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

K & S SECRETARIES LIMITED

THE BRAMPTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0QW,
Company Registration Number
02795473
Private Limited Company
Active

Company Overview

About K & S Secretaries Ltd
K & S SECRETARIES LIMITED was founded on 1993-03-03 and has its registered office in Staffordshire. The organisation's status is listed as "Active". K & S Secretaries 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
K & S SECRETARIES LIMITED
 
Legal Registered Office
THE BRAMPTON
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 0QW
Other companies in ST5
 
Filing Information
Company Number 02795473
Company ID Number 02795473
Date formed 1993-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K & S SECRETARIES 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 K & S SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
KARL ROGER BAMFORD
Director 1999-07-19
DAVID ANDREW BEECH
Director 2016-01-31
KATE LOUISE LEWIS
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
K&S DIRECTORS LIMITED
Company Secretary 1999-06-29 2016-01-31
CHARLES JONES
Director 1999-06-29 2016-01-31
RICHARD ANTONY LASHMORE
Director 1993-07-22 2016-01-31
REBEKAH HERSCHEL SHENTON
Director 2010-12-10 2016-01-31
SUSAN VIOLET HONEYANDS
Director 2010-12-10 2015-07-09
GLENDA KATHERINE HELENA MILLER
Director 1993-07-22 2015-01-08
ADRIAN STUART RUSHTON
Director 2004-09-20 2014-04-30
ZOE THERESE THEOFILOPOULOS
Director 2000-01-24 2012-09-07
IAN CHRISTOPHER WHITE
Director 1993-07-22 2012-04-16
DAVID JOHN MILLER
Director 2003-06-03 2010-12-10
DEREK JOHN MILLER
Director 1993-03-03 2009-04-01
ANDREW WILLIAM LAW BROWN
Director 2002-10-01 2007-09-10
CINDY ANN QUIRK
Director 1996-01-17 2004-11-04
ANTHONY PETER BELL
Director 1993-07-22 2002-04-02
JAMES IAN SHERIDAN
Director 2000-01-24 2000-08-14
NICHOLAS FREDERICK DAVENPORT
Company Secretary 1993-03-03 1999-06-14
NICHOLAS FREDERICK DAVENPORT
Director 1993-03-03 1999-06-14
STEPHEN MICHAEL CHALCRAFT
Director 1998-10-20 1999-04-30
STEPHEN ALEXANDER ELDER
Director 1993-07-22 1999-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ROGER BAMFORD KPV PROPCO LTD Director 2014-03-27 CURRENT 2014-03-27 Active
KARL ROGER BAMFORD ST5 PROPCO 2 LIMITED Director 2013-11-04 CURRENT 2013-03-08 Dissolved 2014-07-22
KARL ROGER BAMFORD CAUDWELL CHILDREN Director 2005-07-26 CURRENT 1999-10-25 Active
KARL ROGER BAMFORD K & S DIRECTORS LIMITED Director 1999-07-19 CURRENT 1993-03-03 Active
DAVID ANDREW BEECH KNIGHTS GROUP HOLDINGS PLC Director 2018-04-04 CURRENT 2018-04-04 Active
DAVID ANDREW BEECH PORTLIFE CONSULTANCY LIMITED Director 2017-06-23 CURRENT 2014-09-09 Active - Proposal to Strike off
DAVID ANDREW BEECH KNIGHTS 1759 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
DAVID ANDREW BEECH BLUE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
DAVID ANDREW BEECH PURPLE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
DAVID ANDREW BEECH PURPLE SUPPORT LIMITED Director 2016-02-01 CURRENT 2009-03-10 Dissolved 2016-09-27
DAVID ANDREW BEECH DARBYS SECRETARIAL SERVICES LIMITED Director 2016-02-01 CURRENT 1998-06-29 Dissolved 2016-11-22
DAVID ANDREW BEECH GREEN LEGAL LIMITED Director 2016-02-01 CURRENT 2007-07-04 Dissolved 2016-09-27
DAVID ANDREW BEECH DARBYS DIRECTOR SERVICES LIMITED Director 2016-02-01 CURRENT 2003-09-01 Active - Proposal to Strike off
DAVID ANDREW BEECH K & S DIRECTORS LIMITED Director 2016-01-31 CURRENT 1993-03-03 Active
DAVID ANDREW BEECH M.P.A. SERVICES LIMITED Director 1994-01-04 CURRENT 1988-09-14 Active
KATE LOUISE LEWIS KNIGHTS GROUP HOLDINGS PLC Director 2018-05-09 CURRENT 2018-04-04 Active
KATE LOUISE LEWIS KNIGHTS 1759 LIMITED Director 2016-10-05 CURRENT 2016-07-14 Active
KATE LOUISE LEWIS K & S (614) LIMITED Director 2016-08-24 CURRENT 2016-05-16 Dissolved 2016-11-29
KATE LOUISE LEWIS K & S (6112) LIMITED Director 2016-02-09 CURRENT 2015-11-25 Dissolved 2017-04-11
KATE LOUISE LEWIS BLUE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
KATE LOUISE LEWIS PURPLE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
KATE LOUISE LEWIS PURPLE SUPPORT LIMITED Director 2016-02-01 CURRENT 2009-03-10 Dissolved 2016-09-27
KATE LOUISE LEWIS DARBYS SECRETARIAL SERVICES LIMITED Director 2016-02-01 CURRENT 1998-06-29 Dissolved 2016-11-22
KATE LOUISE LEWIS DARBYS TRUSTEES LIMITED Director 2016-02-01 CURRENT 2003-03-05 Dissolved 2016-09-27
KATE LOUISE LEWIS GREEN LEGAL LIMITED Director 2016-02-01 CURRENT 2007-07-04 Dissolved 2016-09-27
KATE LOUISE LEWIS DARBYS DIRECTOR SERVICES LIMITED Director 2016-02-01 CURRENT 2003-09-01 Active - Proposal to Strike off
KATE LOUISE LEWIS K & S DIRECTORS LIMITED Director 2016-01-31 CURRENT 1993-03-03 Active
KATE LOUISE LEWIS E-LAWYER LIMITED Director 2016-01-31 CURRENT 1999-03-09 Dissolved 2018-05-01
KATE LOUISE LEWIS KNIGHT & SONS LIMITED Director 2016-01-31 CURRENT 2003-11-19 Dissolved 2018-05-01
KATE LOUISE LEWIS K & S (NOMINEES) LIMITED Director 2015-05-05 CURRENT 1994-04-29 Active
KATE LOUISE LEWIS KNIGHTS PROFESSIONAL SERVICES LIMITED Director 2015-03-09 CURRENT 2013-03-20 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
2023-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KARL ROGER BAMFORD
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06CH01Director's details changed for Mr David Andrew Beech on 2020-07-17
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-26AR0103/03/16 ANNUAL RETURN FULL LIST
2016-04-26TM02Termination of appointment of K&S Directors Limited on 2016-01-31
2016-04-26AP01DIRECTOR APPOINTED MRS KATE LOUISE LEWIS
2016-04-26AP01DIRECTOR APPOINTED MR DAVID ANDREW BEECH
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH SHENTON
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LASHMORE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JONES
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VIOLET HONEYANDS
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA KATHERINE HELENA MILLER
2014-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RUSHTON
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0103/03/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0103/03/13 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ZOE THEOFILOPOULOS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2012-03-16AR0103/03/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENDA KATHERINE HELENA MILLER / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY LASHMORE / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ROGER BAMFORD / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WHITE / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONES / 16/03/2012
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-08AR0103/03/11 FULL LIST
2010-12-10AP01DIRECTOR APPOINTED SUSAN VIOLET HONEYANDS
2010-12-10AP01DIRECTOR APPOINTED REBEKAH HERSCHEL SHENTON
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-17AR0103/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WHITE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE THERESE THEOFILOPOULOS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENDA KATHERINE HELENA MILLER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILLER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONES / 17/03/2010
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K&S DIRECTORS LIMITED / 17/03/2010
2009-07-16AA31/12/08 TOTAL EXEMPTION FULL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR DEREK MILLER
2009-03-11363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-22AA31/12/07 TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / KARL BAMFORD / 31/12/2007
2007-09-17288bDIRECTOR RESIGNED
2007-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-03-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15288bDIRECTOR RESIGNED
2002-04-15363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288bDIRECTOR RESIGNED
2000-03-10363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-02-03288aNEW DIRECTOR APPOINTED
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 K & S SECRETARIES 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 K & S SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
K & S SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 K & S SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of K & S SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K & S SECRETARIES LIMITED
Trademarks
We have not found any records of K & S SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K & S SECRETARIES 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 (99999 - Dormant Company) as K & S SECRETARIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where K & S SECRETARIES 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 K & S SECRETARIES 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 K & S SECRETARIES 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.