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

QUALITY ENABLING DEVICES LIMITED

RIVERSIDE COURT HUDDERSFIELD ROAD, DELPH, OLDHAM, LANCASHIRE, OL3 5FZ,
Company Registration Number
03671110
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quality Enabling Devices Ltd
QUALITY ENABLING DEVICES LIMITED was founded on 1998-11-20 and has its registered office in Oldham. The organisation's status is listed as "Active - Proposal to Strike off". Quality Enabling Devices Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUALITY ENABLING DEVICES LIMITED
 
Legal Registered Office
RIVERSIDE COURT HUDDERSFIELD ROAD
DELPH
OLDHAM
LANCASHIRE
OL3 5FZ
Other companies in OL3
 
Previous Names
QED 2000 LIMITED22/10/2003
Filing Information
Company Number 03671110
Company ID Number 03671110
Date formed 1998-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB723578519  
Last Datalog update: 2021-08-06 17:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY ENABLING DEVICES 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 QUALITY ENABLING DEVICES LIMITED

Current Directors
Officer Role Date Appointed
SUKHJIT SINGH GILL
Director 2010-11-22
PETER ANDREW STEPHENSON
Director 2014-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LITTLER
Company Secretary 2014-07-14 2018-01-25
PATRICIA MARGARET CAMPBELL HORNSEY
Director 2010-11-22 2018-01-25
MARTIN LITTLER
Director 2010-11-22 2018-01-25
ROGER LESLIE HILL BATES
Director 2010-11-22 2017-01-31
MARGARET MARY BULLOCK
Company Secretary 1998-11-20 2010-11-22
RICHARD WILLIAM BULLOCK
Director 1998-11-20 2010-11-22
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1998-11-20 1998-11-20
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1998-11-20 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHJIT SINGH GILL NEW INCLUSIVE LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
SUKHJIT SINGH GILL SPECIAL WORLD LIMITED Director 2015-02-26 CURRENT 2014-03-28 Active
SUKHJIT SINGH GILL IT TOOLS LIMITED Director 2014-07-14 CURRENT 2001-06-15 Active - Proposal to Strike off
SUKHJIT SINGH GILL HELPKIDZLEARN LIMITED Director 2014-07-14 CURRENT 2000-12-07 Active
SUKHJIT SINGH GILL INCLUSIVE DISTRIBUTION LIMITED Director 2014-07-14 CURRENT 2003-11-13 Active
SUKHJIT SINGH GILL INCLUSIVE LIMITED Director 2012-01-01 CURRENT 2003-01-07 Active
SUKHJIT SINGH GILL INCLUSIVE CONSULTANCY & TRAINING LIMITED Director 2009-06-30 CURRENT 1999-05-14 Active - Proposal to Strike off
SUKHJIT SINGH GILL INCLUSIVE GROUP LIMITED Director 2005-01-31 CURRENT 2004-12-02 Active
SUKHJIT SINGH GILL INCLUSIVE TECHNOLOGY LIMITED Director 2004-07-01 CURRENT 1998-03-11 Active
PETER ANDREW STEPHENSON NEW INCLUSIVE LIMITED Director 2018-01-29 CURRENT 2017-11-07 Active
PETER ANDREW STEPHENSON SPECIAL WORLD LIMITED Director 2015-02-26 CURRENT 2014-03-28 Active
PETER ANDREW STEPHENSON INCLUSIVE CONSULTANCY & TRAINING LIMITED Director 2014-07-14 CURRENT 1999-05-14 Active - Proposal to Strike off
PETER ANDREW STEPHENSON INCLUSIVE TECHNOLOGY LIMITED Director 2014-07-14 CURRENT 1998-03-11 Active
PETER ANDREW STEPHENSON IT TOOLS LIMITED Director 2014-07-14 CURRENT 2001-06-15 Active - Proposal to Strike off
PETER ANDREW STEPHENSON INCLUSIVE GROUP LIMITED Director 2014-07-14 CURRENT 2004-12-02 Active
PETER ANDREW STEPHENSON HELPKIDZLEARN LIMITED Director 2014-07-14 CURRENT 2000-12-07 Active
PETER ANDREW STEPHENSON INCLUSIVE LIMITED Director 2014-07-14 CURRENT 2003-01-07 Active
PETER ANDREW STEPHENSON INCLUSIVE DISTRIBUTION LIMITED Director 2014-07-14 CURRENT 2003-11-13 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
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-21DS01Application to strike the company off the register
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-09CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-12-06PSC07CESSATION OF INCLUSIVE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJIT SINGH GILL
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LITTLER
2018-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORNSEY
2018-02-04TM02Termination of appointment of Martin Littler on 2018-01-25
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-06AA01Previous accounting period extended from 29/06/16 TO 30/06/16
2017-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LESLIE HILL BATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/15
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0120/11/14 ANNUAL RETURN FULL LIST
2014-07-15AP03Appointment of Mr Martin Littler as company secretary on 2014-07-14
2014-07-15AP01DIRECTOR APPOINTED MR PETER ANDREW STEPHENSON
2014-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-25AR0120/11/13 ANNUAL RETURN FULL LIST
2013-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-26AR0120/11/12 ANNUAL RETURN FULL LIST
2012-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-12-09AR0120/11/11 ANNUAL RETURN FULL LIST
2011-03-14AA01CURREXT FROM 29/12/2010 TO 29/06/2011
2011-02-14AR0120/11/10 FULL LIST
2010-11-26AP01DIRECTOR APPOINTED MRS PATRICIA MARGARET CAMPBELL HORNSEY
2010-11-26AP01DIRECTOR APPOINTED ROGER LESLIE HILL BATES
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-25AP01DIRECTOR APPOINTED MR MARTIN LITTLER
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BULLOCK
2010-11-24AP01DIRECTOR APPOINTED SUKHJIT SINGH GILL
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BULLOCK
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 8A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-08AA29/12/09 TOTAL EXEMPTION SMALL
2009-12-10AR0120/11/09 FULL LIST
2009-07-17AA29/12/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-07AA29/12/07 TOTAL EXEMPTION SMALL
2008-02-03363sRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS; AMEND
2007-12-19363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06
2007-10-1588(2)RAD 10/10/07--------- £ SI 998@1=998 £ IC 2/1000
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05
2006-12-05363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-31225ACC. REF. DATE SHORTENED FROM 30/12/05 TO 29/12/05
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 1 PRINCE ALFRED STREET GOSPORT HAMPSHIRE PO12 1QH
2006-01-24363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-18123NC INC ALREADY ADJUSTED 28/01/04
2004-02-18RES04£ NC 100/1000 28/01/0
2004-02-04363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-22CERTNMCOMPANY NAME CHANGED QED 2000 LIMITED CERTIFICATE ISSUED ON 22/10/03
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-24363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-24225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/12/99
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1998-12-19395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01287REGISTERED OFFICE CHANGED ON 01/12/98 FROM: HI LITE BUILDING NEWGATE LANE FAREHAM HAMPSHIRE PO14 1EU
1998-12-01288aNEW DIRECTOR APPOINTED
1998-12-01288aNEW SECRETARY APPOINTED
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1998-11-26288bSECRETARY RESIGNED
1998-11-26288bDIRECTOR RESIGNED
1998-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUALITY ENABLING DEVICES 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 QUALITY ENABLING DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-12-15 Satisfied ARGENT COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2015-06-29
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 QUALITY ENABLING DEVICES LIMITED

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

Government spend with QUALITY ENABLING DEVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2011-04-27 GBP £1,010 Printing Stationery and Office Exp
Norfolk County Council 2011-04-21 GBP £3,265
Somerset County Council 2011-03-30 GBP £1,010 Printing Stationery and Office Exp
Somerset County Council 2011-03-04 GBP £1,010 Printing Stationery and Office Exp
Somerset County Council 2011-03-04 GBP £-1,010 Printing Stationery and Office Exp
Worcestershire County Council 2010-04-29 GBP £745 Educational Equip
Worcestershire County Council 2010-04-12 GBP £705 Educational Equip

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 QUALITY ENABLING DEVICES 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.
Import/Export of Goods
Goods imported/exported by QUALITY ENABLING DEVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0190211090Splints and other fracture appliances
2011-04-0190211010Orthopaedic appliances
2011-01-0190211090Splints and other fracture appliances
2010-11-0190211010Orthopaedic appliances
2010-11-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-10-0190211090Splints and other fracture appliances
2010-10-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-09-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-08-0185234025
2010-08-0190211010Orthopaedic appliances
2010-08-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-07-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2010-07-0190211010Orthopaedic appliances
2010-07-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-06-0190189085
2010-06-0190211090Splints and other fracture appliances
2010-06-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-05-0190219010Parts and accessories of hearing aids, n.e.s.
2010-05-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-04-0190211090Splints and other fracture appliances
2010-04-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-03-0185234045
2010-03-0190211090Splints and other fracture appliances
2010-03-0190219010Parts and accessories of hearing aids, n.e.s.
2010-03-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-02-0185198195Sound recording or sound reproducing apparatus, using magnetic, optical or semiconductor media (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines, dictating machines and magnetic tape recorders)
2010-02-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0185
2010-01-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-01-0190211010Orthopaedic appliances
2010-01-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)

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 QUALITY ENABLING DEVICES 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 QUALITY ENABLING DEVICES 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.