Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED
Company Information for

CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED

11-13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
Company Registration Number
04507855
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cwrt Dewi Sant Cardiff Management Company Ltd
CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED was founded on 2002-08-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cwrt Dewi Sant Cardiff Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11-13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
Other companies in CF11
 
Filing Information
Company Number 04507855
Company ID Number 04507855
Date formed 2002-08-09
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 16:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY 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 CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SEEL & CO LTD
Company Secretary 2009-11-11
JONATHAN MARK DAVIES
Director 2010-04-26
MARTIN VICTOR GUELLARD
Director 2005-01-10
THOMAS MEURIG JONES
Director 2006-03-15
ARSHAD RASUL
Director 2010-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL SEEL
Company Secretary 2009-11-11 2017-02-22
STANLEY ANTHONY BREWER
Director 2005-01-10 2014-08-01
ROBERT WILLDIG
Director 2005-01-10 2012-07-04
R H SEEL & COMPANY
Company Secretary 2008-04-16 2009-11-11
ZARIN RASUL
Director 2006-03-15 2008-05-15
ANTHONY MICHAEL SEEL
Company Secretary 2005-11-02 2008-04-16
ROGER JONES
Director 2006-03-15 2007-08-22
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-08-09 2006-01-05
CPM ASSET MANAGEMENT LIMITED
Director 2004-08-04 2006-01-05
GARETH WILLIAM JEANNE
Director 2005-01-10 2005-12-01
RICHARD HUW THOMAS
Director 2005-01-10 2005-12-01
GEORGE WIMPEY SOUTH WEST LIMITED
Director 2002-08-13 2005-11-04
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2002-08-09 2004-08-04
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2002-08-09 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEL & CO LTD HALLIARD COURT LTD. Company Secretary 2017-04-01 CURRENT 1995-01-12 Active
SEEL & CO LTD ALFREDA COURT (WHITCHURCH) MAINTENANCE LIMITED Company Secretary 2016-06-10 CURRENT 1961-11-03 Active
SEEL & CO LTD EDDYSTONE CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-03 CURRENT 2005-06-17 Active
SEEL & CO LTD ST DAVID'S MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-26 CURRENT 1997-06-05 Active
SEEL & CO LTD MANOR COURT LLANISHEN LIMITED Company Secretary 2015-03-04 CURRENT 2007-02-08 Active
SEEL & CO LTD JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-10 CURRENT 2002-09-09 Active
SEEL & CO LTD HOWARD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-29 CURRENT 1972-03-10 Active
SEEL & CO LTD 107 CATHEDRAL ROAD LIMITED Company Secretary 2014-04-11 CURRENT 1992-02-18 Active
SEEL & CO LTD ST DAVID'S COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-31 CURRENT 1994-02-25 Active
SEEL & CO LTD PORTWAY (PENARTH) MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1987-03-03 Active
SEEL & CO LTD BAKERS COURT MANAGEMENT LIMITED Company Secretary 2013-09-06 CURRENT 1983-06-01 Active
SEEL & CO LTD MILLENNIUM VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-07 CURRENT 2002-08-05 Active
SEEL & CO LTD SHARECHANGE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-08-20 CURRENT 1988-07-05 Active
SEEL & CO LTD ADVENTURERS QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-16 CURRENT 1997-08-08 Active
SEEL & CO LTD ARCHVIEW MANAGEMENT LIMITED Company Secretary 2012-07-19 CURRENT 2011-12-01 Active
SEEL & CO LTD BRITWAY COURT LIMITED Company Secretary 2012-04-27 CURRENT 2006-06-28 Active
SEEL & CO LTD WATERLOO GATE MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-06 CURRENT 2002-10-02 Active
JONATHAN MARK DAVIES R J DAVIES (MOTOR REPAIRS) LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active - Proposal to Strike off
JONATHAN MARK DAVIES RJ DAVIES PROPERTIES LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
ARSHAD RASUL COMUX UK LTD Director 2014-01-16 CURRENT 2012-02-28 Active
ARSHAD RASUL BLUE OCTAGON LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation

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
2023-12-05DIRECTOR APPOINTED MRS ROSEMARY ANN PAHL
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINNON
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-06-05DIRECTOR APPOINTED MS PAULINE ATHENE POLLARD
2023-06-05DIRECTOR APPOINTED MR SIMON JOHN FIELDING
2023-02-16DIRECTOR APPOINTED MR ANDREW MACKINNON
2022-12-15Resolutions passed:<ul><li>Resolution Co business 23/11/2022</ul>
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-09-30CH01Director's details changed for Mr Thomas Meurig Jones on 2021-09-30
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-07-29CH01Director's details changed for Mr Thomas Meurig Jones on 2021-07-29
2021-07-26CH01Director's details changed for Mr Thomas Meurig Jones on 2021-07-26
2021-02-18CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LIMITED on 2021-02-18
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM The Crown House Wyndham Crescent Canton Cardiff CF11 9UH
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LTD on 2021-01-18
2021-01-18CH04SECRETARY'S DETAILS CHNAGED FOR SEEL & CO LTD on 2021-01-18
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VICTOR GUELLARD
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DAVIES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ARSHAD RASUL
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CH01Director's details changed for Martin Victor Guellard on 2018-08-08
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-04-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24CH04SECRETARY'S DETAILS CHNAGED FOR SEEL & CO LTD on 2017-03-23
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY MICHAEL SEEL on 2017-02-22
2017-02-22TM02Termination of appointment of Anthony Michael Seel on 2017-02-22
2017-02-22AP04Appointment of Seel & Co Ltd as company secretary on 2009-11-11
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-04-02CH01Director's details changed for Mr Arshad Rasul on 2015-04-02
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ANTHONY BREWER
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0109/08/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0109/08/12 ANNUAL RETURN FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLDIG
2012-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-24AR0109/08/11 NO MEMBER LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MEURIG JONES / 03/05/2011
2010-09-14AR0109/08/10 NO MEMBER LIST
2010-05-27AP01DIRECTOR APPOINTED JONATHAN MARK DAVIES
2010-05-10AP01DIRECTOR APPOINTED ARSHAD RASUL
2010-03-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AP03SECRETARY APPOINTED MR ANTHONY MICHAEL SEEL
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY R H SEEL & COMPANY
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10363aANNUAL RETURN MADE UP TO 09/08/09
2008-09-02363(288)SECRETARY'S PARTICULARS CHANGED
2008-09-02363sANNUAL RETURN MADE UP TO 09/08/08
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ZARIN RASUL
2008-04-23288aSECRETARY APPOINTED R H STEEL & CO
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY ANTHONY SEEL
2007-09-27363sANNUAL RETURN MADE UP TO 09/08/07
2007-08-30288bDIRECTOR RESIGNED
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aANNUAL RETURN MADE UP TO 09/08/06
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-09-28288aNEW SECRETARY APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2006-01-16288bSECRETARY RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/05
2005-08-26363sANNUAL RETURN MADE UP TO 09/08/05
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sANNUAL RETURN MADE UP TO 09/08/04
2004-08-17288bDIRECTOR RESIGNED
2004-08-12288aNEW DIRECTOR APPOINTED
2003-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-03RES03EXEMPTION FROM APPOINTING AUDITORS
2003-08-20363sANNUAL RETURN MADE UP TO 09/08/03
2002-08-30225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/12/02
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY 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 CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-12-31 £ 144,278
Creditors Due After One Year 2011-12-31 £ 127,221
Creditors Due Within One Year 2012-12-31 £ 15,362
Creditors Due Within One Year 2011-12-31 £ 18,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 59,521
Cash Bank In Hand 2011-12-31 £ 45,030
Current Assets 2012-12-31 £ 65,171
Current Assets 2011-12-31 £ 51,059
Debtors 2012-12-31 £ 5,650
Debtors 2011-12-31 £ 6,029
Tangible Fixed Assets 2012-12-31 £ 94,469
Tangible Fixed Assets 2011-12-31 £ 94,469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY 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 (98000 - Residents property management) as CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY 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 CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY 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 CWRT DEWI SANT CARDIFF MANAGEMENT COMPANY 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.