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

MADEJSKI STADIUM HOTEL LIMITED

MADEJSKI STADIUM, READING, BERKSHIRE, RG2 0FL,
Company Registration Number
03634552
Private Limited Company
Active

Company Overview

About Madejski Stadium Hotel Ltd
MADEJSKI STADIUM HOTEL LIMITED was founded on 1998-09-18 and has its registered office in Berkshire. The organisation's status is listed as "Active". Madejski Stadium Hotel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MADEJSKI STADIUM HOTEL LIMITED
 
Legal Registered Office
MADEJSKI STADIUM
READING
BERKSHIRE
RG2 0FL
Other companies in RG2
 
Filing Information
Company Number 03634552
Company ID Number 03634552
Date formed 1998-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB232059729  
Last Datalog update: 2024-01-08 01:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MADEJSKI STADIUM HOTEL 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 MADEJSKI STADIUM HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ZOE CAROLINE DICKENS
Director 2015-02-02
PIMOL SRIVIKORN
Director 2015-02-02
VIKORN SRIVIKORN
Director 2015-02-02
WALLIWAN VARAVARN
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SOVEREIGN DIRECTORS LIMITED
Director 2015-07-17 2015-10-14
IAN MICHAEL WOOD-SMITH
Company Secretary 2012-07-20 2015-02-02
ROBERT JOHN MADEJSKI
Director 1998-12-07 2015-02-02
HELEN JOAN MORRIS
Director 2012-07-20 2015-02-02
IAN SMITH
Director 2012-07-20 2015-02-02
IAN MICHAEL WOOD SMITH
Director 1998-09-18 2015-02-02
BRYAN STABLER
Company Secretary 1998-12-07 2012-07-20
MARY CATHERINE WINTER
Company Secretary 1998-09-18 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE CAROLINE DICKENS SCOMADI WORLDWIDE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2016-10-27 Active
ZOE CAROLINE DICKENS SCOMADI WORLDWIDE LIMITED Director 2018-01-17 CURRENT 2016-07-26 Active
ZOE CAROLINE DICKENS RT UK (2017) LIMITED Director 2017-08-11 CURRENT 2017-06-07 Active
ZOE CAROLINE DICKENS DM MIDLANDS LIMITED Director 2016-11-01 CURRENT 2007-04-17 Dissolved 2018-03-20
ZOE CAROLINE DICKENS AMX DESIGN LIMITED Director 2016-11-01 CURRENT 2001-07-06 Active
ZOE CAROLINE DICKENS ASHLEY MANOR UPHOLSTERY LIMITED Director 2016-11-01 CURRENT 1993-10-07 Active
ZOE CAROLINE DICKENS ALEXANDER AND JAMES LIMITED Director 2016-11-01 CURRENT 2013-02-01 Active
ZOE CAROLINE DICKENS TCM LIVING LTD Director 2016-06-22 CURRENT 2016-05-27 Active
ZOE CAROLINE DICKENS MANOR (2016) HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-03-31 Active
PIMOL SRIVIKORN ALSTONS (UPHOLSTERY) LIMITED Director 2015-06-19 CURRENT 1951-02-02 Active
WALLIWAN VARAVARN ALSTONS (UPHOLSTERY) LIMITED Director 2015-06-19 CURRENT 1951-02-02 Active
WALLIWAN VARAVARN TCMC FURNITURE LIMITED Director 2015-06-01 CURRENT 2015-02-24 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
2023-10-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036345520006
2023-03-14Second filing of director appointment of Mr Pimol Srivikorn
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-28CH01Director's details changed for Ms Zoe Caroline Dickens on 2022-10-27
2022-09-29Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-29AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-30AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-19DISS40Compulsory strike-off action has been discontinued
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-05-28AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-17PSC08Notification of a person with significant control statement
2018-10-17PSC08Notification of a person with significant control statement
2018-10-17PSC07CESSATION OF CHAIYUT SRIVIKORN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17PSC07CESSATION OF CHAIYUT SRIVIKORN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04PSC04Change of details for Mr Chaiyut Srivikorn as a person with significant control on 2016-04-06
2018-10-04PSC04Change of details for Mr Chaiyut Srivikorn as a person with significant control on 2016-04-06
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIYUT SRIVIKORN
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIYUT SRIVIKORN
2018-10-03PSC09Withdrawal of a person with significant control statement on 2018-10-03
2018-10-03PSC09Withdrawal of a person with significant control statement on 2018-10-03
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-18PSC08Notification of a person with significant control statement
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 2.02
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-10-17PSC07CESSATION OF CHAIYUT SRIVIKORN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-17CH01Director's details changed for Ms Zoe Caroline Dickens on 2017-10-17
2017-09-22PSC04Change of details for Mr Chaiyut Srivikorn as a person with significant control on 2016-04-06
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-11CH01Director's details changed for M.L. Walliwan Varavarn on 2017-01-10
2017-01-10CH01Director's details changed for Mr Pimol Srivikorn on 2017-01-10
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2.02
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-11-15AD02Register inspection address changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Madejski Stadium Reading Berkshire RG2 0FL
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIKORN SRIVIKORN / 04/11/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIMOL SRIVIKORN / 04/11/2016
2016-06-16SH20Statement by Directors
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2.02
2016-06-16SH19Statement of capital on 2016-06-16 GBP 2.02
2016-06-16CAP-SSSolvency Statement dated 27/04/16
2016-06-01RES13Resolutions passed:
  • Reduce share prem a/c 27/04/2016
2016-01-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036345520007
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036345520006
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS LIMITED
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2.02
2015-10-16AR0118/09/15 FULL LIST
2015-09-07AP02CORPORATE DIRECTOR APPOINTED SOVEREIGN DIRECTORS LIMITED
2015-04-10AP01DIRECTOR APPOINTED MR PIMOL SRIVIKORN
2015-04-10AP01DIRECTOR APPOINTED MR VIKORN SRIVIKORN
2015-04-10AP01DIRECTOR APPOINTED MS WALLIWAN VARAVARN
2015-04-09AP01DIRECTOR APPOINTED MS ZOE CAROLINE DICKENS
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY IAN WOOD-SMITH
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MADEJSKI
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD SMITH
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MORRIS
2015-02-25SH02SUB-DIVISION 30/01/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2.02
2015-02-25SH0130/01/15 STATEMENT OF CAPITAL GBP 2.02
2015-02-25RES13SUB DIV OF SHARES 30/01/2015
2015-02-22AUDAUDITOR'S RESIGNATION
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036345520005
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0118/09/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0118/09/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-11-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-15AR0118/09/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MISS HELEN MORRIS
2012-08-03AP01DIRECTOR APPOINTED MR IAN SMITH
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY BRYAN STABLER
2012-08-03AP03SECRETARY APPOINTED MR IAN MICHAEL WOOD-SMITH
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / BRYAN STABLER / 15/12/2011
2011-09-20AR0118/09/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-01AR0118/09/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOOD SMITH / 02/08/2010
2009-12-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-24363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MADEJSKI / 24/04/2009
2008-12-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-17363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-17288cSECRETARY'S PARTICULARS CHANGED
2007-10-12363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-02363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-21363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-19363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-29363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-03363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-16363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-01-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-11363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-01-17AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-14363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE OLD CORONER'S COURT 1 LONDON STREET, READING BERKSHIRE RG1 4QW
1999-07-07225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99
1999-02-10288bSECRETARY RESIGNED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-01-12288aNEW SECRETARY APPOINTED
1998-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MADEJSKI STADIUM HOTEL 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 MADEJSKI STADIUM HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Outstanding BANGKOK BANK PUBLIC COMPANY LIMITED
2015-11-16 Outstanding BARCLAYS BANK PLC
2015-02-02 Outstanding BANGKOK BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2012-11-03 Satisfied HSBC BANK PLC
DEBENTURE 2012-11-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-11 Satisfied HSBC BANK PLC
DEBENTURE 2000-05-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 MADEJSKI STADIUM HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of MADEJSKI STADIUM HOTEL LIMITED registering or being granted any patents
Domain Names

MADEJSKI STADIUM HOTEL LIMITED owns 2 domain names.

lecafe.co.uk   cilantro.co.uk  

Trademarks
We have not found any records of MADEJSKI STADIUM HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MADEJSKI STADIUM HOTEL 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 (55100 - Hotels and similar accommodation) as MADEJSKI STADIUM HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MADEJSKI STADIUM HOTEL 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 MADEJSKI STADIUM HOTEL 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 MADEJSKI STADIUM HOTEL 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.