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

CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

1 PORTAL WAY, LONDON, W3 6RS,
Company Registration Number
01847868
Private Limited Company
Active

Company Overview

About Connected World Services Distributions Ltd
CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED was founded on 1984-09-13 and has its registered office in . The organisation's status is listed as "Active". Connected World Services Distributions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED
 
Legal Registered Office
1 PORTAL WAY
LONDON
W3 6RS
Other companies in W3
 
Previous Names
CONNECTED WORLD SERVICE LIMITED25/10/2012
BEST BUY EUROPE LIMITED12/09/2012
CELLCOM LIMITED22/07/2010
Filing Information
Company Number 01847868
Company ID Number 01847868
Date formed 1984-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECTED WORLD SERVICES DISTRIBUTIONS 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 CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2015-08-14
ANTREAS ATHANASSOPOULOS
Director 2018-05-08
PAUL MARK DAVIS
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JONES
Director 2017-12-05 2018-05-08
PAUL ANTHONY JAMES
Director 2016-02-17 2017-12-05
MARCUS KUMAR ROY
Director 2012-07-31 2017-11-17
ANDREW KEITH SUNDERLAND
Director 2011-06-26 2016-02-17
KAREN LORRAINE ATTERBURY
Company Secretary 2015-03-20 2015-08-14
JULIE BEGON
Company Secretary 2013-06-26 2015-03-20
FIONA CATHERINE BEMBRIDGE
Director 2010-03-02 2014-05-01
ANDREW KEITH SUNDERLAND
Company Secretary 2010-03-08 2013-06-26
IAN PETER KENYON
Director 2011-01-14 2012-07-31
SHAMIM KAZENEH
Company Secretary 2009-10-20 2010-03-08
TIMOTHY SIMON MORRIS
Director 2009-10-20 2010-03-02
TIMOTHY SIMON MORRIS
Company Secretary 2001-05-29 2009-10-20
CHARLES WILLIAM DUNSTONE
Director 2001-05-29 2009-10-20
ROGER WILLIAM TAYLOR
Director 2001-05-29 2009-07-31
DONALD ALEXANDER GUNN
Company Secretary 2001-05-20 2001-05-29
DUNCAN WILLIAM ALLAN BUDGE
Director 1997-02-28 2001-05-29
PAUL ISAAC COHEN
Director 1991-09-28 2001-05-29
DONALD ALEXANDER GUNN
Director 1991-09-28 2001-05-29
DENIS RAEBURN
Director 1991-09-28 2001-05-29
ADRIAN DAVID STARK
Director 1999-06-24 2001-05-29
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 2000-04-16 2001-05-20
DONALD ALEXANDER GUNN
Company Secretary 1991-09-28 2000-06-16
ROBERT HUGHES
Director 1991-09-28 2000-06-16
ANDREW ROBERT BAKER
Director 1997-09-18 1998-11-24
ALISTAIR ANGUS MACKINTOSH
Director 1991-09-28 1998-03-23
LEO ALAN AWBERY SHAPIRO
Director 1996-11-21 1997-08-29
PAUL RICHARD GRIFFITHS
Director 1995-09-21 1997-01-31
ANDREW STAFFORD DEITSCH
Director 1991-09-28 1995-06-22
ANGIE MICHAEL DAVIES
Director 1991-09-28 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTREAS ATHANASSOPOULOS TEAM KNOWHOW LIMITED Director 2018-05-08 CURRENT 2016-11-29 Active - Proposal to Strike off
ANTREAS ATHANASSOPOULOS DSG KHI LIMITED Director 2018-05-08 CURRENT 2014-04-25 Active - Proposal to Strike off
PAUL MARK DAVIS TEAM KNOWHOW LIMITED Director 2017-12-05 CURRENT 2016-11-29 Active - Proposal to Strike off
PAUL MARK DAVIS TALKM LIMITED Director 2012-07-31 CURRENT 2003-02-28 Liquidation

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
2024-02-07Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-07Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-02-07Consolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-07Audit exemption subsidiary accounts made up to 2023-04-29
2024-02-03Audit exemption statement of guarantee by parent company for period ending 29/04/23
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-02-15Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-15Audit exemption subsidiary accounts made up to 2022-04-30
2023-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-08-30CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2022-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/05/20
2021-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/05/20
2021-03-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/05/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTREAS ATHANASSOPOULOS
2020-11-30AP01DIRECTOR APPOINTED MR EDWARD JOHN CONNOLLY
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/04/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-02-07AAFULL ACCOUNTS MADE UP TO 28/04/18
2019-02-04RES01ADOPT ARTICLES 04/02/19
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DAVIS
2019-01-24AP01DIRECTOR APPOINTED MISS EMMA LOUISE WITHERS
2019-01-23AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2019-01-23TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-05-25CH01Director's details changed for Antreas Athanassopoulos on 2018-05-22
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2018-05-21AP01DIRECTOR APPOINTED ANTREAS ATHANASSOPOULOS
2018-04-09CH01Director's details changed for Keith Jones on 2018-02-16
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-07AP01DIRECTOR APPOINTED KEITH JONES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROY
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2017-12-07AP01DIRECTOR APPOINTED MR PAUL MARK DAVIS
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 4370
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-02-22AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH SUNDERLAND
2016-02-09AAFULL ACCOUNTS MADE UP TO 02/05/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 4370
2015-10-21AR0128/09/15 ANNUAL RETURN FULL LIST
2015-08-14AP03Appointment of Julia Hui Ching Foo as company secretary on 2015-08-14
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ROY / 13/01/2015
2015-04-16AA01CURREXT FROM 31/03/2015 TO 30/04/2015
2015-04-15AAFULL ACCOUNTS MADE UP TO 29/03/14
2015-04-14TM02APPOINTMENT TERMINATED, SECRETARY JULIE BEGON
2015-04-14AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 4370
2014-11-12AR0128/09/14 FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEMBRIDGE
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 4370
2013-11-13AR0128/09/13 FULL LIST
2013-06-26AP01DIRECTOR APPOINTED MR ANDREW KEITH SUNDERLAND
2013-06-26AP03SECRETARY APPOINTED MS JULIE BEGON
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SUNDERLAND
2012-10-25RES15CHANGE OF NAME 25/10/2012
2012-10-25CERTNMCOMPANY NAME CHANGED CONNECTED WORLD SERVICE LIMITED CERTIFICATE ISSUED ON 25/10/12
2012-10-22AR0128/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12RES15CHANGE OF NAME 12/09/2012
2012-09-12CERTNMCOMPANY NAME CHANGED BEST BUY EUROPE LIMITED CERTIFICATE ISSUED ON 12/09/12
2012-08-09AP01DIRECTOR APPOINTED MR MARCUS ROY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENYON
2011-10-18AR0128/09/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-16AP01DIRECTOR APPOINTED MR IAN PETER KENYON
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0128/09/10 FULL LIST
2010-07-22RES15CHANGE OF NAME 14/07/2010
2010-07-22CERTNMCOMPANY NAME CHANGED CELLCOM LIMITED CERTIFICATE ISSUED ON 22/07/10
2010-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH
2010-03-11AP03SECRETARY APPOINTED ANDREW KEITH SUNDERLAND
2010-03-08AP01DIRECTOR APPOINTED FIONA CATHERINE BEMBRIDGE
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20AR0128/09/09 FULL LIST
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE
2009-10-20AP01DIRECTOR APPOINTED TIMOTHY SIMON MORRIS
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS
2009-10-20AP03SECRETARY APPOINTED SHAMIM KAZENEH
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK WALES FARM ROAD ACTON LONDON W3 6RS
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-10-09288cSECRETARY'S PARTICULARS CHANGED
2003-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-08363aRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2003-02-08363aRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2003-02-08288cDIRECTOR'S PARTICULARS CHANGED
2002-12-17244DELIVERY EXT'D 3 MTH 31/03/02
2002-11-12DISS40STRIKE-OFF ACTION DISCONTINUED
2002-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-08-14386NOTICE OF RESOLUTION REMOVING AUDITOR
2002-07-09GAZ1FIRST GAZETTE
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: DENMARK HOUSE THE BROADWAY WEST HENDON LONDON NW9 7HZ
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-10-25288aNEW SECRETARY APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
1984-09-13New incorporation
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CONNECTED WORLD SERVICES DISTRIBUTIONS 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 Off2002-07-09
Fines / Sanctions
No fines or sanctions have been issued against CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED
Trademarks
We have not found any records of CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECTED WORLD SERVICES DISTRIBUTIONS 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 (61900 - Other telecommunications activities) as CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CONNECTED WORLD SERVICES DISTRIBUTIONS 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 partyCONNECTED WORLD SERVICES DISTRIBUTIONS LIMITEDEvent Date2002-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECTED WORLD SERVICES DISTRIBUTIONS 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 CONNECTED WORLD SERVICES DISTRIBUTIONS 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.