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

COPERNICUS LIMITED

8 PARK ROAD, HENSTRIDGE, TEMPLECOMBE, SOMERSET, BA8 0QP,
Company Registration Number
01626363
Private Limited Company
Active

Company Overview

About Copernicus Ltd
COPERNICUS LIMITED was founded on 1982-04-01 and has its registered office in Somerset. The organisation's status is listed as "Active". Copernicus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COPERNICUS LIMITED
 
Legal Registered Office
8 PARK ROAD, HENSTRIDGE
TEMPLECOMBE
SOMERSET
BA8 0QP
Other companies in BA8
 
Filing Information
Company Number 01626363
Company ID Number 01626363
Date formed 1982-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB927491301  
Last Datalog update: 2024-02-07 01:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPERNICUS 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 COPERNICUS LIMITED
The following companies were found which have the same name as COPERNICUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPERNICUS & NEWTON LIMITED 2ND FLOOR 145-157 ST JOHN STREET 145-157 ST JOHN STREET LONDON EC1V 4PY Dissolved Company formed on the 2008-12-05
COPERNICUS ADRIATIC LLP UNW LLP, CITYGATE ST. JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE Active Company formed on the 2011-01-28
COPERNICUS BLOODSTOCK AGENCY LIMITED THE STUDIO HOUSE 7 HILL ROAD ST JOHNS'S WOOD LONDON NW8 9QE Active Company formed on the 2002-04-05
COPERNICUS CONSULTANCY LIMITED 19 Poplar Drive Barnt Green Worcestershire B45 8NQ Active Company formed on the 2005-07-20
COPERNICUS CONSULTING LTD 4 COMET HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8JA Active Company formed on the 2009-09-15
COPERNICUS EUROPE LTD 129 STATION ROAD LONDON LONDON ENGLAND NW4 4NJ Dissolved Company formed on the 2012-03-08
COPERNICUS EVENT MANAGEMENT LTD. 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ Dissolved Company formed on the 2012-08-13
COPERNICUS FINANCE LIMITED 4 CYRUS WAY CYGNET PARK HAMPTON HAMPTON PETERBOROUGH PE7 8HP Dissolved Company formed on the 1995-01-16
COPERNICUS INTERNATIONAL CONSULTING LTD 1 WORSLEY COURT HIGH STREET, WORSLEY MANCHESTER M28 3NJ Active Company formed on the 2009-06-23
COPERNICUS KCS LIMITED RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL Dissolved Company formed on the 2009-12-24
COPERNICUS OF EDINBURGH LTD. 14 LOCHRIN PLACE EDINBURGH MIDLOTHIAN EH3 9QY Active Company formed on the 2008-10-22
COPERNICUS PARTNERS LLP 1 CLOISTERS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3JR Dissolved Company formed on the 2013-02-25
COPERNICUS SECURITY LIMITED 12 PARK LANE TILEHURST READING BERKSHIRE RG31 5DL Active - Proposal to Strike off Company formed on the 2012-08-16
COPERNICUS TECHNOLOGY LTD BIRCHFIELD HOUSE URQUHART ELGIN MORAYSHIRE IV30 8LR Active Company formed on the 2008-10-20
COPERNICUS TEXTILE SOLUTIONS LTD HAMES PARTNERSHIP LTD STABLES END COURT MAIN STREET MARKET BOSWORTH, NUNEATON WARWICKSHIRE CV13 0JN Active Company formed on the 2010-04-06
COPERNICUS VENTURE CAPITAL LTD 40-44 UXBRIDGE ROAD CRAVEN HOUSE GROUND FLOOR LONDON W5 2BS Active - Proposal to Strike off Company formed on the 2013-01-16
COPERNICUS-TRADEMARKS LIMITED DEFUNCT ADDRESS 19 LEYDEN STREET LONDON E1 7LE Active - Proposal to Strike off Company formed on the 2012-08-20
COPERNICUS IT SOLUTIONS LIMITED NO 48 WILLESDEN PARK BELFAST BT9 5GY Active Company formed on the 2013-12-30
COPERNICUS COMPUTER SOLUTIONS LIMITED 68 MEADOW VIEW GROVE LUCAN CO DUBLIN Dissolved Company formed on the 2000-11-17
COPERNICUS EQUINE PHYSIOLOGY COMPANY LIMITED 4 FITZWILLIAM SQUARE DUBLIN 2 Dissolved Company formed on the 2002-07-03

Company Officers of COPERNICUS LIMITED

Current Directors
Officer Role Date Appointed
GABRIEL MARGARET AMHERST
Company Secretary 2001-11-30
ALLEN ERNEST JONES
Director 1991-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LESLIE FREDERICK CHARIK
Director 2008-01-01 2009-06-02
MARTIN ALLAN HALL
Director 2007-12-01 2009-05-25
SIMON MARTIN GRIFFITHS
Company Secretary 1997-03-03 2001-11-30
SIMON MARTIN GRIFFITHS
Director 1991-12-22 2001-11-30
NICHOLAS STUART THOMAS BRANCH
Director 1998-10-01 2001-08-13
COLM SMYTH
Company Secretary 2000-02-08 2000-04-28
SIMON RUSSELL WEBB
Company Secretary 1998-01-16 2000-02-08
SIMON GEORGE WEAVER
Director 1998-10-01 1999-07-31
DAVID ADAM SHAW
Company Secretary 1994-12-22 1997-03-03
SIMON MARTIN GRIFFITHS
Company Secretary 1991-12-22 1992-01-31
DON FISHER
Director 1991-12-22 1991-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN ERNEST JONES EUCLID ANALYTICS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
ALLEN ERNEST JONES CARBON COUNTING LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
ALLEN ERNEST JONES DYNAMIC LEASE PRICING LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
ALLEN ERNEST JONES COMMUNICARTA LTD. Director 2011-04-19 CURRENT 2004-04-05 Active
ALLEN ERNEST JONES BIG NEW WORLD LIMITED Director 2001-03-16 CURRENT 2000-02-17 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
2024-01-09CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID BONHAM
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR JAMES FRANCIS ADDIS
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-29RES12Resolution of varying share rights or name
2019-05-28SH08Change of share class name or designation
2019-04-16SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 16,666
2019-02-15SH03Purchase of own shares
2019-01-26TM02Termination of appointment of Gabriel Margaret Amherst on 2019-01-26
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-08-20AAMDAmended mirco entity accounts made up to 2017-09-30
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN ERNEST JONES / 01/01/2017
2017-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN ERNEST JONES / 01/01/2017
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 16766
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 16766
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-05-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 16766
2015-12-30AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-30CH01Director's details changed for Mr Allen Ernest Jones on 2015-12-01
2015-05-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 16766
2015-01-06AR0122/12/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 16766
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-06-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0122/12/12 ANNUAL RETURN FULL LIST
2012-05-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-14AR0122/12/11 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0122/12/10 FULL LIST
2010-06-14SH0114/06/10 STATEMENT OF CAPITAL GBP 16766
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-29AR0122/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ERNEST JONES / 22/12/2009
2009-06-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HALL
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR IAN CHARIK
2009-01-19363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: LIBERTY HOUSE NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HW
2008-01-22288aNEW DIRECTOR APPOINTED
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-15363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 59 ISLINGTON PARK STREET LONDON N1 1QB
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-17363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-28363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-08363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-24363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-02-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-11363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-23288bDIRECTOR RESIGNED
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-08363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-1388(2)RAD 16/05/00--------- £ SI 7222@1=7222 £ IC 9444/16666
2000-05-19288bSECRETARY RESIGNED
2000-02-15288bSECRETARY RESIGNED
2000-02-15288aNEW SECRETARY APPOINTED
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-10-13288bDIRECTOR RESIGNED
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-09363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-10-21288aNEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-04-30287REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 63 ISLINGTON PARK STREET LONDON N1 1QB
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-20363sRETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS
1998-01-20288aNEW SECRETARY APPOINTED
1997-06-25288aNEW SECRETARY APPOINTED
1997-06-25288bSECRETARY RESIGNED
1997-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-19363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-11SRES09POS 24/08/95
1996-01-04MISCRESOLUTION PASSED ON
1995-12-28363sRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COPERNICUS 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 COPERNICUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-06-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 272,998
Creditors Due Within One Year 2011-10-01 £ 215,335

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COPERNICUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 16,766
Called Up Share Capital 2011-10-01 £ 16,766
Cash Bank In Hand 2012-10-01 £ 76,129
Cash Bank In Hand 2011-10-01 £ 330,960
Current Assets 2012-10-01 £ 385,020
Current Assets 2011-10-01 £ 385,810
Debtors 2012-10-01 £ 308,891
Debtors 2011-10-01 £ 54,850
Fixed Assets 2012-10-01 £ 6,543
Fixed Assets 2011-10-01 £ 7,862
Shareholder Funds 2012-10-01 £ 118,565
Shareholder Funds 2011-10-01 £ 53,004
Tangible Fixed Assets 2012-10-01 £ 6,543
Tangible Fixed Assets 2011-10-01 £ 7,862

Debtors and other cash assets

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

COPERNICUS LIMITED owns 1 domain names.

unionweb.co.uk  

Trademarks
We have not found any records of COPERNICUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPERNICUS 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 (62012 - Business and domestic software development) as COPERNICUS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COPERNICUS 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 COPERNICUS 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 COPERNICUS 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.