Alecto Forensic Services Limited WANTAGE


Founded in 2013, Alecto Forensic Services, classified under reg no. 08562708 is an active company. Currently registered at Aspect House OX12 9FA, Wantage the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely James B., Tim W. and Victoria W.. Of them, Tim W., Victoria W. have been with the company the longest, being appointed on 1 November 2023 and James B. has been with the company for the least time - from 11 March 2024. As of 28 May 2024, there were 7 ex directors - Ian P., Emma S. and others listed below. There were no ex secretaries.

Alecto Forensic Services Limited Address / Contact

Office Address Aspect House
Office Address2 Grove Business Park
Town Wantage
Post code OX12 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08562708
Date of Incorporation Mon, 10th Jun 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

James B.

Position: Director

Appointed: 11 March 2024

Tim W.

Position: Director

Appointed: 01 November 2023

Victoria W.

Position: Director

Appointed: 01 November 2023

Ian P.

Position: Director

Appointed: 04 April 2023

Resigned: 01 November 2023

Emma S.

Position: Director

Appointed: 04 April 2023

Resigned: 30 August 2023

Rachel J.

Position: Director

Appointed: 29 May 2021

Resigned: 22 April 2022

Jonathan B.

Position: Director

Appointed: 29 May 2021

Resigned: 06 April 2023

Adam M.

Position: Director

Appointed: 10 June 2013

Resigned: 29 May 2021

Gaille M.

Position: Director

Appointed: 10 June 2013

Resigned: 29 May 2021

Karl H.

Position: Director

Appointed: 10 June 2013

Resigned: 29 May 2021

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats established, there is Forensic Access Limited from Wantage, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Karl H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adam M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Forensic Access Limited

Aspect House Grove Business Park, Wantage, Oxfordshire, OX12 9FA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05107377
Notified on 29 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karl H.

Notified on 10 June 2018
Ceased on 29 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Adam M.

Notified on 11 June 2016
Ceased on 29 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Gaille M.

Notified on 11 June 2016
Ceased on 29 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Karl H.

Notified on 11 June 2016
Ceased on 10 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth7 12919 65914 626     
Balance Sheet
Current Assets58 65154 43845 593306 7961 859 9291 742 168980 0731 105 231
Net Assets Liabilities  14 626215 8911 422 8121 737 9031 167 2501 185 039
Cash Bank On Hand   289 3811 842 6151 223 715774 914932 907
Debtors49 1862 65226 95817 11517 014518 153204 859172 024
Property Plant Equipment   15 71111 830227 142215 974205 142
Total Inventories   300300300300300
Cash Bank In Hand9 16551 48618 335     
Net Assets Liabilities Including Pension Asset Liability7 12919 65914 626     
Stocks Inventory300300300     
Tangible Fixed Assets2 1122 7241 583     
Reserves/Capital
Called Up Share Capital999999     
Profit Loss Account Reserve7 03019 56014 527     
Shareholder Funds7 12919 65914 626     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  450600    
Creditors  32 100106 616446 897222 69020 702118 323
Fixed Assets2 1122 7241 58315 711    
Net Current Assets Liabilities5 01716 93513 043200 1801 413 0321 519 478959 371986 908
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  621690    
Total Assets Less Current Liabilities7 12919 65914 626215 8911 424 8621 746 6201 175 3451 192 050
Amount Specific Advance Or Credit Directors     19 06219 069 
Amount Specific Advance Or Credit Made In Period Directors     115 3097 
Amount Specific Advance Or Credit Repaid In Period Directors     96 24719 062 
Accumulated Depreciation Impairment Property Plant Equipment   9 21615 77825 49343 32757 378
Average Number Employees During Period   44577
Increase From Depreciation Charge For Year Property Plant Equipment    6 5629 71517 83414 051
Property Plant Equipment Gross Cost   24 92727 608252 635259 301262 520
Provisions For Liabilities Balance Sheet Subtotal    2 0508 7178 0957 011
Total Additions Including From Business Combinations Property Plant Equipment    2 681225 0276 6663 219
Accrued Liabilities     1 4511 22519 555
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -622-1 084
Corporation Tax Payable     142 470 66 713
Corporation Tax Recoverable     13 13344 496 
Other Creditors     289292412
Prepayments     3 5704 5844 520
Provisions     8 7178 0957 011
Trade Debtors Trade Receivables     461 040155 778167 504
Creditors Due Within One Year53 63437 50332 550     
Number Shares Allotted999999     
Par Value Share111     
Share Capital Allotted Called Up Paid999999     
Tangible Fixed Assets Additions2 8151 753      
Tangible Fixed Assets Cost Or Valuation2 8154 5684 568     
Tangible Fixed Assets Depreciation7031 8442 985     
Tangible Fixed Assets Depreciation Charged In Period7031 1411 141     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, March 2024
Free Download (34 pages)

Company search