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

ECO FILTERS LIMITED

33A ST PETERS STREET, RADFORD, NOTTINGHAM, NG7 3EN,
Company Registration Number
02871295
Private Limited Company
Active

Company Overview

About Eco Filters Ltd
ECO FILTERS LIMITED was founded on 1993-11-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Eco Filters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ECO FILTERS LIMITED
 
Legal Registered Office
33A ST PETERS STREET
RADFORD
NOTTINGHAM
NG7 3EN
Other companies in NG7
 
Filing Information
Company Number 02871295
Company ID Number 02871295
Date formed 1993-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB610679152  
Last Datalog update: 2023-11-06 13:12:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO FILTERS 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 ECO FILTERS LIMITED

Current Directors
Officer Role Date Appointed
PETER FREDERICK MCGOWAN
Company Secretary 2009-02-06
IAN RANDAL CHISHOLM
Director 2006-09-29
ROGER IAN COLCLOUGH
Director 2012-09-18
DEIRDRE ANNE MCGOWAN
Director 2014-11-14
LORRAINE KATHERINE MCGOWAN
Director 2012-10-31
PETER FREDERICK MCGOWAN
Director 1993-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARNLEY MCGOWAN
Director 1993-11-12 2012-09-14
LINDA LEES
Company Secretary 2006-10-01 2009-02-06
PETER FREDERICK MCGOWAN
Company Secretary 1993-11-12 2006-09-30
TERENCE BUTLIN
Director 1994-01-11 2006-09-30
BARRIE EDWARD GREEN
Director 1993-11-12 2006-09-29
CAROL ANNE GREEN
Director 1994-01-11 2006-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-12 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FREDERICK MCGOWAN MOTION TECH LIMITED Company Secretary 2009-02-06 CURRENT 2001-12-06 Dissolved 2016-10-11
PETER FREDERICK MCGOWAN MOTION TECHNOLOGY LIMITED Company Secretary 2009-02-06 CURRENT 1993-11-01 Dissolved 2016-10-11
IAN RANDAL CHISHOLM TRAVEL SERVICES GLOBAL LIMITED Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2013-10-15
IAN RANDAL CHISHOLM MOTION TECH LIMITED Director 2007-06-29 CURRENT 2001-12-06 Dissolved 2016-10-11
IAN RANDAL CHISHOLM MOTION TECHNOLOGY LIMITED Director 2007-06-29 CURRENT 1993-11-01 Dissolved 2016-10-11
IAN RANDAL CHISHOLM WILLOUGHBY (10) LIMITED Director 2001-01-25 CURRENT 1993-07-07 Liquidation
IAN RANDAL CHISHOLM CROWNEVE LIMITED Director 1998-11-10 CURRENT 1991-08-08 Liquidation
IAN RANDAL CHISHOLM WILLOUGHBY (185) LIMITED Director 1998-06-22 CURRENT 1998-05-14 Active
IAN RANDAL CHISHOLM MAPPERLEY PARK NURSING HOMES LIMITED Director 1998-06-17 CURRENT 1998-05-14 Active
PETER FREDERICK MCGOWAN MOTION TECH LIMITED Director 2007-06-29 CURRENT 2001-12-06 Dissolved 2016-10-11
PETER FREDERICK MCGOWAN MOTION TECHNOLOGY LIMITED Director 2007-06-29 CURRENT 1993-11-01 Dissolved 2016-10-11
PETER FREDERICK MCGOWAN MCGOWAN TEXTILES LIMITED Director 1991-01-11 CURRENT 1974-03-14 Dissolved 2015-01-31

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
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-29Purchase of own shares
2022-12-29Cancellation of shares. Statement of capital on 2022-11-03 GBP 1,000
2022-12-29SH06Cancellation of shares. Statement of capital on 2022-11-03 GBP 1,000
2022-12-29SH03Purchase of own shares
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR. EDWARD BURGASS HINE
2022-04-01AP03Appointment of Ms Linda Lees as company secretary on 2021-12-15
2022-04-01TM02Termination of appointment of Peter Frederick Mcgowan on 2021-12-15
2022-02-07Cancellation of shares. Statement of capital on 2021-12-14 GBP 1,166
2022-02-07Purchase of own shares
2022-02-07SH06Cancellation of shares. Statement of capital on 2021-12-14 GBP 1,166
2022-02-07SH03Purchase of own shares
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-04-21SH06Cancellation of shares. Statement of capital on 2021-03-03 GBP 1,334.00
2021-04-20SH03Purchase of own shares
2021-03-26RES12Resolution of varying share rights or name
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16SH10Particulars of variation of rights attached to shares
2021-03-16SH08Change of share class name or designation
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN RANDAL CHISHOLM
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-12-06RP04AP01Second filing of director appointment of Deidre Anne Mcgowan
2018-11-09CH01Director's details changed for Mr Ian Randal Chisholm on 2018-11-09
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANDAL CHISHOLM / 06/01/2017
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANDAL CHISHOLM / 06/01/2017
2017-05-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1500
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-16AR0118/10/15 ANNUAL RETURN FULL LIST
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-26AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2015-04-24AP01DIRECTOR APPOINTED MRS DEIRDRE ANNE MCGOWAN
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-27AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1500
2013-10-22AR0118/10/13 ANNUAL RETURN FULL LIST
2013-08-06AAMDAmended accounts made up to 2012-09-30
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07SH0122/11/11 STATEMENT OF CAPITAL GBP 1500
2012-11-16AR0125/10/12 ANNUAL RETURN FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN
2012-11-14AP01DIRECTOR APPOINTED ROGER IAN COLCLOUGH
2012-11-14AP01DIRECTOR APPOINTED MRS LORRAINE KATHERINE MCGOWAN
2012-03-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-04AR0125/10/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-01AR0125/10/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-09AR0125/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK MCGOWAN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY MCGOWAN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RANDAL CHISHOLM / 09/11/2009
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-24RES13SECT 190 ACQUISITION AND LEASEBACK APPROVED 10/03/2009
2009-02-09288aSECRETARY APPOINTED MR. PETER FREDERICK MCGOWAN
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY LINDA LEES
2008-11-24363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-14363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-14288bSECRETARY RESIGNED
2006-11-07169£ IC 1000/750 29/09/06 £ SR 250@1=250
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10RES13GEN BUS ACT 29/09/06
2006-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-02363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-01-15363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-02-15363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-16363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-09363sRETURN MADE UP TO 12/11/98; CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-29363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-18287REGISTERED OFFICE CHANGED ON 18/12/96 FROM: PEGASUS HSE 198 SNEINTON DALE NOTTINGHAM NG2 4HJ
1996-12-10363sRETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS
1996-11-28395PARTICULARS OF MORTGAGE/CHARGE
1996-11-28395PARTICULARS OF MORTGAGE/CHARGE
1996-11-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
131 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ECO FILTERS 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 ECO FILTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-11-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
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 ECO FILTERS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ECO FILTERS LIMITED

ECO FILTERS LIMITED has registered 3 patents

GB2358593 , GB2458843 , GB2365368 ,

Domain Names

ECO FILTERS LIMITED owns 1 domain names.

eco-filters.co.uk  

Trademarks
We have not found any records of ECO FILTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO FILTERS 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 (13100 - Preparation and spinning of textile fibres) as ECO FILTERS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ECO FILTERS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Factories Eco Filters Ltd, 33a, St Peters Street, Nottingham, NG7 3EN NG7 3EN 39,25020050401
Nottingham City Council Stores Glovers, Deakins Place, Nottingham, NG7 3FT NG7 3FT 3,90020140501

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 ECO FILTERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2015-04-0184401010Folding machines for bookbinding
2015-04-0184522900Sewing machines, industrial type (excl. automatic units)
2015-04-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2015-02-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2014-10-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2014-08-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2014-06-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-04-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2014-01-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2013-09-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2013-07-0154023300Textured filament yarn of polyester (excl. that put up for retail sale)
2013-06-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2012-12-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2012-05-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2012-01-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2011-09-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2011-06-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2011-03-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2011-03-0184
2011-01-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-01-0154025200Filament yarn of polyester, incl. monofilament of < 67 decitex, single, with a twist of > 50 turns per metre (excl. sewing thread, yarn put up for retail sale and textured yarn)
2010-11-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2010-06-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2010-01-0182081000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking

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 ECO FILTERS 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 ECO FILTERS 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.