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

SCALABLE COMMUNICATIONS LIMITED

Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR,
Company Registration Number
03441929
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scalable Communications Ltd
SCALABLE COMMUNICATIONS LIMITED was founded on 1997-09-30 and has its registered office in Nelson. The organisation's status is listed as "Active - Proposal to Strike off". Scalable Communications Limited is a Private Limited Company registered in 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
SCALABLE COMMUNICATIONS LIMITED
 
Legal Registered Office
Lindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Other companies in SW11
 
Previous Names
SCALABLE PLC15/04/2008
SCALABLE NETWORKS PLC03/04/2008
Filing Information
Company Number 03441929
Company ID Number 03441929
Date formed 1997-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 2021-12-31
Latest return 2022-04-23
Return next due 2023-05-07
Type of accounts DORMANT
Last Datalog update: 2023-02-21 11:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCALABLE COMMUNICATIONS 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 SCALABLE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2016-12-23
STEPHEN ALAN SMITH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL KEITH MULLER
Director 2016-12-23 2018-06-22
GAVIN PETER GRIGGS
Director 2017-07-05 2017-10-31
MATTHEW ROBINSON RILEY
Director 2016-12-23 2017-10-24
GAVIN PETER GRIGGS
Company Secretary 2013-04-08 2016-12-23
GAVIN PETER GRIGGS
Director 2013-04-08 2016-12-23
JAMES DAVID GEORGE MURRAY
Director 2010-10-01 2016-12-23
MARK RICHARD QUARTERMAINE
Director 2016-03-11 2016-12-23
FRANCIS ANTHONY ORR
Director 2012-05-10 2016-03-11
EDWARD JOHN MARSTON SPURRIER
Director 2010-10-01 2015-09-30
JAMES PATRICK TOYNE SEWELL
Director 2010-10-01 2014-04-30
EDWARD JOHN MARSTON SPURRIER
Company Secretary 2010-10-01 2013-04-08
CHARLES EDWARD FENN BAKER
Director 2011-03-02 2013-04-08
BENJAMIN LUKE MARNHAM
Director 2010-10-01 2013-02-06
DENNY MEIJER
Director 1998-03-04 2012-04-06
SIMON DAVID BROWN
Director 1997-09-30 2012-03-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-09-30 2010-10-01
GEORGE MARTIN LEGG
Director 2008-03-03 2010-10-01
CHRISTOPHER RICHARD STEVENS
Director 2005-12-09 2010-10-01
ALAN MCGIBBON
Director 1997-09-30 2002-12-30
COMPANY DIRECTORS LIMITED
Nominated Director 1997-09-30 1997-09-30
TEMPLE SECRETARIES LIMITED
Nominated Director 1997-09-30 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN SMITH DV02 LIMITED Director 2018-06-19 CURRENT 2002-06-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH VOICE MOBILE LIMITED Director 2018-06-15 CURRENT 2000-11-22 Active
STEPHEN ALAN SMITH VOICE HOLDINGS LIMITED Director 2018-06-15 CURRENT 2000-12-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY UPDATA COMMUNICATIONS LIMITED Director 2017-11-14 CURRENT 2012-11-27 Active
STEPHEN ALAN SMITH BES TELECOM LTD Director 2017-08-02 CURRENT 2013-03-19 Dissolved 2018-05-08
STEPHEN ALAN SMITH SCT INVESTMENTS LTD Director 2017-04-01 CURRENT 2013-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
STEPHEN ALAN SMITH CONTROL CIRCLE LIMITED Director 2016-12-23 CURRENT 2000-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2016-12-23 CURRENT 2002-05-20 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES TRADING LIMITED Director 2016-12-23 CURRENT 1994-01-17 Active
STEPHEN ALAN SMITH DAISY LOCAL BUSINESS LIMITED Director 2016-08-25 CURRENT 2014-07-11 Active
STEPHEN ALAN SMITH DAISY IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
STEPHEN ALAN SMITH DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WHOLESALE LIMITED Director 2015-07-16 CURRENT 1991-05-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2015-07-16 CURRENT 1992-11-06 Active
STEPHEN ALAN SMITH NETWORK DISASTER RECOVERY LIMITED Director 2015-07-16 CURRENT 1993-01-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT GROUP LIMITED Director 2015-07-16 CURRENT 1997-12-04 Active
STEPHEN ALAN SMITH 9K GROUP LIMITED Director 2015-07-16 CURRENT 1999-11-26 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT TRUSTEES LIMITED Director 2015-07-16 CURRENT 2006-10-31 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SERVICES LIMITED Director 2015-07-16 CURRENT 2009-05-15 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY CONSULTING LIMITED Director 2015-07-16 CURRENT 2009-12-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2015-07-16 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH TREND NETWORK SERVICES Director 2015-07-16 CURRENT 1972-04-12 Active - Proposal to Strike off
STEPHEN ALAN SMITH CLOUDSURE LIMITED Director 2015-07-16 CURRENT 1979-05-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC LIMITED Director 2015-07-16 CURRENT 1979-12-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2000-10-10 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SHARED SERVICES LIMITED Director 2015-07-16 CURRENT 2013-04-08 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES LIMITED Director 2015-01-29 CURRENT 2001-02-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FLEUR TELECOM LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
STEPHEN ALAN SMITH ALLVOTEC TRADING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY TELECOMS 1 LIMITED Director 2014-05-31 CURRENT 1998-05-11 Active
STEPHEN ALAN SMITH ABSE LIMITED Director 2014-02-16 CURRENT 2001-07-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT SERVICES LIMITED Director 2013-10-26 CURRENT 2003-07-03 Active - Proposal to Strike off
STEPHEN ALAN SMITH SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2013-10-26 CURRENT 2005-05-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC SERVICES LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH MURPHX INNOVATIVE SOLUTIONS LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active
STEPHEN ALAN SMITH MOCO COMMUNICATIONS LIMITED Director 2013-06-26 CURRENT 1985-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2013-06-26 CURRENT 1998-02-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH MOCO TELECOM LIMITED Director 2013-06-26 CURRENT 2009-07-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTRIKA LIMITED Director 2013-06-05 CURRENT 2013-05-28 Dissolved 2014-01-28
STEPHEN ALAN SMITH DAISY DATA CENTRE SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2012-09-06 Active
STEPHEN ALAN SMITH DAISY INTERMEDIATE HOLDINGS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
STEPHEN ALAN SMITH PREMIER CHOICE COMMUNICATIONS LIMITED Director 2013-01-31 CURRENT 2008-12-10 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE) LIMITED Director 2012-04-16 CURRENT 2001-09-19 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE CONNECT) LIMITED Director 2012-04-16 CURRENT 2007-06-14 Active
STEPHEN ALAN SMITH DAISY NETWORKS LIMITED Director 2011-12-09 CURRENT 1998-12-16 Dissolved 2014-02-07
STEPHEN ALAN SMITH INFINICOM COMMUNICATIONS LIMITED Director 2011-11-17 CURRENT 2011-02-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTERNATIONAL VOIP COMMUNICATIONS LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 1999-03-23 Dissolved 2014-04-01
STEPHEN ALAN SMITH IP INTEGRATION NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 2004-08-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL CALLPLAN LIMITED Director 2011-06-28 CURRENT 2003-12-09 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1990-12-21 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS (LONDON) LIMITED Director 2011-06-28 CURRENT 2000-07-14 Dissolved 2014-01-28
STEPHEN ALAN SMITH FONE LOGISTICS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS GROUP LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH NEG TELECOM LTD Director 2011-06-28 CURRENT 1996-08-01 Dissolved 2014-02-04
STEPHEN ALAN SMITH TEMPEST TECHNOLOGY LIMITED Director 2011-06-28 CURRENT 2005-10-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH 3G COMMS LIMITED Director 2011-06-28 CURRENT 2000-07-10 Dissolved 2014-04-01
STEPHEN ALAN SMITH CHAMBER TELECOM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH AEROFONE (UK) LIMITED Director 2011-06-28 CURRENT 1990-09-28 Dissolved 2014-02-04
STEPHEN ALAN SMITH BOUCON NETWORK SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS (LONDON) LIMITED Director 2011-06-28 CURRENT 1999-10-21 Dissolved 2014-02-04
STEPHEN ALAN SMITH BNS TELECOM LTD. Director 2011-06-28 CURRENT 1996-07-23 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH WN1 LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH MODUS TELECOM LIMITED Director 2011-06-28 CURRENT 2002-09-06 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE HOLDINGS LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS LIMITED Director 2011-06-28 CURRENT 2000-01-24 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL HOUSING COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1998-05-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH ASHLAND COMMUNICATION EQUIPMENT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL MANAGED SERVICES LIMITED Director 2011-06-28 CURRENT 2004-11-11 Dissolved 2014-02-04
STEPHEN ALAN SMITH MY SERVASSURE LIMITED Director 2011-06-28 CURRENT 2003-06-24 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL LIMITED Director 2011-06-28 CURRENT 2001-02-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH CHEAPERCALLS.COM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL MANAGEMENT LIMITED Director 2011-06-28 CURRENT 2009-10-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL TECHNOLOGIES LIMITED Director 2011-06-28 CURRENT 2005-09-07 Dissolved 2014-02-04
STEPHEN ALAN SMITH A.D.K. COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2003-03-19 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY DATA SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS LIMITED Director 2011-06-28 CURRENT 1994-03-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FREEDOM4 ACCESS LIMITED Director 2011-06-28 CURRENT 1996-01-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAMOVO UK LIMITED Director 2011-06-28 CURRENT 1996-03-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH NETWORK EUROPE GROUP LIMITED Director 2011-06-28 CURRENT 1997-11-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH GX NETWORKS UK LIMITED Director 2011-06-28 CURRENT 1998-06-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH CIX HOLDINGS LIMITED Director 2011-06-28 CURRENT 2003-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS TELECOM GROUP LIMITED Director 2011-06-28 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2007-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DIGITAL LIMITED Director 2011-06-28 CURRENT 2008-12-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS HOLDINGS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS MOBILE LIMITED Director 2011-06-28 CURRENT 2009-06-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY SURGERY LINE LIMITED Director 2011-06-28 CURRENT 1992-04-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH MANAGED COMMUNICATIONS LTD Director 2011-06-28 CURRENT 2005-12-20 Dissolved 2018-05-22
STEPHEN ALAN SMITH O-BIT TELECOM LIMITED Director 2011-06-28 CURRENT 2002-02-01 Active
STEPHEN ALAN SMITH SPIRITEL LIMITED Director 2011-06-28 CURRENT 2004-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY PARTNER SERVICES LIMITED Director 2011-06-28 CURRENT 1985-01-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (DISTRIBUTION) LIMITED Director 2011-06-28 CURRENT 1987-03-24 Active
STEPHEN ALAN SMITH DAISY DIGITAL MEDIA LIMITED Director 2011-06-28 CURRENT 1996-06-24 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY HOLDINGS LIMITED Director 2011-06-28 CURRENT 2000-04-12 Active
STEPHEN ALAN SMITH DAISY COMMUNICATIONS LTD. Director 2011-06-28 CURRENT 2001-01-22 Active
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2011-06-28 CURRENT 1998-05-27 Active
STEPHEN ALAN SMITH GIACOM (COMMUNICATIONS) LIMITED Director 2011-06-28 CURRENT 2001-05-04 Active
STEPHEN ALAN SMITH SPIRITEL MOBILE LIMITED Director 2011-06-28 CURRENT 2001-06-12 Active
STEPHEN ALAN SMITH SURGERY LINE LIMITED Director 2011-06-28 CURRENT 2004-05-21 Active - Proposal to Strike off
STEPHEN ALAN SMITH SYMPHONY TELECOM LIMITED Director 2010-03-29 CURRENT 1996-09-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY TELECOMS LIMITED Director 2009-07-31 CURRENT 2009-07-31 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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-12-29Statement of capital on GBP 50.025
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 21/12/21
2021-12-29Statement by Directors
2021-12-29Solvency Statement dated 29/12/21
2021-12-29Statement of capital on GBP 0.025
2021-12-29Resolutions passed:<ul><li>Resolution Cancel sahre prem a/c 29/12/2021</ul>
2021-12-29SH19Statement of capital on 2021-12-29 GBP 50.025
2021-12-29SH20Statement by Directors
2021-12-29CAP-SSSolvency Statement dated 21/12/21
2021-12-29RES13Resolutions passed:
  • Cancel sahre prem a/c 29/12/2021
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034419290010
2019-07-16PSC02Notification of Daisy Telecoms Limited as a person with significant control on 2019-07-12
2019-07-16PSC07CESSATION OF DAISY CORPORATE SERVICES TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
2019-02-14TM02Termination of appointment of David Lewis Mcglennon on 2019-02-01
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034419290013
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034419290012
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034419290011
2018-07-31MEM/ARTSARTICLES OF ASSOCIATION
2018-07-31RES01ADOPT ARTICLES 31/07/18
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034419290013
2018-07-10AP01DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH MULLER
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-05-02PSC05Change of details for Alternative Networks Limited as a person with significant control on 2017-10-20
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PETER GRIGGS
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034419290012
2017-07-17AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034419290011
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034419290008
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034419290009
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 66401.925
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034419290010
2017-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-16AA01Current accounting period shortened from 30/09/17 TO 31/03/17
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2017-01-23AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2017-01-21AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2017-01-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-01-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-01-20RES02REREG PLC TO PRI; RES02 PASS DATE:19/01/2017
2017-01-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-01-19AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS
2017-01-19TM02APPOINTMENT TERMINATED, SECRETARY GAVIN GRIGGS
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034419290009
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 66401.925
2016-05-03AR0123/04/16 FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-11AP01DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ORR
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SPURRIER
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 66401.925
2015-05-19AR0123/04/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CHATFIELD COURT 56 CHATFIELD ROAD LONDON SW11 3UL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 66401.925
2014-05-07AR0123/04/14 FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEWELL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEWELL
2014-03-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-13RES01ALTER ARTICLES 22/01/2014
2014-02-13RES13RE FACILITIES AGREEMENT/ INTERCREDITOR AGREEMENT/ DEBENTURE 22/01/2014
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034419290008
2013-04-29AR0123/04/13 FULL LIST
2013-04-17AP03SECRETARY APPOINTED MR GAVIN PETER GRIGGS
2013-04-17AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SPURRIER
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BAKER
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-24AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY ORR
2012-05-22AR0123/04/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DENNY MEIJER
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-09MISCSECTION 519
2011-06-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-16AR0123/04/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED CHARLES EDWARD FENN BAKER
2010-12-30AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2010-11-26SH0101/10/10 STATEMENT OF CAPITAL GBP 66401.93
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-13AP01DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM
2010-10-13AP01DIRECTOR APPOINTED MR JAMES PATRICK TOYNE SEWELL
2010-10-12AP01DIRECTOR APPOINTED MR JAMES DAVID GEORGE MURRAY
2010-10-12AP03SECRETARY APPOINTED EDWARD JOHN MARSTON SPURRIER
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEGG
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED
2010-10-12AP01DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0123/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD STEVENS / 20/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNY MEIJER / 20/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BROWN / 20/04/2010
2010-04-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 20/04/2010
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DENNY MEIJER / 29/01/2009
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-01363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-11CERTNMCOMPANY NAME CHANGED SCALABLE PLC CERTIFICATE ISSUED ON 15/04/08
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-28CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/08
2008-03-28CERTNMCOMPANY NAME CHANGED SCALABLE NETWORKS PLC CERTIFICATE ISSUED ON 03/04/08
2008-03-06288aDIRECTOR APPOINTED GEORGE MARTIN LEGG
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-27363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCALABLE COMMUNICATIONS 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 SCALABLE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-05-03 Outstanding BARCLAYS BANK PLC
2017-05-02 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE 'SECUTIY AGENT')
2016-05-31 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2014-01-25 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-01-12 Outstanding COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED
RENT DEPOSIT DEED 2008-12-24 Satisfied COMLAND INDUSTRIAL & COMMERCIAL PROPERTIES LIMITED
RENT DEPOSIT DEED 2003-11-28 Satisfied COMLAND INDUSTRIAL & COMMERCIAL PROPERTIES LIMITED
RENT DEPOSIT DEED 2003-11-28 Satisfied COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED
DEBENTURE 2002-10-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-11-21 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1999-03-17 Satisfied NICHOLAS KING INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of SCALABLE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

SCALABLE COMMUNICATIONS LIMITED owns 15 domain names.

splc.co.uk   unifiedcommscompany.co.uk   unifiedcommssolutions.co.uk   unifiedcommunicationsexperts.co.uk   unifiedcommunicationsintegrator.co.uk   unifiedcommunicationsspecialist.co.uk   unifiedcomscompany.co.uk   unifycomms.co.uk   scaleablecommunications.co.uk   scaleableplc.co.uk   secureunifiedcomms.co.uk   secureunifiedcommunications.co.uk   scalablecomms.co.uk   scalablecommunications.co.uk   scalablenetworks.co.uk  

Trademarks
We have not found any records of SCALABLE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCALABLE COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-2 GBP £2,988 Supplies & Services
Test Valley Borough Council 2016-1 GBP £7,642 Supplies & Services
South Oxfordshire District Council 2015-3 GBP £6,935
South Oxfordshire District Council 2015-2 GBP £4,100
London Borough of Merton 2014-12 GBP £6,615 SRF Work
London Borough of Merton 2014-11 GBP £7,957 SRF Work
Wyre Forest District Council 2014-10 GBP £10,180
Dacorum Borough Council 2014-9 GBP £1,800
Vale of White Horse District Council 2014-7 GBP £16,026
London Borough of Merton 2014-7 GBP £875 Network Maintenance
Wyre Forest District Council 2014-7 GBP £19,758
South Norfolk Council 2014-6 GBP £4,908 EX3300 24-port 10/100/1000BaseT
Merton Council 2014-6 GBP £4,269
London Borough of Merton 2014-6 GBP £4,269 Network Maintenance
Wyre Forest District Council 2014-6 GBP £9,054
Merton Council 2014-5 GBP £875
London Borough of Merton 2014-5 GBP £875 Network Maintenance
South Norfolk Council 2014-4 GBP £5,929
Merton Council 2014-4 GBP £3,992
London Borough of Merton 2014-4 GBP £3,992 Network Maintenance
Dacorum Borough Council 2014-4 GBP £8,426
South Norfolk Council 2014-3 GBP £6,208
Merton Council 2014-3 GBP £750
London Borough of Merton 2014-3 GBP £750 Equipment
South Oxfordshire District Council 2014-2 GBP £5,661
South Oxfordshire District Council 2014-1 GBP £7,625
Merton Council 2013-12 GBP £14,895
London Borough of Merton 2013-12 GBP £14,895 Computer Hardware
Dacorum Borough Council 2013-11 GBP £1,800
South Oxfordshire District Council 2013-10 GBP £1,889
Stratford-on-Avon District Council 2013-8 GBP £7 Machinery & Equipment Expenses
Merton Council 2013-7 GBP £43,487
London Borough of Merton 2013-7 GBP £43,487
Stratford-on-Avon District Council 2013-5 GBP £262 Machinery & Equipment Expenses
South Norfolk Council 2013-5 GBP £6,208
Merton Council 2013-4 GBP £3,908
London Borough of Merton 2013-4 GBP £3,908
Dacorum Borough Council 2013-4 GBP £8,426
Merton Council 2013-3 GBP £23,947
London Borough of Merton 2013-3 GBP £23,947
South Oxfordshire District Council 2013-3 GBP £4,700
South Oxfordshire District Council 2013-2 GBP £6,990
Vale of White Horse District Council 2013-2 GBP £2,375
Dacorum Borough Council 2013-1 GBP £6,808
South Oxfordshire District Council 2013-1 GBP £1,725
Vale of White Horse District Council 2013-1 GBP £600
Merton Council 2012-12 GBP £800
London Borough of Merton 2012-12 GBP £800 SRF Work
Dacorum Borough Council 2012-12 GBP £1,629
South Oxfordshire District Council 2012-12 GBP £2,900
Vale of White Horse District Council 2012-12 GBP £3,247
South Oxfordshire District Council 2012-11 GBP £1,404
Merton Council 2012-11 GBP £669
London Borough of Merton 2012-11 GBP £669 Special Projects
South Oxfordshire District Council 2012-10 GBP £5,139
Vale of White Horse District Council 2012-10 GBP £4,861
London Borough of Merton 2012-10 GBP £45,700 Equipment
Wyre Forest District Council 2012-10 GBP £71,267
Wyre Forest District Council 2012-9 GBP £7,200
Vale of White Horse District Council 2012-8 GBP £600
Wyre Forest District Council 2012-8 GBP £204,616
Wyre Forest District Council 2012-7 GBP £3,920
Merton Council 2012-7 GBP £12,389
London Borough of Merton 2012-7 GBP £12,389 Equipment
Dacorum Borough Council 2012-7 GBP £1,700
Dacorum Borough Council 2012-6 GBP £18,310
South Norfolk Council 2012-6 GBP £294,866
Merton Council 2012-5 GBP £1,722
London Borough of Merton 2012-5 GBP £1,722 SRF Work
South Oxfordshire District Council 2012-5 GBP £2,401
Wyre Forest District Council 2012-4 GBP £1,800
Dacorum Borough Council 2012-4 GBP £10,864
South Oxfordshire District Council 2012-2 GBP £9,998
Dacorum Borough Council 2012-2 GBP £8,000
Wyre Forest District Council 2012-2 GBP £10,716
South Oxfordshire District Council 2012-1 GBP £23,172
Wyre Forest District Council 2011-12 GBP £5,850
Wyre Forest District Council 2011-11 GBP £5,200
Dacorum Borough Council 2011-11 GBP £2,589
Dacorum Borough Council 2011-10 GBP £800
Wyre Forest District Council 2011-9 GBP £1,332
London Borough of Merton 2011-9 GBP £44,128 Equipment
Dacorum Borough Council 2011-9 GBP £1,040
Dacorum Borough Council 2011-8 GBP £3,937
South Oxfordshire District Council 2011-8 GBP £6,433
London Borough of Merton 2011-8 GBP £77,782
Wyre Forest District Council 2011-8 GBP £268,350
London Borough of Brent 2011-7 GBP £11,022 Software Maintenance
South Oxfordshire District Council 2011-7 GBP £850
London Borough of Merton 2011-6 GBP £16,466 Other Capital Expenditure
South Oxfordshire District Council 2011-5 GBP £13,298
London Borough of Merton 2011-5 GBP £8,521 Other Capital Expenditure
Dacorum Borough Council 2011-4 GBP £18,252
London Borough of Merton 2011-4 GBP £3,549
London Borough of Merton 2011-3 GBP £5,008 Other Capital Expenditure
Dacorum Borough Council 2011-3 GBP £2,800
London Borough of Merton 2011-2 GBP £74,326 Other Capital Expenditure
London Borough of Merton 2010-11 GBP £6,117 Other Capital Expenditure

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Electricity North West Limited PABX equipment 2012/11/23

Supply of a private telephony system and associated desk phones with basic and advanced functionality and call recording, for use in Electricity North West's offices, operational sites and sub stations.

Outgoings
Business Rates/Property Tax
Business rates information was found for SCALABLE COMMUNICATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Gnd Floor, Endeavour House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH HP10 0HH 59,500

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.

Import/Export of Goods
Goods imported/exported by SCALABLE COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCALABLE COMMUNICATIONS 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 SCALABLE COMMUNICATIONS 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.