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

DELAWARE COMMUNICATIONS LIMITED

OPENVIEW HOUSE, CHESHAM CLOSE, ROMFORD, RM7 7PJ,
Company Registration Number
01969097
Private Limited Company
Active

Company Overview

About Delaware Communications Ltd
DELAWARE COMMUNICATIONS LIMITED was founded on 1985-12-05 and has its registered office in Romford. The organisation's status is listed as "Active". Delaware Communications 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
DELAWARE COMMUNICATIONS LIMITED
 
Legal Registered Office
OPENVIEW HOUSE
CHESHAM CLOSE
ROMFORD
RM7 7PJ
Other companies in RM7
 
Filing Information
Company Number 01969097
Company ID Number 01969097
Date formed 1985-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAWARE COMMUNICATIONS 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 DELAWARE COMMUNICATIONS LIMITED
The following companies were found which have the same name as DELAWARE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELAWARE COMMUNICATIONS, LLC 4024 LEONARDBURG RD. - DELAWARE OH 43015 Active Company formed on the 2002-03-20
DELAWARE COMMUNICATIONS ELECTRONICS INC Delaware Unknown
DELAWARE COMMUNICATIONS CORP Delaware Unknown
DELAWARE COMMUNICATIONS NETWORK INC Delaware Unknown
DELAWARE COMMUNICATIONS INC Delaware Unknown
DELAWARE COMMUNICATIONS INCORPORATED Delaware Unknown
Delaware Communications Management National Limited Partnership A K A Communications Management National L P Maryland Unknown

Company Officers of DELAWARE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL BULLEN
Director 2004-12-09
KEVIN CHARLES HALL
Director 2004-12-09
MARK PHILIP INGLESON
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK AARON PORTER
Director 2005-01-24 2012-11-30
JOHN SIMPSON
Director 2005-01-24 2012-11-30
ROY GREGORY CLAYDON
Company Secretary 2011-11-08 2012-05-27
PAUL DARREN WHISTANCE
Company Secretary 2007-06-07 2011-11-07
KEVIN CHARLES HALL
Company Secretary 2007-04-26 2007-06-07
CHRISTOPHER JOHN SULLIVAN
Company Secretary 2005-01-24 2007-04-26
CHRISTOPHER JOHN SULLIVAN
Director 2005-01-24 2007-04-26
KEVIN CHARLES HALL
Company Secretary 2004-12-09 2005-01-24
JAMES LOUIS KNIGHT
Company Secretary 2000-12-11 2004-12-09
PETER MICHAEL JOHNSTONE
Director 1992-12-31 2004-12-09
LINDA CAROLINE PLEVEY
Director 1992-12-31 2004-12-09
PETER FREDERICK PLEVEY
Director 1992-12-31 2004-12-09
MARK AARON PORTER
Director 2002-03-14 2004-12-09
VALERIE JUNE CONCANEN
Director 2002-04-05 2003-11-28
VALERIE ANN RICHARDSON
Director 2002-08-23 2003-05-14
ANGELA MOSS
Director 1993-04-01 2002-06-06
WILLIAM STOCKDALE
Director 2001-02-12 2001-05-03
JILL MADELEINE KENNEDY
Company Secretary 1993-04-19 2000-12-11
DAVID JAMES JONES
Director 1997-05-19 1999-04-30
JAMES ROBERT PEARCE
Director 1995-07-26 1997-08-01
ROBERT ERNEST JONES
Director 1992-12-31 1997-05-19
DEREK JAMES WHITE
Director 1993-11-01 1995-11-03
MARK WILLIAM SHEPHERD
Director 1992-12-31 1994-01-04
LINDA CAROLINE PLEVEY
Company Secretary 1992-12-31 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BULLEN BULLEN HALL LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
PAUL BULLEN OPENVIEW ELECTRICAL SOLUTIONS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
PAUL BULLEN CARTEL SECURITY SYSTEMS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
PAUL BULLEN GARNDENE COMMUNICATION SYSTEMS LIMITED Director 2009-10-27 CURRENT 1976-08-02 Active
PAUL BULLEN WARDROP SECURITY JOINERY LIMITED Director 2009-02-18 CURRENT 2009-01-30 Active
PAUL BULLEN CAMRASONIC LIMITED Director 2005-12-21 CURRENT 1984-01-27 Active
PAUL BULLEN OPENVIEW GROUP LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
PAUL BULLEN CARTEL SECURITY LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
PAUL BULLEN OPENVIEW SECURITY SOLUTIONS LIMITED Director 1997-05-27 CURRENT 1997-05-27 Active
KEVIN CHARLES HALL BULLEN HALL LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
KEVIN CHARLES HALL OPENVIEW ELECTRICAL SOLUTIONS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
KEVIN CHARLES HALL CARTEL SECURITY SYSTEMS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN CHARLES HALL GARNDENE COMMUNICATION SYSTEMS LIMITED Director 2009-10-27 CURRENT 1976-08-02 Active
KEVIN CHARLES HALL WARDROP SECURITY JOINERY LIMITED Director 2009-02-18 CURRENT 2009-01-30 Active
KEVIN CHARLES HALL CAMRASONIC LIMITED Director 2005-12-21 CURRENT 1984-01-27 Active
KEVIN CHARLES HALL OPENVIEW GROUP LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
KEVIN CHARLES HALL CARTEL SECURITY LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
KEVIN CHARLES HALL OPENVIEW SECURITY SOLUTIONS LIMITED Director 1999-09-06 CURRENT 1997-05-27 Active
MARK PHILIP INGLESON OPENVIEW ELECTRICAL SOLUTIONS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
MARK PHILIP INGLESON CARTEL SECURITY SYSTEMS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
MARK PHILIP INGLESON GARNDENE COMMUNICATION SYSTEMS LIMITED Director 2009-10-27 CURRENT 1976-08-02 Active
MARK PHILIP INGLESON WARDROP SECURITY JOINERY LIMITED Director 2009-01-30 CURRENT 2009-01-30 Active
MARK PHILIP INGLESON CAMRASONIC LIMITED Director 2005-12-21 CURRENT 1984-01-27 Active
MARK PHILIP INGLESON OPENVIEW GROUP LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
MARK PHILIP INGLESON CARTEL SECURITY LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
MARK PHILIP INGLESON OPENVIEW SECURITY SOLUTIONS LIMITED Director 2000-02-28 CURRENT 1997-05-27 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
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-03-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-03CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 50003
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 50003
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 50003
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 50003
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK PORTER
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2012-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROY CLAYDON
2012-05-22CERT10Certificate of re-registration from Public Limited Company to Private
2012-05-22RES02Resolutions passed:
  • Resolution of re-registration
2012-05-22MARRe-registration of memorandum and articles of association
2012-05-22RR02Re-registration from a public company to a private limited company
2012-03-09AAMDAmended full accounts made up to 2011-07-31
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 01/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON PORTER / 01/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP INGLESON / 01/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES HALL / 01/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BULLEN / 01/12/2011
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHISTANCE
2011-11-11AP03SECRETARY APPOINTED ROY GREGORY CLAYDON
2011-02-17AR0131/12/10 NO CHANGES
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-15AR0131/12/09 FULL LIST
2009-12-14MISCSECTION 519
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP INGLESON / 20/10/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BULLEN / 17/08/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-11363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-21288bSECRETARY RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-04-27288bSECRETARY RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288aNEW SECRETARY APPOINTED
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: CARTEL HOUSE CHESHAM CLOSE ROMFORD ESSEX RM7 7PJ
2005-02-1443(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-02-14CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-02-14BSBALANCE SHEET
2005-02-14RES02REREG PRI-PLC 28/01/05
2005-02-14AUDRAUDITORS' REPORT
2005-02-14AUDSAUDITORS' STATEMENT
2005-02-1443(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-02-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-02-1488(2)RAD 24/01/05--------- £ SI 1@1=1 £ IC 50000/50001
2005-02-1488(2)RAD 24/01/05--------- £ SI 2@1=2 £ IC 50001/50003
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-05288bSECRETARY RESIGNED
2005-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-05288aNEW DIRECTOR APPOINTED
2005-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DELAWARE COMMUNICATIONS 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 DELAWARE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-02-12 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-08-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 1998-01-14 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-03-20 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-06-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DELAWARE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of DELAWARE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAWARE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of DELAWARE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DELAWARE COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2012-06-28 GBP £12,751 Pmnt to Ctrs-Improv
Salford City Council 2012-04-10 GBP £7,299 Pmnt to Ctrs-Improv
Salford City Council 2012-04-10 GBP £4,359 Pmnt to Ctrs-Improv
Salford City Council 2012-04-10 GBP £20,000 Pmnt to Ctrs-Improv
Salford City Council 2012-04-10 GBP £6,762 Pmnt to Ctrs-Improv
Salford City Council 2012-04-10 GBP £3,431 Pmnt to Ctrs-Improv
Salford City Council 2012-04-10 GBP £5,824 Pmnt to Ctrs-Improv
Salford City Council 2012-03-30 GBP £6,817 Pmnt to Ctrs-Improv
Salford City Council 2012-03-30 GBP £10,591 Pmnt to Ctrs-Improv
Salford City Council 2012-03-26 GBP £13,136 Pmnt to Ctrs-Improv
Salford City Council 2012-03-26 GBP £33,496 Pmnt to Ctrs-Improv
Salford City Council 2012-03-26 GBP £26,671 Pmnt to Ctrs-Improv
Salford City Council 2012-02-27 GBP £841 Pmnt to Ctrs-Improv
Salford City Council 2011-11-23 GBP £5,449
Salford City Council 2011-10-25 GBP £45,455 Pmnt to Ctrs-Improv
Salford City Council 2011-07-29 GBP £39,430 Pmnt to Ctrs-Improv
Salford City Council 2011-07-01 GBP £51,194 Pmnt to Ctrs-Improv
Salford City Council 2011-03-29 GBP £12,797 Pmnt to Ctrs-Improv
Salford City Council 2011-03-25 GBP £4,729 Electricity
Salford City Council 2011-03-07 GBP £6,705 Pmnt to Ctrs-Improv
Salford City Council 2011-02-10 GBP £4,729 Electricity
Salford City Council 2011-01-28 GBP £1,411 Electricity
Salford City Council 2011-01-28 GBP £4,729 Electricity
Salford City Council 2011-01-10 GBP £55,915 Pmnt to Ctrs-Improv
Salford City Council 2010-12-14 GBP £975 Pmnt to Ctrs-Improv

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 DELAWARE COMMUNICATIONS 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 DELAWARE COMMUNICATIONS 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 DELAWARE COMMUNICATIONS 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.