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

CENNOX ACKETTS LIMITED

UNITS 11 & 12, ADMIRALTY WAY, CAMBERLEY, GU15 3DT,
Company Registration Number
02722832
Private Limited Company
Active

Company Overview

About Cennox Acketts Ltd
CENNOX ACKETTS LIMITED was founded on 1992-06-15 and has its registered office in Camberley. The organisation's status is listed as "Active". Cennox Acketts 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
CENNOX ACKETTS LIMITED
 
Legal Registered Office
UNITS 11 & 12
ADMIRALTY WAY
CAMBERLEY
GU15 3DT
Other companies in CM12
 
Telephone01277 655178
Website
 
Previous Names
ACKETTS GROUP LIMITED04/03/2019
Filing Information
Company Number 02722832
Company ID Number 02722832
Date formed 1992-06-15
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 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB583371328  
Last Datalog update: 2023-10-08 08:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENNOX ACKETTS 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 CENNOX ACKETTS LIMITED

Current Directors
Officer Role Date Appointed
ROY DAVID DODD
Director 2017-11-10
CLIVE MATTHEW NATION
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA WAINWRIGHT
Company Secretary 2011-10-04 2017-11-10
HILARY ANNE FEARN
Director 2006-01-01 2017-11-10
KENNETH HAROLD ACKETTS
Company Secretary 2010-10-29 2011-10-04
KENNETH HAROLD ACKETTS
Director 1992-06-29 2011-10-04
RONALD LIONEL ACKETTS
Company Secretary 2005-10-29 2010-10-29
RONALD LIONEL ACKETTS
Director 1992-06-29 2010-10-29
COURTNEY LEYLAND MANTON
Director 2005-06-01 2007-03-12
BRUCE JOHN PINNER
Director 2001-08-24 2005-12-31
JENNIFER JEAN THORPE
Company Secretary 1997-07-01 2005-10-28
JENNIFER JEAN THORPE
Director 1997-01-31 2005-10-28
ADRIAN HOWARD
Director 2002-04-23 2005-09-30
HILARY ANNE FEARN
Company Secretary 1993-10-01 1997-06-30
HILARY ANNE FEARN
Director 1993-10-01 1997-06-30
KEITH EDWARD PORDUM
Director 1992-07-13 1996-06-13
MARK LYNDON ACKETTS
Director 1992-01-25 1993-10-22
RONALD LIONEL ACKETTS
Company Secretary 1992-06-29 1993-10-01
CCS SECRETARIES LIMITED
Nominated Secretary 1992-06-15 1992-06-29
CCS DIRECTORS LIMITED
Nominated Director 1992-06-15 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY DAVID DODD CENNOX DIEBOLD LIMITED Director 2017-06-30 CURRENT 1986-09-19 Active
ROY DAVID DODD CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ROY DAVID DODD CENNOX GROUP LIMITED Director 2010-08-13 CURRENT 2007-07-30 Active
ROY DAVID DODD CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
ROY DAVID DODD SIGNMAKING DEVELOPMENTS LIMITED Director 2010-05-10 CURRENT 1987-08-03 Active
ROY DAVID DODD EXCALIBUR DESIGNS LIMITED Director 2010-05-10 CURRENT 1993-09-17 Active
ROY DAVID DODD BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
CLIVE MATTHEW NATION CENNOX DIEBOLD LIMITED Director 2017-06-30 CURRENT 1986-09-19 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
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-03Register inspection address changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027228320010
2022-06-21Change of details for Cennox Plc as a person with significant control on 2019-12-24
2022-06-21CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-21PSC05Change of details for Cennox Plc as a person with significant control on 2019-12-24
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027228320009
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027228320007
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027228320008
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-27AD03Registers moved to registered inspection location of Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
2020-07-27AD02Register inspection address changed to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-03-12RES01ADOPT ARTICLES 12/03/20
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-03-04RES15CHANGE OF COMPANY NAME 04/03/19
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027228320005
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027228320005
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027228320007
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027228320006
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027228320005
2017-12-11AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027228320004
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027228320003
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-11-15AP01DIRECTOR APPOINTED MR ROY DAVID DODD
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Molineaux Court Radford Way Billericay Essex CM12 0BT
2017-11-13PSC02Notification of Cennox Plc as a person with significant control on 2017-11-10
2017-11-13PSC07CESSATION OF HILARY ANN FEARN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13AP01DIRECTOR APPOINTED MR CLIVE MATTHEW NATION
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANNE FEARN
2017-11-13TM02Termination of appointment of Andrea Wainwright on 2017-11-10
2017-11-09AA28/02/17 TOTAL EXEMPTION FULL
2017-11-09AA28/02/17 TOTAL EXEMPTION FULL
2017-10-04PSC04Change of details for Mrs Hilary Ann Fearn as a person with significant control on 2017-06-16
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ANN FEARN
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-25AR0115/06/15 FULL LIST
2014-11-25AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-03AR0115/06/14 FULL LIST
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027228320004
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027228320003
2013-11-19AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-12AR0115/06/13 FULL LIST
2012-11-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-07-12AR0115/06/12 FULL LIST
2011-10-18RES01ALTER ARTICLES 04/10/2011
2011-10-18MEM/ARTSARTICLES OF ASSOCIATION
2011-10-04AP03SECRETARY APPOINTED MRS ANDREA WAINWRIGHT
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY KENNETH ACKETTS
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ACKETTS
2011-07-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-26AR0115/06/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-24AP03SECRETARY APPOINTED MR KENNETH HAROLD ACKETTS
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ACKETTS
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY RONALD ACKETTS
2010-07-13AR0115/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE FEARN / 15/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LIONEL ACKETTS / 15/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAROLD ACKETTS / 15/06/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD LIONEL ACKETTS / 15/06/2010
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-25RES01ADOPT ARTICLES 20/11/2008
2008-11-25RES12VARYING SHARE RIGHTS AND NAMES
2008-11-25RES12VARYING SHARE RIGHTS AND NAMES
2008-06-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-25363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-22288bDIRECTOR RESIGNED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-02288bDIRECTOR RESIGNED
2006-08-02363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-04288bSECRETARY RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-16363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06288aNEW DIRECTOR APPOINTED
2004-07-08363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-07-21363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-12-10122RECON 04/12/02
2002-12-10RES12VARYING SHARE RIGHTS AND NAMES
2002-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-06363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-05-09288aNEW DIRECTOR APPOINTED
2001-09-06288aNEW DIRECTOR APPOINTED
2001-06-20363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-07-28ORES14998@£1 16/06/00
2000-07-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/00
2000-07-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-07-2888(2)RAD 16/06/00--------- £ SI 998@1=998 £ IC 2/1000
2000-06-21363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 28/02/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1145833 Active Licenced property: RADFORD WAY 4 MOLYNEAUX COURT BILLERICAY GB CM12 0BT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CENNOX ACKETTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-12 Outstanding LLOYDS BANK PLC
2014-03-06 Satisfied HILARY ANNE FEARN
2014-03-06 Satisfied GBF CAPITAL LIMITED
DEBENTURE 2005-08-04 Satisfied KENNETH HAROLD ACKETTS AND RONALD LIONEL ACKETTS
DEBENTURE 1993-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 567,573
Creditors Due Within One Year 2012-02-29 £ 340,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2017-12-31

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 CENNOX ACKETTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 192,472
Cash Bank In Hand 2012-02-29 £ 14,313
Current Assets 2013-02-28 £ 916,326
Current Assets 2012-02-29 £ 633,551
Debtors 2013-02-28 £ 635,096
Debtors 2012-02-29 £ 387,158
Fixed Assets 2013-02-28 £ 12,522
Fixed Assets 2012-02-29 £ 11,700
Shareholder Funds 2013-02-28 £ 361,275
Shareholder Funds 2012-02-29 £ 304,246
Stocks Inventory 2013-02-28 £ 88,758
Stocks Inventory 2012-02-29 £ 232,080
Tangible Fixed Assets 2013-02-28 £ 11,212
Tangible Fixed Assets 2012-02-29 £ 9,954

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CENNOX ACKETTS LIMITED

CENNOX ACKETTS LIMITED has registered 8 patents

GB2407618 , GB2406949 , GB2366325 , GB2460760 , GB2297803 , GB2299619 , GB2406950 , GB2409252 ,

Domain Names
Internet Registry Information
RegistrantACKETTS GROUP LTD
Domainwww.ackettsgl.co.uk
TypeUnknown
Addressentanet stafford park 6 Telford Shropshire TF3 3AT United Kingdom
Registered18-Jul-2001
Expiry Date18-Jul-2015
Last Updated04-Jul-2013
Trademarks
We have not found any records of CENNOX ACKETTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENNOX ACKETTS 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 (96090 - Other service activities n.e.c.) as CENNOX ACKETTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for CENNOX ACKETTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES 4 Molyneux Court Radford Way Billericay Essex CM12 0BT 36,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENNOX ACKETTS 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 CENNOX ACKETTS 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.