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

DOCUMENT OPTIONS LTD

GROUND FLOOR, 19 NEW ROAD, BRIGHTON, BN1 1UF,
Company Registration Number
02378380
Private Limited Company
Active

Company Overview

About Document Options Ltd
DOCUMENT OPTIONS LTD was founded on 1989-05-02 and has its registered office in Brighton. The organisation's status is listed as "Active". Document Options 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
DOCUMENT OPTIONS LTD
 
Legal Registered Office
GROUND FLOOR
19 NEW ROAD
BRIGHTON
BN1 1UF
Other companies in BN1
 
Filing Information
Company Number 02378380
Company ID Number 02378380
Date formed 1989-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2025
Account next due 31/03/2027
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB515294255  
Last Datalog update: 2025-12-05 13:07:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCUMENT OPTIONS LTD
The accountancy firm based at this address is COUNTERS 4U LTD
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 DOCUMENT OPTIONS LTD
The following companies were found which have the same name as DOCUMENT OPTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOCUMENT OPTIONS (UK) LIMITED GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF Active Company formed on the 1985-08-08
DOCUMENT OPTIONS COMPANY LLC Georgia Unknown
Document Options Company 703 WOODBOX DR VIRGINIA BEACH VA 23462 MERGED Company formed on the 2001-05-30
DOCUMENT OPTIONS COMPANY North Carolina Unknown
DOCUMENT OPTIONS COMPANY LLC Georgia Unknown
DOCUMENT OPTIONS COMPANY Tennessee Unknown

Company Officers of DOCUMENT OPTIONS LTD

Current Directors
Officer Role Date Appointed
DOROTHY ANNE ENTECOTT
Company Secretary 1998-12-18
DOROTHY ANNE ENTECOTT
Director 2008-01-02
EDWARD ROBERT ENTECOTT
Director 2016-09-01
RICHARD CHARLES ENTECOTT
Director 1993-02-01
STEPHEN JAMES ENTECOTT
Director 2018-03-01
THOMAS WILLIAM ENTECOTT
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA TUGWELL
Company Secretary 1992-02-18 1998-12-18
MARTIN ANDREW TUGWELL
Director 1992-02-18 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY ANNE ENTECOTT DOCUMENT OPTIONS (UK) LIMITED Company Secretary 2002-10-31 CURRENT 1985-08-08 Active
DOROTHY ANNE ENTECOTT FOTOFAX (HOVE) LIMITED Director 2009-07-29 CURRENT 1978-12-29 Dissolved 2016-07-19
EDWARD ROBERT ENTECOTT BUDGEPRINT LIMITED Director 2017-04-03 CURRENT 2009-08-06 Active - Proposal to Strike off
EDWARD ROBERT ENTECOTT DOCUMENT OPTIONS (UK) LIMITED Director 2016-09-01 CURRENT 1985-08-08 Active
EDWARD ROBERT ENTECOTT LOLLIPOP PRINT LIMITED Director 2016-09-01 CURRENT 2013-07-18 Active
EDWARD ROBERT ENTECOTT HUGHES & ARMSON LTD Director 2016-08-31 CURRENT 2005-03-04 Active
RICHARD CHARLES ENTECOTT BUDGEPRINT LIMITED Director 2017-04-03 CURRENT 2009-08-06 Active - Proposal to Strike off
RICHARD CHARLES ENTECOTT HUGHES & ARMSON LTD Director 2015-02-25 CURRENT 2005-03-04 Active
RICHARD CHARLES ENTECOTT LOLLIPOP PRINT LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
RICHARD CHARLES ENTECOTT FOTOFAX (HOVE) LIMITED Director 2009-07-29 CURRENT 1978-12-29 Dissolved 2016-07-19
RICHARD CHARLES ENTECOTT DOCUMENT OPTIONS (UK) LIMITED Director 2002-10-31 CURRENT 1985-08-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data Administration SupervisorCrawleyThe role includes but is not limited to:. Reporting to the Document Scanning Production Manager, the role is varied and involves working on your own regular and...2016-02-22
Administration AssistantCrawleyDocument Options Ltd is a Living Wage Employer. Reporting to the Document Scanning Production Manager the role is varied and involves working on your own...2016-01-20

Jobs results powered by Indeed
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
2025-11-10CONFIRMATION STATEMENT MADE ON 10/11/25, WITH NO UPDATES
2025-10-1630/06/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-03CONFIRMATION STATEMENT MADE ON 01/01/25, WITH NO UPDATES
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06PSC04Change of details for Mrs Dorothy Anne Entecott as a person with significant control on 2019-11-06
2019-10-21PSC04Change of details for Mrs Dorothy Anne Entecott as a person with significant control on 2019-10-21
2019-10-21CH01Director's details changed for Mr Edward Robert Entecott on 2019-10-21
2019-01-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR THOMAS WILLIAM ENTECOTT
2018-03-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES ENTECOTT
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100781
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-03PSC04PSC'S CHANGE OF PARTICULARS / MRS DOROTHY ANNE ENTECOTT / 06/04/2016
2018-01-03PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ENTECOTT / 06/04/2016
2017-11-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100781
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-08AP01DIRECTOR APPOINTED MR EDWARD ROBERT ENTECOTT
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100781
2016-01-12AR0101/01/16 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100781
2015-01-08AR0101/01/15 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100781
2014-01-22AR0101/01/14 ANNUAL RETURN FULL LIST
2013-03-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0101/01/13 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0101/01/12 ANNUAL RETURN FULL LIST
2011-12-13RES13Resolutions passed:
  • 16/11/2011
2011-02-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0101/01/11 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANNE ENTECOTT / 31/05/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ANNE ENTECOTT / 31/05/2010
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ENTECOTT / 28/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ANNE ENTECOTT / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANNE ENTECOTT / 28/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ENTECOTT / 31/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANNE ENTECOTT / 31/01/2010
2010-01-14AR0101/01/10 FULL LIST
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF
2009-02-26363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-15288aDIRECTOR APPOINTED DOROTHY ANNE ENTECOTT
2008-03-12363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-01-15363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-01-31363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-15363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-08225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2003-01-10363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-10363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-12363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-02363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-09-24287REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 20 TRAFALGAR STREET BRIGHTON EAST SUSSEX BN1 4EQ
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-28ORES04NC INC ALREADY ADJUSTED 18/12/98
1999-01-28123
1999-01-28363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1999-01-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/98
1999-01-2888(2)R
1999-01-21169
1999-01-19288bSECRETARY RESIGNED
1999-01-19288aNEW SECRETARY APPOINTED
1999-01-19288bDIRECTOR RESIGNED
1998-12-15SRES13PROPOSED CONTRSCT 07/12/98
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-14363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-08287REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 20 TRAFALGAR STREET BRIGHTON EAST SUSSEX BN1 4EQ
1997-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/97
1997-01-08363sRETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOCUMENT OPTIONS 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 DOCUMENT OPTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBEBNTURE 1996-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 347,437
Creditors Due Within One Year 2012-06-30 £ 317,189
Creditors Due Within One Year 2012-06-30 £ 317,189
Creditors Due Within One Year 2011-06-30 £ 259,287

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
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
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 DOCUMENT OPTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100,781
Called Up Share Capital 2012-06-30 £ 100,781
Called Up Share Capital 2012-06-30 £ 100,781
Called Up Share Capital 2011-06-30 £ 100,481
Cash Bank In Hand 2013-06-30 £ 417,792
Cash Bank In Hand 2012-06-30 £ 293,080
Cash Bank In Hand 2012-06-30 £ 293,080
Cash Bank In Hand 2011-06-30 £ 316,845
Current Assets 2013-06-30 £ 974,356
Current Assets 2012-06-30 £ 696,940
Current Assets 2012-06-30 £ 696,940
Current Assets 2011-06-30 £ 676,967
Debtors 2013-06-30 £ 523,865
Debtors 2012-06-30 £ 370,741
Debtors 2012-06-30 £ 370,741
Debtors 2011-06-30 £ 325,263
Fixed Assets 2013-06-30 £ 667,551
Fixed Assets 2012-06-30 £ 777,362
Fixed Assets 2012-06-30 £ 777,362
Fixed Assets 2011-06-30 £ 575,810
Shareholder Funds 2013-06-30 £ 1,294,470
Shareholder Funds 2012-06-30 £ 1,157,113
Shareholder Funds 2012-06-30 £ 1,157,113
Shareholder Funds 2011-06-30 £ 993,490
Stocks Inventory 2013-06-30 £ 12,199
Stocks Inventory 2012-06-30 £ 12,619
Stocks Inventory 2012-06-30 £ 12,619
Stocks Inventory 2011-06-30 £ 14,359
Tangible Fixed Assets 2013-06-30 £ 640,770
Tangible Fixed Assets 2012-06-30 £ 730,927
Tangible Fixed Assets 2012-06-30 £ 730,927
Tangible Fixed Assets 2011-06-30 £ 506,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOCUMENT OPTIONS LTD registering or being granted any patents
Domain Names

DOCUMENT OPTIONS LTD owns 5 domain names.

document-options.co.uk   doprint.co.uk   documentoptions.co.uk   dol.co.uk   fotofax.co.uk  

Trademarks
We have not found any records of DOCUMENT OPTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with DOCUMENT OPTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-10 256 Child Srvcs Com and Scl Work
Brighton & Hove City Council 2016-8 1,279 Child Srvcs Com and Scl Work
Brighton & Hove City Council 2016-6 556 Child Srvcs Com and Scl Work
Kent County Council 2015-8 985 Printing and photocopying
Kent County Council 2015-2 537 Printing and photocopying
Brighton & Hove City Council 2015-2 457 Child Srvcs Leaving Care
London Borough of Southwark 2015-1 868
Brighton & Hove City Council 2014-12 244 Child Srvcs Leaving Care
Brighton & Hove City Council 2014-11 1,056 Child Srvcs Com and Scl Work
Eastbourne Borough Council 2014-10 5,043 Supplies & Services
Brighton & Hove City Council 2014-10 403 Child Srvcs Leaving Care
Brighton & Hove City Council 2014-9 1,157 Child Srvcs Leaving Care
Brighton & Hove City Council 2014-8 276 Child Srvcs Leaving Care
Crawley Borough Council 2014-8 2,219
Brighton & Hove City Council 2014-6 329 Child Srvcs Leaving Care
Brighton & Hove City Council 2014-5 1,014 Child Srvcs Leaving Care
Kent County Council 2014-4 36,950 Specialists Fees
Brighton & Hove City Council 2014-2 225 Community Development
Crawley Borough Council 2013-10 2,232
Crawley Borough Council 2013-9 515
Brighton & Hove City Council 2013-8 273 Child Srvcs - Leaving Care
Crawley Borough Council 2013-7 3,270
East Sussex County Council 2012-9 7,497
Kent County Council 2012-9 3,747 Printing and photocopying
Brighton & Hove City Council 2012-8 450 Child Srvcs - Leaving Care
Brighton & Hove City Council 2012-6 565 Child Srvcs - Leaving Care
Crawley Borough Council 2012-6 3,380
Wiltshire Council 2012-1 2,347 Printing External
Kent County Council 2012-1 544 Computer and Other IT Expenditure (IT Technical/Installation Services)
Croydon Council 2011-12 3,098
Crawley Borough Council 2011-8 4,388
Wiltshire Council 2011-5 2,882 Printing External
Crawley Borough Council 2011-4 825
London Borough of Croydon 2011-1 3,422
London Borough of Croydon 2010-10 8,244

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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