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

KOCO COMMUNITY RESOURCE CENTRE

UNIT 15 ARCHES INDUSTRIAL ESTATE, SPON END, COVENTRY, CV1 3JQ,
Company Registration Number
03627164
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Koco Community Resource Centre
KOCO COMMUNITY RESOURCE CENTRE was founded on 1998-09-07 and has its registered office in Coventry. The organisation's status is listed as "Active". Koco Community Resource Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KOCO COMMUNITY RESOURCE CENTRE
 
Legal Registered Office
UNIT 15 ARCHES INDUSTRIAL ESTATE
SPON END
COVENTRY
CV1 3JQ
Other companies in CV1
 
Charity Registration
Charity Number 1080577
Charity Address KOCO COMMUNITY RESOURCE CENTRE, THE KOCO BUILDING, ARCHES INDUSTRIAL ESTATE, SPON END, COVENTRY, CV1 3JQ
Charter THE PRINCIPAL ACTIVITY OF THE COMPANY IN THE YEAR UNDER REVIEW WAS THAT OF PROMOTING CHARITABLE PURPOSES FOR THE BENEFIT OF THE COMMUNITY WITHIN THE CITY OF COVENTRY AND ITS ENVIRONS
Filing Information
Company Number 03627164
Company ID Number 03627164
Date formed 1998-09-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOCO COMMUNITY RESOURCE CENTRE
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 KOCO COMMUNITY RESOURCE CENTRE

Current Directors
Officer Role Date Appointed
DEREK ANTONY RAWLE
Company Secretary 2016-09-09
NOR AZIZ
Director 2016-09-09
LUXSON MBIZI
Director 2015-09-21
MARK NEEDLE
Director 2013-12-13
ADAM REDSHAW
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CATHERINE HART
Director 2015-01-16 2017-05-05
VICTORIA ANN CAROLINE HOBDAY
Director 2016-01-15 2017-01-23
MARY CATHERINE HART
Company Secretary 2016-01-15 2016-09-09
KERRY MICHELLE WALL
Company Secretary 2015-09-21 2016-01-15
MARY CATHERINE HART
Director 2015-09-10 2016-01-15
STEPHEN PETER GROVES
Director 2015-09-11 2016-01-04
DEREK ANTONY RAWLE
Company Secretary 2011-08-26 2015-09-21
NEIL BYRNE
Director 2015-01-16 2015-09-11
TRACEY CROSS
Director 2015-01-16 2015-09-11
DONNA VIVIANNE HINKSON
Director 2013-12-13 2015-09-11
CAROLINE HOBDAY
Director 2013-12-13 2015-01-20
MARY CATHERINE HART
Director 2013-12-13 2015-01-18
RICHARD CHARLES HICKS
Director 2013-12-13 2015-01-18
EMELLYNE FORMAN
Director 2013-12-13 2015-01-16
JUDITH OLGA BRANDON
Director 1998-09-08 2013-12-13
HENRY MORGAN COFIE-SQUIRE
Director 2009-09-18 2013-12-13
MICHAEL JOHN FAWCETT
Director 2000-09-12 2012-04-16
MICHAEL JOHN FAWCETT
Director 2000-09-12 2012-04-16
DELLA GEORGE
Company Secretary 2004-05-24 2011-08-26
CHRISTINE COLEMAN
Director 2004-05-13 2009-06-04
VINCENT MARTIN BUTLER
Director 2004-05-13 2007-07-20
PETER EDWARD FAZAKARLEY
Director 2004-05-24 2005-06-16
AILSA DENISE BARKER
Director 2001-07-26 2004-10-25
ANTHONY CHRISTOPHER BROOKE ELLIOTT
Director 1998-09-08 2004-10-25
JULIE HARRIS
Company Secretary 2003-07-28 2004-04-01
IAIN GRAHAM SHARP
Company Secretary 2000-06-28 2003-07-25
JULIE HARRIS
Director 2002-04-18 2003-07-11
AMANDA GRUMBLEY
Director 1999-12-10 2001-07-26
JOHN GOULD
Director 1998-09-07 2000-09-12
LINDA CHAMBERLAIN
Company Secretary 1998-09-07 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUXSON MBIZI WIOFY LTD Director 2017-10-12 CURRENT 2015-11-18 Active
LUXSON MBIZI AROMA DOMESTIC & COMMERCIAL CLEANING SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2016-12-20
LUXSON MBIZI AROMA CARE PEOPLE LTD Director 2015-09-16 CURRENT 2015-09-16 Active
LUXSON MBIZI PURPLEGRANGE LTD Director 2014-06-09 CURRENT 2014-06-09 Active
LUXSON MBIZI IMPREZA LTD Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2013-09-24
ADAM REDSHAW ACTIVITY CLUB COVENTRY LIMITED Director 2017-02-10 CURRENT 2011-05-12 Active
ADAM REDSHAW ACTIVE MEDIA LIMITED Director 2016-04-18 CURRENT 2016-04-18 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
2023-12-06DIRECTOR APPOINTED MR FELIX OLASUPO
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-05-09CH01Director's details changed for Mr Mark Needle on 2019-05-09
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-19RES01ADOPT ARTICLES 19/09/17
2017-07-15AP01DIRECTOR APPOINTED MR ADAM REDSHAW
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY CATHERINE HART
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN CAROLINE HOBDAY
2017-01-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-05AP03Appointment of Mr Derek Antony Rawle as company secretary on 2016-09-09
2016-10-05AP01DIRECTOR APPOINTED DR NOR AZIZ
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPREADBURY
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEETA SARCAR
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKEEGAN
2016-10-05TM02Termination of appointment of Mary Catherine Hart on 2016-09-09
2016-07-06AP01DIRECTOR APPOINTED MRS MARY CATHERINE HART
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KERRY WALL
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOWLES
2016-01-22AP01DIRECTOR APPOINTED MRS VICTORIA ANN CAROLINE HOBDAY
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROVES
2016-01-22AP03Appointment of Mrs Mary Catherine Hart as company secretary on 2016-01-15
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY HART
2016-01-22TM02Termination of appointment of Kerry Michelle Wall on 2016-01-15
2015-09-28AP01DIRECTOR APPOINTED MR LUXSON MBIZI
2015-09-28AP01DIRECTOR APPOINTED MR STEPHEN PETER GROVES
2015-09-25AP01DIRECTOR APPOINTED MRS MARY CATHERINE HART
2015-09-25AP03SECRETARY APPOINTED MISS KERRY MICHELLE WALL
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DONNA HINKSON
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CROSS
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BYRNE
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY DEREK RAWLE
2015-09-25AR0107/09/15 NO MEMBER LIST
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY MICHELLE WALL / 01/04/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEEDLE / 25/09/2015
2015-08-12AA31/03/15 TOTAL EXEMPTION FULL
2015-03-17AP01DIRECTOR APPOINTED MS TRACEY CROSS
2015-01-27AP01DIRECTOR APPOINTED MR NEIL BYRNE
2015-01-27AP01DIRECTOR APPOINTED MR RICHARD KNOWLES
2015-01-27AP01DIRECTOR APPOINTED MS KERRY MICHELLE WALL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOBDAY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HICKS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY HART
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EMELLYNE FORMAN
2014-10-13AR0107/09/14 NO MEMBER LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MCKENDRY
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PORTER
2014-09-16AA31/03/14 TOTAL EXEMPTION FULL
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HICKS / 10/02/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEEDLE / 10/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEEDLE / 13/05/2014
2014-05-13AP01DIRECTOR APPOINTED MRS GEETA SARCAR
2014-05-12AP01DIRECTOR APPOINTED MRS MARIE MCKENDRY
2014-05-12AP01DIRECTOR APPOINTED MR DAVID MCKEEGAN
2014-05-12AP01DIRECTOR APPOINTED MRS CAROLINE HOBDAY
2014-02-11AP01DIRECTOR APPOINTED MR RICHARD CHARLES HICKS
2014-02-10AP01DIRECTOR APPOINTED MISS EMELLYNE FORMAN
2014-02-10AP01DIRECTOR APPOINTED MRS MARY HART
2014-02-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM MCKEEGAN
2014-02-10AP01DIRECTOR APPOINTED MR MARK NEEDLE
2014-02-10AP01DIRECTOR APPOINTED MISS MARIE MCKENDRY
2014-02-10AP01DIRECTOR APPOINTED MISS DONNA VIVIANNE HINKSON
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY COFIE-SQUIRE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BRANDON
2013-11-19AA31/03/13 TOTAL EXEMPTION FULL
2013-10-08AR0107/09/13 NO MEMBER LIST
2013-10-08AP01DIRECTOR APPOINTED MR JAMES PORTER
2012-09-19AA31/03/12 TOTAL EXEMPTION FULL
2012-09-12AR0107/09/12 NO MEMBER LIST
2012-05-22AP01DIRECTOR APPOINTED CHRISTOPHER EDWARD SPREADBURY
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAWCETT
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAWCETT
2011-10-31AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-23AR0107/09/11 NO MEMBER LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-09-20AP03SECRETARY APPOINTED MR DEREK ANTONY RAWLE
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY DELLA GEORGE
2011-03-16AP01DIRECTOR APPOINTED MICHAEL JOHN FAWCETT
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORGAN COFIE-SQUIRE / 12/11/2010
2010-09-08AR0107/09/10 NO MEMBER LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / DELLA GEORGE / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 07/09/2010
2009-11-11AP01DIRECTOR APPOINTED HENRY MORGAN COFIE-SQUIRE
2009-09-25363aANNUAL RETURN MADE UP TO 07/09/09
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE COLEMAN
2008-09-19363sANNUAL RETURN MADE UP TO 07/09/08
2008-08-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-17288bDIRECTOR RESIGNED
2007-09-17363sANNUAL RETURN MADE UP TO 07/09/07
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-26363sANNUAL RETURN MADE UP TO 07/09/06
2006-08-18288bDIRECTOR RESIGNED
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-05288bDIRECTOR RESIGNED
2005-09-07363sANNUAL RETURN MADE UP TO 07/09/05
2005-07-11288bDIRECTOR RESIGNED
2005-04-12225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2004-09-16363sANNUAL RETURN MADE UP TO 07/09/04
2004-08-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KOCO COMMUNITY RESOURCE CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-07-12
Appointment of Liquidators2024-07-12
Notices to Creditors2024-07-12
Fines / Sanctions
No fines or sanctions have been issued against KOCO COMMUNITY RESOURCE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KOCO COMMUNITY RESOURCE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KOCO COMMUNITY RESOURCE CENTRE

Intangible Assets
Patents
We have not found any records of KOCO COMMUNITY RESOURCE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for KOCO COMMUNITY RESOURCE CENTRE
Trademarks
We have not found any records of KOCO COMMUNITY RESOURCE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOCO COMMUNITY RESOURCE CENTRE. 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 (68209 - Other letting and operating of own or leased real estate) as KOCO COMMUNITY RESOURCE CENTRE are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KOCO COMMUNITY RESOURCE CENTRE 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 KOCO COMMUNITY RESOURCE CENTRE 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 KOCO COMMUNITY RESOURCE CENTRE 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.