Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > X1 LIMITED
Company Information for

X1 LIMITED

93 WHITBY ROAD, SLOUGH, SL1 3DR,
Company Registration Number
03805244
Private Limited Company
Active

Company Overview

About X1 Ltd
X1 LIMITED was founded on 1999-07-12 and has its registered office in . The organisation's status is listed as "Active". X1 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
X1 LIMITED
 
Legal Registered Office
93 WHITBY ROAD
SLOUGH
SL1 3DR
Other companies in SL1
 
 
Filing Information
Company Number 03805244
Company ID Number 03805244
Date formed 1999-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697964155  
Last Datalog update: 2025-01-05 05:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for X1 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 X1 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GERARD LANCE
Company Secretary 2001-12-10
GEORGE WILLIAM ECKFORD
Director 1999-07-23
BRETT MAXWELL JORDAN
Director 1999-11-18
TIMOTHY GERARD LANCE
Director 1999-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT STEVEN MANNING
Director 1999-11-18 2005-07-20
JOHN HARRIS
Director 1999-11-18 2002-09-10
JOHN HARRIS
Company Secretary 1999-07-23 2001-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-12 1999-07-23
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-12 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE WILLIAM ECKFORD THE COFFEE CORNER COMPANY (BOS) LIMITED Director 2016-10-01 CURRENT 2016-03-09 Active
GEORGE WILLIAM ECKFORD PRINTIQUE MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
BRETT MAXWELL JORDAN JORDAN LANCE LIMITED Director 1997-07-22 CURRENT 1997-07-07 Active
BRETT MAXWELL JORDAN EQUIPHOUSE LIMITED Director 1992-04-30 CURRENT 1990-04-30 Active
BRETT MAXWELL JORDAN IMPRESSION LITHO LIMITED Director 1991-12-11 CURRENT 1986-04-24 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
2024-12-13CONFIRMATION STATEMENT MADE ON 13/12/24, WITH NO UPDATES
2024-04-05DIRECTOR APPOINTED MRS ZENA ECKFORD
2024-03-0431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-03-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1313/12/22 STATEMENT OF CAPITAL GBP 254
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13SH0113/12/22 STATEMENT OF CAPITAL GBP 254
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-03-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038052440003
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038052440003
2021-03-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-06-19AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19MEM/ARTSARTICLES OF ASSOCIATION
2019-11-19RES13Resolutions passed:
  • Purchase by the company 30/10/2019
  • ALTER ARTICLES
2019-11-18SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 250
2019-11-18SH03Purchase of own shares
2019-10-31PSC07CESSATION OF TIM LANCE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31TM02Termination of appointment of Timothy Gerard Lance on 2019-10-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERARD LANCE
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-06-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04SH03Purchase of own shares
2018-11-27SH06Cancellation of shares. Statement of capital on 2018-10-31 GBP 500
2018-11-27RES09Resolution of authority to purchase a number of shares
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MAXWELL JORDAN
2018-11-01PSC07CESSATION OF BRETT JORDAN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD LANCE / 19/12/2017
2018-03-13PSC04PSC'S CHANGE OF PARTICULARS / MR TIM LANCE / 19/12/2017
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ECKFORD / 05/03/2018
2018-03-13PSC04PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ECKFORD / 05/03/2018
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY GERARD LANCE on 2017-06-15
2017-07-14PSC04Change of details for Mr Tim Lance as a person with significant control on 2017-06-15
2017-07-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15CH01Director's details changed for Mr Timothy Gerard Lance on 2017-06-01
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 750
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-11CH01Director's details changed for Mr George William Eckford on 2016-04-28
2016-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 750
2015-07-29AR0112/07/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24CH01Director's details changed for Mr George William Eckford on 2014-10-01
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 750
2014-07-18AR0112/07/14 FULL LIST
2014-04-25AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-18AR0112/07/13 FULL LIST
2013-05-02AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-19AR0112/07/12 FULL LIST
2012-07-04AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-19AR0112/07/11 FULL LIST
2011-03-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-14AR0112/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM ECKFORD / 01/12/2009
2010-05-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-03AA31/10/08 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-06-18AA31/10/07 TOTAL EXEMPTION FULL
2007-07-26363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: X1 HOUSE, HERSCHEL CENTRE 24 CHURCH STREET SLOUGH BERKSHIRE SL1 1PT
2006-07-31363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-08-30169£ IC 1000/750 20/07/05 £ SR 250@1=250
2005-08-22288bDIRECTOR RESIGNED
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: HERSCHEL INDUSTRIAL CENTRE 24 CHURCH STREET SLOUGH BERKSHIRE SL1 1PT
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-10-03288bDIRECTOR RESIGNED
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-16288bSECRETARY RESIGNED
2002-06-28288aNEW SECRETARY APPOINTED
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-07-30363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-13WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/99
2000-01-13WRES01ADOPTARTICLES18/11/99
2000-01-05WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/11/99
2000-01-05WRES01ALTERMEMORANDUM18/11/99
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-08225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-03CERTNMCOMPANY NAME CHANGED BUILDEXIT LIMITED CERTIFICATE ISSUED ON 06/09/99
1999-08-13288bDIRECTOR RESIGNED
1999-08-13288bSECRETARY RESIGNED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
1999-08-13288aNEW SECRETARY APPOINTED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to X1 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 X1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2000-02-07 Satisfied HSBC ASSET FINANCE (UK) LIMITEDAND HSBC EQUIPMENT FINANCE (UK) LIMITED
MORTGAGE DEBENTURE 1999-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 19,954
Creditors Due After One Year 2012-11-01 £ 97,332
Creditors Due Within One Year 2013-10-31 £ 453,687
Creditors Due Within One Year 2012-11-01 £ 518,027
Provisions For Liabilities Charges 2013-10-31 £ 41,361
Provisions For Liabilities Charges 2012-11-01 £ 52,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 X1 LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-10-31 £ 327,198
Current Assets 2012-11-01 £ 373,304
Debtors 2013-10-31 £ 289,983
Debtors 2012-11-01 £ 343,754
Fixed Assets 2013-10-31 £ 293,489
Fixed Assets 2012-11-01 £ 393,544
Stocks Inventory 2013-10-31 £ 37,080
Stocks Inventory 2012-11-01 £ 29,483
Tangible Fixed Assets 2013-10-31 £ 292,886
Tangible Fixed Assets 2012-11-01 £ 392,941

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of X1 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

X1 LIMITED owns 1 domain names.

x123.co.uk  

Trademarks
We have not found any records of X1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for X1 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 (18129 - Printing n.e.c.) as X1 LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where X1 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 X1 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0195030099Toys, n.e.s.
2014-08-0195030099Toys, n.e.s.
2014-04-0195030099Toys, n.e.s.
2014-02-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2014-01-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-08-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-05-0195030099Toys, n.e.s.
2013-02-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-08-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-06-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-05-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-05-0173269098Articles of iron or steel, n.e.s.
2011-11-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2011-11-0195030099Toys, n.e.s.
2011-05-0195030099Toys, n.e.s.
2011-04-0195030099Toys, n.e.s.
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0195030099Toys, n.e.s.
2010-01-0173239310

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 X1 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 X1 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.