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

HMM ARTS LIMITED

5 BELMONT, SHREWSBURY, SHROPSHIRE, SY1 1TE,
Company Registration Number
05280336
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hmm Arts Ltd
HMM ARTS LIMITED was founded on 2004-11-08 and has its registered office in Shropshire. The organisation's status is listed as "Active". Hmm Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HMM ARTS LIMITED
 
Legal Registered Office
5 BELMONT
SHREWSBURY
SHROPSHIRE
SY1 1TE
Other companies in SY1
 
Previous Names
BELMONT ARTS CENTRE06/05/2008
Charity Registration
Charity Number 1108488
Charity Address THE HIVE, 5 BELMONT, SHREWSBURY, SY1 1TE
Charter TO ADVANCE EDUCATION IN THE ARTS BY THE ESTABLISHMENT AND MAINTENANCE OF AN ARTS CENTRE FOR THE BENEFIT OF CHILDREN AND YOUNG PEOPLE. WE PROVIDE WORKSHOPS AND ACTIVITIES FOR YOUNG PEOPLE AT OUR OFFICES AND IN AND AROUND SHROPSHIRE, TELFORD & WREKIN AND HEREFORDSHIRE.
Filing Information
Company Number 05280336
Company ID Number 05280336
Date formed 2004-11-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 13:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMM ARTS 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 HMM ARTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CODY
Director 2018-02-27
IVAN CROSS
Director 2017-09-20
MICHAEL JOHN WILSON GRIFFITHS
Director 2009-12-10
PETER LIEBICH
Director 2017-09-20
PETER MICHAEL WALTER PACK
Director 2014-07-16
JAMILA THOMAS
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE FROST
Director 2015-12-09 2017-12-23
ANDREW DAVID MURRAY BANNERMAN
Director 2011-06-12 2017-12-13
CAMILLA MARY STEWART
Director 2014-10-08 2017-09-18
ADAM PAHAL
Director 2015-08-12 2017-05-17
SALLA ONERVA VIRMAN
Company Secretary 2014-11-11 2017-02-14
JAMES ROBERTS
Director 2013-11-30 2016-12-14
PAMELA ANN MOSELEY
Director 2015-09-30 2016-07-21
PETER DARREN DONOVAN
Director 2013-05-14 2015-12-09
PETER JOHN NAPIER
Director 2013-01-21 2015-06-10
CLAIRE LOUISE SMOUT
Director 2013-09-01 2015-06-10
NICOLA KERRY FISHER
Director 2008-02-14 2014-07-16
TRACY SUMMERTON
Director 2008-05-08 2013-10-05
MARGARET LOVE
Director 2009-12-10 2013-09-30
JAMES MICHAEL RICHARDSON
Director 2004-11-08 2013-05-14
PABLO THEO SPAULL
Director 2008-02-14 2012-09-19
GRAHAM BERNARD CLARK
Director 2004-11-22 2011-03-31
HABIB ZIA-ULLAH MALIK-MANSELL
Director 2009-12-10 2011-01-01
PAUL MARTIN DRAGE
Company Secretary 2005-03-01 2010-12-17
PAUL SIMON SCOTT BURNS
Director 2006-08-31 2008-04-10
STEPHEN JOHN KEY
Director 2006-08-31 2008-02-14
DOROTHY JOAN WILSON LONGFILS
Director 2004-11-22 2007-09-07
BARRY RONALD TENCH
Director 2006-08-31 2007-05-02
DERVAL CAREY JENKINS
Director 2004-11-22 2007-01-08
VICTORIA JANE KATZ
Director 2004-11-08 2005-05-25
VICTORIA JANE KATZ
Company Secretary 2004-11-08 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL WALTER PACK THE SCULPTURE PLACE, COMMUNITY INTEREST COMPANY Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off

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
2024-05-07DIRECTOR APPOINTED MS KIRSTY LOUISE WORROW
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12Director's details changed for Michael John Wilson Griffiths on 2023-10-09
2023-10-12DIRECTOR APPOINTED MISS OLHA VOROPAI
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ESTHER LUCIA RICHARDS
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-05-30DIRECTOR APPOINTED MS GLORIA JUNE PARTRIDGE
2023-04-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD JONES
2023-03-09Director's details changed for Nicola Slawson on 2023-03-09
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-02-22CH01Director's details changed for Mrs Helen Ball on 2022-02-19
2022-01-17PSC07CESSATION OF KEVIN DARREN CODY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF CERIN MARY MILLS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF CERIN MARY MILLS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DARREN CODY
2021-08-09CH01Director's details changed for Ms Jamila Hadiya Thomas on 2021-08-09
2021-07-20AP01DIRECTOR APPOINTED MS JAMILA HADIYA THOMAS
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DARREN CODY
2021-05-28AP01DIRECTOR APPOINTED MR JONATHAN LLOYD JONES
2021-03-25AP01DIRECTOR APPOINTED MS HELEN O'CONNOR
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AP01DIRECTOR APPOINTED NICOLA SLAWSON
2020-11-06CH01Director's details changed for Mr Kevin Darren Cody on 2020-11-05
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMILA HADIYA THOMAS
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-15AP01DIRECTOR APPOINTED MS HELEN BALL
2019-03-11AP01DIRECTOR APPOINTED MR NATHANIEL JACOB GREEN
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED MS ESTHER LUCIA RICHARDS
2018-12-18CH01Director's details changed for Mrs Jamila Hadiya Walker on 2018-12-18
2018-12-10CH01Director's details changed for Ms Jamila Thomas on 2018-12-10
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IVAN CROSS
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE KATE JENNINGS
2018-03-08AP01DIRECTOR APPOINTED MS JAMILA THOMAS
2018-03-08AP01DIRECTOR APPOINTED MR KEVIN CODY
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BANNERMAN
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FROST
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BANNERMAN
2018-03-08PSC07CESSATION OF STEPHANIE KATE JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06AP01DIRECTOR APPOINTED MR IVAN CROSS
2017-12-06AP01DIRECTOR APPOINTED MR PETER LIEBICH
2017-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE KATE JENNINGS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA MARY STEWART
2017-12-05PSC07CESSATION OF SUZANNAH JANE WEST AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNAH JANE WEST
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-07-17TM02Termination of appointment of Salla Onerva Virman on 2017-02-14
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAHAL
2017-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS
2017-01-07AA31/03/16 TOTAL EXEMPTION FULL
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MOSELEY
2016-06-13AR0109/06/16 NO MEMBER LIST
2016-06-10AP01DIRECTOR APPOINTED MS DEBORAH JANE FROST
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONOVAN
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02AP01DIRECTOR APPOINTED MR ADAM PAHAL
2015-10-30AP01DIRECTOR APPOINTED MRS CAMILLA MARY STEWART
2015-10-30AP01DIRECTOR APPOINTED MRS PAMELA ANN MOSELEY
2015-07-08AR0109/06/15 NO MEMBER LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER NAPIER
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMOUT
2015-01-12AP03SECRETARY APPOINTED MS SALLA ONERVA VIRMAN
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24AP01DIRECTOR APPOINTED MR PETER MICHAEL WALTER PACK
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FISHER
2014-06-09AR0109/06/14 NO MEMBER LIST
2014-06-09AP01DIRECTOR APPOINTED MR PETER DARREN DONOVAN
2014-06-09AP01DIRECTOR APPOINTED MR JAMES ROBERTS
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON
2013-12-11AR0108/11/13 NO MEMBER LIST
2013-12-11AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE SMOUT
2013-12-11AP01DIRECTOR APPOINTED MR PETER JOHN NAPIER
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOVE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SUMMERTON
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-30AR0108/11/12 NO MEMBER LIST
2012-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PABLO SPAULL
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2011-12-13AR0108/11/11 NO MEMBER LIST
2011-12-12AP01DIRECTOR APPOINTED MR ANDREW DAVID MURRAY BANNERMAN
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HABIB MALIK-MANSELL
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL DRAGE
2011-11-09AA31/03/11 TOTAL EXEMPTION FULL
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN DRAGE / 17/12/2010
2010-12-14AR0108/11/10 NO MEMBER LIST
2010-11-11AP01DIRECTOR APPOINTED MR HABIB ZIA-ULLAH MALIK-MANSELL
2010-11-10AP01DIRECTOR APPOINTED MICHAEL JOHN WILSON GRIFFITHS
2010-11-10AP01DIRECTOR APPOINTED MS MARGARET LOVE
2009-11-26AR0108/11/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY SUMMERTON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PABLO THEO SPAULL / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL RICHARDSON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KERRY FISHER / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD CLARK / 26/11/2009
2009-10-22AA31/03/09 TOTAL EXEMPTION FULL
2009-01-20363aANNUAL RETURN MADE UP TO 08/11/08
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17288aDIRECTOR APPOINTED TRACY SUMMERTON
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KEY
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL BURNS
2008-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-30CERTNMCOMPANY NAME CHANGED BELMONT ARTS CENTRE CERTIFICATE ISSUED ON 06/05/08
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-04363aANNUAL RETURN MADE UP TO 08/11/07
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-06363aANNUAL RETURN MADE UP TO 08/11/06
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-17363aANNUAL RETURN MADE UP TO 08/11/05
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-26288bDIRECTOR RESIGNED
2005-04-15225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to HMM ARTS 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 HMM ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2005-09-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HMM ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMM ARTS LIMITED
Trademarks
We have not found any records of HMM ARTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HMM ARTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-6 GBP £23,325
Telford and Wrekin Council 2014-7 GBP £400
Shropshire Council 2014-3 GBP £2,000 Supplies And Services-Grants & Subscriptions
Telford and Wrekin Council 2014-2 GBP £400
Shropshire Council 2014-2 GBP £3,300 Supplies And Services-Grants & Subscriptions
Shropshire Council 2014-1 GBP £3,035 Supplies And Services-Schools Equipt. & Materials
Shropshire Council 2013-10 GBP £1,510 Supplies And Services-Miscellaneous Expenses
Telford and Wrekin Council 2013-10 GBP £520
Shropshire Council 2013-9 GBP £40,000 Supplies And Services-Grants & Subscriptions
Shropshire Council 2013-8 GBP £95 Supplies And Services-Communications & Computing
Shropshire Council 2013-6 GBP £27,600 Supplies And Services -Equipt. Furn. & Materials
Telford and Wrekin Council 2013-5 GBP £600
Shropshire Council 2013-4 GBP £1,050 Supplies And Services -Miscellaneous Expenses
Telford and Wrekin Council 2013-3 GBP £3,000
Shropshire Council 2013-3 GBP £3,300 Supplies And Services-Grants & Subscriptions
Shropshire Council 2013-2 GBP £590 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-1 GBP £1,750 Supplies And Services-Miscellaneous Expenses
Telford and Wrekin Council 2012-10 GBP £220
Shropshire Council 2012-7 GBP £250 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-6 GBP £15,000 Supplies And Services-Grants & Subscriptions
Shropshire Council 2012-5 GBP £70 Third Party Payments-Voluntary Associations
Shropshire Council 2012-3 GBP £6,641 Contingency/Other Capitalauthoritycapital - Consultants Fees
Shropshire Council 2012-1 GBP £4,770 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £415 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-7 GBP £1,380 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-6 GBP £972 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-4 GBP £30,000 Supplies And Services-Grants & Subscriptions
Shropshire Council 2011-3 GBP £9,025 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-2 GBP £4,320 Supplies And Services-Grants & Subscriptions
Shropshire Council 2011-1 GBP £480 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-10 GBP £1,655 Supplies And Services-Grants & Subscriptions
Shropshire Council 2010-9 GBP £4,710 Third Party Payments - Private Contractors
Shropshire Council 2010-8 GBP £1,200 Supplies & Services - Grants & Subscriptions
Shropshire Council 2010-6 GBP £1,698 Third Party Payments-Private Contractors
Shropshire Council 2010-5 GBP £30,000 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HMM ARTS 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 HMM ARTS 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 HMM ARTS 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.