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

ZIPCROWN LIMITED

COLENSO HOUSE MONKS CROSS DRIVE, HUNTINGTON, YORK, YO32 9GZ,
Company Registration Number
01311175
Private Limited Company
Active

Company Overview

About Zipcrown Ltd
ZIPCROWN LIMITED was founded on 1977-04-28 and has its registered office in York. The organisation's status is listed as "Active". Zipcrown 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
ZIPCROWN LIMITED
 
Legal Registered Office
COLENSO HOUSE MONKS CROSS DRIVE
HUNTINGTON
YORK
YO32 9GZ
Other companies in YO30
 
Filing Information
Company Number 01311175
Company ID Number 01311175
Date formed 1977-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 06:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZIPCROWN 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 ZIPCROWN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MICHAEL PEAK
Company Secretary 2018-06-26
SUSAN ANN JONES
Director 2018-06-26
RICHARD JAMES MICHAEL PEAK
Director 2018-06-26
MAXWELL ROWLAND JOHN REEVES
Director 2018-06-26
WILLIAM JOHN GRAHAM REEVES
Director 2018-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MERILYN EVA RHODES
Company Secretary 1991-11-30 2018-06-26
MERILYN EVA RHODES
Director 1991-11-30 2018-06-26
THOMAS JAMES RHODES
Director 1991-11-30 2018-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANN JONES COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
SUSAN ANN JONES HELMSLEY SECURITIES LIMITED Director 2011-03-31 CURRENT 1986-02-17 Active
SUSAN ANN JONES HELMSLEY ACCEPTANCES LIMITED Director 2007-11-02 CURRENT 1980-03-17 Active
RICHARD JAMES MICHAEL PEAK COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
RICHARD JAMES MICHAEL PEAK LENDAL MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 2006-03-24 Active - Proposal to Strike off
RICHARD JAMES MICHAEL PEAK COLENSO GROUP LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY HOLDINGS LIMITED Director 2004-02-05 CURRENT 1997-01-29 Dissolved 2017-09-12
RICHARD JAMES MICHAEL PEAK HELMSLEY GROUP LIMITED Director 2004-02-05 CURRENT 2001-06-26 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY SECURITIES LIMITED Director 2001-09-26 CURRENT 1986-02-17 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY ACCEPTANCES LIMITED Director 2001-09-26 CURRENT 1980-03-17 Active
MAXWELL ROWLAND JOHN REEVES HELMSLEY SECURITIES LIMITED Director 2017-10-02 CURRENT 1986-02-17 Active
MAXWELL ROWLAND JOHN REEVES HELMSLEY ACCEPTANCES LIMITED Director 2017-10-02 CURRENT 1980-03-17 Active
WILLIAM JOHN GRAHAM REEVES THE CLIFFORD STREET MANAGEMENT COMPANY (YORK) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
WILLIAM JOHN GRAHAM REEVES COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
WILLIAM JOHN GRAHAM REEVES COLENSO GROUP LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES JRK PROPERTIES LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY GROUP LIMITED Director 2001-07-12 CURRENT 2001-06-26 Active
WILLIAM JOHN GRAHAM REEVES SCIENCE PARK MANAGEMENT LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY HOLDINGS LIMITED Director 1997-06-30 CURRENT 1997-01-29 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES ECO BUSINESS CENTRES LIMITED Director 1995-04-26 CURRENT 1995-03-09 Dissolved 2017-05-30
WILLIAM JOHN GRAHAM REEVES HELMSLEY INVESTMENT SERVICES LIMITED Director 1994-09-29 CURRENT 1985-02-21 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES HELMSLEY SECURITIES LIMITED Director 1994-09-01 CURRENT 1986-02-17 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY ACCEPTANCES LIMITED Director 1994-09-01 CURRENT 1980-03-17 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
2024-02-0831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN JONES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN JONES
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN JONES
2022-11-03AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRAHAM REEVES
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRAHAM REEVES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-30CH01Director's details changed for Mr Maxwell Rowland John Reeves on 2021-11-25
2021-02-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-02-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 54 Bootham York YO30 7XZ
2018-07-04PSC02Notification of Helmsley Securities Limited as a person with significant control on 2018-06-26
2018-07-04PSC07CESSATION OF THOMAS JAMES RHODES AS A PSC
2018-07-04PSC07CESSATION OF MERILYN EVA RHODES AS A PSC
2018-06-28AP03Appointment of Mr Richard James Michael Peak as company secretary on 2018-06-26
2018-06-28AP01DIRECTOR APPOINTED MS SUSAN ANN JONES
2018-06-28AP01DIRECTOR APPOINTED MR WILLIAM JOHN GRAHAM REEVES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RHODES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MERILYN RHODES
2018-06-28TM02Termination of appointment of Merilyn Eva Rhodes on 2018-06-26
2018-06-28AP01DIRECTOR APPOINTED MR MAXWELL ROWLAND JOHN REEVES
2018-06-28AP01DIRECTOR APPOINTED MR RICHARD JAMES MICHAEL PEAK
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013111750018
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013111750017
2018-06-13AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0130/11/13 FULL LIST
2012-12-06AR0130/11/12 FULL LIST
2012-09-07AA31/05/12 TOTAL EXEMPTION SMALL
2011-11-30AR0130/11/11 FULL LIST
2011-08-16AA31/05/11 TOTAL EXEMPTION SMALL
2010-12-02AR0130/11/10 FULL LIST
2010-08-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-12-01AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES RHODES / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MERILYN EVA RHODES / 01/11/2009
2009-08-05AA31/05/09 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-23AA31/05/08 TOTAL EXEMPTION FULL
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2006-12-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2005-12-02353LOCATION OF REGISTER OF MEMBERS
2005-12-02363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: SENTINEL HOUSE PEASHOLME GREEN YORK NORTH YORKSHIRE YO1 7PP
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2004-12-16363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2003-12-30363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-02-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: SENTINEL HOUSE PEASHOLME GREEN YORK YO1 7PP
2000-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-06363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-01-14363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-04395PARTICULARS OF MORTGAGE/CHARGE
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-17363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-01-07363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-28363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-01-11363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-12SRES03EXEMPTION FROM APPOINTING AUDITORS 03/03/95
1995-01-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 ZIPCROWN 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 ZIPCROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-07-23 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-07-23 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-07-23 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-07-23 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1995-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ZIPCROWN LIMITED

Intangible Assets
Patents
We have not found any records of ZIPCROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZIPCROWN LIMITED
Trademarks
We have not found any records of ZIPCROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZIPCROWN 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 (68209 - Other letting and operating of own or leased real estate) as ZIPCROWN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ZIPCROWN 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 ZIPCROWN 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 ZIPCROWN 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.