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

CHARACTER GAMES LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
03894001
Private Limited Company
Active

Company Overview

About Character Games Ltd
CHARACTER GAMES LIMITED was founded on 1999-12-14 and has its registered office in London. The organisation's status is listed as "Active". Character Games Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARACTER GAMES LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 03894001
Company ID Number 03894001
Date formed 1999-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 10:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARACTER GAMES 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 CHARACTER GAMES LIMITED
The following companies were found which have the same name as CHARACTER GAMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARACTER GAMES, INC. 2106 BEECH STREET Nassau WANTAGH NY 11793 Active Company formed on the 2002-01-16

Company Officers of CHARACTER GAMES LIMITED

Current Directors
Officer Role Date Appointed
KIRANKUMAR PREMCHAND SHAH
Company Secretary 1999-12-14
JONATHAN JAMES DIVER
Director 1999-12-14
RICHARD KING
Director 1999-12-14
JOSEPH JOHN PATRICK KISSANE
Director 1999-12-14
KIRANKUMAR PREMCHAND SHAH
Director 1999-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HAYES KISHON
Director 2000-04-03 2004-12-31
RAYMOND BRUCE SMYTH
Director 1999-12-14 1999-12-15
CATHERINE ELIZABETH BEVINS
Company Secretary 1999-12-14 1999-12-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-14 1999-12-14
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-14 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Company Secretary 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Company Secretary 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Company Secretary 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Company Secretary 1998-01-06 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Company Secretary 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Company Secretary 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Company Secretary 1991-04-02 CURRENT 1991-03-01 Active
JONATHAN JAMES DIVER BRITISH TOY FAIRS (INTERNATIONAL) LIMITED Director 2014-06-25 CURRENT 1957-10-21 Active
JONATHAN JAMES DIVER BRITISH TOY COUNCIL LIMITED Director 2014-06-25 CURRENT 1967-12-19 Active
JONATHAN JAMES DIVER TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JONATHAN JAMES DIVER BRITISH TOY & HOBBY ASSOCIATION LIMITED Director 2000-04-27 CURRENT 1944-07-26 Active
JONATHAN JAMES DIVER Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JONATHAN JAMES DIVER CHARACTER PROMOTIONS LIMITED Director 1999-06-18 CURRENT 1999-03-01 Active
JONATHAN JAMES DIVER UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JONATHAN JAMES DIVER WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JONATHAN JAMES DIVER PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JONATHAN JAMES DIVER TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JONATHAN JAMES DIVER CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JONATHAN JAMES DIVER THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JONATHAN JAMES DIVER CHARACTER OPTIONS LIMITED Director 1994-08-30 CURRENT 1991-03-01 Active
RICHARD KING THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JOSEPH JOHN PATRICK KISSANE Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JOSEPH JOHN PATRICK KISSANE UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JOSEPH JOHN PATRICK KISSANE WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JOSEPH JOHN PATRICK KISSANE PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JOSEPH JOHN PATRICK KISSANE THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER OPTIONS LIMITED Director 1991-07-01 CURRENT 1991-03-01 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Director 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Director 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Director 1997-12-22 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Director 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Director 1991-04-02 CURRENT 1991-03-01 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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-06-06FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-27AD03Registers moved to registered inspection location of 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
2022-04-27AD02Register inspection address changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-18CH01Director's details changed for Mr Jonathan James Diver on 2021-03-18
2021-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR KIRANKUMAR PREMCHAND SHAH on 2021-03-18
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-16PSC05Change of details for The Character Group Plc as a person with significant control on 2018-04-06
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 2nd Floor 10 Chiswell Street London EC1Y 4UQ
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 801
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 801
2016-01-26AR0114/12/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 801
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-09CH01Director's details changed for Richard King on 2014-03-31
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 801
2013-12-20AR0114/12/13 ANNUAL RETURN FULL LIST
2012-12-19AR0114/12/12 ANNUAL RETURN FULL LIST
2012-09-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-25MG01Particulars of a mortgage or charge / charge no: 2
2011-12-20AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-07AR0114/12/10 ANNUAL RETURN FULL LIST
2010-07-27MISCSection 519
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KISSANE / 25/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 23/02/2010
2009-12-14AR0114/12/09 FULL LIST
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-05363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-08363aRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-30363aRETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS
2006-12-18AUDAUDITOR'S RESIGNATION
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-08AUDAUDITOR'S RESIGNATION
2005-12-28363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-18288bDIRECTOR RESIGNED
2004-12-29363aRETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-21363aRETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-03363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-04-03288cDIRECTOR'S PARTICULARS CHANGED
2001-01-18363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2001-01-16288cDIRECTOR'S PARTICULARS CHANGED
2000-04-1688(2)RAD 03/04/00--------- £ SI 800@1=800 £ IC 1/801
2000-04-14123NC INC ALREADY ADJUSTED 03/04/00
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/00
2000-04-14WRES04£ NC 100/1000 03/04/0
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15288bSECRETARY RESIGNED
2000-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-01-07CERTNMCOMPANY NAME CHANGED DAWNLANE LIMITED CERTIFICATE ISSUED ON 07/01/00
1999-12-19288aNEW DIRECTOR APPOINTED
1999-12-19288aNEW SECRETARY APPOINTED
1999-12-17225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-12-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to CHARACTER GAMES 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 CHARACTER GAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 CHARACTER GAMES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CHARACTER GAMES LIMITED

CHARACTER GAMES LIMITED has registered 3 patents

GB2422556 , GB2388051 , GB2384474 ,

Domain Names
We do not have the domain name information for CHARACTER GAMES LIMITED
Trademarks
We have not found any records of CHARACTER GAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARACTER GAMES 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 (90030 - Artistic creation) as CHARACTER GAMES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHARACTER GAMES 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 CHARACTER GAMES 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 CHARACTER GAMES 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.