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

DANLERS LIMITED

14A FOREST GATE, PEWSHAM, CHIPPENHAM, WILTSHIRE, SN15 3RS,
Company Registration Number
02570169
Private Limited Company
Active

Company Overview

About Danlers Ltd
DANLERS LIMITED was founded on 1990-12-20 and has its registered office in Chippenham. The organisation's status is listed as "Active". Danlers Limited is a Private Limited Company registered in 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
DANLERS LIMITED
 
Legal Registered Office
14A FOREST GATE
PEWSHAM
CHIPPENHAM
WILTSHIRE
SN15 3RS
Other companies in SN15
 
Telephone01249 443377
 
Filing Information
Company Number 02570169
Company ID Number 02570169
Date formed 1990-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB543549138  
Last Datalog update: 2024-01-08 22:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANLERS 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 DANLERS LIMITED
The following companies were found which have the same name as DANLERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Danlers Technical Services Inc. 278 Sheridan Court Newmarket Ontario L3Y 8P9 Active Company formed on the 2018-10-10

Company Officers of DANLERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN SMEDLEY KAY
Company Secretary 2013-02-07
DAVID JONATHAN SMEDLEY KAY
Director 2007-03-23
JULIAN JOSEPH KAY
Director 2004-05-10
ROBERT ANTHONY SMEDLEY KAY
Director 1991-12-20
RUPERT CHARLES KAY
Director 2007-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY KAY
Company Secretary 1991-12-20 2013-02-07
PATRICIA MARY KAY
Director 2000-12-25 2013-02-07
JULIAN JOSEPH KAY
Director 1991-12-20 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN JOSEPH KAY INDIGO BOW LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off
ROBERT ANTHONY SMEDLEY KAY HOME AUTOMATION LTD Director 2011-01-17 CURRENT 2011-01-17 Active
ROBERT ANTHONY SMEDLEY KAY INDIGO BOW LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off
RUPERT CHARLES KAY HOME AUTOMATION LTD Director 2011-01-17 CURRENT 2011-01-17 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
2024-01-10Withdrawal of a person with significant control statement on 2024-01-10
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025701690005
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-12PSC08Notification of a person with significant control statement
2022-03-14PSC07CESSATION OF ROBERT ANTHONY SMEDLEY KAY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY SMEDLEY KAY
2022-01-04CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025701690005
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025701690004
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 3500
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 3500
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 3500
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22CH01Director's details changed for Mr Rupert Charles Kay on 2015-04-14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3500
2015-01-19AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25CH01Director's details changed for Mr Julian Joseph Kay on 2014-03-25
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 3500
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-01CH01Director's details changed for David Jonathan Smedley Kay on 2013-09-23
2013-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JONATHAN SMEDLEY KAY on 2013-09-25
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES KAY / 23/09/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOSEPH KAY / 23/09/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY SMEDLEY KAY / 23/09/2013
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM 16a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AP03Appointment of Mr David Jonathan Smedley Kay as company secretary
2013-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA KAY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KAY
2012-12-28AR0120/12/12 ANNUAL RETURN FULL LIST
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-23RP04SECOND FILING WITH MUD 20/12/11 FOR FORM AR01
2012-08-23ANNOTATIONClarification
2012-01-10AR0120/12/11 FULL LIST
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CHARLES KAY / 01/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY SMEDLEY KAY / 01/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSEPH KAY / 01/02/2011
2011-02-02AR0120/12/10 FULL LIST
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-02AR0120/12/09 FULL LIST
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM MONAHANS BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM SN15 1JW
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN SMEDLEY KAY / 08/12/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CHARLES KAY / 26/11/2009
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-16363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-13363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/04
2004-12-20363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 41 NEW RD CHIPPENHAM WILTS SN15 1JQ
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-03288aNEW DIRECTOR APPOINTED
2003-12-31363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-20363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-03363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-02288aNEW DIRECTOR APPOINTED
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-06363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1998-12-15363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-07363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1996-12-30363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to DANLERS 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 DANLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-07-24 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FIXED AND FLOATING CHARGE 1995-05-13 Outstanding MIDLAND BANK PLC
DEBENTURE 1993-06-11 Satisfied BARCLAYS BANK PLC
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
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 DANLERS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DANLERS LIMITED

DANLERS LIMITED has registered 2 patents

GB2502847 , GB2443641 ,

Domain Names
We could not find the registrant information for the domain

DANLERS LIMITED owns 1 domain names.

dimmingleds.co.uk  

Trademarks
We have not found any records of DANLERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANLERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2012-05-30 GBP £977 Premises Rental / Hire Charges
Wiltshire Council 2011-12-21 GBP £3,075 Premises Rental / Hire Charges
Wiltshire Council 2011-11-01 GBP £3,075 Premises Rental / Hire Charges
Wiltshire Council 2011-07-04 GBP £3,075 Premises Rental / Hire Charges
Wiltshire Council 2011-04-21 GBP £3,075 Premises Rental / Hire Charges
Wiltshire Council 2011-04-20 GBP £1,485 Electricity
Wiltshire Council 2010-12-21 GBP £3,075 Premises Rental / Hire Charges
Wiltshire Council 2010-10-28 GBP £3,075 Premises Rental / Hire Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DANLERS 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 DANLERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2018-12-0085361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2018-12-0085361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2018-12-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-12-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-11-0085411000Diodes (excl. photosensitive or light emitting diodes)
2018-11-0085411000Diodes (excl. photosensitive or light emitting diodes)
2018-09-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-09-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-09-0085414010Light-emitting diodes, incl. laser diodes
2018-09-0085414010Light-emitting diodes, incl. laser diodes
2018-09-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-09-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-08-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-07-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-07-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-06-0085433070
2018-06-0090178090Hand-held instruments for measuring length, n.e.s.
2018-04-0085365015Rotary switches for a voltage of <= 60 V
2018-04-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-04-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-03-0085365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2018-01-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2017-03-0085365015Rotary switches for a voltage of <= 60 V
2016-09-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-08-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-07-0085414010Light-emitting diodes, incl. laser diodes
2016-07-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-06-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2016-05-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-04-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-03-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-02-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-01-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-11-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-10-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-10-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2015-09-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-08-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-07-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-05-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-03-0184485900Parts and accessories of machines of heading 8447, n.e.s.
2015-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-03-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2015-03-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-01-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-01-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-01-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-11-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2013-09-0185361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2013-09-0185416000Mounted piezoelectric crystals
2012-09-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2012-05-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2012-05-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2011-05-0185429000Parts of electronic integrated circuits, n.e.s.
2011-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-07-0185413000Thyristors, diacs and triacs (excl. photosensitive semiconductor devices)
2010-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANLERS 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 DANLERS 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.