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

LODDON DOOR SERVICES LIMITED

5 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH,
Company Registration Number
02945546
Private Limited Company
Active

Company Overview

About Loddon Door Services Ltd
LODDON DOOR SERVICES LIMITED was founded on 1994-07-05 and has its registered office in Aldershot. The organisation's status is listed as "Active". Loddon Door Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LODDON DOOR SERVICES LIMITED
 
Legal Registered Office
5 SPRINGLAKES ESTATE
DEADBROOK LANE
ALDERSHOT
HAMPSHIRE
GU12 4UH
Other companies in GU12
 
Filing Information
Company Number 02945546
Company ID Number 02945546
Date formed 1994-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB569988348  
Last Datalog update: 2023-11-06 06:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODDON DOOR SERVICES 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 LODDON DOOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN RICHARD FORD
Company Secretary 2013-11-07
MARK ROBERT DALLAWAY
Director 2006-10-03
SIMON MARCH TURNBULL
Director 2006-10-03
VAUGHAN CURTIS WATKINS
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CHARLES GLADDISH
Director 1994-07-06 2007-09-26
ROBERT VICTOR WHITE
Company Secretary 2006-10-03 2007-08-06
LORRAINE MARY GLADDISH
Company Secretary 1994-07-06 2006-10-03
LORRAINE MARY GLADDISH
Director 1994-07-06 2006-10-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-07-05 1994-07-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-07-05 1994-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT DALLAWAY THE RODIN GROUP LIMITED Director 2010-03-25 CURRENT 2001-11-20 Active
MARK ROBERT DALLAWAY RODIN ENVIRONMENTAL SERVICES LIMITED Director 2010-03-25 CURRENT 2001-11-07 Active
MARK ROBERT DALLAWAY RODIN COMMERCIAL HOLDINGS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
MARK ROBERT DALLAWAY STEEL DOORS PLUS LIMITED Director 2006-10-03 CURRENT 2004-05-12 Active
MARK ROBERT DALLAWAY RELCROSS LIMITED Director 2001-01-23 CURRENT 2001-01-08 Active
SIMON MARCH TURNBULL ROCKSIDE FARMING CO LIMITED Director 2015-11-27 CURRENT 1997-04-11 Active
SIMON MARCH TURNBULL THE RODIN GROUP LIMITED Director 2010-03-25 CURRENT 2001-11-20 Active
SIMON MARCH TURNBULL RODIN ENVIRONMENTAL SERVICES LIMITED Director 2010-03-25 CURRENT 2001-11-07 Active
SIMON MARCH TURNBULL RODIN COMMERCIAL HOLDINGS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
SIMON MARCH TURNBULL KILCHOMAN DISTILLERY COMPANY LTD. Director 2009-05-29 CURRENT 2001-11-12 Active
SIMON MARCH TURNBULL STEEL DOORS PLUS LIMITED Director 2006-10-03 CURRENT 2004-05-12 Active
SIMON MARCH TURNBULL TURNBULL SCOTT PROPERTY LIMITED Director 2001-10-09 CURRENT 2001-10-09 Dissolved 2016-08-23
SIMON MARCH TURNBULL SECURIKEY LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
SIMON MARCH TURNBULL TURNBULL SCOTT & COMPANY LIMITED Director 1992-05-18 CURRENT 1992-04-01 Active
SIMON MARCH TURNBULL TURNBULL SCOTT SHIPPING COMPANY LIMITED Director 1991-10-16 CURRENT 1966-06-16 Dissolved 2017-09-12
SIMON MARCH TURNBULL TURNBULL SCOTT HOLDINGS LIMITED Director 1991-08-15 CURRENT 1979-06-15 Active
SIMON MARCH TURNBULL WHITEHALL CHARITABLE FOUNDATION LIMITED Director 1991-04-22 CURRENT 1976-08-19 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
2023-07-06CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-09-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-10-04RES09Resolution of authority to purchase a number of shares
2019-10-04SH06Cancellation of shares. Statement of capital on 2019-09-19 GBP 14,356.89
2019-10-04SH03Purchase of own shares
2019-08-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2018-10-05RES01ADOPT ARTICLES 05/10/18
2018-10-04SH0103/10/18 STATEMENT OF CAPITAL GBP 14562.89
2018-07-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16SH06Cancellation of shares. Statement of capital on 2018-06-27 GBP 13,527.23
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 1352723
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-05RES09Resolution of authority to purchase a number of shares
2018-07-05SH03Purchase of own shares
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 13733.23
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 13733.23
2015-07-07AR0105/07/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 13733.23
2014-07-11AR0105/07/14 ANNUAL RETURN FULL LIST
2013-11-08AP03Appointment of Mr Steven Richard Ford as company secretary
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0105/07/13 ANNUAL RETURN FULL LIST
2012-07-13AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-16RES14£13731.23 13/03/2012
2012-03-16RES13SUBDIVIDE DELETE CLAUSE 3,5 MEMORANDUM 13/03/2012
2012-03-16SH02SUB-DIVISION 13/03/12
2012-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-16SH0113/03/12 STATEMENT OF CAPITAL GBP 13733.23
2011-07-18AR0105/07/11 FULL LIST
2011-06-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AR0105/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN CURTIS WATKINS / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARCH TURNBULL / 05/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DALLAWAY / 05/07/2010
2009-07-15363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED VAUGHAN CURTIS WATKINS
2007-10-01288bDIRECTOR RESIGNED
2007-08-21288bSECRETARY RESIGNED
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: THE HAMPER STORE WEST DRIVE LODGE ROAD HURST READING BERKSHIRE RG10 0ST
2006-10-12225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-08-07363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-11363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 148 LODDON BRIDGE ROAD WOODLEY READING BERKSHIRE RG5 4AB
2004-07-08363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-12363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-11363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-12363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-08-04363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-27363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-26363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1997-07-13363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1997-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-10363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-09-05363sRETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS
1994-07-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to LODDON DOOR SERVICES 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 LODDON DOOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LODDON DOOR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment

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

Government spend with LODDON DOOR SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-4 GBP £1,725 Reactive Maintenance
Wokingham Council 2015-3 GBP £14,601 Reactive Maintenance
Wokingham Council 2015-2 GBP £4,758 Reactive Maintenance
Wokingham Council 2014-12 GBP £3,153 Reactive Maintenance
Wokingham Council 2014-11 GBP £54,634 Reactive Maintenance
Wokingham Council 2014-10 GBP £2,896 Reactive Maintenance
Bracknell Forest Council 2014-9 GBP £640 R&M - Service Contracts
Wokingham Council 2014-9 GBP £1,902 Reactive Maintenance
Bracknell Forest Council 2014-8 GBP £2,365 R&M - Reactive
Wokingham Council 2014-8 GBP £5,250
Wokingham Council 2014-7 GBP £4,949
Bracknell Forest Council 2014-6 GBP £4,450 R&M - Service Contracts
Wokingham Council 2014-6 GBP £11,149
Wokingham Council 2014-5 GBP £8,210
Bracknell Forest Council 2014-5 GBP £6,289 R&M - Reactive
Bracknell Forest Council 2014-4 GBP £1,470 R&M - Reactive
Wokingham Council 2014-4 GBP £14,644
Bracknell Forest Council 2014-3 GBP £7,585 R&M - Planned
Wokingham Council 2014-3 GBP £8,410
Buckinghamshire County Council 2014-3 GBP £937 REDACTED
Bracknell Forest Council 2014-2 GBP £1,395 R&M - Reactive
Wokingham Council 2014-2 GBP £3,806
Bracknell Forest Council 2014-1 GBP £1,960 R&M - Reactive
Wokingham Council 2014-1 GBP £3,779
Bracknell Forest Council 2013-12 GBP £1,690 R&M - Reactive
Buckinghamshire County Council 2013-12 GBP £582
Wokingham Council 2013-12 GBP £11,918
Bracknell Forest Council 2013-11 GBP £939 R&M - Reactive
Wokingham Council 2013-11 GBP £1,823
Bracknell Forest Council 2013-10 GBP £4,350 R&M - Service Contracts
Wokingham Council 2013-10 GBP £9,117
Bracknell Forest Council 2013-9 GBP £508 R&M - Reactive
Buckinghamshire County Council 2013-9 GBP £5,527
Wokingham Council 2013-9 GBP £1,632
Buckinghamshire County Council 2013-8 GBP £542
Bracknell Forest Council 2013-8 GBP £3,215 R&M - Reactive
Wokingham Council 2013-8 GBP £2,897
Buckinghamshire County Council 2013-7 GBP £3,718
Wokingham Council 2013-7 GBP £4,203
Wokingham Council 2013-6 GBP £1,815
Bracknell Forest Council 2013-5 GBP £805 R&M - Reactive
Wokingham Council 2013-5 GBP £3,174
Bracknell Forest Council 2013-4 GBP £4,877 R&M - Reactive
Wokingham Council 2013-4 GBP £2,275
Wokingham Council 2013-3 GBP £14,054
Wokingham Council 2013-2 GBP £6,523
Bracknell Forest Council 2013-1 GBP £1,795 R&M - Reactive
Wokingham Council 2013-1 GBP £7,073
Bracknell Forest Council 2012-11 GBP £2,355 R&M - Reactive
Bracknell Forest Council 2012-10 GBP £6,081 R&M - Reactive
Windsor and Maidenhead Council 2012-10 GBP £186
Bracknell Forest Council 2012-9 GBP £5,288 R&M - Reactive
Windsor and Maidenhead Council 2012-9 GBP £488
Windsor and Maidenhead Council 2012-8 GBP £1,134
Bracknell Forest Council 2012-8 GBP £1,695 R&M - Reactive
Windsor and Maidenhead Council 2012-7 GBP £419
Bracknell Forest Council 2012-6 GBP £1,685 R&M - Reactive
Windsor and Maidenhead Council 2012-6 GBP £188
Windsor and Maidenhead Council 2012-5 GBP £717
Bracknell Forest Council 2012-5 GBP £462 R&M - Reactive
Bracknell Forest Council 2012-4 GBP £3,491 R&M - Reactive
Bracknell Forest Council 2012-3 GBP £6,551 Minor Improvement Schemes
Windsor and Maidenhead Council 2012-3 GBP £825
Windsor and Maidenhead Council 2012-2 GBP £176
Windsor and Maidenhead Council 2012-1 GBP £482
Bracknell Forest Council 2011-12 GBP £3,900 R&M - Service Contracts
Bracknell Forest Council 2011-11 GBP £2,561 Security Systems
Bracknell Forest Council 2011-10 GBP £678 R&M - Reactive
Windsor and Maidenhead Council 2011-10 GBP £145
Bracknell Forest Council 2011-9 GBP £5,186 R&M - Reactive
Bracknell Forest Council 2011-8 GBP £7,225 Contracted Services
Bracknell Forest Council 2011-7 GBP £4,395 R&M - Reactive
Windsor and Maidenhead Council 2011-7 GBP £109
Bracknell Forest Council 2011-6 GBP £607 R&M - Reactive
Windsor and Maidenhead Council 2011-6 GBP £280
Windsor and Maidenhead Council 2011-4 GBP £2,711
Royal Borough of Windsor & Maidenhead 2011-4 GBP £2,495
South Bucks District Council 2011-3 GBP £1,955
Bracknell Forest Council 2011-3 GBP £3,259 R&M - Reactive
Royal Borough of Windsor & Maidenhead 2011-3 GBP £2,495
Bracknell Forest Council 2011-1 GBP £1,207 R&M - Reactive
Bracknell Forest Council 2010-12 GBP £4,288 Contracted Services
Bracknell Forest Council 2010-11 GBP £1,625 R&M - Reactive
Bracknell Forest Council 2010-10 GBP £2,378 R&M - Reactive
South Bucks District Council 2010-3 GBP £696
Windsor and Maidenhead Council 2010-3 GBP £1,478
Reading Borough Council 2010-2 GBP £4,995
Reading Borough Council 2010-1 GBP £1,525
Reading Borough Council 2009-12 GBP £7,915
Windsor and Maidenhead Council 2009-11 GBP £1,783
Windsor and Maidenhead Council 2009-10 GBP £675
Reading Borough Council 2009-9 GBP £1,535
Windsor and Maidenhead Council 2009-9 GBP £1,238
Reading Borough Council 2009-6 GBP £3,695
Reading Borough Council 2009-4 GBP £566

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 LODDON DOOR SERVICES 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 LODDON DOOR SERVICES 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 LODDON DOOR SERVICES 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.