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

THE SURREY PET CEMETERY LIMITED

SPITFIRE HOUSE, AVIATOR COURT, YORK, YO30 4UZ,
Company Registration Number
02801945
Private Limited Company
Active

Company Overview

About The Surrey Pet Cemetery Ltd
THE SURREY PET CEMETERY LIMITED was founded on 1993-03-19 and has its registered office in York. The organisation's status is listed as "Active". The Surrey Pet Cemetery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SURREY PET CEMETERY LIMITED
 
Legal Registered Office
SPITFIRE HOUSE
AVIATOR COURT
YORK
YO30 4UZ
Other companies in KT17
 
Filing Information
Company Number 02801945
Company ID Number 02801945
Date formed 1993-03-19
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 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SURREY PET CEMETERY 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 THE SURREY PET CEMETERY LIMITED

Current Directors
Officer Role Date Appointed
JOHNATHAN DUDLEY
Director 2017-08-29
JOANNE MOORE
Director 2016-08-07
DAVID TAYLOR
Director 2015-07-31
GLENN TUCK
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY DIANE AUSTIN
Company Secretary 1993-04-02 2015-07-31
CLIVE AUSTIN
Director 1993-04-02 2015-07-31
LUCY DIANE AUSTIN
Director 2012-02-07 2015-07-31
CHILTON LEONARD PIKE
Director 2013-05-03 2015-07-31
KENNETH TONY JOHNSON
Director 1993-04-02 2012-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-19 1993-04-02
INSTANT COMPANIES LIMITED
Nominated Director 1993-03-19 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHNATHAN DUDLEY HPL SERVICES LIMITED Director 2017-08-29 CURRENT 2008-01-23 Active
JOHNATHAN DUDLEY PET CREMATION SERVICES (NEWBURY) LIMITED Director 2017-08-29 CURRENT 2000-02-08 Active
JOHNATHAN DUDLEY SUMMERLEAZE PET CREMATORIUM LIMITED Director 2016-04-29 CURRENT 2005-04-28 Active
JOHNATHAN DUDLEY TIME RIGHT LIMITED Director 2015-07-30 CURRENT 1994-01-20 Active
JOANNE MOORE HPL SERVICES LIMITED Director 2018-03-27 CURRENT 2008-01-23 Active
JOANNE MOORE PET CREMATION SERVICES (NEWBURY) LIMITED Director 2018-03-27 CURRENT 2000-02-08 Active
JOANNE MOORE LIME KILN FARM PET SERVICES LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
JOANNE MOORE LIME KILN PET CREMATORIUM LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
JOANNE MOORE PCS SOUTH WEST LIMITED Director 2016-08-07 CURRENT 2003-03-18 Active
JOANNE MOORE TIME RIGHT LIMITED Director 2016-08-07 CURRENT 1994-01-20 Active
JOANNE MOORE TIME RIGHT HOLDINGS LIMITED Director 2016-08-07 CURRENT 2014-06-03 Active
JOANNE MOORE SUMMERLEAZE PET CREMATORIUM LIMITED Director 2016-04-29 CURRENT 2005-04-28 Active
JOANNE MOORE TIME RIGHT GROUP LIMITED Director 2016-03-22 CURRENT 2014-07-29 Active
DAVID TAYLOR LINCOLNSHIRE PET CREMATORIUM LIMITED Director 2017-08-31 CURRENT 2003-06-26 Active
DAVID TAYLOR SUMMERLEAZE PET CREMATORIUM LIMITED Director 2016-04-29 CURRENT 2005-04-28 Active
DAVID TAYLOR TIME RIGHT HOLDINGS LIMITED Director 2015-08-25 CURRENT 2014-06-03 Active
DAVID TAYLOR TIME RIGHT GROUP LIMITED Director 2015-08-25 CURRENT 2014-07-29 Active
DAVID TAYLOR PET CREMATION SERVICES (SOUTH EAST) LIMITED Director 2015-05-08 CURRENT 2015-03-26 Active
DAVID TAYLOR PET CREMATION SERVICES (NEWBURY) LIMITED Director 2015-05-08 CURRENT 2000-02-08 Active
DAVID TAYLOR HPL SERVICES LIMITED Director 2011-09-02 CURRENT 2008-01-23 Active
DAVID TAYLOR THE BIG BAR COMPANY (UK) LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2017-01-17
DAVID TAYLOR SAKRUK LIMITED Director 2008-04-03 CURRENT 2002-02-07 Active - Proposal to Strike off
DAVID TAYLOR ANSONSCO 2 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active - Proposal to Strike off
DAVID TAYLOR PET CREMATION SERVICES (NORTH EAST) LIMITED Director 2005-11-16 CURRENT 2005-11-03 Active
DAVID TAYLOR PET CREMATION SERVICES LIMITED Director 2005-03-30 CURRENT 2005-03-30 Active
DAVID TAYLOR PCS SOUTH WEST LIMITED Director 2003-07-03 CURRENT 2003-03-18 Active
DAVID TAYLOR TIME RIGHT LIMITED Director 2003-01-02 CURRENT 1994-01-20 Active
GLENN TUCK LINCOLNSHIRE PET CREMATORIUM LIMITED Director 2017-08-31 CURRENT 2003-06-26 Active
GLENN TUCK CHESHIRE PET CREMATORIUM LTD Director 2017-02-03 CURRENT 1997-03-21 Active
GLENN TUCK SUMMERLEAZE PET CREMATORIUM LIMITED Director 2016-04-29 CURRENT 2005-04-28 Active
GLENN TUCK TIME RIGHT HOLDINGS LIMITED Director 2015-08-25 CURRENT 2014-06-03 Active
GLENN TUCK TIME RIGHT GROUP LIMITED Director 2015-08-25 CURRENT 2014-07-29 Active
GLENN TUCK COMPASSION UNDERSTOOD LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
GLENN TUCK PET CREMATION SERVICES (SOUTH EAST) LIMITED Director 2015-05-08 CURRENT 2015-03-26 Active
GLENN TUCK HPL SERVICES LIMITED Director 2011-09-02 CURRENT 2008-01-23 Active
GLENN TUCK THE BIG BAR COMPANY (UK) LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2017-01-17
GLENN TUCK SAKRUK LIMITED Director 2008-04-03 CURRENT 2002-02-07 Active - Proposal to Strike off
GLENN TUCK ANSONSCO 2 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active - Proposal to Strike off
GLENN TUCK PET CREMATION SERVICES LIMITED Director 2005-03-30 CURRENT 2005-03-30 Active
GLENN TUCK PCS SOUTH WEST LIMITED Director 2003-03-28 CURRENT 2003-03-18 Active
GLENN TUCK PET CREMATION SERVICES (NEWBURY) LIMITED Director 2000-02-21 CURRENT 2000-02-08 Active
GLENN TUCK PREMIER CARE SERVICE LIMITED Director 1997-08-07 CURRENT 1997-08-07 Active
GLENN TUCK TIME RIGHT LIMITED Director 1995-06-27 CURRENT 1994-01-20 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-12-02AA01Current accounting period extended from 26/02/22 TO 30/06/22
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/21
2021-07-07PSC05Change of details for Time Right Limited as a person with significant control on 2021-06-30
2021-05-20CH01Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
2021-04-15AA01Previous accounting period shortened from 31/03/21 TO 26/02/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN GEOFFREY DUDLEY
2021-03-04AP01DIRECTOR APPOINTED MR MARK STANWORTH
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028019450002
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-30AP01DIRECTOR APPOINTED MR JOHNATHAN DUDLEY
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-06AP01DIRECTOR APPOINTED MS JOANNE MOORE
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
2016-05-10AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-12MR05
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05RES13VARIOUS AGREEMENTS APPROVED 12/08/2015
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028019450002
2015-08-14SH03Purchase of own shares
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY AUSTIN
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHILTON PIKE
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTIN
2015-08-03TM02Termination of appointment of Lucy Diane Austin on 2015-07-31
2015-08-03AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2015-08-03AP01DIRECTOR APPOINTED MR GLENN TUCK
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0119/03/14 FULL LIST
2014-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY DIANE AUSTIN / 01/03/2014
2013-11-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE AUSTIN / 03/05/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY DIANE AUSTIN / 03/05/2013
2013-05-03AP01DIRECTOR APPOINTED MR CHILTON LEONARD PIKE
2013-04-23AR0119/03/13 FULL LIST
2013-01-10RES01ADOPT ARTICLES 21/12/2012
2013-01-10RES13SECTION 175 CA 2006 21/12/2012
2013-01-10RES13ALOTMENT AND DISTRIBUTION OF SHARES 21/12/2012
2013-01-10RES13ALLOCATION OF SHARES 21/12/2012
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19AR0119/03/12 FULL LIST
2012-02-27AP01DIRECTOR APPOINTED LUCY DIANE AUSTIN
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24AR0119/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-22AR0119/03/10 FULL LIST
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-11-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: THE OLD BANK HOUSE 2 GODSTONE ROAD CATERHAM SURREY, CR3 6RA
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-03-24363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-29363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-03-24363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-04-24363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-03363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-05-13363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1998-08-04363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-06363sRETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS
1997-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-27363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-30363sRETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-25363sRETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS
1994-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-25287REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 2 BACHES ST LONDON N1 6UB
1993-04-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-21CERTNMCOMPANY NAME CHANGED GROUPENERGY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/04/93
1993-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to THE SURREY PET CEMETERY 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 THE SURREY PET CEMETERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-08 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL CHARGE 2009-06-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 315,077
Creditors Due After One Year 2012-03-31 £ 325,622
Creditors Due Within One Year 2013-03-31 £ 252,081
Creditors Due Within One Year 2012-03-31 £ 170,862
Provisions For Liabilities Charges 2013-03-31 £ 7,239
Provisions For Liabilities Charges 2012-03-31 £ 7,239

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 THE SURREY PET CEMETERY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 94,483
Cash Bank In Hand 2012-03-31 £ 102,490
Current Assets 2013-03-31 £ 210,566
Current Assets 2012-03-31 £ 193,316
Debtors 2013-03-31 £ 116,083
Debtors 2012-03-31 £ 90,826
Secured Debts 2013-03-31 £ 347,445
Secured Debts 2012-03-31 £ 361,942
Shareholder Funds 2013-03-31 £ 273,029
Shareholder Funds 2012-03-31 £ 314,686
Tangible Fixed Assets 2013-03-31 £ 636,860
Tangible Fixed Assets 2012-03-31 £ 625,093

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SURREY PET CEMETERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SURREY PET CEMETERY LIMITED
Trademarks
We have not found any records of THE SURREY PET CEMETERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SURREY PET CEMETERY 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 (96030 - Funeral and related activities) as THE SURREY PET CEMETERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SURREY PET CEMETERY 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 THE SURREY PET CEMETERY 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 THE SURREY PET CEMETERY 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.