Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMUSEMENT EQUIPMENT CO.LIMITED
Company Information for

AMUSEMENT EQUIPMENT CO.LIMITED

Old Lifeboat Cottage, Mumbles, Swansea, WEST GLAMORGAN, SA3 4EN,
Company Registration Number
00282503
Private Limited Company
Active

Company Overview

About Amusement Equipment Co.limited
AMUSEMENT EQUIPMENT CO.LIMITED was founded on 1933-12-11 and has its registered office in Swansea. The organisation's status is listed as "Active". Amusement Equipment Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMUSEMENT EQUIPMENT CO.LIMITED
 
Legal Registered Office
Old Lifeboat Cottage
Mumbles
Swansea
WEST GLAMORGAN
SA3 4EN
Other companies in SA3
 
Filing Information
Company Number 00282503
Company ID Number 00282503
Date formed 1933-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226527858  
Last Datalog update: 2024-04-26 07:51:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMUSEMENT EQUIPMENT CO.LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY BOLLOM
Company Secretary 1998-07-06
ALBERT JOHN BOLLOM
Director 2013-03-01
FREDERICK STANLEY BOLLOM
Director 2012-05-10
JOHN ANTHONY BOLLOM
Director 1991-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PATRICK BOLLOM
Director 2001-05-08 2018-03-14
STANLEY CECIL BOLLOM
Director 1991-05-14 2010-12-13
JACQUELINE RHIANNON EVANS
Company Secretary 1993-03-05 1998-07-06
RUBY PHYLLIS JAMESON
Company Secretary 1991-05-14 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY BOLLOM AMECO PROPERTIES LIMITED Company Secretary 2008-07-09 CURRENT 2008-07-07 Active
JOHN ANTHONY BOLLOM AMECO LEISURE GROUP LIMITED Company Secretary 1991-05-15 CURRENT 1963-05-08 Active
ALBERT JOHN BOLLOM AMECO PROPERTIES LIMITED Director 2013-04-01 CURRENT 2008-07-07 Active
ALBERT JOHN BOLLOM AMECO LEISURE GROUP LIMITED Director 2013-03-01 CURRENT 1963-05-08 Active
ALBERT JOHN BOLLOM MUMBLES & GOWER TOURIST ASSOCIATION LIMITED Director 2011-06-27 CURRENT 2011-03-08 Active - Proposal to Strike off
FREDERICK STANLEY BOLLOM AMECO LEISURE GROUP LIMITED Director 2012-05-10 CURRENT 1963-05-08 Active
FREDERICK STANLEY BOLLOM AMECO PROPERTIES LIMITED Director 2009-02-25 CURRENT 2008-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-08Director's details changed for Frederick Stanley Bollom on 2024-04-08
2024-04-08Change of details for Ameco Leisure Group Limited as a person with significant control on 2019-10-02
2024-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-08Memorandum articles filed
2024-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002825030050
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002825030048
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002825030049
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002825030049
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002825030053
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002825030051
2020-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2019-10-14TM02Termination of appointment of John Anthony Bollom on 2019-10-02
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BOLLOM
2019-10-14PSC07CESSATION OF JOHN ANTHONY BOLLOM AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14PSC02Notification of Ameco Leisure Group Limited as a person with significant control on 2019-10-02
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002825030046
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 002825030050
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04RP04CS01Second filing of Confirmation Statement dated 26/04/2018
2018-06-04ANNOTATIONClarification
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002825030049
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002825030048
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK BOLLOM
2017-05-21LATEST SOC21/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2016-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 002825030047
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 002825030046
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-24AR0121/05/16 ANNUAL RETURN FULL LIST
2015-05-23LATEST SOC23/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-23AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-30AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-30CH01Director's details changed for Mr John Anthony Bollom on 2014-05-30
2014-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANTHONY BOLLOM on 2014-05-30
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0121/05/13 ANNUAL RETURN FULL LIST
2013-03-05AP01DIRECTOR APPOINTED MR ALBERT JOHN BOLLOM
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-23AR0121/05/12 FULL LIST
2012-05-23AP01DIRECTOR APPOINTED FREDERICK STANLEY BOLLOM
2011-05-21AR0121/05/11 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK BOLLOM / 01/01/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BOLLOM
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0122/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CECIL BOLLOM / 22/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BOLLOM / 22/05/2010
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 45
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 44
2010-04-21RES13PURCHASE APPROVAL 16/04/2010
2009-07-01363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOLLOM / 01/04/2009
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-30122GBP SR 37600@1
2008-06-23363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOLLOM / 01/03/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-04363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93210 - Activities of amusement parks and theme parks

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMUSEMENT EQUIPMENT CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 50
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT 1999-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-28 Satisfied BASS BREWERS LIMITED
LEGAL CHARGE 1992-07-31 Satisfied BASS BREWERS LIMITED
GUARANTEE AND DEBENTURE 1992-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-01 Satisfied BASS WALES AND WEST LIMITED
LEGAL CHARGE 1985-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-04 Satisfied BARCLAYS BANK PLC
SUB-MORTGAGE 1982-02-01 Satisfied COUNTY BANK LIMITED
LEGAL CHARGE 1981-04-10 Satisfied BASS WALES AND WEST LIMITED
MORTGAGE 1981-04-10 Satisfied MOUNT CHARLOTTE INVESTMENTS LIMITED
LEGAL MORTGAGE 1980-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-09-01 Satisfied COUNTY BANK LIMITED
MORTGAGE DEBENTURE 1979-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-09-27 Satisfied COUNTY BANK LTD
LEGAL MORTGAGE 1975-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
& FLOATING CHARGE LEGAL MORTGAGE 1975-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1960-04-07 Satisfied WESTMINSTER BANKS LTD
LEGAL CHARGE 1948-07-09 Satisfied MRS E STEPHENSON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMUSEMENT EQUIPMENT CO.LIMITED

Intangible Assets
Patents
We have not found any records of AMUSEMENT EQUIPMENT CO.LIMITED registering or being granted any patents
Domain Names

AMUSEMENT EQUIPMENT CO.LIMITED owns 1 domain names.

ameco.co.uk  

Trademarks
We have not found any records of AMUSEMENT EQUIPMENT CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMUSEMENT EQUIPMENT CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as AMUSEMENT EQUIPMENT CO.LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where AMUSEMENT EQUIPMENT CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMUSEMENT EQUIPMENT CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMUSEMENT EQUIPMENT CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.