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

TREK LIMITED

179 KYVERDALE ROAD, LONDON, N16 6PS,
Company Registration Number
03648378
Private Limited Company
Active

Company Overview

About Trek Ltd
TREK LIMITED was founded on 1998-10-12 and has its registered office in London. The organisation's status is listed as "Active". Trek Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TREK LIMITED
 
Legal Registered Office
179 KYVERDALE ROAD
LONDON
N16 6PS
Other companies in N16
 
Filing Information
Company Number 03648378
Company ID Number 03648378
Date formed 1998-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREK 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.
Companies with same name TREK LIMITED
The following companies were found which have the same name as TREK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREK (INDIA) PVT LTD 230A A J CBOSE ROAD KOLKATA West Bengal 700020 ACTIVE Company formed on the 1980-05-05
TREK (INT) PTY LTD Active Company formed on the 2019-09-04
TREK (NT) PTY LTD Active Company formed on the 2007-02-28
TREK (NT) PTY LTD Active Company formed on the 2007-02-28
Trek (Trails & Recreation Empowering Kids) 808 Jennings Avenue Santa Barbara CA 93103 Active Company formed on the 2006-04-28
TREK & MOUNTAIN LTD C/O WHITELEYS ACCOUNTANTS 155-157 HIGH STREET ALDERSHOT GU11 1TT Active Company formed on the 2011-06-28
TREK & TRAIL SALTAIRE LIMITED STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE GREATER MANCHESTER M26 2JS Active Company formed on the 2009-03-03
TREK & TRAIL FAJAR ROAD Singapore 670406 Dissolved Company formed on the 2008-09-13
TREK & TRAIL PTY LTD Active Company formed on the 2021-10-20
TREK 07 HOLDING AS NygƄrdsveien 27 HAFRSFJORD 4044 Active Company formed on the 2018-05-19
TREK 1, LLC 8866 SW 62ND TERR MIAMI FL 33173 Inactive Company formed on the 2010-09-03
Trek 2 Canada Immigration Inc. Bedell New Brunswick Active Company formed on the 2019-10-27
TREK 2 FREEDOM LTD 35 hummingbird lane south burlington VT 05403 Inactive Company formed on the 2016-07-07
TREK 2 KILI INC. 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2011-04-28
TREK 2 LIMITED 1 Auchingramont Road Hamilton ML3 6JP Active - Proposal to Strike off Company formed on the 2015-06-04
TREK 2000 INTERNATIONAL LTD LOYANG WAY Singapore 508769 Active Company formed on the 2008-09-11
TREK 2000 INTERNATIONAL LTD. 7805 101 ave Queens Ozone park NY 11416 Active Company formed on the 2023-04-06
TREK 2000 INTERNATIONAL GROUP LLC 2308 GALLERIA DR FORT WORTH TX 76119 Active Company formed on the 2023-04-10
TREK 3 LTD 1 AUCHINGRAMONT ROAD HAMILTON LANARKSHIRE ML3 6JP Active - Proposal to Strike off Company formed on the 2019-03-12
TREK 41 LLC PO BOX 729 STOCKDALE TX 78160 Active Company formed on the 2019-02-08

Company Officers of TREK LIMITED

Current Directors
Officer Role Date Appointed
ESTHER EICHLER
Company Secretary 1998-10-14
JOSEPH EICHLER
Director 1998-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
SEMKEN LIMITED
Nominated Secretary 1998-10-12 1998-10-14
LUFMER LIMITED
Nominated Director 1998-10-12 1998-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER EICHLER J.E. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
ESTHER EICHLER DEALMOST LIMITED Company Secretary 2006-01-18 CURRENT 1994-12-06 Active
ESTHER EICHLER PRIMEBAY LTD Company Secretary 2005-09-12 CURRENT 2005-07-14 Active
ESTHER EICHLER PLEXLINE LIMITED Company Secretary 1998-08-03 CURRENT 1998-06-16 Live but Receiver Manager on at least one charge
ESTHER EICHLER UPRITE LIMITED Company Secretary 1998-01-26 CURRENT 1998-01-26 Active
JOSEPH EICHLER J.E. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
JOSEPH EICHLER BAIS HAMEDRASH OHEL YAKOV LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
JOSEPH EICHLER DEALMOST LIMITED Director 2006-01-18 CURRENT 1994-12-06 Active
JOSEPH EICHLER PRIMEBAY LTD Director 2005-09-12 CURRENT 2005-07-14 Active
JOSEPH EICHLER PLEXLINE LIMITED Director 1998-08-03 CURRENT 1998-06-16 Live but Receiver Manager on at least one charge
JOSEPH EICHLER PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
JOSEPH EICHLER UPRITE LIMITED Director 1998-01-26 CURRENT 1998-01-26 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
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-12-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-02-20CESSATION OF ESTHER EICHLER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20CESSATION OF JOSEPH EICHLER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 46 Moresby Road London E5 9LF England
2021-03-22PSC06Change of details for Wallenberg Ventures Inc as a person with significant control on 2020-08-20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-22PSC03Notification of Wallenberg Ventures Inc as a person with significant control on 2020-08-20
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-18AA01Previous accounting period extended from 26/03/20 TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483780022
2019-12-24AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483780021
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-03-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483780020
2018-12-27AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-06-21AAMDAmended account small company full exemption
2018-06-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-12-29AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 2nd Floor Ockway House 41 Stamford Hill London N16 5SR
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483780017
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036483780016
2014-12-29AA01Current accounting period extended from 28/03/15 TO 31/03/15
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0112/10/14 FULL LIST
2014-03-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-23AA01PREVSHO FROM 29/03/2013 TO 28/03/2013
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0112/10/13 FULL LIST
2013-02-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-27AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-10-15AR0112/10/12 FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-02-17AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-03AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-10-17AR0112/10/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0112/10/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-26AR0112/10/09 FULL LIST
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-01AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-06288cSECRETARY'S CHANGE OF PARTICULARS / ESTHER EICHLER / 06/03/2008
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EICHLER / 06/03/2008
2007-10-12363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 12 YORK GATE LONDON NW1 4QS
2006-10-16363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17363aRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363aRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363aRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-12395PARTICULARS OF MORTGAGE/CHARGE
2001-09-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24363aRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-12-03225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-10-27395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26363aRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18395PARTICULARS OF MORTGAGE/CHARGE
1998-10-26288bDIRECTOR RESIGNED
1998-10-26288bSECRETARY RESIGNED
1998-10-23288aNEW SECRETARY APPOINTED
1998-10-23287REGISTERED OFFICE CHANGED ON 23/10/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1998-10-23288aNEW DIRECTOR APPOINTED
1998-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-16SRES01ALTER MEM AND ARTS 14/10/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to TREK 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 TREK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-30 Outstanding BARCLAYS BANK PLC
2015-05-30 Outstanding BARCLAYS BANK PLC
LEGAL AND GENERAL CHARGE 2008-04-26 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2005-06-10 Outstanding WOOLWICH PLC
LEGAL CHARGE 2005-02-17 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 2002-05-02 Outstanding WOOLWICH PLC
MORTGAGE 2002-05-02 Satisfied WOOLWICH PLC
MORTGAGE 2001-09-12 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-09-12 Outstanding WOOLWICH PLC
LEGAL CHARGE 2001-06-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-06-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-08-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-10-27 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-01-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TREK LIMITED

Intangible Assets
Patents
We have not found any records of TREK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREK LIMITED
Trademarks
We have not found any records of TREK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREK 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 (68100 - Buying and selling of own real estate) as TREK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TREK 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 TREK 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 TREK 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.