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

BREEZE RESOURCES LIMITED

8TH FLOOR WEST WING, 54 HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS, B16 8PE,
Company Registration Number
04703549
Private Limited Company
Active

Company Overview

About Breeze Resources Ltd
BREEZE RESOURCES LIMITED was founded on 2003-03-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Breeze Resources Limited is a Private Limited Company registered in ENGLAND 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
BREEZE RESOURCES LIMITED
 
Legal Registered Office
8TH FLOOR WEST WING
54 HAGLEY ROAD
BIRMINGHAM
WEST MIDLANDS
B16 8PE
Other companies in B16
 
Filing Information
Company Number 04703549
Company ID Number 04703549
Date formed 2003-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB820926927  
Last Datalog update: 2024-01-09 16:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREEZE RESOURCES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SALHAN ACCOUNTANTS LIMITED   SALHAN-LEGAL LIMITED   SALHAN-ONLINE LIMITED   THE MONEY DOCTORS 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 BREEZE RESOURCES LIMITED
The following companies were found which have the same name as BREEZE RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREEZE RESOURCES INC Oklahoma Unknown

Company Officers of BREEZE RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MCCORMACK
Company Secretary 2008-01-31
DAVID JOHN MCCORMACK
Director 2008-01-31
GARY STEPHEN REDMAN
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TONY HOWELLS
Director 2003-09-15 2010-02-26
JULIAN ST GEORGE
Company Secretary 2004-07-31 2008-01-31
JAMES CAAN
Director 2003-06-16 2008-01-31
MATTHEW THOMAS HARTIE
Director 2006-03-01 2008-01-31
MAYFIELD STEWART
Company Secretary 2003-04-15 2004-07-31
ROBERT JOHN DAVIE
Director 2003-04-15 2003-06-16
FORMATION SECRETARY LIMITED
Nominated Secretary 2003-03-19 2003-04-15
FORMATION DIRECTOR LIMITED
Nominated Director 2003-03-19 2003-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MCCORMACK NOW CAREERS LIMITED Company Secretary 2003-01-21 CURRENT 1994-04-29 Active
DAVID JOHN MCCORMACK MR MAC INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-11-07
DAVID JOHN MCCORMACK MPS CO (25000) LTD Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
DAVID JOHN MCCORMACK SPOT SPORT SHARES LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2018-01-16
DAVID JOHN MCCORMACK D-GUM LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2016-02-23
DAVID JOHN MCCORMACK D-GUM LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2016-02-23
DAVID JOHN MCCORMACK CANNONBALL2000 EVENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-04-12
DAVID JOHN MCCORMACK MAD GAMING LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2017-12-19
DAVID JOHN MCCORMACK KINGSTON NOBLE PROPERTIES LIMITED Director 2012-10-26 CURRENT 2010-11-17 Dissolved 2018-04-10
DAVID JOHN MCCORMACK NOW EDUCATION BIRMINGHAM LIMITED Director 2012-05-14 CURRENT 2012-03-23 Active
DAVID JOHN MCCORMACK MADDISON SUBCO LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
DAVID JOHN MCCORMACK NOW RECRUITMENT SUBCO LTD Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
DAVID JOHN MCCORMACK NOW CAREERS (LONDON) LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2017-08-22
DAVID JOHN MCCORMACK MADDISON 150 LIMITED Director 2007-08-03 CURRENT 2004-10-01 Dissolved 2015-08-04
DAVID JOHN MCCORMACK MADDISON 152 LIMITED Director 2004-10-01 CURRENT 2004-10-01 Dissolved 2015-08-04
DAVID JOHN MCCORMACK NOW CAREERS LIMITED Director 2002-06-06 CURRENT 1994-04-29 Active
GARY STEPHEN REDMAN CANNONBALL2000 EVENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-04-12
GARY STEPHEN REDMAN CB2000 LTD Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-04-12
GARY STEPHEN REDMAN SIDNEY SHAW LIMITED Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2016-05-31
GARY STEPHEN REDMAN NOW RECRUITMENT LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
GARY STEPHEN REDMAN KINGSTON NOBLE PROPERTIES LIMITED Director 2012-10-26 CURRENT 2010-11-17 Dissolved 2018-04-10
GARY STEPHEN REDMAN MADDISON SUBCO LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off

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
2023-11-29CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-20PSC04Change of details for Mr. David John Mccormack as a person with significant control on 2020-09-25
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-21AP01DIRECTOR APPOINTED MISS JESSICA LOUISE MCCORMACK
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 54 8th Floor West Wing 54 Hagley Road Birmingham West Midlands B16 8PE England
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 54 8th Floor West Wing 54 Hagley Road Birmingham West Midlands B16 8PE England
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN REDMAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN REDMAN
2020-10-01PSC07CESSATION OF GARY STEPHEN REDMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01PSC07CESSATION OF GARY STEPHEN REDMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-07-03CH01Director's details changed for Mr Gary Stephen Redman on 2018-05-13
2018-07-03PSC04Change of details for Mr. David John Mccormack as a person with significant control on 2016-04-06
2018-07-02CH01Director's details changed for Mr David John Mccormack on 2018-06-22
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26AR0113/05/16 ANNUAL RETURN FULL LIST
2016-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN MCCORMACK on 2016-06-01
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN REDMAN / 01/06/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCORMACK / 01/06/2016
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0113/05/15 ANNUAL RETURN FULL LIST
2014-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0116/04/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0116/04/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0119/03/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-27AA01Previous accounting period extended from 31/12/10 TO 31/03/11
2011-05-18AR0116/04/11 ANNUAL RETURN FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN REDMAN / 06/05/2011
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, 5 THE SQAURE, 11 BROAD STREET, BIRMINGHAM, WEST MIDLANDS, B15 1AS
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY HOWELLS
2010-07-28AR0116/04/10 FULL LIST
2010-07-13GAZ1FIRST GAZETTE
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TONY HOWELLS
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-07-03225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-06-10363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-18AUDAUDITOR'S RESIGNATION
2009-03-23363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2009-03-2388(2)AD 24/09/07-24/09/07 GBP SI 15@1=15 GBP IC 100/115
2008-09-15288aDIRECTOR APPOINTED GARY STEPHEN REDMAN
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 5TH FLOOR KINGMAKER HOUSE, STATION ROAD, NEW BARNET, HERTFORDSHIRE EN5 1NZ
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-08-17363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-08-09363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 205-207 CRESCENT ROAD, NEW BARNET, HERTFORDSHIRE EN4 8SB
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16288bSECRETARY RESIGNED
2004-05-05363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-29225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-1988(2)RAD 19/03/03--------- £ SI 98@1=98 £ IC 2/100
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 5TH FLOOR KINGMAKER HOUSE, STATION ROAD, NEW BARNET, HERTFORDSHIRE EN5 1NZ
2003-10-02288aNEW DIRECTOR APPOINTED
2003-06-20288bDIRECTOR RESIGNED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-04-24288bSECRETARY RESIGNED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288bDIRECTOR RESIGNED
2003-04-24288aNEW SECRETARY APPOINTED
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 376 EUSTON ROAD, LONDON, NW1 3BL
2003-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BREEZE RESOURCES 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 Off2010-07-13
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against BREEZE RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-06-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-03-31 Satisfied EUROFACTOR (UK) LIMITED
FIXED AND FLOATING CHARGE 2004-02-04 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE "SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of BREEZE RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREEZE RESOURCES LIMITED
Trademarks
We have not found any records of BREEZE RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREEZE RESOURCES 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 (78200 - Temporary employment agency activities) as BREEZE RESOURCES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where BREEZE RESOURCES 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 partyBREEZE RESOURCES LIMITEDEvent Date2010-07-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyBREEZE RESOURCES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREEZE RESOURCES 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 BREEZE RESOURCES 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.