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

URBANSCOPE LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, HA1 2AX,
Company Registration Number
02822856
Private Limited Company
Active

Company Overview

About Urbanscope Ltd
URBANSCOPE LIMITED was founded on 1993-06-01 and has its registered office in Harrow. The organisation's status is listed as "Active". Urbanscope Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
URBANSCOPE LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
HA1 2AX
Other companies in HA1
 
Filing Information
Company Number 02822856
Company ID Number 02822856
Date formed 1993-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB628287217  
Last Datalog update: 2024-06-07 14:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBANSCOPE 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.
Companies with same name URBANSCOPE LIMITED
The following companies were found which have the same name as URBANSCOPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBANSCOPE (AUSTRALIA) PTY LTD NSW 2007 Active Company formed on the 1981-01-06
URBANSCOPE DEVELOPMENT SDN. BHD. Active
URBANSCOPE CORP. 9970 SW 26 ST. MIAMI FL 33165 Inactive Company formed on the 2013-10-07
URBANSCOPE AND ASSOCIATES INCORPORATED New Jersey Unknown
URBANSCOPES PTY LTD Active Company formed on the 2020-08-04
URBANSCOPES PTY LTD Active Company formed on the 2020-08-04

Company Officers of URBANSCOPE LIMITED

Current Directors
Officer Role Date Appointed
FRANK TRUMAN LIMITED
Company Secretary 1998-12-01
HAIDER LADHU JAFFER
Director 2006-09-18
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRIN DHALLA
Director 1999-09-14 2009-12-31
SALIM JAFFER
Director 1998-06-22 2006-12-04
ZAHOOR HAIDER JAFFER
Director 1993-06-29 1999-09-14
MEHBOOB HASSANALI KANJI
Director 1999-09-14 1999-09-14
HASSANALI AMIRALI DAWOOD SULEMAN
Company Secretary 1993-06-29 1998-12-02
HASSANALI AMIRALI DAWOOD SULEMAN
Director 1993-06-29 1998-06-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-01 1993-06-29
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-01 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TRUMAN LIMITED AYRE PROPERTIES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
FRANK TRUMAN LIMITED THE ANGEL HOTEL CHIPPENHAM LIMITED Company Secretary 2015-05-14 CURRENT 1994-06-08 Active
FRANK TRUMAN LIMITED PREMIER EURO HOTELS LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FRANK TRUMAN LIMITED FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Company Secretary 2015-03-20 CURRENT 2008-04-03 Active
FRANK TRUMAN LIMITED CHILWORTH MANOR LIMITED Company Secretary 2014-12-05 CURRENT 1988-12-15 Active
FRANK TRUMAN LIMITED CHILWORTH HOTELS LIMITED Company Secretary 2014-12-05 CURRENT 2004-02-20 Active
FRANK TRUMAN LIMITED SEA SECURITIES LIMITED Company Secretary 2011-01-11 CURRENT 1978-06-16 Active
FRANK TRUMAN LIMITED TILEDAY LIMITED Company Secretary 2011-01-11 CURRENT 1998-07-20 Active
FRANK TRUMAN LIMITED VICTORIA DOCKS HOTEL COMPANY LIMITED Company Secretary 2006-10-03 CURRENT 2001-02-08 Active
FRANK TRUMAN LIMITED LEENA PLAZA LIMITED Company Secretary 2006-09-07 CURRENT 2006-04-28 Active
FRANK TRUMAN LIMITED CHASEMEX LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
FRANK TRUMAN LIMITED LEENA HOMES LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active
FRANK TRUMAN LIMITED NOBLELARGE LIMITED Company Secretary 1999-01-05 CURRENT 1992-07-31 Dissolved 2016-12-19
FRANK TRUMAN LIMITED CULVERPALM (EUROPE) LTD. Company Secretary 1997-06-17 CURRENT 1990-12-05 Active
FRANK TRUMAN LIMITED ENDPRO LIMITED Company Secretary 1997-06-17 CURRENT 1996-09-16 Active - Proposal to Strike off
HAIDER LADHU JAFFER TRINITY CRABWALL LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
HAIDER LADHU JAFFER STATION ROAD DEV CO LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
HAIDER LADHU JAFFER TRUMAN SECURITIES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
HAIDER LADHU JAFFER TRADE BOND LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
HAIDER LADHU JAFFER THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
HAIDER LADHU JAFFER DESTINATION HOTELS LIMITED Director 2015-05-08 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER BATH RESORTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
HAIDER LADHU JAFFER ENDMAX LIMITED Director 2011-01-10 CURRENT 2000-04-03 Active - Proposal to Strike off
HAIDER LADHU JAFFER FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2008-04-21 CURRENT 2008-04-03 Active
HAIDER LADHU JAFFER LEENA PLAZA LIMITED Director 2006-09-07 CURRENT 2006-04-28 Active
HAIDER LADHU JAFFER ENDPRO LIMITED Director 2005-05-12 CURRENT 1996-09-16 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHASEMEX LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active
HASSANALI AMIRALI DAWOOD SULEMAN STATION ROAD DEV CO LIMITED Director 2018-01-29 CURRENT 2017-10-27 Active
HASSANALI AMIRALI DAWOOD SULEMAN FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2017-02-02 CURRENT 2008-04-03 Active
HASSANALI AMIRALI DAWOOD SULEMAN TRUMAN SECURITIES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
HASSANALI AMIRALI DAWOOD SULEMAN TRADE BOND LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
HASSANALI AMIRALI DAWOOD SULEMAN THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN DESTINATION HOTELS LIMITED Director 2015-05-08 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN BATH RESORTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN ENDPRO LIMITED Director 2006-11-01 CURRENT 1996-09-16 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN LEENA PLAZA LIMITED Director 2006-09-07 CURRENT 2006-04-28 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHASEMEX LIMITED Director 2004-04-13 CURRENT 2004-04-13 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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR MANOJ RAMAN
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HASSANALI AMIRALI DAWOOD SULEMAN / 06/06/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAIDER LADHU JAFFER / 06/06/2016
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0101/06/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-09DISS40Compulsory strike-off action has been discontinued
2011-07-06AR0101/06/11 ANNUAL RETURN FULL LIST
2011-07-06CH04SECRETARY'S DETAILS CHNAGED FOR FRANK TRUMAN LIMITED on 2011-06-01
2011-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-06-10AR0101/06/10 ANNUAL RETURN FULL LIST
2010-03-30AA01Current accounting period extended from 31/12/09 TO 30/06/10
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SHIRIN DHALLA
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-06363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PREMIER HOUSE 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-24363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-06363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288bDIRECTOR RESIGNED
2000-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 59 NEVEREN SQUARE LONDON SW5 9PN
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288bDIRECTOR RESIGNED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288bDIRECTOR RESIGNED
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-23288bSECRETARY RESIGNED
1999-06-17363(288)SECRETARY RESIGNED
1999-06-17363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to URBANSCOPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against URBANSCOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2009-04-21 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-11-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1993-10-26 Satisfied BANCO BILBAO VIZCAYA
LEGAL CHARGE 1993-10-26 Satisfied BANCO BILBAO VIZCAYA
Intangible Assets
Patents
We have not found any records of URBANSCOPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBANSCOPE LIMITED
Trademarks
We have not found any records of URBANSCOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBANSCOPE 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 (55100 - Hotels and similar accommodation) as URBANSCOPE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where URBANSCOPE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyURBANSCOPE LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBANSCOPE 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 URBANSCOPE 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.