Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED
Company Information for

BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED

AMBER COURT WILLIAM ARMSTRONG DRIVE, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YA,
Company Registration Number
00472065
Private Limited Company
Active

Company Overview

About Broadway Travel Service(wimbledon)limited
BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED was founded on 1949-08-22 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Broadway Travel Service(wimbledon)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED
 
Legal Registered Office
AMBER COURT WILLIAM ARMSTRONG DRIVE
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
NE4 7YA
Other companies in LU1
 
Filing Information
Company Number 00472065
Company ID Number 00472065
Date formed 1949-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED
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 BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED

Current Directors
Officer Role Date Appointed
HUSSEIN GULAMALI RAJAN
Company Secretary 1992-04-12
JILL LOUISE MITCHELL
Director 2012-04-26
ADAM TREVOR PARDINI
Director 2002-03-22
HASNEN GULAMALI RAJAN
Director 1992-04-12
MUSTAPHA GULAMALI RAJAN
Director 1992-04-12
STEVE TYLER
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
FIROZ ALI SULEMAN MANJI
Director 1992-04-12 1997-10-31
NIZAR ALI SULEMAN MANJI
Director 1992-04-12 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUSSEIN GULAMALI RAJAN FINDMEACCOMMODATION.COM LIMITED Company Secretary 2005-01-25 CURRENT 2004-11-29 Active
HUSSEIN GULAMALI RAJAN HOSEIN LIMITED Company Secretary 1991-07-04 CURRENT 1985-03-21 Active - Proposal to Strike off
JILL LOUISE MITCHELL YOURHOLIDAYS.COM LTD Director 2018-03-12 CURRENT 2004-12-02 Active - Proposal to Strike off
JILL LOUISE MITCHELL BEDS WITH EASE LIMITED Director 2015-02-18 CURRENT 2001-06-07 Active
JILL LOUISE MITCHELL BROADWAY TRANSPORT LIMITED Director 2014-08-26 CURRENT 2008-12-18 Active
ADAM TREVOR PARDINI BROADWAY TRANSPORT LIMITED Director 2009-10-31 CURRENT 2008-12-18 Active
ADAM TREVOR PARDINI FINDMEACCOMMODATION.COM LIMITED Director 2005-01-25 CURRENT 2004-11-29 Active
HASNEN GULAMALI RAJAN HOSEIN LIMITED Director 1991-07-04 CURRENT 1985-03-21 Active - Proposal to Strike off
MUSTAPHA GULAMALI RAJAN HOSEIN LIMITED Director 1991-07-04 CURRENT 1985-03-21 Active - Proposal to Strike off

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
2024-04-10CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004720650006
2024-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004720650006
2023-12-18AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR PETER DANDREA DUILIO LECCACORVI
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANDREA DUILIO LECCACORVI
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM PO Box PO Box 317 Broadway Travel Ferndown Court Ryton NE40 9AQ United Kingdom
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN BULLAS
2022-01-14CESSATION OF HOSEIN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14DIRECTOR APPOINTED MR PETER DANDREA DUILIO LECCACORVI
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13Termination of appointment of Hussein Gulamali Rajan on 2021-11-19
2021-12-13APPOINTMENT TERMINATED, DIRECTOR HASNEN GULAMALI RAJAN
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MUSTAPHA GULAMALI RAJAN
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HASNEN GULAMALI RAJAN
2021-12-13TM02Termination of appointment of Hussein Gulamali Rajan on 2021-11-19
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England
2021-10-26CH01Director's details changed for Ms Jill Louise Mitchell on 2021-10-25
2021-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR HUSSEIN GULAMALI RAJAN on 2021-10-25
2021-10-25CH01Director's details changed for Mrs Claire Loscombe on 2021-10-25
2021-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR HUSSEIN GULAMALI RAJAN on 2021-10-25
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004720650006
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-24CH01Director's details changed for Steve Tyler on 2021-01-11
2021-03-24AA01Current accounting period extended from 30/09/20 TO 31/03/21
2021-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR HUSSEIN GULAMALI RAJAN on 2021-01-11
2021-02-23PSC02Notification of Hosein Limited as a person with significant control on 2016-04-06
2021-02-22PSC09Withdrawal of a person with significant control statement on 2021-02-22
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH England
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004720650005
2020-09-17AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SMITH
2019-05-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-01-07CH01Director's details changed for Mrs Claire Loscombe on 2019-01-01
2019-01-07AP01DIRECTOR APPOINTED MRS CLAIRE LOSCOMBE
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-08-10SH08Change of share class name or designation
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 56000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Unit 1, Finway Dallow Road Luton Bedfordshire LU1 1WE
2016-05-09CH01Director's details changed for Hasnein Gulamali Rajan on 2016-05-09
2016-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 650000
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-03-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 650000
2015-05-06AR0112/04/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-13AP01DIRECTOR APPOINTED STEVE TYLER
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 650000
2014-06-19AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-04CH01Director's details changed for Jill Louise Gardner on 2013-05-09
2013-05-21ANNOTATIONClarification
2013-05-21RP04
2013-05-09AR0112/04/13 ANNUAL RETURN FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-04RES13CONTRACT FOR CLASS E SHARES 20/11/2012
2013-01-04RES01ADOPT ARTICLES 20/11/2012
2013-01-04SH0120/11/12 STATEMENT OF CAPITAL GBP 650000.00
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL LOUISE GARDNER / 20/09/2012
2012-05-24AR0112/04/12 FULL LIST
2012-05-10AP01DIRECTOR APPOINTED JILL LOUISE GARDNER
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-27AR0112/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAPHA GULAMALI RAJAN / 12/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HASNEIN GULAMALI RAJAN / 12/04/2011
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / HUSSEIN GULAMALI RAJAN / 06/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM TREVOR PARDINI / 06/06/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-05AR0112/04/10 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM NAPIER HOUSE 17-21 NAPIER ROAD LUTON LU1 1RF
2009-04-23363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-15363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-12363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 45 CHEAPSIDE LUTON LU1 2HN
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-04-27363aRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-04-28363aRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-04-30363aRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-05-30363aRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 134 THE BROADWAY WIMBLEDON LONDON SW19 1RH
2002-04-02288aNEW DIRECTOR APPOINTED
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-04-25363aRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-05-23363aRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-27363aRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1999-04-13288bDIRECTOR RESIGNED
1999-04-13288bDIRECTOR RESIGNED
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-24363aRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-08288bDIRECTOR RESIGNED
1997-06-11363aRETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS
1997-02-26ORES14£30000 12/02/97
1997-02-11AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-09-25AAFULL ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities



Licences & Regulatory approval
We could not find any licences issued to BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-02-06 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 1965-10-18 Satisfied MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED

Intangible Assets
Patents
We have not found any records of BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED registering or being granted any patents
Domain Names

BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED owns 20 domain names.

findmeaccom.co.uk   broadaybarbados.co.uk   broadwaybarbados.co.uk   broadwaybulgaria.co.uk   broadwaycanaries.co.uk   broadwaycaribbean.co.uk   broadwaycities.co.uk   broadwaycroatia.co.uk   broadwaycyprus.co.uk   broadwayegypt.co.uk   broadwayfareast.co.uk   broadwayflorida.co.uk   broadwayfloridausa.co.uk   broadwaygreece.co.uk   broadwaybalearics.co.uk   dwta.co.uk   broadwaymajorca.co.uk   broadwayturkey.co.uk   broadwayspain.co.uk   attire4hire.co.uk  

Trademarks
We have not found any records of BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADWAY TRAVEL SERVICE(WIMBLEDON)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 (79110 - Travel agency activities) as BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where BROADWAY TRAVEL SERVICE(WIMBLEDON)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 BROADWAY TRAVEL SERVICE(WIMBLEDON)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 BROADWAY TRAVEL SERVICE(WIMBLEDON)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.