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

MEM-TEQ VENTURES LIMITED

THE AUCTION HOUSES, STATION ROAD, STOKESLEY, NORTH YORKSHIRE, TS9 7AB,
Company Registration Number
04340398
Private Limited Company
Active

Company Overview

About Mem-teq Ventures Ltd
MEM-TEQ VENTURES LIMITED was founded on 2001-12-14 and has its registered office in Stokesley. The organisation's status is listed as "Active". Mem-teq Ventures 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
MEM-TEQ VENTURES LIMITED
 
Legal Registered Office
THE AUCTION HOUSES
STATION ROAD
STOKESLEY
NORTH YORKSHIRE
TS9 7AB
Other companies in YO8
 
Filing Information
Company Number 04340398
Company ID Number 04340398
Date formed 2001-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804860630  
Last Datalog update: 2024-03-06 22:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEM-TEQ VENTURES 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 MEM-TEQ VENTURES LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JEREMY PARKER
Director 2001-12-20
RICHARD DAWSON SOUTH
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON HOLT
Director 2007-01-27 2012-12-18
GARY MARK CAPLAN
Company Secretary 2007-05-04 2009-03-23
CHRISTOPHER EDWIN KAY
Director 2008-06-13 2009-02-11
RICHARD DAWSON SOUTH
Director 2007-04-10 2009-02-11
DALE ANTHONY PARKER
Director 2007-01-16 2009-01-26
ROGER GORDON HENTON
Director 2007-04-10 2008-06-08
RICHARD DAWSON SOUTH
Company Secretary 2007-04-10 2007-05-04
ADRIAN JEREMY PARKER
Company Secretary 2007-02-05 2007-04-10
ROGER GORDON HENTON
Company Secretary 2006-05-11 2007-02-05
ROBERT ARTHUR FLEMING
Director 2006-06-06 2007-01-15
RICHARD DAWSON SOUTH
Company Secretary 2002-11-20 2006-05-11
ELIZABETH ANN KENNAN
Director 2004-02-01 2005-02-01
RICHARD DAWSON SOUTH
Director 2004-02-01 2004-09-27
JANET STEPHENSON
Company Secretary 2001-12-20 2002-11-20
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-12-14 2001-12-20
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-12-14 2001-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAWSON SOUTH LCVS ENTERPRISES LIMITED Director 1992-06-19 CURRENT 1980-08-28 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
2024-02-01Previous accounting period shortened from 31/05/24 TO 31/12/23
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-1531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-0731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-08-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-08-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 463165
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 463165
2015-12-16AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE AUCTION HOUSES STATION ROAD STOKESLEY MIDDLESBROUGH CLEVELAND TS9 7AB ENGLAND
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM HANGER 8 BREIGHTON AIRFIELD SANDS LANE BREIGHTON SELBY NORTH YORKSHIRE YO8 6DS
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 463165
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 463165
2014-01-04AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON HOLT
2012-10-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0114/12/10 ANNUAL RETURN FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MR RICHARD DAWSON SOUTH
2010-09-08AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-10AR0114/12/09 ANNUAL RETURN FULL LIST
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM HANGER 6 BREIGHTON AIRFIELD SAND LANE BREIGHTON SELBY NORTH YORKSHIRE YO8 6DS
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON HOLT / 27/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JEREMY PARKER / 27/01/2010
2010-02-01AA31/05/09 TOTAL EXEMPTION FULL
2009-10-16AA31/05/08 TOTAL EXEMPTION FULL
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 7 HEWITT BUSINESS PARK WINSTANLEY ROAD ORRELL WIGAN LANCASHIRE WN5 7XB
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR DALE PARKER
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY GARY CAPLAN
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SOUTH
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KAY
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-20288aDIRECTOR APPOINTED CHRISTOPHER EDWIN KAY
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR ROGER HENTON
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2008-01-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-06-17288bSECRETARY RESIGNED
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-17288bSECRETARY RESIGNED
2007-06-17288aNEW SECRETARY APPOINTED
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-17288bSECRETARY RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
2007-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22288bDIRECTOR RESIGNED
2006-12-14363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/06
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29RES12VARYING SHARE RIGHTS AND NAMES
2006-06-29123NC INC ALREADY ADJUSTED 06/06/06
2006-06-29RES12VARYING SHARE RIGHTS AND NAMES
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-2988(2)RAD 06/06/06--------- £ SI 443165@1=443165 £ IC 20000/463165
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2LX
2006-05-22288bSECRETARY RESIGNED
2006-05-19288aNEW SECRETARY APPOINTED
2006-01-16363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-18363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-11288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to MEM-TEQ VENTURES 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 MEM-TEQ VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-07 Satisfied ROBERT FLEMING
DEBENTURE 2003-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 218,438
Creditors Due Within One Year 2012-06-01 £ 6,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 MEM-TEQ VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 463,165
Cash Bank In Hand 2012-06-01 £ 7,490
Current Assets 2012-06-01 £ 52,097
Debtors 2012-06-01 £ 15,253
Fixed Assets 2012-06-01 £ 139,025
Shareholder Funds 2012-06-01 £ 33,679
Stocks Inventory 2012-06-01 £ 29,354
Tangible Fixed Assets 2012-06-01 £ 62,034

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by MEM-TEQ VENTURES LIMITED

MEM-TEQ VENTURES LIMITED has registered 1 patents

GB2421919 ,

Domain Names
We do not have the domain name information for MEM-TEQ VENTURES LIMITED
Trademarks
We have not found any records of MEM-TEQ VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEM-TEQ VENTURES 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 (22290 - Manufacture of other plastic products) as MEM-TEQ VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEM-TEQ VENTURES 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 MEM-TEQ VENTURES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090181200Ultrasonic scanning apparatus
2018-11-0090181200Ultrasonic scanning apparatus
2018-10-0095061180Skis for ski-jumping
2018-10-0095061180Skis for ski-jumping
2018-09-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2018-09-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2018-09-0089039999Vessels for pleasure or sports , rowing boats and canoes, of a weight > 100 kg, of a length > 7,5 m (excl. motor boats and motor yachts powered other than by outboard motors, sailboats and yachts with or without auxiliary motor and inflatable boats)
2018-09-0089039999Vessels for pleasure or sports , rowing boats and canoes, of a weight > 100 kg, of a length > 7,5 m (excl. motor boats and motor yachts powered other than by outboard motors, sailboats and yachts with or without auxiliary motor and inflatable boats)
2018-08-0085371010Numerical control panels with built-in automatic data-processing machines
2018-08-0085371010Numerical control panels with built-in automatic data-processing machines
2018-07-0030041000Medicaments containing penicillins or derivatives thereof with a penicillanic acid structure, or streptomycins or derivatives thereof, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale
2018-07-0030041000Medicaments containing penicillins or derivatives thereof with a penicillanic acid structure, or streptomycins or derivatives thereof, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale
2018-05-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2018-05-0085161080Electric water heaters and immersion heaters (excl. instantaneous water heaters)
2018-03-0048021000Handmade paper and paperboard of any size or shape
2018-03-0048021000Handmade paper and paperboard of any size or shape
2018-02-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2018-02-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2018-02-0090181100Electro-cardiographs
2018-02-0090181100Electro-cardiographs
2018-01-0030041000Medicaments containing penicillins or derivatives thereof with a penicillanic acid structure, or streptomycins or derivatives thereof, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale
2018-01-0030041000Medicaments containing penicillins or derivatives thereof with a penicillanic acid structure, or streptomycins or derivatives thereof, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale
2016-11-0084021200Watertube boilers with a steam production <= 45 t/hour (excl. central heating hot water boilers capable also of producing low pressure steam)
2016-09-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-08-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-06-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-05-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-04-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-03-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2015-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-12-0162129000Corsets, braces, garters, suspenders and similar articles and parts thereof, incl. parts of brassieres, girdles, panty girdles and corselettes, of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. complete brassieres, girdles, panty girdles and corselettes)
2013-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-07-0184797900Passenger boarding bridges (excl. of a kind used in airports)
2013-05-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2013-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-03-0184
2013-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0148059380Paper and paperboard, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2010-07-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2010-02-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.

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 MEM-TEQ VENTURES 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 MEM-TEQ VENTURES 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.