2024

SAVILLE, Rafael Aryeh

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1974
Director
Appointed 14 Feb 2011
Resigned 29 Oct 2024

SELWYN, David Stewart

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1955
Director
Appointed 14 Feb 2011
Resigned 28 Feb 2021

SUBRAMANIAM, Andrew

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1970
Director
Appointed 24 Nov 2020
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 06 Nov 2025
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

71

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Memorandum Articles
21 November 2024
MAMA
Resolution
21 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
7 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Incorporation Company
9 November 2010
NEWINCIncorporation