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

ATTLEBOROUGH ECO ELECTRIC LIMITED

THE OLD SCHOOL HIGH STREET, STRETHAM, ELY, CB6 3LD,
Company Registration Number
05106872
Private Limited Company
Active

Company Overview

About Attleborough Eco Electric Ltd
ATTLEBOROUGH ECO ELECTRIC LIMITED was founded on 2004-04-20 and has its registered office in Ely. The organisation's status is listed as "Active". Attleborough Eco Electric Limited is a Private Limited Company registered in ENGLAND 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
ATTLEBOROUGH ECO ELECTRIC LIMITED
 
Legal Registered Office
THE OLD SCHOOL HIGH STREET
STRETHAM
ELY
CB6 3LD
Other companies in NR17
 
Previous Names
S S AGRI POWER LIMITED27/01/2020
G.T. GROUNDWORKS LIMITED16/09/2010
Filing Information
Company Number 05106872
Company ID Number 05106872
Date formed 2004-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/05/2024
Account next due 28/02/2026
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842070356  
Last Datalog update: 2024-10-05 19:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTLEBOROUGH ECO ELECTRIC 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 ATTLEBOROUGH ECO ELECTRIC LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ERIC PASTON BACON
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH SUGGITT
Director 2013-03-21 2018-04-10
STEVEN SUGGITT
Director 2010-08-31 2018-04-10
GRAHAM ARTHUR STAMMERS
Company Secretary 2004-04-20 2013-03-21
GRAHAM ARTHUR STAMMERS
Director 2004-04-20 2013-03-21
PAUL LARS DANIELSEN
Director 2011-10-06 2012-10-14
TREVOR NEAVE
Director 2004-04-20 2010-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-20 2004-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ERIC PASTON BACON ELLOUGH AD PLANT LIMITED Director 2017-12-12 CURRENT 2010-12-21 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
2025-03-25Termination of appointment of Graham Philip May on 2025-03-25
2025-03-25Appointment of Hawksmoor Partners Limited as company secretary on 2025-03-25
2024-09-0330/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-2930/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-0630/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Audit exemption statement of guarantee by parent company for period ending 30/05/22
2023-05-23CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-08-29Change of details for Attleborough Ad Plant Limited as a person with significant control on 2022-07-31
2022-05-30AA30/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 4th Floor 36 Spital Square London E1 6DY England
2022-02-15Director's details changed for Mr Christopher Michael Waters on 2022-02-03
2022-02-15CH01Director's details changed for Mr Christopher Michael Waters on 2022-02-03
2021-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JANE GILES
2021-05-27AA30/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-05-27AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MRS TRACY JANE GILES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ERIC PASTON BACON
2020-02-28AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2020-01-27RES15CHANGE OF COMPANY NAME 27/01/20
2019-10-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WATERS
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GARBUT BURGOYNE
2019-06-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-18AM10Administrator's progress report
2019-02-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18PSC02Notification of Attleborough Ad Plant Limited as a person with significant control on 2018-12-18
2018-12-18PSC07CESSATION OF PRIVILEGE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AP03Appointment of Mr Graham Philip May as company secretary on 2018-12-18
2018-12-18AP01DIRECTOR APPOINTED MR DEREK GARBUT BURGOYNE
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Jupiter House Warley Hill Busness Park the Drive Great Warley Brentwood Essex CM13 3BE
2018-12-13AM21Liquidation. End of administration
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-11-23PSC02Notification of Privilege Investments Limited as a person with significant control on 2018-04-10
2018-11-20PSC07CESSATION OF SARAH ELIZABETH SUGGITT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05AM10Administrator's progress report
2018-09-20AM19liquidation-in-administration-extension-of-period
2018-05-01AM10Administrator's progress report
2018-04-26AP01DIRECTOR APPOINTED MR PHILIP ERIC PASTON BACON
2018-04-26RES13Resolutions passed:
  • Dir app 10/04/2018
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SUGGITT
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SUGGITT
2017-12-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.2
2017-12-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.2
2017-12-13AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-12-13AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-11-28AM03Statement of administrator's proposal
2017-11-17RM02Notice of ceasing to act as receiver or manager
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Cakes Hill Barn Ellingham Road Attleborough Norfolk NR17 1AE England
2017-10-13AM01Appointment of an administrator
2017-10-13RM01Liquidation appointment of receiver
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM WEST FARM WEST CARR ROAD ATTLEBOROUGH NORFOLK NR17 1AN
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SUGGITT / 02/06/2017
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH SUGGITT / 01/06/2017
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 102
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-13AR0120/05/16 FULL LIST
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051068720003
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-26AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-29AR0120/05/15 NO CHANGES
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051068720003
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-02AR0120/05/14 NO CHANGES
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM HALL FARM BARN HARLING ROAD GARBOLDISHAM DISS NORFOLK IP22 2SQ UNITED KINGDOM
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SUGGITT / 24/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH SUGGITT / 24/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH SUGGITT / 24/04/2014
2013-12-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-21AR0117/07/13 FULL LIST
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM SOUTH FARM SNETTERTON NORWICH NR16 2QY
2013-03-28AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH SUGGITT
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM STAMMERS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAMMERS
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELSEN
2012-10-10AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-24AR0117/07/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SUGGITT / 24/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SUGGITT / 15/05/2012
2012-02-23AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-10AP01DIRECTOR APPOINTED MR PAUL LARS DANIELSEN
2011-07-14AR0111/07/11 FULL LIST
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-16RES15CHANGE OF NAME 02/09/2010
2010-09-16CERTNMCOMPANY NAME CHANGED G.T. GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 16/09/10
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-02AP01DIRECTOR APPOINTED MR STEVEN SUGGITT
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NEAVE
2010-07-14AR0106/07/10 FULL LIST
2010-01-13AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-01-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-02363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-02363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-09-22RES12VARYING SHARE RIGHTS AND NAMES
2005-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-2288(2)RAD 15/09/05--------- £ SI 2@1=2 £ IC 100/102
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-05225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2005-05-27363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-05-1488(2)RAD 20/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ATTLEBOROUGH ECO ELECTRIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2018-12-06
Appointmen2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against ATTLEBOROUGH ECO ELECTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Satisfied J.BREHENY CONTRACTORS LIMITED
LEGAL MORTGAGE 2011-03-09 Outstanding EASTERN COUNTIES FINANCE LIMITED
DEBENTURE 2005-03-01 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 5,758,598
Creditors Due After One Year 2012-05-31 £ 2,335,000
Creditors Due Within One Year 2013-05-31 £ 284,013
Creditors Due Within One Year 2012-05-31 £ 267,170
Provisions For Liabilities Charges 2012-05-31 £ 7,654

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
2018-05-31
Annual Accounts
2019-05-30
Annual Accounts
2020-05-30
Annual Accounts
2021-05-30

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 ATTLEBOROUGH ECO ELECTRIC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 51,342
Cash Bank In Hand 2012-05-31 £ 252,052
Current Assets 2013-05-31 £ 957,681
Current Assets 2012-05-31 £ 994,653
Debtors 2013-05-31 £ 199,337
Debtors 2012-05-31 £ 203,519
Secured Debts 2013-05-31 £ 5,976,948
Secured Debts 2012-05-31 £ 2,335,000
Shareholder Funds 2013-05-31 £ 945,413
Shareholder Funds 2012-05-31 £ 1,011,193
Stocks Inventory 2013-05-31 £ 707,002
Stocks Inventory 2012-05-31 £ 539,082
Tangible Fixed Assets 2013-05-31 £ 6,030,343
Tangible Fixed Assets 2012-05-31 £ 2,626,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATTLEBOROUGH ECO ELECTRIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTLEBOROUGH ECO ELECTRIC LIMITED
Trademarks
We have not found any records of ATTLEBOROUGH ECO ELECTRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTLEBOROUGH ECO ELECTRIC 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 (35110 - Production of electricity) as ATTLEBOROUGH ECO ELECTRIC LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ATTLEBOROUGH ECO ELECTRIC 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.
Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyS S AGRI POWER LIMITEDEvent Date2018-12-06
 
Initiating party Event TypeAppointment of Administrators
Defending partyS S AGRI POWER LIMITEDEvent Date2017-09-26
In the High Court of Justice Names and Address of Administrators: Glyn Mummery (IP No. 8996 ) and Jason Daniel Baker (IP No. 9644 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : Further details contact: The Joint Administrators, Tel: 01277 50 33 33 . Ag NF70022
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTLEBOROUGH ECO ELECTRIC 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 ATTLEBOROUGH ECO ELECTRIC 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.