Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED COMPUTER SYSTEMS (UK) LIMITED
Company Information for

ADVANCED COMPUTER SYSTEMS (UK) LIMITED

ONE CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
03876023
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Advanced Computer Systems (uk) Ltd
ADVANCED COMPUTER SYSTEMS (UK) LIMITED was founded on 1999-11-12 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Advanced Computer Systems (uk) Limited is a Private Limited Company registered in ENGLAND 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
ADVANCED COMPUTER SYSTEMS (UK) LIMITED
 
Legal Registered Office
ONE CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
B90 8BG
Other companies in DN2
 
Filing Information
Company Number 03876023
Company ID Number 03876023
Date formed 1999-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB737966967  
Last Datalog update: 2024-02-07 02:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED COMPUTER SYSTEMS (UK) 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 ADVANCED COMPUTER SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MCEWEN
Company Secretary 1999-12-01
KEVIN MCEWEN
Director 1999-12-01
MICHAEL MCEWEN
Director 1999-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE THERESA MCEWEN
Director 2004-11-01 2017-05-24
LOUISE MARIE MCEWEN
Director 2004-11-01 2010-04-30
HOWARD THOMAS
Nominated Secretary 1999-11-12 1999-12-01
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-11-12 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MCEWEN ACS RETAIL LTD Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2015-02-24
KEVIN MCEWEN WORKING WELLNESS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Dissolved 2014-01-14

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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-12-14CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-24Application to strike the company off the register
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England
2023-04-25DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON
2023-04-25DIRECTOR APPOINTED MS EMILY WISE
2023-04-25APPOINTMENT TERMINATED, DIRECTOR PHIL RACE
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JOHN PETER SWAITE
2023-04-25DIRECTOR APPOINTED MS VENETIA LOIS COOPER
2023-04-25APPOINTMENT TERMINATED, DIRECTOR EMILY WISE
2023-04-21Termination of appointment of Dentons Secretaries Limited on 2023-04-19
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM One Fleet Place London EC4M 7WS England
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038760230006
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-28PSC02Notification of Advanced Computer Systems Group Limited as a person with significant control on 2019-04-25
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AP01DIRECTOR APPOINTED MR PHIL RACE
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL FISHWICK
2019-06-18AA01Previous accounting period shortened from 31/12/19 TO 31/03/19
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038760230006
2019-05-15RES01ADOPT ARTICLES 15/05/19
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Unit 6, Hayfield Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL
2019-04-26PSC07CESSATION OF KEVIN MCEWEN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCEWEN
2019-04-26TM02Termination of appointment of Kevin Mcewen on 2019-04-25
2019-04-26AP04Appointment of Dentons Secretaries Limited as company secretary on 2019-04-25
2019-04-26AP01DIRECTOR APPOINTED MR JOHN PETER SWAITE
2019-04-16AAMDAmended account full exemption
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 112
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE THERESA MCEWEN
2017-03-24SH10Particulars of variation of rights attached to shares
2017-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-22RES12Resolution of varying share rights or name
2017-03-22RES01ADOPT ARTICLES 15/03/2017
2017-03-22CC04Statement of company's objects
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 112
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-20AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 112
2015-11-17AR0112/11/15 FULL LIST
2015-09-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM UNIT 11 MERCHANT WAY WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE DN2 4BH
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 112
2014-11-19AR0112/11/14 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 112
2013-11-13AR0112/11/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-22AR0112/11/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-12AR0112/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE THERESA TERRY / 01/08/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCEWEN / 01/11/2011
2010-11-22AR0112/11/10 FULL LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCEWEN
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22AR0112/11/04 FULL LIST AMEND
2010-09-22AR0113/11/09 FULL LIST
2010-09-09AR0112/11/08 FULL LIST AMEND
2010-09-09AR0112/11/06 FULL LIST AMEND
2010-09-09AR0112/11/05 FULL LIST AMEND
2010-09-09AR0112/11/03 FULL LIST AMEND
2010-09-09AR0112/11/07 FULL LIST AMEND
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-06AR0112/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE THERESA TERRY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCEWEN / 13/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIE MCEWEN / 13/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCEWEN / 13/11/2009
2009-12-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-16RES04GBP NC 1000/1030 12/05/2009
2009-05-16123NC INC ALREADY ADJUSTED 12/05/09
2009-05-16RES01ALTER ARTICLES 12/05/2009
2009-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1688(2)AD 12/05/09 GBP SI 30@1=30 GBP IC 12/42
2009-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-22RES01ALTER ARTICLES 15/10/2008
2008-10-22RES12VARYING SHARE RIGHTS AND NAMES
2008-10-2288(2)AD 15/10/08 GBP SI 10@1=10 GBP IC 72/82
2008-10-09RES01ADOPT ARTICLES 19/09/2008
2008-10-09RES12VARYING SHARE RIGHTS AND NAMES
2008-10-0988(2)AD 23/09/08 GBP SI 10@1=10 GBP IC 62/72
2008-10-0988(2)AD 23/09/08 GBP SI 10@1=10 GBP IC 42/52
2008-10-0988(2)AD 23/09/08 GBP SI 10@1=10 GBP IC 52/62
2008-10-0988(2)AD 23/09/08 GBP SI 10@1=10 GBP IC 32/42
2008-10-0988(2)AD 23/09/08 GBP SI 10@1=10 GBP IC 22/32
2008-10-0988(2)AD 23/09/08 GBP SI 10@1=10 GBP IC 12/22
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TERRY / 28/08/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCEWEN / 28/08/2008
2008-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCEWEN / 28/08/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCEWEN / 28/08/2008
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: UNIT 1 DONCASTER INDUSTRY PARK WATCH HOUSE LANE DONCASTER SOUTH YORKSHIRE DN5 9LZ
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-08363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-03363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-12-01RES04£ NC 100/1000 11/11/0
2003-12-01123NC INC ALREADY ADJUSTED 11/11/03
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: HUTTON BUSINESS CENTRE BENTLEY DONCASTER DN5 9QP
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ADVANCED COMPUTER SYSTEMS (UK) 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 ADVANCED COMPUTER SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-03-31
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 ADVANCED COMPUTER SYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED COMPUTER SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names

ADVANCED COMPUTER SYSTEMS (UK) LIMITED owns 22 domain names.

mjot.co.uk   theacsgroup.co.uk   universalcontractors.co.uk   yorkshirehouse.co.uk   advanced-hr.co.uk   aggsrus.co.uk   acsonlinestore.co.uk   acsukltd.co.uk   acs-education.co.uk   acs-media.co.uk   faith-homes.co.uk   snrgy.co.uk   snergy.co.uk   assheetmetal.co.uk   frads.co.uk   trainwithmichael.co.uk   appleonlinestore.co.uk   bsspecialists.co.uk   constructiontesting.co.uk   fsfinancialservices.co.uk   acer4u.co.uk   acs-consultants.co.uk  

Trademarks
We have not found any records of ADVANCED COMPUTER SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED COMPUTER SYSTEMS (UK) 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 (62090 - Other information technology service activities) as ADVANCED COMPUTER SYSTEMS (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED COMPUTER SYSTEMS (UK) 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 ADVANCED COMPUTER SYSTEMS (UK) 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 ADVANCED COMPUTER SYSTEMS (UK) 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.