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

ADVAM LIMITED

5 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, YORKSHIRE, S9 1XH,
Company Registration Number
06329683
Private Limited Company
Active

Company Overview

About Advam Ltd
ADVAM LIMITED was founded on 2007-07-31 and has its registered office in Sheffield. The organisation's status is listed as "Active". Advam Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVAM LIMITED
 
Legal Registered Office
5 EUROPA VIEW
SHEFFIELD BUSINESS PARK
SHEFFIELD
YORKSHIRE
S9 1XH
Other companies in M1
 
Previous Names
INVENTIVE IT LTD10/03/2016
Filing Information
Company Number 06329683
Company ID Number 06329683
Date formed 2007-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927071819  
Last Datalog update: 2023-10-08 06:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVAM 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 ADVAM LIMITED
The following companies were found which have the same name as ADVAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVAM (MALAYSIA) SDN. BHD. Active
ADVAM (UK) LIMITED 5 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH Active Company formed on the 2014-01-21
ADVAM CORP. 1031 WAVY CRK SAN ANTONIO TX 78260 Active Company formed on the 2023-11-03
ADVAM HOLDINGS AUSTRALIA PTY LTD Perth WA 6000 Active Company formed on the 2013-06-14
ADVAM Immigration Inc. 507-180 Enterprise Blvd Markham Ontario L6G 0G4 Active Company formed on the 2022-04-27
ADVAM PROPERTY HOLDINGS LLC 475 UNION ST. Kings BROOKLYN NY 11231 Active Company formed on the 2013-05-14
ADVAM PTY LTD Adelaide SA 5000 Active Company formed on the 2004-12-01
ADVAM SLG LTD 291 Brighton Road South Croydon CR2 6EQ Active - Proposal to Strike off Company formed on the 2021-08-24
Advam Trading Limited Unknown Company formed on the 2023-03-23
ADVAM&ADVAM LIMITED 69 ABERDEEN AVENUE CAMBRIDGE CB2 8DL Active Company formed on the 2023-08-29
ADVAMARK GROUP LIMITED 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF Active - Proposal to Strike off Company formed on the 1998-08-05
ADVAMAT ENTERPRISE UPPER CROSS STREET Singapore 058358 Dissolved Company formed on the 2008-09-09
ADVAMCED INTEGRATION TECHNOLOGIES, LTD. RAMBLEWOOD DR. FARMINGTON HILLS 48018 Michigan 28977 UNKNOWN Company formed on the 0000-00-00
ADVAMED AUTOMATED BILLING, INC. 1500 N.W. 79TH AVE. PEMBROKE PINES FL 33024 Inactive Company formed on the 1993-07-12
ADVAMED PURCHASING GROUP INC Delaware Unknown
ADVAMED SOLUTIONS LLC California Unknown
ADVAMED TECHNOLOGIES PRIVATE LIMITED 32/2291 A-26 VASUDEVA COMPLEX CIVIL LINE ROAD PALARIVATTOM COCHIN Kerala 682025 ACTIVE Company formed on the 2012-08-14
ADVAMED, INC. 60 W. COLUMBIA ST. ORLANDO FL 32806 Inactive Company formed on the 1990-05-29
ADVAMEDIC, INC 1803 PARK CENTER DR. ORLANDO FL 32835 Inactive Company formed on the 2018-12-14
ADVAMEDICA INC Delaware Unknown

Company Officers of ADVAM LIMITED

Current Directors
Officer Role Date Appointed
JOSE DA SILVA
Director 2014-09-30
GARY ALFRED KOCH
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARNOCK
Director 2007-07-31 2014-09-30
DAVID MATHEWS
Director 2008-05-13 2014-09-30
RORY DANIEL POWERS
Director 2007-07-31 2014-09-30
NICHOLAS JAMES SOUTHWORTH
Director 2010-04-06 2014-09-30
ANDREW SIMON HOLMES
Director 2009-11-10 2013-09-11
TIMOTHY EDWARD STEER
Director 2007-07-31 2009-02-05
JOHN CHARNOCK
Company Secretary 2007-11-23 2008-08-01
LISA KATHLEEN SMITH
Director 2007-07-31 2008-07-23
JOHN CHARNOCK
Company Secretary 2007-07-31 2007-11-23
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-07-31 2007-11-23
DUPORT DIRECTOR LIMITED
Nominated Director 2007-07-31 2007-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSE DA SILVA INVENTIVE IT LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
JOSE DA SILVA ADVAM (UK) LIMITED Director 2014-10-30 CURRENT 2014-01-21 Active
GARY ALFRED KOCH INVENTIVE IT LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
GARY ALFRED KOCH ADVAM (UK) LIMITED Director 2014-01-21 CURRENT 2014-01-21 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
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR JOHN DANIEL O'DONNELL
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN COLLINS
2022-04-08AP03Appointment of Mrs Charlotte Lindsey Rainey as company secretary on 2022-04-01
2022-02-10AUDITOR'S RESIGNATION
2022-02-10AUDAUDITOR'S RESIGNATION
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-31AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-12-04AUDAUDITOR'S RESIGNATION
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-25AP01DIRECTOR APPOINTED MR DENNIS LEE RANDOLPH JR
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2019-02-21AP03Appointment of Mr Simon John Kershaw as company secretary on 2018-12-11
2019-02-21AP01DIRECTOR APPOINTED MR SIMON JOHN KERSHAW
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSE DA SILVA
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-02-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-11PSC02Notification of Advam (Uk) Limited as a person with significant control on 2016-04-06
2017-08-11PSC09Withdrawal of a person with significant control statement on 2017-08-11
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE DA SILVA / 24/04/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALFRED KOCH / 24/04/2017
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 10-18 Union Street London SE1 1SZ
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 327
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM Jutland House 15 Jutland Street Manchester Lancashire M1 2BE England
2016-03-10RES15CHANGE OF NAME 08/03/2016
2016-03-10CERTNMCompany name changed inventive it LTD\certificate issued on 10/03/16
2016-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM Suite 5C 5th Floor 1 Portland Street Manchester Lancashire M1 3BE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 327
2015-11-04AR0131/07/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR GARY ALFRED KOCH
2014-10-13AP01DIRECTOR APPOINTED JOSE DA SILVA
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY POWERS
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHWORTH
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARNOCK
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEWS
2014-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-07AA01CURREXT FROM 31/01/2015 TO 30/06/2015
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 327
2014-09-02AR0131/07/14 FULL LIST
2014-07-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEWS / 19/05/2014
2013-11-20SH0119/08/13 STATEMENT OF CAPITAL GBP 327
2013-11-20SH0119/08/13 STATEMENT OF CAPITAL GBP 327
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES
2013-09-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-19AR0131/07/13 FULL LIST
2012-08-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-13AR0131/07/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON HOLMES / 20/12/2011
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARNOCK / 20/12/2011
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SOUTHWORTH / 20/12/2011
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY DANIEL POWERS / 20/12/2011
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEWS / 20/12/2011
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM SANDBROOK HOUSE SANDBROOK PARK ROCHDALE LANCASHIRE OL11 1SA UNITED KINGDOM
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-19AR0131/07/11 FULL LIST
2010-11-16SH0130/09/10 STATEMENT OF CAPITAL GBP 325
2010-09-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-05AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SOUTHWORTH
2010-08-05AR0131/07/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARNOCK / 22/01/2010
2009-12-22SH0110/11/09 STATEMENT OF CAPITAL GBP 160
2009-12-16AP01DIRECTOR APPOINTED MR ANDREW SIMON HOLMES
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY DANIEL POWERS / 02/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEWS / 02/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARNOCK / 02/10/2009
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNOCK / 10/03/2009
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY STEER
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY JOHN CHARNOCK
2008-09-26363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR LISA SMITH
2008-05-29288aDIRECTOR APPOINTED MR DAVID MATHEWS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM KINGFISHER BUSINESS CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB
2008-04-29225CURREXT FROM 31/07/2008 TO 31/01/2009
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-03288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-01ELRESS252 DISP LAYING ACC 12/10/07
2007-11-01ELRESS366A DISP HOLDING AGM 12/10/07
2007-11-01ELRESS386 DISP APP AUDS 24/10/07
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW SECRETARY APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2007-10-2788(2)RAD 31/07/07--------- £ SI 98@1=98 £ IC 2/100
2007-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-01-31 £ 82,654
Creditors Due Within One Year 2012-01-31 £ 65,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-01-31

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 ADVAM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 57,358
Cash Bank In Hand 2012-01-31 £ 19,856
Current Assets 2013-01-31 £ 195,346
Current Assets 2012-01-31 £ 132,813
Debtors 2013-01-31 £ 96,588
Debtors 2012-01-31 £ 105,657
Shareholder Funds 2013-01-31 £ 118,436
Shareholder Funds 2012-01-31 £ 71,002
Stocks Inventory 2013-01-31 £ 41,400
Stocks Inventory 2012-01-31 £ 7,300
Tangible Fixed Assets 2013-01-31 £ 5,744
Tangible Fixed Assets 2012-01-31 £ 3,859

Debtors and other cash assets

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

ADVAM LIMITED owns 2 domain names.

manchesterwebdesign.co.uk   tripseeker.co.uk  

Trademarks
We have not found any records of ADVAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVAM 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 (62012 - Business and domestic software development) as ADVAM LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ADVAM 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 ADVAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

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 ADVAM 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 ADVAM 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.