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

BLUEDOME INTERNET GROUP LIMITED

Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ,
Company Registration Number
01282761
Private Limited Company
Active

Company Overview

About Bluedome Internet Group Ltd
BLUEDOME INTERNET GROUP LIMITED was founded on 1976-10-21 and has its registered office in Cheshire. The organisation's status is listed as "Active". Bluedome Internet Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLUEDOME INTERNET GROUP LIMITED
 
Legal Registered Office
Bailey Court, Green Street
Macclesfield
Cheshire
SK10 1JQ
Other companies in SK10
 
 
Filing Information
Company Number 01282761
Company ID Number 01282761
Date formed 1976-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2023-11-14
Return next due 2024-11-28
Type of accounts DORMANT
VAT Number /Sales tax ID GB765366694  
Last Datalog update: 2024-05-15 12:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEDOME INTERNET GROUP 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 BLUEDOME INTERNET GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES CANN
Company Secretary 2002-12-18
HERBERT ANTHONY CANN
Director 1991-12-20
STEPHEN JAMES CANN
Director 1993-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BICKERSTAFFE
Director 2015-07-07 2017-12-31
BEVERLY JOHN BERRYMAN
Director 1993-09-27 2015-07-07
DAVID LOYNDS WALMSLEY
Director 1988-11-21 2004-09-11
DAVID GEMMELL CHARLES MILLS
Company Secretary 1991-12-20 2002-12-18
DAVID GEMMELL CHARLES MILLS
Director 1991-12-20 2002-12-18
WILLIAM KEITH RUGG
Director 1991-12-20 2001-11-06
RICHARD JAMES WILSON
Director 1991-12-20 1993-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Company Secretary 2007-11-09 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Company Secretary 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO TRADING LIMITED Company Secretary 2007-01-24 CURRENT 1992-05-06 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Company Secretary 2007-01-24 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Company Secretary 2007-01-24 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN GO GAS LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Company Secretary 2005-04-26 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Company Secretary 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Company Secretary 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN VICTORINOX TRAVEL GEAR LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
STEPHEN JAMES CANN PODIA LIMITED Company Secretary 2002-01-03 CURRENT 2002-01-03 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Company Secretary 1998-03-31 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN DIRECT DESIGN LIMITED Company Secretary 1995-03-14 CURRENT 1988-09-12 Active
STEPHEN JAMES CANN SPRAYWAY LIMITED Company Secretary 1994-06-28 CURRENT 1972-01-20 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Company Secretary 1994-06-28 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Company Secretary 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN SPRAYWAY LIMITED Director 2017-03-17 CURRENT 1972-01-20 Active
STEPHEN JAMES CANN PATCHWORKS INTEGRATION LIMITED Director 2015-07-21 CURRENT 2015-06-17 Active
STEPHEN JAMES CANN OUTDOOR ACCESSORIES LIMITED Director 2013-07-15 CURRENT 2013-07-02 Active
STEPHEN JAMES CANN PHOENIX CHEMICALS LIMITED Director 2009-11-04 CURRENT 1998-12-10 Dissolved 2013-10-26
STEPHEN JAMES CANN HILLY LIMITED Director 2009-03-26 CURRENT 2005-10-13 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Director 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN SATMAP SYSTEMS LIMITED Director 2006-11-09 CURRENT 2005-10-19 Active
STEPHEN JAMES CANN GO GAS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Director 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Director 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Director 2004-07-14 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Director 2003-05-16 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO TRADING LIMITED Director 2003-05-16 CURRENT 1992-05-06 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Director 2003-05-16 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Director 2003-05-16 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN PODIA LIMITED Director 2002-01-03 CURRENT 2002-01-03 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Director 2000-01-11 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN DIRECT DESIGN LIMITED Director 1995-03-14 CURRENT 1988-09-12 Active
STEPHEN JAMES CANN BOLLIN GROUP LIMITED Director 1994-06-28 CURRENT 1989-07-14 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Director 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Director 1993-02-26 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Director 1993-02-26 CURRENT 1970-10-30 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
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-11-18CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BICKERSTAFFE
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 47700
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03CH01Director's details changed for Mr Stephen James Cann on 2016-02-02
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES CANN on 2016-02-02
2015-12-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 47700
2015-11-17AR0114/11/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR IAN MICHAEL BICKERSTAFFE
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY JOHN BERRYMAN
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 47700
2014-11-17AR0114/11/14 ANNUAL RETURN FULL LIST
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 47700
2013-11-19AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0114/11/12 ANNUAL RETURN FULL LIST
2012-10-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0114/11/11 ANNUAL RETURN FULL LIST
2011-09-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0114/11/10 ANNUAL RETURN FULL LIST
2010-07-16AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0114/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH01Director's details changed for Mr Herbert Anthony Cann on 2009-11-19
2009-07-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / HERBERT CANN / 30/10/2007
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 163 PARKER DRIVE LEICESTER LE4 0JP
2007-12-07363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-12-07190LOCATION OF DEBENTURE REGISTER
2007-12-07353LOCATION OF REGISTER OF MEMBERS
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-21363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-23363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-22363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-22288bDIRECTOR RESIGNED
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-02288aNEW SECRETARY APPOINTED
2002-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-23363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-04-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-01363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-05-15CERTNMCOMPANY NAME CHANGED BURTON MCCALL GROUP LIMITED CERTIFICATE ISSUED ON 15/05/01
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-10363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-03-31363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-17363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-28363sRETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS
1996-03-25AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-12-12363sRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-12-15363sRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-11-11288NEW DIRECTOR APPOINTED
1994-08-19288DIRECTOR RESIGNED
1994-08-17288DIRECTOR RESIGNED
1994-08-17363aRETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS
1994-08-17288NEW DIRECTOR APPOINTED
1994-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-05-04353LOCATION OF REGISTER OF MEMBERS
1994-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to BLUEDOME INTERNET GROUP 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 BLUEDOME INTERNET GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET OFF 1983-06-14 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1983-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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 BLUEDOME INTERNET GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BLUEDOME INTERNET GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BLUEDOME INTERNET GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEDOME INTERNET GROUP 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 (62090 - Other information technology service activities) as BLUEDOME INTERNET GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BLUEDOME INTERNET GROUP 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 BLUEDOME INTERNET GROUP 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 BLUEDOME INTERNET GROUP 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.