ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forensic Control Limited

Forensic Control Limited is an active company incorporated on 20 March 2008 with the registered office located in London, Greater London. Forensic Control Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06541708
Private limited company
Age
17 years
Incorporated 20 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
15 Belgrave Square
London
SW1X 8PS
England
Address changed on 9 Aug 2024 (1 year ago)
Previous address was 14 Bride Lane London EC4Y 8EE England
Telephone
02071933324
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Managing Director • British • Lives in England • Born in Sep 1969
Director • British • Lives in UK • Born in Apr 1969
Director • Director Of Cyber Security • British • Lives in England • Born in Feb 1985
Quantum Financial Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Valkyrie (GB) Limited
David William John Webb and Cosec Services Limited are mutual people.
Active
Nielsen Sports UK And Ireland Limited
Cosec Services Limited is a mutual person.
Active
Nielsen Media Research Limited
Cosec Services Limited is a mutual person.
Active
A.C. Nielsen Company Limited
Cosec Services Limited is a mutual person.
Active
Ashcombe Farming Limited
Cosec Services Limited is a mutual person.
Active
Atlantic Petroleum UK Limited
Cosec Services Limited is a mutual person.
Active
Toff Guy Films Limited
Cosec Services Limited is a mutual person.
Active
Arkade Limited
Cosec Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£46.31K
Decreased by £20.91K (-31%)
Total Liabilities
-£44.17K
Decreased by £12.45K (-22%)
Net Assets
£2.14K
Decreased by £8.47K (-80%)
Debt Ratio (%)
95%
Increased by 11.16% (+13%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Cosec Services Limited Appointed
9 Months Ago on 19 Nov 2024
Registered Address Changed
1 Year Ago on 9 Aug 2024
Quantum Financial Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 31 Jul 2024
Jonathan Krause (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Gurpreet Thathy Appointed
1 Year 1 Month Ago on 30 Jul 2024
Mr David William John Webb Appointed
1 Year 1 Month Ago on 26 Jul 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Mr Jonathan Krause (PSC) Details Changed
2 Years Ago on 14 Aug 2023
Get Credit Report
Discover Forensic Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 March 2025 with updates
Submitted on 24 Mar 2025
Cessation of Jonathan Krause as a person with significant control on 31 July 2024
Submitted on 18 Mar 2025
Notification of Quantum Financial Holdings Limited as a person with significant control on 31 July 2024
Submitted on 18 Mar 2025
Appointment of Cosec Services Limited as a secretary on 19 November 2024
Submitted on 20 Nov 2024
Second filing for the appointment of Gurpreet Thathy as a director
Submitted on 23 Aug 2024
Second filing for the appointment of David William John Webb as a director
Submitted on 23 Aug 2024
Appointment of Gurpreet Thathy as a director on 30 July 2024
Submitted on 9 Aug 2024
Registered office address changed from 14 Bride Lane London EC4Y 8EE England to 15 Belgrave Square London SW1X 8PS on 9 August 2024
Submitted on 9 Aug 2024
Appointment of Mr David William John Webb as a director on 26 July 2024
Submitted on 8 Aug 2024
Micro company accounts made up to 31 March 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year