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

CLARK HOWES LTD

CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX,
Company Registration Number
05987088
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clark Howes Ltd
CLARK HOWES LTD was founded on 2006-11-02 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Clark Howes Ltd 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
CLARK HOWES LTD
 
Legal Registered Office
CHURCHILL HOUSE
59 LICHFIELD STREET
WALSALL
WEST MIDLANDS
WS4 2BX
Other companies in HP19
 
Filing Information
Company Number 05987088
Company ID Number 05987088
Date formed 2006-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837584683  
Last Datalog update: 2019-03-07 13:26:07
Primary Source:Companies House
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 CLARK HOWES LTD
The following companies were found which have the same name as CLARK HOWES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARK HOWES AUDITING SOLUTIONS LIMITED CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX Active - Proposal to Strike off Company formed on the 2008-05-19
CLARK HOWES LIMITED LIABILITY PARTNERSHIP 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB Dissolved Company formed on the 2002-03-11
CLARK HOWES PARTNERSHIP LLP 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB Dissolved Company formed on the 2002-03-01

Company Officers of CLARK HOWES LTD

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2017-04-28
JULIET GILLETT
Director 2016-01-26
STEPHEN NORMAN SOUTHALL
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLARK HOWES BUSINESS SERVICES LIMITED
Company Secretary 2011-04-06 2017-04-28
TONY DEEPAK SARIN
Director 2013-06-05 2017-04-28
TIMOTHY MICHAEL SHAW
Director 2013-06-05 2017-04-28
ROGER ERNEST ARTHUR FRENCH
Director 2006-11-02 2014-01-01
NILMINI DE SILVA
Director 2010-11-01 2013-06-05
CH BUSINESS SERVICES LIMITED
Company Secretary 2006-11-02 2011-04-06
ACI SECRETARIES LIMITED
Nominated Secretary 2006-11-02 2006-11-02
ACI DIRECTORS LIMITED
Nominated Director 2006-11-02 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
DAVID JAMES BALDWIN AZETS (TAG) LIMITED Director 2017-11-30 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
DAVID JAMES BALDWIN BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID JAMES BALDWIN AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
DAVID JAMES BALDWIN AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
DAVID JAMES BALDWIN TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
DAVID JAMES BALDWIN AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
DAVID JAMES BALDWIN AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JAMES BALDWIN ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active
DAVID JAMES BALDWIN CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
JULIET GILLETT USA2UK LTD Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2017-07-25
JULIET GILLETT AZETS (CHBS) LIMITED Director 2016-01-26 CURRENT 2010-11-02 Active
STEPHEN NORMAN SOUTHALL BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
STEPHEN NORMAN SOUTHALL AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
STEPHEN NORMAN SOUTHALL AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
STEPHEN NORMAN SOUTHALL TS SQUARED LIMITED Director 2017-04-28 CURRENT 2009-01-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 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
2019-04-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-22DS01Application to strike the company off the register
2019-01-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09AA01Previous accounting period extended from 27/04/18 TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIET GILLETT
2018-05-14AA27/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 27/04/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-29PSC02Notification of Clark Howes Group Limited as a person with significant control on 2017-04-28
2017-11-29PSC07CESSATION OF TIMOTHY MICHAEL SHAW AS A PSC
2017-11-29PSC07CESSATION OF TONY DEEPAK SARIN AS A PSC
2017-11-29PSC07CESSATION OF JULIET GILLETT AS A PSC
2017-09-21AA01Previous accounting period extended from 30/04/17 TO 30/06/17
2017-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059870880002
2017-06-20MEM/ARTSARTICLES OF ASSOCIATION
2017-06-20RES01ALTER ARTICLES 12/06/2017
2017-06-20MEM/ARTSARTICLES OF ASSOCIATION
2017-06-20RES01ALTER ARTICLES 12/06/2017
2017-05-02AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2017-05-02AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY SARIN
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR
2017-05-02TM02Termination of appointment of Clark Howes Business Services Limited on 2017-04-28
2017-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059870880001
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-01-26AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-26AP01DIRECTOR APPOINTED MISS JULIET GILLETT
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0102/11/15 FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM RIVERSIDE HOUSE 44 WEDGEWOOD STREET AYLESBURY BUCKINGHAMSHIRE HP19 7HL
2015-01-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0102/11/14 FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059870880002
2014-01-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0102/11/13 FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NILMINI DE SILVA
2013-07-09AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL SHAW
2013-07-08AP01DIRECTOR APPOINTED MR TONY DEEPAK SARIN
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059870880001
2012-12-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-15AR0102/11/12 FULL LIST
2012-01-23AR0102/11/11 FULL LIST
2011-08-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED
2011-04-18AP04CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED
2011-03-17RES01ADOPT ARTICLES 08/02/2011
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NILMINI DE SILVA / 01/11/2010
2010-11-02AR0102/11/10 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED NILMINI DE SILVA
2010-10-27AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-24AR0102/11/09 FULL LIST
2009-10-12AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-05-07225CURREXT FROM 30/11/2008 TO 30/04/2009
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-02363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2006-11-16288bSECRETARY RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CLARK HOWES LTD 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 CLARK HOWES LTD
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
2014-03-28 Satisfied HSBC BANK PLC
2013-06-25 Satisfied RODGER ERNEST ARTHUR FRENCH
Creditors
Creditors Due Within One Year 2013-04-30 £ 75,296
Creditors Due Within One Year 2012-05-01 £ 70,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-27
Annual Accounts
2017-04-27
Annual Accounts
2018-06-30

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 CLARK HOWES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 54,965
Cash Bank In Hand 2012-05-01 £ 41,293
Current Assets 2013-04-30 £ 191,349
Current Assets 2012-05-01 £ 125,468
Debtors 2013-04-30 £ 133,814
Debtors 2012-05-01 £ 84,175
Fixed Assets 2013-04-30 £ 3,367
Fixed Assets 2012-05-01 £ 71,457
Stocks Inventory 2013-04-30 £ 2,570
Tangible Fixed Assets 2013-04-30 £ 3,367
Tangible Fixed Assets 2012-05-01 £ 4,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARK HOWES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLARK HOWES LTD
Trademarks
We have not found any records of CLARK HOWES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARK HOWES LTD. 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 (69201 - Accounting and auditing activities) as CLARK HOWES LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CLARK HOWES LTD 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 CLARK HOWES LTD 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 CLARK HOWES LTD 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.