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

SMIDSY LTD.

THE FRAMES, UNIT 2.05, 1 PHIPP ST, LONDON, EC2A 4PS,
Company Registration Number
07831245
Private Limited Company
Active

Company Overview

About Smidsy Ltd.
SMIDSY LTD. was founded on 2011-11-01 and has its registered office in London. The organisation's status is listed as "Active". Smidsy Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMIDSY LTD.
 
Legal Registered Office
THE FRAMES, UNIT 2.05
1 PHIPP ST
LONDON
EC2A 4PS
Other companies in BS8
 
Filing Information
Company Number 07831245
Company ID Number 07831245
Date formed 2011-11-01
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 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB168262490  
Last Datalog update: 2024-03-06 03:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMIDSY LTD.
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 SMIDSY LTD.

Current Directors
Officer Role Date Appointed
EMILY SOPHIE BROOKE
Director 2011-11-01
SIMON NICHOLAS CHAMP
Director 2016-11-01
DAVID MICHAEL EASTON
Director 2013-11-21
PHILIP HENRY ELLIS
Director 2016-08-01
ANDREW DANIEL WOLFSON
Director 2014-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD SMITH
Director 2013-11-21 2016-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS CHAMP POTS&CO LTD Director 2016-11-03 CURRENT 2012-06-15 Active
ANDREW DANIEL WOLFSON THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ANDREW DANIEL WOLFSON FINE & RARE WINES LIMITED Director 2018-01-16 CURRENT 1994-09-08 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON THE SOUTH KEN BOTTEGA LIMITED Director 2016-12-19 CURRENT 2009-06-17 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON E S S PERSONNEL LTD. Director 2016-12-19 CURRENT 2005-04-04 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA BERNERS STREET LIMITED Director 2016-12-19 CURRENT 2013-04-02 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON RYDER STREET LIMITED Director 2016-12-19 CURRENT 2010-11-03 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON ALPHA CHARLIE LTD Director 2016-09-14 CURRENT 2015-08-26 Liquidation
ANDREW DANIEL WOLFSON THE BELGRAVIA BOTTEGA LIMITED Director 2015-12-18 CURRENT 2007-02-14 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA PONT STREET LTD Director 2015-12-18 CURRENT 2012-10-24 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHEEKFRILLS LIMITED Director 2015-09-24 CURRENT 2014-01-17 Liquidation
ANDREW DANIEL WOLFSON SOZA HEALTH LIMITED Director 2015-08-24 CURRENT 2014-01-15 Active
ANDREW DANIEL WOLFSON ME AND EM LIMITED Director 2015-08-10 CURRENT 2006-01-24 Active
ANDREW DANIEL WOLFSON SP MARKET LIMITED Director 2014-06-13 CURRENT 2009-03-13 Liquidation
ANDREW DANIEL WOLFSON DILLY AND WOLF LIMITED Director 2014-01-27 CURRENT 2013-06-11 Active
ANDREW DANIEL WOLFSON BOAT INTERNATIONAL GROUP LIMITED Director 2014-01-10 CURRENT 2006-12-12 Active
ANDREW DANIEL WOLFSON TROUBADOUR GOODS LIMITED Director 2013-09-21 CURRENT 2011-12-05 Active
ANDREW DANIEL WOLFSON LBID HOLDINGS LIMITED Director 2013-08-02 CURRENT 2012-11-23 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHUCS TRADING 2019 LIMITED Director 2013-08-02 CURRENT 2013-05-15 Active
ANDREW DANIEL WOLFSON BELLA FREUD LTD Director 2013-07-25 CURRENT 2012-08-09 Active
ANDREW DANIEL WOLFSON KAT MACONIE LIMITED Director 2013-06-21 CURRENT 2008-04-29 In Administration
ANDREW DANIEL WOLFSON PLENISH CLEANSE LTD Director 2013-06-21 CURRENT 2012-06-20 Liquidation
ANDREW DANIEL WOLFSON BOOM SPIN LTD Director 2013-05-16 CURRENT 2010-04-13 In Administration

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
2024-03-2221/03/24 STATEMENT OF CAPITAL GBP 4149.314
2024-02-15Memorandum articles filed
2024-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-02-13Change of details for Emily Sophie Serov as a person with significant control on 2024-02-08
2024-02-0908/02/24 STATEMENT OF CAPITAL GBP 4108.6636
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-1507/12/23 STATEMENT OF CAPITAL GBP 4068.0132
2023-11-21Director's details changed for Miss Emily Sophie Brooke on 2023-11-21
2023-11-21Change of details for Emily Sophie Brooke as a person with significant control on 2023-11-21
2023-06-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Ossued such loan notes 02/06/2023<li>Resolution on securities</ul>
2023-05-31Register inspection address changed from Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-05-30Registers moved to registered inspection location of Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ
2023-05-30Change of details for Emily Sophie Brooke as a person with significant control on 2021-12-14
2023-04-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 078312450002
2022-12-14CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/22 FROM The Green House Cambridge Heath Road London E2 9DA England
2022-04-20RES13Resolutions passed:
  • Re-disaply articles 10.2 & 10.3 31/03/2022
  • Resolution of allotment of securities
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10SH0114/12/21 STATEMENT OF CAPITAL GBP 3418.41
2022-01-25Notification of Acg Limited as a person with significant control on 2021-09-30
2022-01-25CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2022-01-25PSC02Notification of Acg Limited as a person with significant control on 2021-09-30
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 078312450001
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078312450001
2021-10-05SH0130/09/21 STATEMENT OF CAPITAL GBP 3103.1362
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL EASTON
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-08-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-08-27MEM/ARTSARTICLES OF ASSOCIATION
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD England
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AD02Register inspection address changed to Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-10-24SH0122/10/18 STATEMENT OF CAPITAL GBP 2667.23
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DANIEL WOLFSON
2018-02-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15RES12Resolution of varying share rights or name
2018-01-15RES01ADOPT ARTICLES 18/12/2017
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2463.4146
2017-12-20SH0118/12/17 STATEMENT OF CAPITAL GBP 2463.4146
2017-12-04ALLOTCORRCorrection of allotment details of form SH01 registered on 29/11/17. Shares allotted on 28/07/16. Barcode A6JAMT75
2017-11-29RP04SH01SECOND FILED SH01 - 13/06/16 STATEMENT OF CAPITAL GBP 1753.6799
2017-11-29RP04SH01SECOND FILED SH01 - 28/07/16 STATEMENT OF CAPITAL GBP 2017.9786
2017-11-29ANNOTATIONClarification
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR SIMON NICHOLAS CHAMP
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2229.53
2017-05-18SH0106/04/17 STATEMENT OF CAPITAL GBP 2229.53
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMITH
2016-11-16AP01DIRECTOR APPOINTED PHILIP HENRY ELLIS
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-03SH0128/07/16 STATEMENT OF CAPITAL GBP 4395.2623
2016-10-03SH0128/07/16 STATEMENT OF CAPITAL GBP 4395.2623
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ
2016-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-18RES01ADOPT ARTICLES 18/08/16
2016-06-22SH0113/06/16 STATEMENT OF CAPITAL GBP 1752.2751
2016-06-22SH0113/06/16 STATEMENT OF CAPITAL GBP 1752.2751
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1681.7297
2015-12-09SH0104/12/15 STATEMENT OF CAPITAL GBP 1681.7297
2015-12-09SH0104/12/15 STATEMENT OF CAPITAL GBP 1681.7297
2015-12-04AR0101/11/15 FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY SOPHIE BROOKE / 30/09/2014
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1676.34
2014-12-04SH0119/11/14 STATEMENT OF CAPITAL GBP 1676.34
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1622.8011
2014-11-28AR0101/11/14 FULL LIST
2014-11-07AP01DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2014-10-28MEM/ARTSARTICLES OF ASSOCIATION
2014-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-28RES01ALTER ARTICLES 02/10/2014
2014-10-28SH0103/10/14 STATEMENT OF CAPITAL GBP 1622.80
2014-08-11AP01DIRECTOR APPOINTED MR MARK SMITH
2014-08-11AP01DIRECTOR APPOINTED MR DAVID MICHAEL EASTON
2014-04-24SH0131/03/14 STATEMENT OF CAPITAL GBP 1409.33
2013-12-03SH02SUB-DIVISION 21/11/13
2013-12-03RES01ADOPT ARTICLES 21/11/2013
2013-12-03RES12VARYING SHARE RIGHTS AND NAMES
2013-12-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-03SH0121/11/13 STATEMENT OF CAPITAL GBP 1374.45
2013-11-22AR0101/11/13 FULL LIST
2013-10-02ANNOTATIONClarification
2013-10-02RP04SECOND FILING FOR FORM SH01
2013-09-17SH0109/09/13 STATEMENT OF CAPITAL GBP 1212.75
2013-08-29SH02SUB-DIVISION 02/08/13
2013-08-29RES01ADOPT ARTICLES 02/08/2013
2013-08-29RES12VARYING SHARE RIGHTS AND NAMES
2013-08-29SH0102/08/13 STATEMENT OF CAPITAL GBP 1077.30
2013-08-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-03SH0103/12/12 STATEMENT OF CAPITAL GBP 1035
2013-07-03SH0106/11/12 STATEMENT OF CAPITAL GBP 1030
2013-07-02AA01PREVEXT FROM 30/11/2012 TO 31/03/2013
2013-07-02SH0125/11/12 STATEMENT OF CAPITAL GBP 1020
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM C/O SAFFERY CHAMPNESS BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE UNITED KINGDOM
2012-11-06AR0101/11/12 FULL LIST
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O EMILY BROOKE INSPECS 7-10 KELSO PLACE UPPER BRISTOL ROAD BATH SOMERSET BA1 3AU UNITED KINGDOM
2011-11-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
We could not find any licences issued to SMIDSY LTD. 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 SMIDSY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SMIDSY LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-11-01 £ 49,359

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
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 SMIDSY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,035
Cash Bank In Hand 2011-11-01 £ 65,253
Current Assets 2011-11-01 £ 68,009
Debtors 2011-11-01 £ 2,756
Fixed Assets 2011-11-01 £ 7,694
Shareholder Funds 2011-11-01 £ 26,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMIDSY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SMIDSY LTD.
Trademarks

Trademark applications by SMIDSY LTD.

SMIDSY LTD. is the Original Applicant for the trademark BERYL ™ (WIPO1429403) through the WIPO on the 2018-08-16
Downloadable software applications relating to the rental, sharing, locating and securing of bicycles; electrical locks, locks (electric) for bicycles.
Applications logicielles téléchargeables en rapport avec la location, le partage, la localisation et la sécurisation de bicyclettes; serrures électriques, serrures (électriques) pour bicyclettes.
Aplicaciones de software descargables en relación con el alquiler, el intercambio, la localización y la protección de bicicletas; candados eléctricos, candados (eléctricos) para bicicletas.
Income
Government Income
We have not found government income sources for SMIDSY LTD.. 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 (32300 - Manufacture of sports goods) as SMIDSY LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SMIDSY LTD. 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 SMIDSY LTD. 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 SMIDSY LTD. 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.