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

VIPER PROPERTIES LIMITED

C/O Crombies, 34 Waterloo Road, Wolverhampton, WEST MIDLANDS, WV1 4DG,
Company Registration Number
04159593
Private Limited Company
Active

Company Overview

About Viper Properties Ltd
VIPER PROPERTIES LIMITED was founded on 2001-02-14 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Viper Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIPER PROPERTIES LIMITED
 
Legal Registered Office
C/O Crombies
34 Waterloo Road
Wolverhampton
WEST MIDLANDS
WV1 4DG
Other companies in WV1
 
Filing Information
Company Number 04159593
Company ID Number 04159593
Date formed 2001-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-02-14
Return next due 2024-02-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-13 02:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIPER PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROMBIES ACCOUNTANTS LIMITED   CROMBIES CORFIELD ACCOUNTANTS LIMITED   CROMBIES SUPPORT SERVICES LTD.   REVILOT WEALTH MANAGEMENT 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 VIPER PROPERTIES LIMITED
The following companies were found which have the same name as VIPER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIPER PROPERTIES LLC 888 SW FIFTH AVE STE 1600 PORTLAND OR 97204 Active Company formed on the 2004-01-22
VIPER PROPERTIES LLC 21621 MTN HWY E SPANAWAY WA 98387 Dissolved Company formed on the 2006-12-08
Viper Properties, LLC 5350 SHAWNEE RD UNIT 301 ALEXANDRIA VA 22312-2371 Active Company formed on the 2009-10-08
VIPER PROPERTIES LLC Active Company formed on the 2016-05-10
VIPER PROPERTIES, LLC 36468 EMERALD COAST PARKWAY DESTIN FL 32541 Inactive Company formed on the 2005-04-27
VIPER PROPERTIES, L.L.C. 2727 S CENTRAL EXPY MCKINNEY TX 75070 Active Company formed on the 2000-06-15
VIPER PROPERTIES LLC New Jersey Unknown
VIPER PROPERTIES LLC California Unknown
Viper Properties LLC Connecticut Unknown
VIPER PROPERTIES LLC North Carolina Unknown
Viper Properties Inc Maryland Unknown
VIPER PROPERTIES LLC Georgia Unknown

Company Officers of VIPER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES CATTELL
Company Secretary 2001-02-14
IAN JAMES CATTELL
Director 2001-03-08
MARK FLETCHER
Director 2001-03-08
JOHN YOUNG
Director 2001-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MELINA KAY CATTELL
Director 2005-03-24 2012-11-30
PETER GEOFFREY TAYLOR
Director 2001-03-08 2012-11-30
DAVID THOMAS GUEST
Director 2001-03-08 2008-02-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-14 2001-02-14
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-14 2001-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES CATTELL CROMBIES ACCOUNTANTS LIMITED Company Secretary 2008-02-01 CURRENT 2007-03-22 Active
IAN JAMES CATTELL CROMBIES CORFIELD ACCOUNTANTS LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
IAN JAMES CATTELL CROMBIES LIMITED Company Secretary 2001-11-09 CURRENT 2001-11-09 Active
IAN JAMES CATTELL CROMBIES JDF LIMITED Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2018-07-31
IAN JAMES CATTELL CROMBIES SUPPORT SERVICES LTD. Director 2012-04-27 CURRENT 2010-04-11 Active - Proposal to Strike off
IAN JAMES CATTELL CROMBIES ACCOUNTANTS LIMITED Director 2008-02-01 CURRENT 2007-03-22 Active
IAN JAMES CATTELL CROMBIES LIMITED Director 2005-07-01 CURRENT 2001-11-09 Active
IAN JAMES CATTELL CROMBIES CORFIELD ACCOUNTANTS LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK FLETCHER CROMBIES LIMITED Director 2018-02-23 CURRENT 2001-11-09 Active
MARK FLETCHER CROMBIES JDF LIMITED Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2018-07-31
MARK FLETCHER THORNTON SECURITIES MIDLANDS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2016-02-23
MARK FLETCHER CROMBIES ACCOUNTANTS LIMITED Director 2008-02-01 CURRENT 2007-03-22 Active
MARK FLETCHER CROMBIES CORFIELD ACCOUNTANTS LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
JOHN YOUNG CARBLITT LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
JOHN YOUNG A2B RECOVERY SERVICES LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
JOHN YOUNG CROMBIES JDF LIMITED Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2018-07-31
JOHN YOUNG CROMBIES SUPPORT SERVICES LTD. Director 2012-06-01 CURRENT 2010-04-11 Active - Proposal to Strike off
JOHN YOUNG CROMBIES ACCOUNTANTS LIMITED Director 2008-02-01 CURRENT 2007-03-22 Active
JOHN YOUNG CROMBIES CORFIELD ACCOUNTANTS LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
JOHN YOUNG POOL HOUSE PROPERTIES LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
JOHN YOUNG PHP CONSULTANCY LTD Director 2001-01-15 CURRENT 2001-01-15 Active
JOHN YOUNG CARELOGIC LIMITED Director 1995-12-28 CURRENT 1995-12-07 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
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-10-01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2022-10-01CESSATION OF SONIA JANE YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-10-0128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01PSC07CESSATION OF SONIA JANE YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-30RP04CS01
2020-12-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE PAUL GALLEY
2020-12-19PSC07CESSATION OF MELINA KAY CATTELL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-11-23AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-31AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLETCHER / 23/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLETCHER / 23/10/2014
2014-06-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-14AR0114/02/14 ANNUAL RETURN FULL LIST
2013-12-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22CH01Director's details changed for Mr Ian James Cattell on 2013-08-20
2013-08-20CH01Director's details changed for Mr Ian James Cattell on 2013-08-12
2013-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN JAMES CATTELL on 2013-08-12
2013-05-13AR0114/02/13 ANNUAL RETURN FULL LIST
2013-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2013-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MELINA CATTELL
2012-11-24AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22SH0121/11/12 STATEMENT OF CAPITAL GBP 300
2012-05-03AR0114/02/12 FULL LIST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-30AR0114/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-17RES01ALTER ARTICLES 03/05/2010
2010-02-19AR0114/02/10 FULL LIST
2010-01-27AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MELINA CATTELL / 01/01/2009
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN CATTELL / 01/01/2009
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN CATTELL / 01/01/2009
2008-12-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID GUEST
2008-04-07363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-05363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-05-16363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-08363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-01363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-20DISS40STRIKE-OFF ACTION DISCONTINUED
2002-08-18363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-08-06GAZ1FIRST GAZETTE
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-06-1188(2)RAD 09/03/01-09/03/01 £ SI 98@1=98 £ IC 2/100
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25288aNEW DIRECTOR APPOINTED
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16288aNEW DIRECTOR APPOINTED
2001-02-22288bDIRECTOR RESIGNED
2001-02-22288aNEW SECRETARY APPOINTED
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-22288bSECRETARY RESIGNED
2001-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to VIPER PROPERTIES 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 Off2002-08-06
Fines / Sanctions
No fines or sanctions have been issued against VIPER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-10-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-08-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2001-06-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-04-20 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-04-20 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 72,091
Creditors Due After One Year 2012-02-29 £ 93,651
Creditors Due Within One Year 2013-02-28 £ 24,740
Creditors Due Within One Year 2012-02-29 £ 23,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 VIPER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 21,911
Cash Bank In Hand 2012-02-29 £ 16,370
Current Assets 2013-02-28 £ 31,064
Current Assets 2012-02-29 £ 38,751
Debtors 2013-02-28 £ 9,153
Debtors 2012-02-29 £ 22,381
Secured Debts 2013-02-28 £ 93,631
Secured Debts 2012-02-29 £ 114,661
Shareholder Funds 2013-02-28 £ 249,874
Shareholder Funds 2012-02-29 £ 236,977
Tangible Fixed Assets 2013-02-28 £ 315,641
Tangible Fixed Assets 2012-02-29 £ 315,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIPER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIPER PROPERTIES LIMITED
Trademarks
We have not found any records of VIPER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIPER PROPERTIES 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 (68100 - Buying and selling of own real estate) as VIPER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VIPER PROPERTIES 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 partyVIPER PROPERTIES LIMITEDEvent Date2002-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIPER PROPERTIES 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 VIPER PROPERTIES 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.