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

BERG LIMITED

3RD FLOOR 37, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
Company Registration Number
05467952
Private Limited Company
Liquidation

Company Overview

About Berg Ltd
BERG LIMITED was founded on 2005-06-01 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Berg Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BERG LIMITED
 
Legal Registered Office
3RD FLOOR 37
FREDERICK PLACE
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in N3
 
Previous Names
BERG LONDON LIMITED04/01/2011
SCHULZE & WEBB LIMITED02/12/2009
Z.V.B. LTD.28/11/2005
Filing Information
Company Number 05467952
Company ID Number 05467952
Date formed 2005-06-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-06-30
Account next due 2016-09-30
Latest return 2016-06-01
Return next due 2017-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERG 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 BERG LIMITED
The following companies were found which have the same name as BERG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERG ELECTRONICS CANADA INC. 6695 MILLCREEK DRIVE UNIT 7 MISSISSAUGA Ontario L5N 5R8 Inactive - Amalgamated Company formed on the 1999-12-24
BERG - GÅRD AS Kjelvikvegen 71 INDERØY 7670 Active Company formed on the 2017-09-20
BERG - LOHMAN LLC 21818 82ND AVE W EDMONDS WA 980260000 Dissolved Company formed on the 2004-11-05
BERG - OLIVER ASSOCIATES, INC. 725 DECKER PRAIRIE DR AUSTIN TX 78748 Active Company formed on the 1992-05-29
BERG -HENRY- & ASSOCIATES INC FL Inactive Company formed on the 1953-07-04
BERG -HENRY- INC FL Inactive Company formed on the 1932-08-08
BERG (UK) LIMITED The Pinnacle 160 Midsummer Boulevard Milton Keynes BUCKINGHAMSHIRE MK9 1FF Active Company formed on the 1996-07-15
BERG & ANKER INC. 2671 PLACE JOSEPH CASAVANT MONTREAL Quebec H3M1W1 Dissolved Company formed on the 1983-04-26
BERG & ASSOCIATES, INC. 111 WEST KINGSLEY ANN ARBOR Michigan 48103 UNKNOWN Company formed on the 0000-00-00
BERG & ASSOCIATES, INC. 3656 W HURON RIVER DR ANN ARBOR Michigan 48103 UNKNOWN Company formed on the 0000-00-00
BERG & ASSOCIATES LLC 1210 S 6TH ST AUSTIN TX 78704 ACTIVE Company formed on the 2011-08-29
BERG & ASSOCIATES, INC. 15932 W SR 84 SUNRISE FL 33326 Inactive Company formed on the 1987-07-30
BERG & ASSOCIATES LLC 5335 SW OLESON ROAD PORTLAND OR 97225 Active Company formed on the 2017-10-24
BERG & ASSOCIATES INC. 1274 49TH STREET SUITE 548 BROOKLYN NY 11219 Active Company formed on the 2020-10-26
BERG & ASSOCIATES PTY LTD Active Company formed on the 2021-10-31
BERG & ASSOCIATES PTY LTD Active Company formed on the 2021-10-31
BERG & BAC, INC. 3401-A SOUTH WESTSHORE BLVD. TAMPA FL 33629 Inactive Company formed on the 1997-02-20
BERG & BENNETT, LLC 5464B CROSS ROAD Lewis CASTORLAND NY 13620 Active Company formed on the 2016-04-07
BERG & BERG INC. 571 WYTHE AVENUE #5C KINGS BROOKLYN NEW YORK 11211 Active Company formed on the 2007-05-29
BERG & BERG, LLC 312 S. Main Street Lamar CO 81052 Good Standing Company formed on the 2010-06-15

Company Officers of BERG LIMITED

Current Directors
Officer Role Date Appointed
JACK SCHULZE
Director 2005-06-30
MATTHEW WEBB
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MATTHEW JONES
Director 2010-10-14 2013-07-19
JACK SCHULZE
Company Secretary 2005-06-30 2009-04-06
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-06-01 2005-06-30
CHETTLEBURGH'S LIMITED
Nominated Director 2005-06-01 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK SCHULZE PLAYDEO LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active - Proposal to Strike off
JACK SCHULZE S&A OTTICA LTD Director 2014-09-25 CURRENT 2014-09-25 Liquidation
JACK SCHULZE ASHDOWN SCHOOL REPORTS LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2015-02-10

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
2017-10-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-30LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU
2016-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-024.70DECLARATION OF SOLVENCY
2016-11-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0101/06/16 FULL LIST
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-08AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0101/06/15 FULL LIST
2014-12-05AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0101/06/14 FULL LIST
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SCHULZE / 27/05/2014
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2013-07-03AR0101/06/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-08AR0101/06/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK SCHULZE / 10/05/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK SCHULZE / 10/05/2012
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JONES / 01/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JONES / 01/03/2012
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WEBB / 04/09/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WEBB / 04/09/2011
2011-06-20AR0101/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WEBB / 31/05/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK SCHULZE / 31/05/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JONES / 31/05/2011
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-04RES15CHANGE OF NAME 04/01/2011
2011-01-04CERTNMCOMPANY NAME CHANGED BERG LONDON LIMITED CERTIFICATE ISSUED ON 04/01/11
2010-10-20RES01ADOPT ARTICLES 14/10/2010
2010-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-20AP01DIRECTOR APPOINTED DAVID MATTHEW JONES
2010-10-20SH0114/10/10 STATEMENT OF CAPITAL GBP 90
2010-06-09AR0101/06/10 FULL LIST
2010-01-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-02CERTNMCOMPANY NAME CHANGED SCHULZE & WEBB LIMITED CERTIFICATE ISSUED ON 02/12/09
2009-11-30RES15CHANGE OF NAME 30/10/2009
2009-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11RES15CHANGE OF NAME 30/10/2009
2009-07-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY JACK SCHULZE
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WEBB / 09/01/2009
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-28363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP
2005-11-28CERTNMCOMPANY NAME CHANGED Z.V.B. LTD. CERTIFICATE ISSUED ON 28/11/05
2005-08-1988(2)RAD 15/07/05--------- £ SI 9@1=9 £ IC 1/10
2005-07-29ELRESS252 DISP LAYING ACC 18/07/05
2005-07-29ELRESS386 DISP APP AUDS 18/07/05
2005-07-29ELRESS366A DISP HOLDING AGM 18/07/05
2005-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-22288bSECRETARY RESIGNED
2005-07-22123£ NC 100/10000 30/06/05
2005-07-22288bDIRECTOR RESIGNED
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2005-07-22RES04NC INC ALREADY ADJUSTED 30/06/05
2005-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to BERG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-20
Notices to Creditors2016-10-20
Appointment of Liquidators2016-10-20
Fines / Sanctions
No fines or sanctions have been issued against BERG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2012-08-02 Satisfied LAWNPOND LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 423,404
Creditors Due Within One Year 2012-06-30 £ 129,670
Creditors Due Within One Year 2012-06-30 £ 129,670
Creditors Due Within One Year 2011-06-30 £ 248,015
Provisions For Liabilities Charges 2013-06-30 £ 4,674
Provisions For Liabilities Charges 2012-06-30 £ 3,401
Provisions For Liabilities Charges 2012-06-30 £ 3,401

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 BERG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 9,909
Cash Bank In Hand 2012-06-30 £ 52,755
Cash Bank In Hand 2012-06-30 £ 52,755
Cash Bank In Hand 2011-06-30 £ 55,974
Current Assets 2013-06-30 £ 512,678
Current Assets 2012-06-30 £ 314,742
Current Assets 2012-06-30 £ 314,742
Current Assets 2011-06-30 £ 427,325
Debtors 2013-06-30 £ 206,448
Debtors 2012-06-30 £ 186,799
Debtors 2012-06-30 £ 186,799
Debtors 2011-06-30 £ 357,798
Fixed Assets 2013-06-30 £ 40,105
Fixed Assets 2012-06-30 £ 35,328
Fixed Assets 2012-06-30 £ 35,328
Fixed Assets 2011-06-30 £ 32,151
Shareholder Funds 2013-06-30 £ 124,705
Shareholder Funds 2012-06-30 £ 216,999
Shareholder Funds 2012-06-30 £ 216,999
Shareholder Funds 2011-06-30 £ 211,461
Stocks Inventory 2013-06-30 £ 296,321
Stocks Inventory 2012-06-30 £ 75,188
Stocks Inventory 2012-06-30 £ 75,188
Stocks Inventory 2011-06-30 £ 13,553
Tangible Fixed Assets 2013-06-30 £ 24,179
Tangible Fixed Assets 2012-06-30 £ 17,835
Tangible Fixed Assets 2012-06-30 £ 17,835
Tangible Fixed Assets 2011-06-30 £ 14,192

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERG LIMITED
Trademarks
We have not found any records of BERG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERG 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 (74100 - specialised design activities) as BERG LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where BERG 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.
Import/Export of Goods
Goods imported/exported by BERG LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2013-05-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2012-10-0184439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2012-10-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)

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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBERG LIMITEDEvent Date2016-10-14
Notice is hereby given that the following resolutions were passed on 14 October 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA be appointed as Joint Liquidators for the purposes of such voluntary winding up and that they act jointly and severally. Further details contact: Kimberley Reid, Email: Kimberley.Reid@quantuma.com, Tel: 01273 322400.
 
Initiating party Event TypeNotices to Creditors
Defending partyBERG LIMITEDEvent Date2016-10-14
Notice is hereby given that creditors of the Company are required, on or before 14 November 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 October 2016 Office Holder details: Sean Bucknall , (IP No. 18030) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA and Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA . Further details contact: Kimberley Reid, Email: Kimberley.Reid@quantuma.com, Tel: 01273 322400.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBERG LIMITEDEvent Date2016-10-14
Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . : Further details contact: Kimberley Reid, Email: Kimberley.Reid@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERG 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 BERG 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.