Background WavePink WaveYellow Wave

INQUESTA FORENSIC ACCOUNTING LIMITED (07895555)

INQUESTA FORENSIC ACCOUNTING LIMITED (07895555) is an active UK company. incorporated on 3 January 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. INQUESTA FORENSIC ACCOUNTING LIMITED has been registered for 14 years. Current directors include MILLER, Ilan, MILLER, Lisa, MILLER, Robert Charles.

Company Number
07895555
Status
active
Type
ltd
Incorporated
3 January 2012
Age
14 years
Address
St John's Terrace, Manchester, M26 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MILLER, Ilan, MILLER, Lisa, MILLER, Robert Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INQUESTA FORENSIC ACCOUNTING LIMITED

INQUESTA FORENSIC ACCOUNTING LIMITED is an active company incorporated on 3 January 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. INQUESTA FORENSIC ACCOUNTING LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07895555

LTD Company

Age

14 Years

Incorporated 3 January 2012

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

St John's Terrace 11-15 New Road Manchester, M26 1LS,

Previous Addresses

Riverpark Business Centre Manchester Abattoir, Riverpark Road Manchester M40 2XP
From: 16 January 2012To: 6 July 2014
86 Park Lane Whitefield Manchester M45 7PL United Kingdom
From: 3 January 2012To: 16 January 2012
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 13
Loan Secured
Nov 17
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Share Issue
Nov 22
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MILLER, Lisa

Active
11-15 New Road, ManchesterM26 1LS
Secretary
Appointed 21 Feb 2014

MILLER, Ilan

Active
11-15 New Road, ManchesterM26 1LS
Born April 2007
Director
Appointed 18 Sept 2025

MILLER, Lisa

Active
11-15 New Road, ManchesterM26 1LS
Born June 1977
Director
Appointed 18 Sept 2025

MILLER, Robert Charles

Active
11-15 New Road, ManchesterM26 1LS
Born March 1979
Director
Appointed 03 Jan 2012

WISEGLASS, Steven

Resigned
11-15 New Road, ManchesterM26 1LS
Born March 1979
Director
Appointed 22 May 2013
Resigned 21 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Charles Miller

Active
11-15 New Road, ManchesterM26 1LS
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022
11 - 15 New Road, ManchesterM26 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
29 November 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Incorporation Company
3 January 2012
NEWINCIncorporation