Background WavePink WaveYellow Wave

FORENSIC ANALYTICS LTD (08606475)

FORENSIC ANALYTICS LTD (08606475) is an active UK company. incorporated on 11 July 2013. with registered office in Letchworth Garden City. The company operates in the Information and Communication sector, engaged in business and domestic software development. FORENSIC ANALYTICS LTD has been registered for 12 years. Current directors include HOY, Joseph Luke, MCNULTY, Graham Keith, MCQUADE, Gerard and 3 others.

Company Number
08606475
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Pixmore Centre Unit L Pixmore Centre, Letchworth Garden City, SG6 1JG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOY, Joseph Luke, MCNULTY, Graham Keith, MCQUADE, Gerard, RICK, Stephen John, STEPNEY, Robert Adam, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORENSIC ANALYTICS LTD

FORENSIC ANALYTICS LTD is an active company incorporated on 11 July 2013 with the registered office located in Letchworth Garden City. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FORENSIC ANALYTICS LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08606475

LTD Company

Age

12 Years

Incorporated 11 July 2013

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 3 July 2025 (9 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Pixmore Centre Unit L Pixmore Centre Pixmore Avenue Letchworth Garden City, SG6 1JG,

Previous Addresses

37 Heathcliff Avenue Fairfield Park Stotfold Bedfordshire SG5 4EY
From: 11 July 2013To: 19 February 2018
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 15
Director Left
Mar 15
New Owner
Oct 17
Director Joined
Feb 18
Funding Round
Nov 18
Director Joined
Apr 20
Owner Exit
May 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Owner Exit
Nov 21
Funding Round
Dec 21
Share Issue
Dec 21
Director Left
Nov 22
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Oct 23
Funding Round
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
8
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HOY, Joseph Luke

Active
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born November 1968
Director
Appointed 06 Dec 2024

MCNULTY, Graham Keith

Active
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born June 1970
Director
Appointed 21 Jun 2023

MCQUADE, Gerard

Active
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born October 1960
Director
Appointed 21 Jun 2021

RICK, Stephen John

Active
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born January 1954
Director
Appointed 06 Jul 2020

STEPNEY, Robert Adam

Active
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born February 1976
Director
Appointed 21 Jun 2023

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 17 Sept 2025

ALEXANDER, Daniel David

Resigned
Pixmore Avenue, Letchworth Garden CitySG6 1JG
Born September 1969
Director
Appointed 01 Jan 2021
Resigned 10 Nov 2022

CLELAND, Rory

Resigned
Pixmore Avenue, Letchworth Garden CitySG6 1JG
Born September 1972
Director
Appointed 01 Jan 2021
Resigned 30 Sept 2021

FAHEY, Andrew Mark

Resigned
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born June 1975
Director
Appointed 24 Apr 2020
Resigned 22 Oct 2021

GRIFFITHS, Martin Charles

Resigned
PO BOX 324, Letchworth Garden CitySG6 9FL
Born February 1966
Director
Appointed 27 Nov 2013
Resigned 22 Oct 2021

GRIFFITHS, Stephen James

Resigned
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born July 1964
Director
Appointed 19 Feb 2018
Resigned 22 Oct 2021

HAUSLER, Andrew Ross

Resigned
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born September 1961
Director
Appointed 21 Jun 2023
Resigned 06 Dec 2024

HAUSLER, Andrew Ross

Resigned
Letchworth, Letchworth Garden CitySG6 9FL
Born September 1961
Director
Appointed 11 Mar 2015
Resigned 22 Oct 2021

HAUSLER, Andrew Ross

Resigned
PO BOX 324, Letchworth Garden CitySG6 9FL
Born January 1961
Director
Appointed 27 Nov 2013
Resigned 11 Mar 2015

HOY, Joseph Luke

Resigned
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born November 1968
Director
Appointed 11 Jul 2013
Resigned 21 Jun 2023

KLEIBERGEN, Martijn Christian

Resigned
Inglethorpe Street, LondonSW6 6NU
Born December 1972
Director
Appointed 29 Apr 2025
Resigned 17 Sept 2025

LOVELL, Adam Jeremy Tom

Resigned
Forward House, Henley-In-ArdenB95 5AA
Born May 1991
Director
Appointed 22 Mar 2023
Resigned 29 Apr 2025

WARREN, Jason Kenneth

Resigned
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born January 1989
Director
Appointed 22 Oct 2021
Resigned 22 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Significant influence or control
Notified 22 Oct 2021

Mr Martin Charles Griffiths

Ceased
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2021

Mr Andrew Ross Hausler

Ceased
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2021

Mr Joseph Luke Hoy

Ceased
Fairfield Park, StotfoldSG5 4EY
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2021

Mr Joseph Luke Hoy

Ceased
Unit L Pixmore Centre, Letchworth Garden CitySG6 1JG
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

93

Appoint Corporate Director Company With Name Date
24 September 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Resolution
23 October 2024
RESOLUTIONSResolutions
Memorandum Articles
23 October 2024
MAMA
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
2 November 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Resolution
20 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 February 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 November 2022
AAMDAAMD
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 April 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
3 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Resolution
7 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Accounts Amended With Accounts Type Total Exemption Full
14 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
17 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Incorporation Company
11 July 2013
NEWINCIncorporation