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

TRENDSKY PROPERTY MANAGEMENT LIMITED

15C ELMBOURNE ROAD, BALHAM, LONDON, SW17 8JS,
Company Registration Number
02612369
Private Limited Company
Active

Company Overview

About Trendsky Property Management Ltd
TRENDSKY PROPERTY MANAGEMENT LIMITED was founded on 1991-05-20 and has its registered office in London. The organisation's status is listed as "Active". Trendsky Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRENDSKY PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
15C ELMBOURNE ROAD
BALHAM
LONDON
SW17 8JS
Other companies in SW17
 
Filing Information
Company Number 02612369
Company ID Number 02612369
Date formed 1991-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 16:54:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENDSKY PROPERTY MANAGEMENT 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 TRENDSKY PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS SHANKS
Company Secretary 2004-02-27
REBEKAH CAMERON
Director 1993-05-20
JAMES DOUGLAS SHANKS
Director 2004-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID BEED
Director 2004-04-21 2008-05-31
MARCUS FREDERICK HAKE
Company Secretary 1995-11-02 2004-02-20
RICHARD GILBERT
Company Secretary 1992-04-30 1995-11-06
RICHARD GILBERT
Director 1992-04-30 1995-11-06
CAROLINE DWER
Director 1994-07-08 1994-07-08
SARAH LOUISE MITCHELL
Director 1991-07-01 1994-07-08
STEPHEN THOMSON
Director 1991-07-01 1993-06-01
ADAM CAMERON
Director 1991-07-01 1993-05-20
GORDON PETER BOWSER
Company Secretary 1991-07-01 1992-04-30
GORDON PETER BOWSER
Director 1991-07-01 1992-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-20 1991-07-01
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-20 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS SHANKS BACKBAT LIMITED Director 2017-09-25 CURRENT 2005-03-30 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FIRSTPLATE LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS LEAFPLANT LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS COCHNAL LIMITED Director 2017-09-25 CURRENT 2005-05-10 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS KERLUCY LIMITED Director 2017-09-25 CURRENT 2006-02-07 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS PEDENBROCKIE LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS ISAMUR LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS BROOKADDISON LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FYVER LIMITED Director 2017-09-25 CURRENT 2008-04-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS THIRDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SECONDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FOURTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-05-29 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SIXTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-07-06 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SEVENTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS EIGHTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS IMPARA LIMITED Director 2017-09-25 CURRENT 2003-04-06 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS PINE FIELDS PRIVATE LIMITED Director 2017-09-25 CURRENT 2010-08-24 Active
JAMES DOUGLAS SHANKS MOVIE MANAGEMENT IX LIMITED Director 2017-09-25 CURRENT 2001-07-06 Active
JAMES DOUGLAS SHANKS ERENDRUM LIMITED Director 2017-09-25 CURRENT 2005-05-10 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS ARLENBEG LIMITED Director 2017-09-25 CURRENT 2006-02-07 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS QUIGERA LIMITED Director 2017-09-25 CURRENT 2007-03-01 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS COLONIAL ROCK LIMITED Director 2017-09-25 CURRENT 2016-06-16 Active
JAMES DOUGLAS SHANKS MOVIE ADMINISTRATION IX LIMITED Director 2017-09-25 CURRENT 2001-07-10 Active
JAMES DOUGLAS SHANKS WEST WALES (PROPERTY INVESTMENT) LIMITED Director 2017-09-25 CURRENT 1987-09-24 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS AGI RESEARCH LIMITED Director 2017-09-25 CURRENT 2011-11-18 Active
JAMES DOUGLAS SHANKS GOOGLE ACTION GROUP LTD Director 2017-09-19 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS SOVEREIGN FINANCIAL LIMITED Director 2017-09-19 CURRENT 2008-01-15 Active
JAMES DOUGLAS SHANKS MONFORD CAPITAL LIMITED Director 2017-09-19 CURRENT 2012-08-31 Active
JAMES DOUGLAS SHANKS CHALVINGTON NOMINEES LIMITED Director 2017-09-19 CURRENT 2005-05-13 Active
JAMES DOUGLAS SHANKS SOVEREIGN LITIGATION MANAGEMENT LIMITED Director 2017-09-19 CURRENT 2015-01-22 Active
JAMES DOUGLAS SHANKS OSINQ LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
JAMES DOUGLAS SHANKS CITY METROPOLITAN LIMITED Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-02-23
JAMES DOUGLAS SHANKS RONEX SUPPORT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09
JAMES DOUGLAS SHANKS SENTRONEX RESOURCING LIMITED Director 2013-01-09 CURRENT 2012-03-15 Dissolved 2015-11-17
JAMES DOUGLAS SHANKS SENTRONEX PROPERTY SERVICES LIMITED Director 2012-09-11 CURRENT 2009-10-27 Dissolved 2016-04-26
JAMES DOUGLAS SHANKS SENTRONEX LIMITED Director 2011-11-07 CURRENT 2005-02-09 Dissolved 2017-11-08
JAMES DOUGLAS SHANKS WANDSWORTH CHAMBER OF COMMERCE Director 2004-05-01 CURRENT 1994-09-20 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
2024-06-18CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-06-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2023-05-24CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-24APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS SHANKS
2023-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ALICE GEALE
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-22AP01DIRECTOR APPOINTED MRS KATHRYN ALICE GEALE
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH CAMERON
2018-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-07-12PSC08Notification of a person with significant control statement
2017-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH NO UPDATES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-22AR0120/05/16 ANNUAL RETURN FULL LIST
2016-07-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-02AR0120/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-03AR0120/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0120/05/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0120/05/12 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-07-18AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0120/05/11 ANNUAL RETURN FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS SHANKS / 18/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH CAMERON / 18/07/2011
2011-02-16AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-02AR0120/05/10 FULL LIST
2010-07-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-06-01GAZ1FIRST GAZETTE
2009-10-22AA31/05/08 TOTAL EXEMPTION FULL
2009-06-01363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BEED
2008-06-17363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-07-23363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2006-09-12363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-10-24363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-25363aRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-27288bSECRETARY RESIGNED
2003-10-20288cSECRETARY'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-17363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-10363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00
2000-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-30363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-04-03363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-09-11363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1998-06-12363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-28DISS40STRIKE-OFF ACTION DISCONTINUED
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/05/95
1997-01-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-22363sRETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS
1996-11-05GAZ1FIRST GAZETTE
1996-09-13288NEW SECRETARY APPOINTED
1995-11-24AUDAUDITOR'S RESIGNATION
1995-07-04288NEW DIRECTOR APPOINTED
1995-07-04363sRETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS
1995-04-04AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-06-22288DIRECTOR RESIGNED
1994-06-22363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1994-04-14AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-07-01363aRETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS
1993-07-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TRENDSKY PROPERTY MANAGEMENT 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 Off2010-06-01
Proposal to Strike Off1996-11-05
Fines / Sanctions
No fines or sanctions have been issued against TRENDSKY PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRENDSKY PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2014-05-31
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 TRENDSKY PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 4
Fixed Assets 2012-06-01 £ 1,000
Shareholder Funds 2012-06-01 £ 1,000
Tangible Fixed Assets 2012-06-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRENDSKY PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRENDSKY PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of TRENDSKY PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENDSKY PROPERTY MANAGEMENT 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 (98000 - Residents property management) as TRENDSKY PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TRENDSKY PROPERTY MANAGEMENT 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 partyTRENDSKY PROPERTY MANAGEMENT LIMITEDEvent Date2010-06-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRENDSKY PROPERTY MANAGEMENT LIMITEDEvent Date1996-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENDSKY PROPERTY MANAGEMENT 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 TRENDSKY PROPERTY MANAGEMENT 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.