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

UL TELFORD UK LTD

UNIT 1-3 HORIZON KINGSLAND BUSINESS PARK, WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8AH,
Company Registration Number
02810526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ul Telford Uk Ltd
UL TELFORD UK LTD was founded on 1993-04-19 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Ul Telford Uk Ltd 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
UL TELFORD UK LTD
 
Legal Registered Office
UNIT 1-3 HORIZON KINGSLAND BUSINESS PARK
WADE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8AH
Other companies in WV11
 
Previous Names
WINTECH ENGINEERING LIMITED25/06/2020
Filing Information
Company Number 02810526
Company ID Number 02810526
Date formed 1993-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB661141662  
Last Datalog update: 2022-01-06 08:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UL TELFORD UK LTD
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 UL TELFORD UK LTD

Current Directors
Officer Role Date Appointed
ANN MARIE GRETTON
Company Secretary 2015-06-05
STEVEN RICHARD BRAMHILL
Director 2007-08-27
MARK COX
Director 2007-08-27
JAMES ALAN MACEY
Director 1993-05-05
STEPHEN JAMES MACEY
Director 2004-03-16
GAILORD ORLOF NEPP
Director 1996-12-31
MICHAEL DAVID WASS
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SARA WILDGOOSE
Director 2012-09-14 2016-09-09
CHRISTOPHER JOHN MACEY
Director 2015-12-01 2015-12-01
TIMOTHY COOKE
Company Secretary 2013-05-30 2014-09-02
TIMOTHY COOKE
Director 2012-03-30 2013-05-31
CHRISTOPHER JOHN MACEY
Director 2012-03-30 2013-05-31
ANN MARIE GRETTON
Company Secretary 1993-05-05 2013-05-30
TIMOTHY COOKE
Director 1998-10-13 2011-01-01
CHRISTOPHER JOHN MACEY
Director 1997-04-30 2011-01-01
DANIEL JOHN DWYER
Nominated Secretary 1993-04-19 1993-05-05
BETTY JUNE DOYLE
Nominated Director 1993-04-19 1993-05-05
DANIEL JOHN DWYER
Nominated Director 1993-04-19 1993-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RICHARD BRAMHILL DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
STEVEN RICHARD BRAMHILL BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
STEVEN RICHARD BRAMHILL PANGOLIN PROPERTIES LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
MARK COX DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
MARK COX BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
MARK COX PANGOLIN PROPERTIES LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
STEPHEN JAMES MACEY DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
STEPHEN JAMES MACEY BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
STEPHEN JAMES MACEY PANGOLIN PROPERTIES LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
STEPHEN JAMES MACEY INDUCTION FURNACES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
STEPHEN JAMES MACEY COILCO LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
STEPHEN JAMES MACEY MELTECH LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active
GAILORD ORLOF NEPP WINTECH CERTIFYING LIMITED Director 2013-06-28 CURRENT 2012-08-17 Active - Proposal to Strike off
MICHAEL DAVID WASS DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
MICHAEL DAVID WASS BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
MICHAEL DAVID WASS PANGOLIN PROPERTIES LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
MICHAEL DAVID WASS WINTECH CERTIFYING LIMITED Director 2013-06-28 CURRENT 2012-08-17 Active - Proposal to Strike off

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
2022-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-10-07SH19Statement of capital on 2021-10-07 GBP 1
2021-10-07SH20Statement by Directors
2021-10-07CAP-SSSolvency Statement dated 28/09/21
2021-10-07RES13Resolutions passed:
  • Capital redemption reserve reduced 28/09/2021
  • Resolution of reduction in issued share capital
2021-08-24RES13Resolutions passed:
  • Financial statements of the company fiscal year ended approved 07/07/2021
2021-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Halesfield 2 Telford Shropshire TF7 4QH
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105260002
2020-06-25RES15CHANGE OF COMPANY NAME 25/06/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-11-07AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26SH03Purchase of own shares
2019-07-10SH06Cancellation of shares. Statement of capital on 2016-09-09 GBP 200.000
2019-07-10SH02Consolidation of shares on 2016-06-27
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GAILORD ORLOF NEPP
2019-07-10TM02Termination of appointment of Ann Marie Gretton on 2019-06-28
2019-07-10AP01DIRECTOR APPOINTED SAJEEV JESUDAS
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-09PSC05Change of details for Dokimi Group Ltd as a person with significant control on 2017-07-01
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-11-30RES13Resolutions passed:
  • Subdiv 27/06/2016
2016-11-30SH08Change of share class name or designation
2016-11-30SH10Particulars of variation of rights attached to shares
2016-11-30RES12Resolution of varying share rights or name
2016-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/16
2016-11-22ANNOTATIONClarification
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACEY
2016-10-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/16
2016-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACEY
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SARA WILDGOOSE
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 206
2016-05-05AR0119/04/16 FULL LIST
2015-08-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 206
2015-06-16AR0119/04/15 FULL LIST
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WASS / 01/04/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA WILDGOOSE / 01/04/2015
2015-06-16AP03SECRETARY APPOINTED MRS ANN MARIE GRETTON
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAILORD ORLOF NEPP / 01/04/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MACEY / 01/04/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN MACEY / 01/04/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COX / 01/04/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BRAMHILL / 01/04/2015
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 280 WOODEND ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1YD
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM, 280 WOODEND ROAD, WEDNESFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV11 1YD
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 206
2014-12-17SH0602/09/14 STATEMENT OF CAPITAL GBP 206
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 14
2014-09-16SH0602/09/14 STATEMENT OF CAPITAL GBP 14
2014-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY COOKE
2014-08-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028105260002
2014-04-30AR0119/04/14 FULL LIST
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-03SH0603/10/13 STATEMENT OF CAPITAL GBP 220
2013-09-19SH0619/09/13 STATEMENT OF CAPITAL GBP 9
2013-09-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACEY
2013-07-05AP03SECRETARY APPOINTED MR TIMOTHY COOKE
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY ANN GRETTON
2013-05-13AR0119/04/13 FULL LIST
2013-05-10AP01DIRECTOR APPOINTED MR MICHAEL DAVID WASS
2013-05-09AP01DIRECTOR APPOINTED MR MICHAEL DAVID WASS
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-22AP01DIRECTOR APPOINTED SARA WILDGOOSE
2012-06-19AR0119/04/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COX / 20/04/2011
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAILORD ORLOF NEPP / 20/04/2011
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BRAMHILL / 20/04/2011
2012-06-12AP01DIRECTOR APPOINTED MR TIMOTHY COOKE
2012-06-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACEY
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACEY
2011-05-13AR0119/04/11 FULL LIST
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AR0119/04/10 FULL LIST
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-18128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-03-18123NC INC ALREADY ADJUSTED 14/04/08
2009-03-18RES13ALLOTMENT OF SHARES 14/04/2008
2009-03-18RES04GBP NC 200/1200 14/04/2008
2009-03-1888(2)CAPITALS NOT ROLLED UP
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / GAILORD NEPP / 19/04/2008
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-05-24363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363aRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-05-05288aNEW DIRECTOR APPOINTED
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-06363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363aRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-31363aRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-26363aRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UL TELFORD UK LTD 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 UL TELFORD UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding HSBC BANK PLC
DEBENTURE DEED 1997-05-16 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 8,901
Creditors Due After One Year 2012-03-31 £ 18,269
Creditors Due Within One Year 2013-03-31 £ 226,346
Creditors Due Within One Year 2012-03-31 £ 182,991
Provisions For Liabilities Charges 2013-03-31 £ 16,890
Provisions For Liabilities Charges 2012-03-31 £ 22,620

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 UL TELFORD UK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 243,046
Cash Bank In Hand 2012-03-31 £ 313,669
Current Assets 2013-03-31 £ 590,602
Current Assets 2012-03-31 £ 537,432
Debtors 2013-03-31 £ 344,521
Debtors 2012-03-31 £ 219,571
Secured Debts 2013-03-31 £ 18,329
Secured Debts 2012-03-31 £ 27,697
Shareholder Funds 2013-03-31 £ 519,635
Shareholder Funds 2012-03-31 £ 500,953
Stocks Inventory 2013-03-31 £ 3,035
Stocks Inventory 2012-03-31 £ 4,192
Tangible Fixed Assets 2013-03-31 £ 181,170
Tangible Fixed Assets 2012-03-31 £ 187,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UL TELFORD UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UL TELFORD UK LTD
Trademarks
We have not found any records of UL TELFORD UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with UL TELFORD UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-03-20 GBP £1,770 Prof Subscriptions
Bradford Metropolitan District Council 2015-03-06 GBP £2,385 Prof Subscriptions

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
Business rates information was found for UL TELFORD UK LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Wintech Engineering Ltd, Halesfield 2, Telford, Shropshire, TF7 7QH 22,5002000-05-22

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by UL TELFORD UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0170080089Multiple-walled insulating glass consisting of two panels of glass with an interlayer of glass fibre, and multiple-walled insulating glass consisting of three or more panels of glass (excl. coloured throughout the mass, opacified, flashed or having an absorbent or reflective layer)
2011-12-0176169990Articles of aluminium, uncast, n.e.s.
2011-09-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UL TELFORD UK LTD 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 UL TELFORD UK LTD 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.