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

INCORPORATION UK LIMITED

16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN, CF10 2DX,
Company Registration Number
03577193
Private Limited Company
Active

Company Overview

About Incorporation Uk Ltd
INCORPORATION UK LIMITED was founded on 1998-06-08 and has its registered office in South Glamorgan. The organisation's status is listed as "Active". Incorporation Uk 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
INCORPORATION UK LIMITED
 
Legal Registered Office
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX
Other companies in CF10
 
Filing Information
Company Number 03577193
Company ID Number 03577193
Date formed 1998-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB771822519  
Last Datalog update: 2023-11-06 11:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCORPORATION UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MANNAMEAD BUSINESS SERVICES LIMITED   ONEACCOUNTANCY LTD   QUAY PAYMENTS LIMITED   THE FINANCE FUNCTION 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 INCORPORATION UK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN BLACKMORE
Company Secretary 1998-06-08
STEVEN JOHN BLACKMORE
Director 1998-06-08
GRAHAM ROBERTSON STEPHENS
Director 1998-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-06-08 1998-06-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-06-08 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BLACKMORE ZERO-G UK LTD Company Secretary 2005-06-30 CURRENT 2005-06-30 Dissolved 2015-03-29
STEVEN JOHN BLACKMORE FCLS HOLDINGS LIMITED Company Secretary 2003-12-24 CURRENT 2003-12-24 Active
STEVEN JOHN BLACKMORE STEWART MCPHERSON PHOTOGRAPHY AND DESIGN LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
STEVEN JOHN BLACKMORE FIRST NATIONAL CORPORATE SERVICES LIMITED Company Secretary 1997-06-10 CURRENT 1997-06-10 Active
STEVEN JOHN BLACKMORE FIRST CORPORATE LAW SERVICES LIMITED Company Secretary 1997-04-07 CURRENT 1997-04-07 Active
STEVEN JOHN BLACKMORE CORPORATE APPOINTMENTS LIMITED Company Secretary 1996-12-19 CURRENT 1996-12-19 Active
STEVEN JOHN BLACKMORE FCLS GROUP LIMITED Company Secretary 1996-12-19 CURRENT 1996-12-19 Active
STEVEN JOHN BLACKMORE SECRETARIAL APPOINTMENTS LIMITED Company Secretary 1996-12-18 CURRENT 1996-12-18 Active
STEVEN JOHN BLACKMORE ACCESSVIEW LIMITED Director 2017-05-23 CURRENT 2017-05-22 Dissolved 2018-01-23
STEVEN JOHN BLACKMORE NATIONWIDE SYSTEMS LTD Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
STEVEN JOHN BLACKMORE BROCK AND BROCK LTD Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
STEVEN JOHN BLACKMORE ANAVRIN HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STEVEN JOHN BLACKMORE CLOUD FX LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
STEVEN JOHN BLACKMORE VM ORGANISATION LTD Director 2016-08-01 CURRENT 2016-08-01 Dissolved 2017-02-14
STEVEN JOHN BLACKMORE FHL GLOBAL LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
STEVEN JOHN BLACKMORE LEXAW LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-28
STEVEN JOHN BLACKMORE REDFLEX TRAFFIC SYSTEMS LIMITED Director 2016-02-18 CURRENT 2006-10-27 Active
STEVEN JOHN BLACKMORE APOLOTICAL LIMITED Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2016-01-19
STEVEN JOHN BLACKMORE SOCIAL WORK PARTNERSHIP LIMITED Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2016-11-01
STEVEN JOHN BLACKMORE SATURNSUN LIMITED Director 2015-06-12 CURRENT 2015-02-27 Dissolved 2015-10-20
STEVEN JOHN BLACKMORE ROSESTAGE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Dissolved 2016-01-19
STEVEN JOHN BLACKMORE XYZ1 LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-04-12
STEVEN JOHN BLACKMORE THE WORX PRODUCTIONS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
STEVEN JOHN BLACKMORE LIFESHIELD LIMITED Director 2013-08-28 CURRENT 1998-09-07 Active
STEVEN JOHN BLACKMORE PENSION CARE LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-10-27
STEVEN JOHN BLACKMORE PENSION CARER LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-10-27
STEVEN JOHN BLACKMORE CAROLINAS ENTERPRISES LIMITED Director 2008-11-24 CURRENT 2002-05-14 Active
STEVEN JOHN BLACKMORE SACEGA LTD. Director 2008-11-12 CURRENT 2008-09-08 Dissolved 2014-01-07
STEVEN JOHN BLACKMORE SACHEM LTD. Director 2008-11-12 CURRENT 2008-09-08 Active
STEVEN JOHN BLACKMORE INCORPORATE UK LIMITED Director 2008-10-01 CURRENT 1998-06-08 Active
STEVEN JOHN BLACKMORE CORPORATE APPOINTMENTS LIMITED Director 2008-10-01 CURRENT 1996-12-19 Active
STEVEN JOHN BLACKMORE SECRETARIAL APPOINTMENTS LIMITED Director 2008-10-01 CURRENT 1996-12-18 Active
STEVEN JOHN BLACKMORE THEATREWORX LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
STEVEN JOHN BLACKMORE FCLS HOLDINGS LIMITED Director 2003-12-24 CURRENT 2003-12-24 Active
STEVEN JOHN BLACKMORE FIRST NATIONAL CORPORATE SERVICES LIMITED Director 1997-06-10 CURRENT 1997-06-10 Active
STEVEN JOHN BLACKMORE FIRST CORPORATE LAW SERVICES LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
STEVEN JOHN BLACKMORE FCLS GROUP LIMITED Director 1996-12-19 CURRENT 1996-12-19 Active
GRAHAM ROBERTSON STEPHENS VALLEY RUNNING CLUB LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS DRYZINC LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GRAHAM ROBERTSON STEPHENS DRYCOVE LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS RAPIDRED LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GRAHAM ROBERTSON STEPHENS COOLACE LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS BATTENS LADIES GYM LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS BELLBASE LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS ARROW VALLEY CATERERS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS JARK DISSOLVE LTD Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS RISE 9 LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS FCDISS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2017-09-19
GRAHAM ROBERTSON STEPHENS CHAAS LTD Director 2016-10-28 CURRENT 2016-10-28 Dissolved 2017-08-08
GRAHAM ROBERTSON STEPHENS DISSOLVED LTD Director 2016-10-18 CURRENT 2016-10-18 Dissolved 2017-05-30
GRAHAM ROBERTSON STEPHENS THE WORX PRODUCTIONS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
GRAHAM ROBERTSON STEPHENS GRS TEST LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
GRAHAM ROBERTSON STEPHENS FCLS HOLDINGS LIMITED Director 2003-12-24 CURRENT 2003-12-24 Active
GRAHAM ROBERTSON STEPHENS FIRST NATIONAL CORPORATE SERVICES LIMITED Director 1997-06-10 CURRENT 1997-06-10 Active
GRAHAM ROBERTSON STEPHENS FIRST CORPORATE LAW SERVICES LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
GRAHAM ROBERTSON STEPHENS FCLS GROUP LIMITED Director 1996-12-19 CURRENT 1996-12-19 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
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2022-03-29SH08Change of share class name or designation
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-06CH01Director's details changed for Mr Steven John Blackmore on 2020-08-01
2020-01-13SH03Purchase of own shares
2020-01-09SH06Cancellation of shares. Statement of capital on 2019-12-18 GBP 1.00
2020-01-06RES13Resolutions passed:
  • Purchase contract 18/12/2019
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-24PSC04Change of details for Mr Steven John Blackmore as a person with significant control on 2019-12-18
2019-12-24PSC07CESSATION OF GRAHAM STEPHENS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTSON STEPHENS
2019-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JOHN BLACKMORE on 2019-09-02
2019-09-04CH01Director's details changed for Mr Steven John Blackmore on 2019-09-02
2019-09-02PSC04Change of details for Mr Steven John Blackmore as a person with significant control on 2019-09-02
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-20RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsSub divison /issued shares held / articles will allow for a share capital that is comprised. 08/08/2019Resolution of adoption of Articles of Association...
2019-08-19SH08Change of share class name or designation
2019-08-19SH02Sub-division of shares on 2019-02-08
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-07-17AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-08-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-10AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-15AR0108/06/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 101
2014-06-24AR0108/06/14 ANNUAL RETURN FULL LIST
2013-10-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09RES12VARYING SHARE RIGHTS AND NAMES
2013-07-09RES01ADOPT ARTICLES 09/07/13
2013-07-09SH08Change of share class name or designation
2013-06-10AR0108/06/13 ANNUAL RETURN FULL LIST
2012-11-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0108/06/12 ANNUAL RETURN FULL LIST
2011-11-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-10AR0108/06/11 FULL LIST
2010-09-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-16AR0108/06/10 FULL LIST
2009-09-28AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-18363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-17363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-13363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-14363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-13363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-09RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/00
2000-06-13363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-04-07WRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/99
2000-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-08363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1998-06-18288bSECRETARY RESIGNED
1998-06-18288bDIRECTOR RESIGNED
1998-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INCORPORATION UK 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 INCORPORATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCORPORATION UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 9,648
Creditors Due Within One Year 2012-06-30 £ 6,253

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCORPORATION UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 16,271
Cash Bank In Hand 2012-06-30 £ 8,337
Current Assets 2013-06-30 £ 28,893
Current Assets 2012-06-30 £ 20,728
Debtors 2013-06-30 £ 12,622
Debtors 2012-06-30 £ 12,391
Shareholder Funds 2013-06-30 £ 19,245
Shareholder Funds 2012-06-30 £ 14,475

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCORPORATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCORPORATION UK LIMITED
Trademarks
We have not found any records of INCORPORATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCORPORATION UK 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as INCORPORATION UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCORPORATION UK 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 INCORPORATION UK 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 INCORPORATION UK 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.