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

BOS DESIGN LIMITED

E WALLIS C12 MARQUIS COURT, MARQUISWAY TVTE, GATESHEAD, TYNE AND WEAR, NE11 0RG,
Company Registration Number
02946285
Private Limited Company
Liquidation

Company Overview

About Bos Design Ltd
BOS DESIGN LIMITED was founded on 1994-07-07 and has its registered office in Gateshead. The organisation's status is listed as "Liquidation". Bos Design Limited is a Private Limited Company registered in ENGLAND 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
BOS DESIGN LIMITED
 
Legal Registered Office
E WALLIS C12 MARQUIS COURT
MARQUISWAY TVTE
GATESHEAD
TYNE AND WEAR
NE11 0RG
Other companies in GL6
 
Previous Names
F.L.B. LIMITED07/02/2011
Filing Information
Company Number 02946285
Company ID Number 02946285
Date formed 1994-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647139032  
Last Datalog update: 2019-05-06 13:36:37
Primary Source:Companies House
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 BOS DESIGN LIMITED
The following companies were found which have the same name as BOS DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOS DESIGNS LIMITED COOLIES MUCKROSS KILLARNEY CO. KERRY Dissolved Company formed on the 2003-08-15
BOS DESIGN CONSULTANCY LTD 5 GAGHILLS TERRACE ROSSENDALE BB4 9BA Active - Proposal to Strike off Company formed on the 2018-09-17
BOS DESIGN LIMITED Unknown
BOS DESIGN INCORPORATED California Unknown
BOS DESIGN & PRINT LTD 14 SUMMER LANE BARNSLEY SOUTH YORKSHIRE S70 6BN Active Company formed on the 2023-05-22

Company Officers of BOS DESIGN LIMITED

Current Directors
Officer Role Date Appointed
ALLISON JANE MCSPARRON-EDWARDS
Director 2013-06-20
COLIN BROADLEY MECHAN
Director 1995-10-07
SEAN PATRICK MOLLOY
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALANNAH DALY
Director 2013-11-29 2018-05-01
NICHOLAS JOSEPH BURROWS
Director 2017-06-23 2017-11-30
ALEXANDER GUY DOUGLASS
Company Secretary 2008-07-07 2015-10-26
ALEXANDER GUY DOUGLASS
Director 2000-05-19 2015-10-26
CAROLINE EMMA HAGEN
Director 2014-03-03 2015-02-20
JOANNE HANDFORD
Director 2011-07-01 2014-06-20
CONSULTRIX LIMITED
Director 2008-09-01 2013-06-20
PHILIP THOMAS SKINNER
Company Secretary 1994-09-09 2008-07-07
PHILIP THOMAS SKINNER
Director 1994-09-09 2008-07-07
CAROLINE CRAVEN
Director 1994-10-05 2001-04-20
ROBIN STUART BENNION
Director 1994-09-09 1999-07-09
SAM BLASS
Director 1994-10-05 1997-10-01
SHARON NORTH
Director 1994-10-05 1997-10-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-07-07 1994-09-07
LONDON LAW SERVICES LIMITED
Nominated Director 1994-07-07 1994-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON JANE MCSPARRON-EDWARDS WE ARE ON BRAND LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
ALLISON JANE MCSPARRON-EDWARDS MAYNARD MALONE LIMITED Director 2013-03-01 CURRENT 1990-02-12 Dissolved 2018-09-05
COLIN BROADLEY MECHAN FLB DESIGN LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2016-12-27
SEAN PATRICK MOLLOY WE ARE ON BRAND LIMITED Director 2018-02-14 CURRENT 2018-02-14 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
2020-02-11L64.07Compulsory liquidation. Notice of completion of liquidation
2019-03-22COCOMPCompulsory winding up order
2019-01-02CVA4Notice of completion of voluntary arrangement
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England
2018-07-24CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-06-26AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 61864
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-04PSC04Change of details for Mr Sean Patrick Molloy as a person with significant control on 2018-05-31
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALANNAH DALY
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOSEPH BURROWS
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 61864
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-07PSC04PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK MOLLOY / 05/05/2017
2017-07-07PSC04PSC'S CHANGE OF PARTICULARS / MS ALLISON JANE MCSPARRON-EDWARDS / 05/05/2017
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PATRICK MOLLOY
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON JANE MCSPARRON-EDWARDS
2017-06-23AP01DIRECTOR APPOINTED MR NICHOLAS BURROWS
2017-06-23AP01DIRECTOR APPOINTED MR NICHOLAS BURROWS
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK MOLLOY / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALANNAH DALY / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON JANE MCSPARRON-EDWARDS / 05/05/2017
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 61864
2016-07-12AR0119/06/16 ANNUAL RETURN FULL LIST
2016-01-29SH0130/10/15 STATEMENT OF CAPITAL GBP 61864
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 61864
2016-01-29SH0130/10/15 STATEMENT OF CAPITAL GBP 61864
2016-01-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-11AP01DIRECTOR APPOINTED MR SEAN PATRICK MOLLOY
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER DOUGLASS
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLASS
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALANNAH DALY / 09/12/2015
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 15762
2015-06-22AR0119/06/15 FULL LIST
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029462850003
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAGEN
2015-04-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HANDFORD
2014-07-08AR0119/06/14 FULL LIST
2014-07-08SH0121/06/14 STATEMENT OF CAPITAL GBP 15762
2014-03-27AP01DIRECTOR APPOINTED MRS CAROLINE HAGEN
2014-03-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09AP01DIRECTOR APPOINTED MS ALANNAH DALY
2013-11-06AP01DIRECTOR APPOINTED MRS ALLISON JANE MCSPARRON-EDWARDS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CONSULTRIX LIMITED
2013-06-24AR0119/06/13 FULL LIST
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-09RES01ALTER ARTICLES 21/12/2012
2013-01-09SH0101/01/13 STATEMENT OF CAPITAL GBP 14796
2012-06-26AR0119/06/12 FULL LIST
2012-03-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-14AP01DIRECTOR APPOINTED MS JOANNE HANDFORD
2011-07-07AR0119/06/11 FULL LIST
2011-03-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07RES15CHANGE OF NAME 26/01/2011
2011-02-07CERTNMCOMPANY NAME CHANGED F.L.B. LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-12AR0119/06/10 FULL LIST
2010-03-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-07-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP THOMAS SKINNER LOGGED FORM
2009-07-06190LOCATION OF DEBENTURE REGISTER
2009-07-06353LOCATION OF REGISTER OF MEMBERS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM WHEELRIGHTS CORNER OLD MARKET, NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0DU
2009-04-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27RES13CONSOLIDATION / REDEMPTION 01/12/2008
2009-02-27RES01ADOPT ARTICLES 01/12/2008
2008-10-20288aDIRECTOR APPOINTED CONSULTRIX LIMITED
2008-07-24169GBP IC 34000/14500 07/07/08 GBP SR 19500@1=19500
2008-07-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-07-11288aSECRETARY APPOINTED ALEXANDER GUY DOUGLASS
2008-06-25363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-05-21123NC INC ALREADY ADJUSTED 16/04/08
2008-05-21RES04GBP NC 40000/140000 16/04/2008
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-19363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-29363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29AUDAUDITOR'S RESIGNATION
2004-08-17363sRETURN MADE UP TO 07/07/04; CHANGE OF MEMBERS
2004-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-25363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-15363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-20363aRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-05-04288bDIRECTOR RESIGNED
2000-08-07363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-06-20288aNEW DIRECTOR APPOINTED
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-16288bDIRECTOR RESIGNED
1999-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-12363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities



Licences & Regulatory approval
We could not find any licences issued to BOS DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-12-07
Fines / Sanctions
No fines or sanctions have been issued against BOS DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-15 Outstanding HITACHI CAPITAL (UK) PLC
DEBENTURE 1996-01-25 Satisfied BARCLAYS BANK PLC
DEED OF DEPOSIT 1995-06-21 Satisfied CAMAS UK LIMITED
Creditors
Creditors Due After One Year 2011-12-31 £ 3,625
Creditors Due Within One Year 2013-12-31 £ 239,054
Creditors Due Within One Year 2012-12-31 £ 322,543
Creditors Due Within One Year 2012-12-31 £ 322,543
Creditors Due Within One Year 2011-12-31 £ 148,718
Provisions For Liabilities Charges 2013-12-31 £ 6,016
Provisions For Liabilities Charges 2012-12-31 £ 1,412
Provisions For Liabilities Charges 2012-12-31 £ 1,412
Provisions For Liabilities Charges 2011-12-31 £ 4,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 BOS DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 14,796
Called Up Share Capital 2012-12-31 £ 14,500
Called Up Share Capital 2012-12-31 £ 14,500
Called Up Share Capital 2011-12-31 £ 14,500
Cash Bank In Hand 2013-12-31 £ 3,111
Cash Bank In Hand 2012-12-31 £ 75,929
Cash Bank In Hand 2012-12-31 £ 75,929
Cash Bank In Hand 2011-12-31 £ 153,875
Current Assets 2013-12-31 £ 325,486
Current Assets 2012-12-31 £ 610,092
Current Assets 2012-12-31 £ 610,092
Current Assets 2011-12-31 £ 435,663
Debtors 2013-12-31 £ 318,789
Debtors 2012-12-31 £ 532,803
Debtors 2012-12-31 £ 532,803
Debtors 2011-12-31 £ 280,428
Secured Debts 2013-12-31 £ 0
Secured Debts 2012-12-31 £ 7,250
Secured Debts 2012-12-31 £ 7,250
Secured Debts 2011-12-31 £ 8,144
Shareholder Funds 2013-12-31 £ 141,594
Shareholder Funds 2012-12-31 £ 349,988
Shareholder Funds 2012-12-31 £ 349,988
Shareholder Funds 2011-12-31 £ 364,347
Stocks Inventory 2013-12-31 £ 3,586
Stocks Inventory 2012-12-31 £ 1,360
Stocks Inventory 2012-12-31 £ 1,360
Stocks Inventory 2011-12-31 £ 1,360
Tangible Fixed Assets 2013-12-31 £ 61,178
Tangible Fixed Assets 2012-12-31 £ 63,851
Tangible Fixed Assets 2012-12-31 £ 63,851
Tangible Fixed Assets 2011-12-31 £ 85,328

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOS DESIGN LIMITED registering or being granted any patents
Domain Names

BOS DESIGN LIMITED owns 1 domain names.

flb.co.uk  

Trademarks
We have not found any records of BOS DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOS DESIGN 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 (73110 - Advertising agencies) as BOS DESIGN LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BOS DESIGN 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyBOS DESIGN LIMITEDEvent Date2018-11-29
In the County Court at Gloucester and Cheltenham case number 51 Official Receiver appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOS DESIGN 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 BOS DESIGN 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.