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

MCR SYSTEMS LIMITED

STABLES 1, HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
Company Registration Number
01349701
Private Limited Company
Active

Company Overview

About Mcr Systems Ltd
MCR SYSTEMS LIMITED was founded on 1978-01-24 and has its registered office in Wallingford. The organisation's status is listed as "Active". Mcr Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCR SYSTEMS LIMITED
 
Legal Registered Office
STABLES 1
HOWBERY PARK
WALLINGFORD
OXON
OX10 8BA
Other companies in LE4
 
Filing Information
Company Number 01349701
Company ID Number 01349701
Date formed 1978-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 00:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCR SYSTEMS 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.
Companies with same name MCR SYSTEMS LIMITED
The following companies were found which have the same name as MCR SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCR SYSTEMS INC 3050 ARCHDALE ST LAS VEGAS NV 89135 Active Company formed on the 2012-10-15
MCR SYSTEMS SUPPORT INC. Ontario Unknown
MCR SYSTEMS LLC Delaware Unknown

Company Officers of MCR SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BAPTIE
Company Secretary 2017-10-25
RICHARD CLANCY
Director 2017-10-25
JEFF MACKINNON
Director 2017-10-25
BARRY SYMONS
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN KEVIN LEE
Company Secretary 2012-11-30 2017-10-25
STEVEN RICHARD ALAN BOTTRILL
Director 2015-09-29 2017-10-25
ANNA LEE GATTER
Director 2000-09-01 2017-10-25
MATTHEW JOHN GATTER
Director 1993-08-02 2017-10-25
BENJAMIN SIMON HANCY
Director 2010-06-01 2017-10-25
LEIGH MCMANUS
Director 2004-11-05 2016-04-22
BARRY MICHAEL ARCHER
Company Secretary 2004-10-04 2012-11-30
BARRY MICHAEL ARCHER
Director 1993-08-02 2012-11-30
PATRICIA ANN ARCHER
Director 2000-09-01 2012-11-30
RICHARD HENRY ASHDOWN
Company Secretary 1997-10-31 2004-10-04
JOSEPHINE ANNE ASHDOWN
Director 2000-09-04 2004-10-04
RICHARD HENRY ASHDOWN
Director 1992-11-09 2004-10-04
ANTHONY GATTER
Director 1992-11-09 2000-04-28
BRYN MILLER
Company Secretary 1992-11-09 1997-10-31
BRYN MILLER
Director 1992-11-09 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLANCY VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
RICHARD CLANCY TUCASI LIMITED Director 2015-12-18 CURRENT 2004-03-02 Active
RICHARD CLANCY GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
RICHARD CLANCY CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
RICHARD CLANCY AMI EDUCATION SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1991-05-21 Active
RICHARD CLANCY JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
RICHARD CLANCY INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
RICHARD CLANCY FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 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
2023-11-22Appointment of Mr John Schilizzi as company secretary on 2023-11-20
2023-11-22Termination of appointment of Thomas Baptie on 2023-11-20
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Vantage House Vantage Park Leicester LE4 9LJ
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING
2022-05-03DIRECTOR APPOINTED MR THOMAS BAPTIE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03AP01DIRECTOR APPOINTED MR THOMAS BAPTIE
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-01-03AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-15AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR JEFF MACKINNON
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HANCY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GATTER
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNA GATTER
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOTTRILL
2017-10-31TM02Termination of appointment of Steven Kevin Lee on 2017-10-25
2017-10-31AP01DIRECTOR APPOINTED MR RICHARD CLANCY
2017-10-31AP01DIRECTOR APPOINTED MR BARRY SYMONS
2017-10-31AP03Appointment of Mr Thomas Baptie as company secretary on 2017-10-25
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 10100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MCMANUS
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10100
2015-11-20AR0109/11/15 FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MR STEVEN RICHARD ALAN BOTTRILL
2015-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 10100
2014-12-02AR0109/11/14 FULL LIST
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 10100
2013-12-05AR0109/11/13 FULL LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GATTER / 01/11/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LEE GATTER / 01/11/2013
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-11AP03SECRETARY APPOINTED STEVEN KEVIN LEE
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY BARRY ARCHER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ARCHER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ARCHER
2012-12-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-11RES01ADOPT ARTICLES 28/11/2012
2012-11-27AR0109/11/12 FULL LIST
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-18AR0109/11/11 FULL LIST
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-10AR0109/11/10 FULL LIST
2010-11-09MISCSECTION 519
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-06-18AP01DIRECTOR APPOINTED MR BENJAMIN SIMON HANCY
2009-12-21AR0109/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MCMANUS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GATTER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LEE GATTER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN ARCHER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL ARCHER / 21/12/2009
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-22363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-21363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-21353LOCATION OF REGISTER OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: HILLTOP ROAD HAMILTON BUSINESS PARK LEICESTER LEICESTERSHIRE LE5 1TT
2006-12-01363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-19363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-02288aNEW SECRETARY APPOINTED
2005-06-14288aNEW SECRETARY APPOINTED
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-02363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-08-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-15RES13DOCUMENTS 31/07/03
2003-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-22363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-08363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-17363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-10-06288aNEW DIRECTOR APPOINTED
1995-01-09Return made up to 09/11/94; full list of members
1994-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/94
1994-08-16Declaration of satisfaction of mortgage/charge
1994-08-12Declaration of assistance for shares acquisition
1993-12-02Return made up to 09/11/93; full list of members
1993-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/07/93
1993-09-06Particulars of mortgage/charge
1992-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/92
1992-12-01Return made up to 09/11/92; no change of members
1992-09-29Director resigned
1991-11-21Return made up to 09/11/91; no change of members
1991-10-21SMALL COMPANY ACCOUNTS MADE UP TO 31/07/91
1991-01-25Return made up to 31/10/90; full list of members
1991-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/90
1990-01-08Return made up to 09/11/89; full list of members
1990-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/07/89
1989-05-09Return made up to 04/11/88; full list of members
1989-04-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/88
1989-01-13Declaration of satisfaction of mortgage/charge
1989-01-13Particulars of mortgage/charge
1988-03-17Registered office changed on 17/03/88 from:\729 melton road thurmaston leicestershire
1987-12-01Return made up to 23/11/87; no change of members
1987-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/07/87
1987-10-15Particulars of mortgage/charge
1986-10-14Annual return made up to 08/10/86
1986-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/07/86
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




Licences & Regulatory approval
We could not find any licences issued to MCR SYSTEMS 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 MCR SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2011-10-12 Satisfied INGENIOUS RESOURCES LIMITED
DEED OF SECURITY ASSIGNMENT 2010-10-14 Satisfied INGENIOUS RESOURCES LIMITED
DEED OF CHARGE 2009-10-16 Satisfied INGENIOUS RESOURCES LIMITED
DEBENTURE 2003-07-02 Satisfied LLOYDS TSB BANK PLC
TRANSFER DEED 1993-08-31 Satisfied TSB BANK PLC
DEBENTURE 1987-10-14 Satisfied HILL SAMUEL & CO LIMITED
DEBENTURE 1987-10-14 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1987-10-14 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1982-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 MCR SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MCR SYSTEMS LIMITED registering or being granted any patents
Domain Names

MCR SYSTEMS LIMITED owns 2 domain names.

mcr-systems.co.uk   mcrsystems.co.uk  

Trademarks
We have not found any records of MCR SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCR SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-9 GBP £723
Norfolk County Council 2013-6 GBP £3,465
Nottinghamshire County Council 2012-11 GBP £1,972
Nottinghamshire County Council 2012-8 GBP £3,330
Norfolk County Council 2012-8 GBP £4,188
Nottingham City Council 2012-3 GBP £4,866
Nottingham City Council 2012-1 GBP £300
Norfolk County Council 2011-9 GBP £1,085
Norfolk County Council 2011-7 GBP £2,850
Coventry City Council 2010-9 GBP £2,100 Equipment Purchases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MCR SYSTEMS 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 MCR SYSTEMS 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 MCR SYSTEMS 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.