Forensic Testing Service Ltd

DataGardener
forensic testing service ltd
live
Small

Forensic Testing Service Ltd

07010258Private Limited With Share Capital

Aspect House, Grove Business Park, Wantage, OX129FA
Incorporated

05/09/2009

Company Age

16 years

Directors

4

Employees

85

SIC Code

86900

Risk

very low risk

Company Overview

Registration, classification & business activity

Forensic Testing Service Ltd (07010258) is a private limited with share capital incorporated on 05/09/2009 (16 years old) and registered in wantage, OX129FA. The company operates under SIC code 86900 and is classified as Small.

Fts - forensic testing service provides a specialist level of forensic investigation, testing and reporting in child protection cases where drugs and alcohol are a contributing factor. our best practice approach involves reporting all findings in context, taking in to account all factors, including ...

Private Limited With Share Capital
SIC: 86900
Small
Incorporated 05/09/2009
OX129FA
85 employees

Financial Overview

Total Assets

£4.37M

Liabilities

£912.5K

Net Assets

£3.46M

Est. Turnover

£4.44M

AI Estimated
Unreported
Cash

£715.0K

Key Metrics

85

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-01-2026
Legacy
Category:Accounts
Date:11-01-2026
Legacy
Category:Other
Date:11-01-2026
Legacy
Category:Other
Date:11-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2025
Legacy
Category:Accounts
Date:06-01-2025
Legacy
Category:Other
Date:06-01-2025
Legacy
Category:Other
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2023
Resolution
Category:Resolution
Date:08-11-2023
Memorandum Articles
Category:Incorporation
Date:08-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Termination Secretary Company With Name
Category:Officers
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Capital Allotment Shares
Category:Capital
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2012
Termination Secretary Company With Name
Category:Officers
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2011
Legacy
Category:Mortgage
Date:05-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Sail Address Company
Category:Address
Date:01-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-10-2010
Incorporation Company
Category:Incorporation
Date:05-09-2009

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date27/12/2025
Latest Accounts31/03/2025

Trading Addresses

Aspect House, Grove Business Park, Downsview Road, Wantage, OX129FARegistered
The Watermill Wheatley Park, Mirfield, West Yorkshire, WF148HE

Contact

01924480272
admin@forensic-testing.co.uk
forensic-testing.co.uk
Aspect House, Grove Business Park, Wantage, OX129FA