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

NACTAROME LIMITED

UNIT 11 WINDMILL BUSINESS PARK, WINDMILL ROAD KENN, CLEVEDON, NORTH SOMERSET, BS21 6SR,
Company Registration Number
04540927
Private Limited Company
Active

Company Overview

About Nactarome Ltd
NACTAROME LIMITED was founded on 2002-09-20 and has its registered office in Clevedon. The organisation's status is listed as "Active". Nactarome Limited is a Private Limited Company registered in 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
NACTAROME LIMITED
 
Legal Registered Office
UNIT 11 WINDMILL BUSINESS PARK
WINDMILL ROAD KENN
CLEVEDON
NORTH SOMERSET
BS21 6SR
Other companies in BS21
 
Previous Names
CREATE FLAVOURS LIMITED30/05/2023
Filing Information
Company Number 04540927
Company ID Number 04540927
Date formed 2002-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB800843457  
Last Datalog update: 2024-03-06 21:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NACTAROME 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 NACTAROME LIMITED
The following companies were found which have the same name as NACTAROME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NACTAROME UK LIMITED UNIT 11 WINDMILL BUSINESS PARK WINDMILL ROAD KENN CLEVEDON NORTH SOMERSET BS21 6SR Active Company formed on the 2020-04-07

Company Officers of NACTAROME LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MAY MATTHEWS
Company Secretary 2002-09-20
NICHOLAS LEONARD DYSON
Director 2013-03-07
JONATHAN MARK JONES
Director 2002-09-20
AMANDA MAY MATTHEWS
Director 2013-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK DYER FRENCH
Director 2013-04-17 2014-12-01
PHILIP JOHN EDMONDS
Director 2004-07-01 2010-03-10
DAMIAN BELLUSCI
Director 2007-07-16 2009-07-19
JOHN RICHARD SHEAHAN
Director 2004-07-06 2007-05-01
CFL SECRETARIES LIMITED
Nominated Secretary 2002-09-20 2002-09-20
CFL DIRECTORS LIMITED
Nominated Director 2002-09-20 2002-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS LEONARD DYSON CREATE NPD LTD Director 2017-02-21 CURRENT 2016-03-22 Active
JONATHAN MARK JONES CREATE NPD LTD Director 2016-03-22 CURRENT 2016-03-22 Active
AMANDA MAY MATTHEWS MILLERS COURT MANAGEMENT COMPANY LIMITED Director 2015-07-21 CURRENT 2003-04-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sample Despatch TechnicanClevedonCreate Flavours Ltd is a rapidly expanding business involved in the development and manufacture of high quality flavourings for the UK and European food and...2016-03-01

Jobs results powered by Indeed
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
2024-02-14CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-12-06Director's details changed for Mr Bryan Gareth Jones on 2023-06-30
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-30Resolutions passed:<ul><li>Resolution to change company name</ul>
2023-05-30Company name changed create flavours LIMITED\certificate issued on 30/05/23
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 045409270005
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045409270005
2022-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045409270004
2022-10-03CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEONARD DYSON
2022-02-14APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO TRAETTA
2022-02-14APPOINTMENT TERMINATED, DIRECTOR HANS UDO WENZEL
2022-02-14APPOINTMENT TERMINATED, DIRECTOR MAURO ROVERSI
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK JONES
2022-02-14DIRECTOR APPOINTED MR LUIGI DEL MONACO
2022-02-14AP01DIRECTOR APPOINTED MR LUIGI DEL MONACO
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO TRAETTA
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-05RP04CS01
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES-ANTOINE ROUGIER
2021-07-19AP01DIRECTOR APPOINTED MR ANDREW JAMES SAINSBURY
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-24CH01Director's details changed for Mr Bryan Jones on 2020-09-20
2020-07-28AP01DIRECTOR APPOINTED MR GIAMPIERO TRAETTA
2020-06-05CC04Statement of company's objects
2020-06-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19RES01ADOPT ARTICLES 19/05/20
2020-05-07PSC05Change of details for Nactarome Uk Limited as a person with significant control on 2020-05-06
2020-05-07AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-05-07PSC02Notification of Nactarome Uk Limited as a person with significant control on 2020-04-30
2020-05-07PSC07CESSATION OF JONATHAN MARK JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07TM02Termination of appointment of Amanda May Matthews on 2020-04-30
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MAY MATTHEWS
2020-05-07AP01DIRECTOR APPOINTED MR MAURO ROVERSI
2020-05-05SH0130/04/20 STATEMENT OF CAPITAL GBP 9.68
2020-03-24AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23PSC04Change of details for Mr Jonathan Mark Jones as a person with significant control on 2016-04-06
2020-01-03AP01DIRECTOR APPOINTED MR BRYAN JONES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-05-09CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA MAY MATTHEWS on 2019-05-09
2019-05-09CH01Director's details changed for Mr Jonathan Mark Jones on 2019-05-09
2019-04-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-10-29SH0102/08/18 STATEMENT OF CAPITAL GBP 9.5
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 9.5
2018-08-09SH0102/08/18 STATEMENT OF CAPITAL GBP 9.5
2018-05-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-18ANNOTATIONClarification
2016-02-18RP04
2016-02-17RES01ADOPT ARTICLES 17/02/16
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-09AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK DYER FRENCH
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-13AR0120/09/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045409270004
2013-10-02AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-02AD02Register inspection address has been changed
2013-06-17RES01ADOPT ARTICLES 17/06/13
2013-05-13AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-17AP01DIRECTOR APPOINTED MR NICHOLAS MARK DYER FRENCH
2013-04-09AP01DIRECTOR APPOINTED MS AMANDA MAY MATTHEWS
2013-04-09AP01DIRECTOR APPOINTED MR NICHOLAS LEONARD DYSON
2013-04-09AP01DIRECTOR APPOINTED MS AMANDA MAY MATTHEWS
2012-11-28AR0120/09/12 FULL LIST
2012-04-27AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-12AR0120/09/11 FULL LIST
2011-04-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-06AR0120/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK JONES / 20/09/2010
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMONDS
2009-10-30AR0120/09/09 FULL LIST
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN BELLUSCI
2009-04-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED DAMIAN BELLUSCI
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16288bDIRECTOR RESIGNED
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-29363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-0888(2)RAD 15/11/04--------- £ SI 900@.01
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-27353LOCATION OF REGISTER OF MEMBERS
2005-11-27287REGISTERED OFFICE CHANGED ON 27/11/05 FROM: UNIT 11 WINDMILL BUSINESS PARK WINDMILL ROAD KENN CLEVENDON NORTH SOMERSET BS21 6SR
2005-11-27363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-13RES13SHARE OPTION 15/11/04
2005-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: UNIT 3 FENTON COURT 1-3 FENTON ROAD BISHOPSTON BRISTOL BS7 8ND
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2003-10-02363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-11-19288cSECRETARY'S PARTICULARS CHANGED
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 49A FERNBANK ROAD REDLAND BRISTOL BS6 6PX
2002-10-17288cDIRECTOR'S PARTICULARS CHANGED
2002-10-17288cSECRETARY'S PARTICULARS CHANGED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bSECRETARY RESIGNED
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NACTAROME 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 NACTAROME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-12-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-12-16 Satisfied RICHARD TYE & GERALDINE ANN TYE
Creditors
Creditors Due After One Year 2013-08-31 £ 8,918
Creditors Due Within One Year 2013-08-31 £ 378,150
Creditors Due Within One Year 2012-08-31 £ 385,058
Creditors Due Within One Year 2012-08-31 £ 385,058
Creditors Due Within One Year 2011-08-31 £ 204,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

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 NACTAROME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 807,961
Cash Bank In Hand 2012-08-31 £ 691,660
Cash Bank In Hand 2012-08-31 £ 691,660
Cash Bank In Hand 2011-08-31 £ 239,790
Current Assets 2013-08-31 £ 1,519,610
Current Assets 2012-08-31 £ 1,256,383
Current Assets 2012-08-31 £ 1,256,383
Current Assets 2011-08-31 £ 756,879
Debtors 2013-08-31 £ 506,162
Debtors 2012-08-31 £ 418,725
Debtors 2012-08-31 £ 418,725
Debtors 2011-08-31 £ 403,545
Shareholder Funds 2013-08-31 £ 1,266,612
Shareholder Funds 2012-08-31 £ 943,710
Shareholder Funds 2012-08-31 £ 943,710
Shareholder Funds 2011-08-31 £ 621,381
Stocks Inventory 2013-08-31 £ 205,487
Stocks Inventory 2012-08-31 £ 145,998
Stocks Inventory 2012-08-31 £ 145,998
Stocks Inventory 2011-08-31 £ 113,544
Tangible Fixed Assets 2013-08-31 £ 134,070
Tangible Fixed Assets 2012-08-31 £ 72,385
Tangible Fixed Assets 2012-08-31 £ 72,385
Tangible Fixed Assets 2011-08-31 £ 68,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NACTAROME LIMITED registering or being granted any patents
Domain Names

NACTAROME LIMITED owns 1 domain names.

createflavours.co.uk  

Trademarks
We have not found any records of NACTAROME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NACTAROME 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 (10890 - Manufacture of other food products n.e.c.) as NACTAROME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NACTAROME 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 NACTAROME LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2013-10-0129095000Ether-phenols, ether-alcohol-phenols and their halogenated, sulphonated, nitrated or nitrosated derivatives
2013-09-0113021905Vanilla oleoresin
2013-05-0113021905Vanilla oleoresin
2013-01-0133029090Mixtures of odoriferous substances and mixtures based on one or more of these substances, of a kind used as raw materials in industry (excl. the food and drink industries and alcoholic solutions)
2012-12-0113021905Vanilla oleoresin
2012-09-0113
2012-04-0115121990Sunflower-seed or safflower oil and their fractions, whether or not refined, but not chemically modified (excl. for technical or industrial uses and crude)
2012-03-0113021905Vanilla oleoresin
2012-01-0112079996Oil seeds and oleaginous fruits, whether or not broken (excl. for sowing and edible nuts, olives, soya beans, groundnuts, copra, linseed, rape or colza seeds, sunflower seeds, palm nuts and kernels, cotton, castor oil, sesamum, mustard, safflower, melon, poppy and hemp seeds)
2011-08-0113021905Vanilla oleoresin
2011-07-0133019030Extracted oleoresins of quassia wood, aloe, manna and other plants (excl. vanilla, liquorice and hops)
2011-03-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-01-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2010-10-0109109999Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2010-10-0113
2010-06-0113

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 NACTAROME 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 NACTAROME 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.