Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMCARDE LIMITED
Company Information for

COMCARDE LIMITED

56 George Street, Edinburgh, EH2 2LR,
Company Registration Number
SC454090
Private Limited Company
Active

Company Overview

About Comcarde Ltd
COMCARDE LIMITED was founded on 2013-07-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Comcarde Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMCARDE LIMITED
 
Legal Registered Office
56 George Street
Edinburgh
EH2 2LR
Other companies in IV1
 
Filing Information
Company Number SC454090
Company ID Number SC454090
Date formed 2013-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-22
Return next due 2025-01-05
Type of accounts SMALL
VAT Number /Sales tax ID GB183098584  
Last Datalog update: 2024-04-25 10:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMCARDE 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 COMCARDE LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES FRASER
Company Secretary 2014-01-06
PAULINE ANNE BRADLEY
Director 2017-08-11
BRIAN JAMES COBURN
Director 2018-03-01
IAIN STEWART MACKINTOSH
Director 2017-08-11
JAMIE MACNAMARA
Director 2017-08-11
THOMAS PETER MATHEWS
Director 2015-01-22
PETER GORDON OSBORN
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARTIN GOODMAN
Director 2013-07-09 2017-08-11
MICHAEL EDWARD HALL
Director 2016-10-19 2017-08-11
NEIRA SOPHIE JONES
Director 2014-05-28 2017-08-11
PAULINE ANNE BRADLEY
Director 2015-05-19 2016-10-06
ANN HERON GLOAG
Director 2015-05-19 2016-10-06
RUPERT JAMES FRASER
Director 2013-07-09 2015-05-19
CHRISTOPHER JAMES FRASER
Director 2014-01-06 2014-10-15
AIDEN JOSEPH MERRY GIBBS
Director 2014-01-06 2014-10-15
OSSIAN PEREGRINE THOMAS GERALD MONCREIFFE
Director 2014-01-06 2014-10-15
JONATHAN LAWRENCE EDWARDS WOTHERSPOON
Director 2014-01-06 2014-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE ANNE BRADLEY INTERWYND LIMITED Director 2016-10-13 CURRENT 1997-11-04 Active
PAULINE ANNE BRADLEY GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
PAULINE ANNE BRADLEY FLAXBY PARK LIMITED Director 2016-06-16 CURRENT 2016-04-18 Active
PAULINE ANNE BRADLEY HIGHLAND & UNIVERSAL LAND LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
PAULINE ANNE BRADLEY CRAIGROSSIE PROPERTIES (NO.1) LIMITED Director 2016-04-26 CURRENT 2010-07-26 Active
PAULINE ANNE BRADLEY CRAIGROSSIE PROPERTIES LIMITED Director 2016-04-26 CURRENT 2010-06-30 Active
PAULINE ANNE BRADLEY HUTC LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2017-10-17
PAULINE ANNE BRADLEY GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
PAULINE ANNE BRADLEY HARLEY STREET CONCIERGE LTD Director 2015-12-07 CURRENT 2012-12-14 Active
PAULINE ANNE BRADLEY BARNES WALLIS PARK LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PAULINE ANNE BRADLEY EAST KENT SPORTS VILLAGE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
PAULINE ANNE BRADLEY MANSTON PARK LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
PAULINE ANNE BRADLEY GREYFRIARS INVESTMENTS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
PAULINE ANNE BRADLEY HGT FINANCE A LIMITED Director 2015-05-12 CURRENT 2014-02-26 Active
PAULINE ANNE BRADLEY HIGHLAND GLOBAL TRANSPORT LIMITED Director 2015-05-12 CURRENT 2012-09-10 Liquidation
PAULINE ANNE BRADLEY HGT INVESTMENTS LIMITED Director 2015-05-12 CURRENT 2012-10-03 Active
PAULINE ANNE BRADLEY HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED Director 2015-03-10 CURRENT 1997-10-13 Active
PAULINE ANNE BRADLEY HIGHLAND AND UNIVERSAL MANAGEMENT LIMITED Director 2014-09-22 CURRENT 2014-05-06 Active
PAULINE ANNE BRADLEY STONE HILL PARK LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
PAULINE ANNE BRADLEY MANSTON SKYPORT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
IAIN STEWART MACKINTOSH GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
IAIN STEWART MACKINTOSH GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
IAIN STEWART MACKINTOSH CAEDMON HOMES HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-05-26 Active
IAIN STEWART MACKINTOSH PREM YETTS LIMITED Director 2017-05-18 CURRENT 2010-02-24 Active
IAIN STEWART MACKINTOSH RUTLAND NO7 LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
IAIN STEWART MACKINTOSH GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-10-14 CURRENT 2016-07-05 Active
IAIN STEWART MACKINTOSH GLOAG SERVICED APARTMENTS LIMITED Director 2016-09-15 CURRENT 2016-04-20 Active
IAIN STEWART MACKINTOSH THE GREY ELEPHANT COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
IAIN STEWART MACKINTOSH PARADIGM (HORIZON) LIMITED Director 2016-05-17 CURRENT 2005-07-29 Dissolved 2016-11-15
IAIN STEWART MACKINTOSH PARADIGM REAL ESTATE MANAGERS LIMITED Director 2016-05-17 CURRENT 2003-08-18 Dissolved 2017-04-25
IAIN STEWART MACKINTOSH BROXBURN REGENERATION LIMITED Director 2016-05-17 CURRENT 2013-10-16 Dissolved 2017-09-12
IAIN STEWART MACKINTOSH PREM KF (DUMBARTON) LIMITED Director 2016-05-17 CURRENT 2007-01-16 Dissolved 2018-01-09
IAIN STEWART MACKINTOSH PREM KF (LARGS) LIMITED Director 2016-05-17 CURRENT 2007-01-16 Dissolved 2018-01-09
IAIN STEWART MACKINTOSH PAMG MANSE LIMITED Director 2016-05-17 CURRENT 2015-01-22 Active
IAIN STEWART MACKINTOSH PARADIGM ASSET MANAGEMENT GROUP LIMITED Director 2016-05-17 CURRENT 2012-06-18 Active
IAIN STEWART MACKINTOSH GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
JAMIE MACNAMARA CANNONMILLS NO5 LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
JAMIE MACNAMARA RUTLAND NO7 LIMITED Director 2017-11-30 CURRENT 2017-01-24 Active
JAMIE MACNAMARA CAEDMON HOMES (ST JOHNS MEWS) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
JAMIE MACNAMARA CAEDMON HOMES LIMITED Director 2017-07-18 CURRENT 2017-05-26 Active
JAMIE MACNAMARA CAEDMON HOMES HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-05-26 Active
THOMAS PETER MATHEWS IT CONSULTANCY AND DEVELOPMENT SERVICES LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-10
THOMAS PETER MATHEWS TANC CONSULTING LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
THOMAS PETER MATHEWS GCOPS US LTD Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2015-03-31
PETER GORDON OSBORN SPOTLER CRM LIMITED Director 2018-05-01 CURRENT 1984-06-25 Active
PETER GORDON OSBORN CALLA TECHNOLOGY LIMITED Director 2017-06-01 CURRENT 2017-05-09 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
2024-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-05Notification of Monarch Technology Investments Limited as a person with significant control on 2023-12-22
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ANN HERON GLOAG
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-04-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-0303/05/22 STATEMENT OF CAPITAL GBP 10378965.38
2022-05-03SH0103/05/22 STATEMENT OF CAPITAL GBP 10378965.38
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-24SH0124/02/22 STATEMENT OF CAPITAL GBP 10378965.38
2021-12-14Termination of appointment of Rupert James Fraser on 2021-12-14
2021-12-14Appointment of Mr Thomas James Gillan as company secretary on 2021-12-14
2021-12-14AP03Appointment of Mr Thomas James Gillan as company secretary on 2021-12-14
2021-12-14TM02Termination of appointment of Rupert James Fraser on 2021-12-14
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-22AP01DIRECTOR APPOINTED MR THOMAS JAMES GILLAN
2021-07-21AA01Current accounting period extended from 31/07/21 TO 31/12/21
2021-06-10SH0121/05/21 STATEMENT OF CAPITAL GBP 8370017.39
2021-05-21SH0119/05/21 STATEMENT OF CAPITAL GBP 2427991.45
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-05-17RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rights£50,000 is hereby capitalised and appropriated as capital to certain holders of a ordinary shares of £1.00 each ...
2021-05-17SH0126/04/21 STATEMENT OF CAPITAL GBP 2377990.57
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-06-26CH01Director's details changed for Ms Pauline Anne Bradley on 2020-06-16
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-26RES01ADOPT ARTICLES 26/07/19
2019-07-25SH0107/09/18 STATEMENT OF CAPITAL GBP 2350565.89
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON OSBORN
2019-05-10AP01DIRECTOR APPOINTED DAME ANN HERON GLOAG
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MACNAMARA
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM 5 Drummond Street Inverness IV1 1QF
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-18SH0106/07/18 STATEMENT OF CAPITAL GBP 2185565.89
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER MATHEWS
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-20AP01DIRECTOR APPOINTED MR BRIAN JAMES COBURN
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1605565.89
2018-01-04SH0122/12/17 STATEMENT OF CAPITAL GBP 1605565.89
2018-01-04SH0114/11/17 STATEMENT OF CAPITAL GBP 1545565.89
2018-01-04SH0111/10/17 STATEMENT OF CAPITAL GBP 1450565.89
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-10-03PSC05Change of details for Highland & Universal Investments Limited as a person with significant control on 2017-08-11
2017-10-03PSC07CESSATION OF JAMES MARTIN GOODMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-01LATEST SOC01/10/17 STATEMENT OF CAPITAL;GBP 1350565.89
2017-10-01SH0111/08/17 STATEMENT OF CAPITAL GBP 1350565.89
2017-09-07AP01DIRECTOR APPOINTED MR PETER GORDON OSBORN
2017-09-05RES12VARYING SHARE RIGHTS AND NAMES
2017-09-05RES01ADOPT ARTICLES 11/08/2017
2017-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-08-30AP01DIRECTOR APPOINTED MS PAULINE ANNE BRADLEY
2017-08-30AP01DIRECTOR APPOINTED MR IAIN STEWART MACKINTOSH
2017-08-30AP01DIRECTOR APPOINTED MR JAMIE MACNAMARA
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIRA JONES
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOODMAN
2017-07-22LATEST SOC22/07/17 STATEMENT OF CAPITAL;GBP 767454.89
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 764326.29
2017-02-10SH0131/01/17 STATEMENT OF CAPITAL GBP 764326.29
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 764326.29
2016-11-22AP01DIRECTOR APPOINTED MICHAEL HALL
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BRADLEY
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN GLOAG
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 763911.7
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 763487.04
2016-03-17SH0121/12/15 STATEMENT OF CAPITAL GBP 763487.04
2016-02-17RES13MAXIMUM AMOUNT OF RELEVANT SECURITIES SHALL BE 570125 ORDINARY SHARES OF £0.01 EACH AND AUTHORITY SHALL EXPIRE UNLESS SOONER REVOKED OF THE PERIOD OF 5 YEARS 18/12/2015
2016-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 762785.79
2015-10-08AR0109/07/15 FULL LIST
2015-08-11SH0126/05/15 STATEMENT OF CAPITAL GBP 761829.7
2015-07-01AP01DIRECTOR APPOINTED MRS ANN HERON GLOAG
2015-07-01AP01DIRECTOR APPOINTED PAULINE ANNE BRADLEY
2015-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-11RES01ADOPT ARTICLES 10/05/2015
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 761829.7
2015-05-27SH0118/05/15 STATEMENT OF CAPITAL GBP 761829.7
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT FRASER
2015-03-13AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-23SH0109/02/15 STATEMENT OF CAPITAL GBP 11829.7
2015-02-10AP01DIRECTOR APPOINTED MR THOMAS PETER MATHEWS
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AIDEN GIBBS
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR OSSIAN MONCREIFFE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOTHERSPOON
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRASER
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 11829.7
2014-08-14AR0109/07/14 FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MRS NEIRA SOPHIE JONES
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 3-8 MILIFIACH KIRKHILL INVERNESS IV5 7PH SCOTLAND
2014-04-14SH0115/03/14 STATEMENT OF CAPITAL GBP 11829.70
2014-03-20SH0106/12/13 STATEMENT OF CAPITAL GBP 10638.25
2014-03-18AP03SECRETARY APPOINTED MR RUPERT JAMES FRASER
2014-03-17AP01DIRECTOR APPOINTED MR OSSIAN MONCREIFFE
2014-03-17AP01DIRECTOR APPOINTED MR JONATHAN LAWRENCE EDWARDS WOTHERSPOON
2014-03-17AP01DIRECTOR APPOINTED MR AIDAN JOSEPH MERRY GIBBS
2014-03-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES FRASER
2014-01-14RES01ADOPT ARTICLES 13/12/2013
2013-12-10SH0120/11/13 STATEMENT OF CAPITAL GBP 10000.00
2013-07-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to COMCARDE 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 COMCARDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMCARDE LIMITED 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 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-12-31

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 COMCARDE LIMITED

Intangible Assets
Patents
We have not found any records of COMCARDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMCARDE LIMITED
Trademarks
We have not found any records of COMCARDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMCARDE 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 COMCARDE LIMITED are:

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