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

BACK CATALOGUE DISTRIBUTION LTD

1350 - 1360 MONTPELLIER COURT, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
09334213
Private Limited Company
Active

Company Overview

About Back Catalogue Distribution Ltd
BACK CATALOGUE DISTRIBUTION LTD was founded on 2014-12-01 and has its registered office in Gloucester. The organisation's status is listed as "Active". Back Catalogue Distribution Ltd 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
BACK CATALOGUE DISTRIBUTION LTD
 
Legal Registered Office
1350 - 1360 MONTPELLIER COURT
BROCKWORTH
GLOUCESTER
GL3 4AH
 
Filing Information
Company Number 09334213
Company ID Number 09334213
Date formed 2014-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB220183847  
Last Datalog update: 2024-04-06 21:58:41
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.

Company Officers of BACK CATALOGUE DISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
ORIGIN INVESTMENTS LIMITED
Company Secretary 2014-12-01
TERENCE ALAN JAMES BACK
Director 2014-12-01
RICHARD JAMES COOK
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEONARD SIMMONDS
Director 2016-09-30 2017-03-22
ORIGIN INVESTMENTS LIMITED
Director 2015-06-01 2016-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORIGIN INVESTMENTS LIMITED SW CONSTRUCTION (RESIDENTIAL) LIMITED Company Secretary 2017-05-04 CURRENT 2012-05-15 Active
ORIGIN INVESTMENTS LIMITED SW CONSTRUCTION (NO.2) LIMITED Company Secretary 2017-05-04 CURRENT 2013-01-14 Active
ORIGIN INVESTMENTS LIMITED FIRST SCORE MUSIC LTD Company Secretary 2017-03-22 CURRENT 2014-09-23 Liquidation
ORIGIN INVESTMENTS LIMITED COVINGTON TRADING LIMITED Company Secretary 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
ORIGIN INVESTMENTS LIMITED WATERHOUSE TRADING LIMITED Company Secretary 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
ORIGIN INVESTMENTS LIMITED SOUND WAVE MUSIC 4 LIMITED Company Secretary 2015-02-26 CURRENT 2013-10-25 Liquidation
TERENCE ALAN JAMES BACK FIRST SCORE MUSIC LTD Director 2015-10-01 CURRENT 2014-09-23 Liquidation
RICHARD JAMES COOK ARK HILL WIND FARM LIMITED Director 2018-06-12 CURRENT 2011-01-31 Active
RICHARD JAMES COOK SOLAR FARM DFD LIMITED Director 2018-03-29 CURRENT 2015-08-20 Active
RICHARD JAMES COOK SEDGWICK WIND 2 LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
RICHARD JAMES COOK FERNEYLEA 1 LIMITED Director 2017-10-27 CURRENT 2011-03-07 Active
RICHARD JAMES COOK AGILITY SHIPPING INTERNATIONAL LIMITED Director 2017-10-18 CURRENT 2017-05-10 Active
RICHARD JAMES COOK HEARTH HOSPITALITY LTD Director 2017-08-01 CURRENT 2014-04-08 Active
RICHARD JAMES COOK SEDGWICK WIND LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
RICHARD JAMES COOK SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-01-18 CURRENT 2012-05-15 Active
RICHARD JAMES COOK SW CONSTRUCTION (NO.2) LIMITED Director 2017-01-18 CURRENT 2013-01-14 Active
RICHARD JAMES COOK HERMOTH DATA SERVICES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD JAMES COOK STONE BARN CONSULTING LTD Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
RICHARD JAMES COOK ANESCO SOLAR ROOFTOP 1 LIMITED Director 2016-03-29 CURRENT 2015-06-22 Active
RICHARD JAMES COOK COVINGTON TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK WATERHOUSE TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK PALMERSFORD SOLAR LIMITED Director 2015-08-25 CURRENT 2014-07-04 Active
RICHARD JAMES COOK SSB COTGRAVE LTD Director 2015-06-15 CURRENT 2014-02-17 Active
RICHARD JAMES COOK CULWORTH GROUNDS SOLAR LIMITED Director 2014-09-11 CURRENT 2013-09-30 Active
RICHARD JAMES COOK ORIGIN INVESTMENTS LTD Director 2014-07-04 CURRENT 2005-10-20 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 1 LIMITED Director 2014-02-03 CURRENT 2013-07-01 Liquidation
RICHARD JAMES COOK JENYNS TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK FITZROY TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK SEDGWICK RENEWABLE ENERGY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
RICHARD JAMES COOK SECOND WAVE MUSIC 5 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 9 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 8 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 10 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 11 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 4 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 2 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 1 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 3 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 11 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 6 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 7 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK HENSLOW TRADING LIMITED Director 2013-11-13 CURRENT 2013-09-24 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 2 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 6 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 10 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 7 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 8 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 9 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 3 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 4 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SEDGWICK TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK LYELL TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK BLACKFINCH NOMINEES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RICHARD JAMES COOK BLACKFINCH INVESTMENTS LIMITED Director 2010-03-31 CURRENT 1992-04-10 Active
RICHARD JAMES COOK RCS SOLUTIONS LTD Director 2009-10-23 CURRENT 2004-10-19 Active
RICHARD JAMES COOK BLACKFINCH FINANCIAL LIMITED Director 2008-05-01 CURRENT 2005-03-12 Active
RICHARD JAMES COOK BLACKFINCH CORPORATE SERVICES LIMITED Director 2008-04-01 CURRENT 2004-08-25 Active
RICHARD JAMES COOK BLACKFINCH GROUP LIMITED Director 2008-04-01 CURRENT 2005-07-18 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
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-08-29DIRECTOR APPOINTED MR GORDON ANDREW PUGH
2023-08-29APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COOK
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-04-03PSC05Change of details for Blackfinch Nominees as a person with significant control on 2018-04-01
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 768665.9
2018-03-26SH0114/03/18 STATEMENT OF CAPITAL GBP 768665.90
2018-03-26SH0107/03/18 STATEMENT OF CAPITAL GBP 743416.30
2018-03-26SH0101/03/18 STATEMENT OF CAPITAL GBP 719194.50
2018-03-23SH0122/02/18 STATEMENT OF CAPITAL GBP 701237.50
2018-03-16CH01Director's details changed for Mr Richard James Cook on 2018-03-04
2018-03-16CH04SECRETARY'S DETAILS CHNAGED FOR ORIGIN INVESTMENTS LIMITED on 2018-03-04
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 695045.4
2018-02-19SH0112/02/18 STATEMENT OF CAPITAL GBP 695045.40
2018-02-15SH0107/02/18 STATEMENT OF CAPITAL GBP 695014.30
2018-02-09SH0130/01/18 STATEMENT OF CAPITAL GBP 691034.80
2018-02-08SH0125/01/18 STATEMENT OF CAPITAL GBP 690222.10
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 674135.2
2018-01-16SH0121/12/17 STATEMENT OF CAPITAL GBP 674135.20
2018-01-03SH0118/12/17 STATEMENT OF CAPITAL GBP 669704.80
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-04SH0121/11/17 STATEMENT OF CAPITAL GBP 661279.90
2017-12-04SH0122/11/17 STATEMENT OF CAPITAL GBP 665423.70
2017-12-04SH0121/11/17 STATEMENT OF CAPITAL GBP 627460.60
2017-12-04SH0107/11/17 STATEMENT OF CAPITAL GBP 625248.40
2017-11-22SH0107/11/17 STATEMENT OF CAPITAL GBP 609963.60
2017-11-22SH0130/10/17 STATEMENT OF CAPITAL GBP 583406.60
2017-10-26SH0109/10/17 STATEMENT OF CAPITAL GBP 576071.60
2017-09-28SH0114/09/17 STATEMENT OF CAPITAL GBP 574544.80
2017-09-15SH0118/08/17 STATEMENT OF CAPITAL GBP 554992.80
2017-08-08SH0123/06/17 STATEMENT OF CAPITAL GBP 511125.20
2017-08-08SH0114/07/17 STATEMENT OF CAPITAL GBP 544748.30
2017-08-07SH0126/06/17 STATEMENT OF CAPITAL GBP 525459.00
2017-06-30SH0130/05/17 STATEMENT OF CAPITAL GBP 505361.50
2017-05-18SH0105/04/17 STATEMENT OF CAPITAL GBP 504257.10
2017-05-15SH0105/04/17 STATEMENT OF CAPITAL GBP 390227
2017-04-29SH0130/03/17 STATEMENT OF CAPITAL GBP 380995.70
2017-04-29SH0128/02/17 STATEMENT OF CAPITAL GBP 282321.10
2017-04-29SH0114/03/17 STATEMENT OF CAPITAL GBP 313954.90
2017-04-29SH0113/03/17 STATEMENT OF CAPITAL GBP 296328.40
2017-04-28AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONDS
2017-03-09SH0127/01/17 STATEMENT OF CAPITAL GBP 268251.90
2017-02-17SH0124/01/17 STATEMENT OF CAPITAL GBP 266326.50
2017-02-17SH0112/01/17 STATEMENT OF CAPITAL GBP 263876.50
2017-01-25SH0121/10/16 STATEMENT OF CAPITAL GBP 221927.60
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 257440.6
2017-01-25SH0120/12/16 STATEMENT OF CAPITAL GBP 257440.60
2017-01-25SH0128/11/16 STATEMENT OF CAPITAL GBP 238596.30
2017-01-25SH0128/10/16 STATEMENT OF CAPITAL GBP 227419.10
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-25SH0125/08/16 STATEMENT OF CAPITAL GBP 189250.60
2016-10-25SH0114/09/16 STATEMENT OF CAPITAL GBP 42380.50
2016-10-03AP01DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS
2016-10-03AP01DIRECTOR APPOINTED MR RICHARD JAMES COOK
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ORIGIN INVESTMENTS LIMITED
2016-09-08SH0115/07/16 STATEMENT OF CAPITAL GBP 42380.5
2016-07-14SH0109/06/16 STATEMENT OF CAPITAL GBP 169889.5
2016-05-23SH0106/05/16 STATEMENT OF CAPITAL GBP 160364.50
2016-04-22SH0105/04/16 STATEMENT OF CAPITAL GBP 156221.40
2016-04-15SH0124/03/16 STATEMENT OF CAPITAL GBP 68940.40
2016-04-04SH0104/03/16 STATEMENT OF CAPITAL GBP 58431.30
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-29SH0106/01/16 STATEMENT OF CAPITAL GBP 54591.90
2016-01-14SH0101/12/15 STATEMENT OF CAPITAL GBP 49635.80
2016-01-14SH0118/12/15 STATEMENT OF CAPITAL GBP 52191.20
2016-01-05SH0114/12/15 STATEMENT OF CAPITAL GBP 52085.80
2015-12-17AR0101/12/15 FULL LIST
2015-11-19SH0109/11/15 STATEMENT OF CAPITAL GBP 48308.20
2015-11-03SH0112/10/15 STATEMENT OF CAPITAL GBP 43140.20
2015-11-03SH0122/09/15 STATEMENT OF CAPITAL GBP 40910.5
2015-11-03SH0124/09/15 STATEMENT OF CAPITAL GBP 42380.50
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 33814.1
2015-07-29SH0117/07/15 STATEMENT OF CAPITAL GBP 33814.10
2015-07-20AP02CORPORATE DIRECTOR APPOINTED ORIGIN INVESTMENTS LIMITED
2015-07-03SH0124/06/15 STATEMENT OF CAPITAL GBP 301790
2015-06-29SH0119/06/15 STATEMENT OF CAPITAL GBP 126990.00
2015-06-29SH0122/06/15 STATEMENT OF CAPITAL GBP 150001.00
2015-06-26AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BACK CATALOGUE DISTRIBUTION LTD

Intangible Assets
Patents
We have not found any records of BACK CATALOGUE DISTRIBUTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BACK CATALOGUE DISTRIBUTION LTD
Trademarks
We have not found any records of BACK CATALOGUE DISTRIBUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACK CATALOGUE DISTRIBUTION 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 (59113 - Television programme production activities) as BACK CATALOGUE DISTRIBUTION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BACK CATALOGUE DISTRIBUTION 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 BACK CATALOGUE DISTRIBUTION 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 BACK CATALOGUE DISTRIBUTION 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.