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

ADVANCED BUSINESS EQUIPMENT LIMITED

ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WEST YORKSHIRE, WF3 3BQ,
Company Registration Number
02626851
Private Limited Company
Active

Company Overview

About Advanced Business Equipment Ltd
ADVANCED BUSINESS EQUIPMENT LIMITED was founded on 1991-07-05 and has its registered office in Wakefield. The organisation's status is listed as "Active". Advanced Business Equipment Limited 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
ADVANCED BUSINESS EQUIPMENT LIMITED
 
Legal Registered Office
ARMITAGE HOUSE THORPE LOWER LANE
ROBIN HOOD
WAKEFIELD
WEST YORKSHIRE
WF3 3BQ
Other companies in UB8
 
Filing Information
Company Number 02626851
Company ID Number 02626851
Date formed 1991-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB834877877  
Last Datalog update: 2024-03-07 02:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED BUSINESS EQUIPMENT 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 ADVANCED BUSINESS EQUIPMENT LIMITED
The following companies were found which have the same name as ADVANCED BUSINESS EQUIPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED 10 COLLEGE ROAD HARROW HA1 1BE Active Company formed on the 2008-01-16
ADVANCED BUSINESS EQUIPMENT Prince Edward Island Unknown Company formed on the 1991-10-29
ADVANCED BUSINESS EQUIPMENT INC. 626 ROBBINS STREET Suffolk LINDENHURST NY 11757 Active Company formed on the 2007-05-23
ADVANCED BUSINESS EQUIPMENT, INC. 1122 RIVER AVE. P.O. BOX 1043IRON MOUNTAIN Michigan 49801 UNKNOWN Company formed on the 0000-00-00
ADVANCED BUSINESS EQUIPMENT, LLC 100 CHILSON RD HOWELL Michigan 48843 UNKNOWN Company formed on the 2004-05-17
ADVANCED BUSINESS EQUIPMENT ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
Advanced Business Equipment Technologies 2342 Stanwell Circle Concord CA 94519 Active Company formed on the 2003-12-22
ADVANCED BUSINESS EQUIPMENT OF CENTRAL FLORIDA, INC. 1827 TRADE CENTER WAY NAPLES FL 34109 Inactive Company formed on the 1991-04-24
ADVANCED BUSINESS EQUIPMENT INC OF HICKORY NORTH CAROLINA North Carolina Unknown
ADVANCED BUSINESS EQUIPMENT INC North Carolina Unknown
ADVANCED BUSINESS EQUIPMENT CORPORATION Mississippi Unknown

Company Officers of ADVANCED BUSINESS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
JEREMY BERTRAM GORDON TARRANT
Company Secretary 2016-11-08
JOSEPH SEAN GALLAGHER
Director 2016-11-08
JEREMY BERTRAM GORDON TARRANT
Director 2016-11-08
PHILIP MICHAEL TUCKER
Director 2010-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE EMERY
Director 1992-07-05 2016-11-04
PAULINE ANN DEVINE
Company Secretary 2008-02-22 2011-03-04
PAULINE ANN DEVINE
Director 2008-10-20 2011-03-04
PAULINE ANN DEVINE
Director 2003-04-01 2008-02-29
JOHN GEORGE EMERY
Company Secretary 2007-12-20 2008-02-20
LINDA ELSIE EMERY
Company Secretary 1992-07-05 2007-12-20
LINDA ELSIE EMERY
Director 1992-07-05 2007-12-20
ALAN TYLER
Director 1994-12-31 2002-12-31
PETER MICHAEL BEDFORD
Director 2000-10-02 2001-09-17
SHAUN WILLIAM PANTLING
Director 1993-12-08 1994-12-31
RICHARD JAMES BURCHAM
Director 1992-07-05 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH SEAN GALLAGHER A B E HOLDINGS LIMITED Director 2016-11-08 CURRENT 1994-12-12 Active - Proposal to Strike off
JOSEPH SEAN GALLAGHER ADVANCED GROUP HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-13 Active
JEREMY BERTRAM GORDON TARRANT A B E HOLDINGS LIMITED Director 2016-11-08 CURRENT 1994-12-12 Active - Proposal to Strike off
JEREMY BERTRAM GORDON TARRANT ADVANCED GROUP HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-13 Active
PHILIP MICHAEL TUCKER A B E HOLDINGS LIMITED Director 2016-11-04 CURRENT 1994-12-12 Active - Proposal to Strike off
PHILIP MICHAEL TUCKER ADVANCED UK BUSINESS SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
PHILIP MICHAEL TUCKER ADVANCED GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
PHILIP MICHAEL TUCKER PERFORMANCE DIGITAL OFFICE LIMITED Director 2014-06-25 CURRENT 2009-01-12 Active - Proposal to Strike off

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
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-2727/06/23 ANNUAL RETURN FULL LIST
2023-06-2729/06/23 ANNUAL RETURN FULL LIST
2023-03-1414/03/23 ANNUAL RETURN FULL LIST
2023-03-1430/03/23 ANNUAL RETURN FULL LIST
2023-02-2323/02/23 ANNUAL RETURN FULL LIST
2023-02-2325/02/23 ANNUAL RETURN FULL LIST
2023-02-16Notification of A B E Holdings Limited as a person with significant control on 2016-04-06
2023-02-16CESSATION OF A B E HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25Second filing of the annual return made up to 2010-09-15
2023-01-24Second filing of the annual return made up to 2010-09-15
2023-01-12APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL TUCKER
2023-01-11CESSATION OF JOHN GEORGE EMERY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11DIRECTOR APPOINTED MR DAVID BRIAN DYAS
2023-01-11DIRECTOR APPOINTED MR PAOLO ROSSETTI
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Tavistock House 5 Rockingham Road Uxbridge Middlesex UB8 2UB
2023-01-11Termination of appointment of Jeremy Bertram Gordon Tarrant on 2023-01-10
2023-01-11APPOINTMENT TERMINATED, DIRECTOR JOSEPH SEAN GALLAGHER
2023-01-11APPOINTMENT TERMINATED, DIRECTOR JEREMY BERTRAM GORDON TARRANT
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM , Tavistock House, 5 Rockingham Road, Uxbridge, Middlesex, UB8 2UB
2023-01-06CESSATION OF PHILIP MICHAEL TUCKER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06Notification of Advanced Group Holdings Limited as a person with significant control on 2017-12-21
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL TUCKER
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14AP01DIRECTOR APPOINTED MR JEREMY BERTRAM GORDON TARRANT
2016-12-14AP01DIRECTOR APPOINTED MR JOSEPH SEAN GALLAGHER
2016-12-08AP03Appointment of Jeremy Bertram Gordon Tarrant as company secretary on 2016-11-08
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE EMERY
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026268510011
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026268510010
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 30000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-24AR0115/09/14 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-11AR0115/09/13 ANNUAL RETURN FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AR0115/09/12 ANNUAL RETURN FULL LIST
2012-05-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0115/09/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DEVINE
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DEVINE
2011-02-07AP01DIRECTOR APPOINTED PHILIP MICHAEL TUCKER
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AR0115/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN DEVINE / 15/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMERY / 15/09/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN DEVINE / 15/09/2010
2010-09-2424/01/23 ANNUAL RETURN FULL LIST
2010-09-2425/01/23 ANNUAL RETURN FULL LIST
2010-09-2426/01/23 ANNUAL RETURN FULL LIST
2010-09-2409/02/23 ANNUAL RETURN FULL LIST
2009-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-06AR0115/09/09 FULL LIST
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN EMERY
2009-02-23363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-04288aDIRECTOR APPOINTED PAULINE DEVINE
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-07RES01ALTER MEMORANDUM 29/02/2008
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR PAULINE DEVINE
2008-02-27288aSECRETARY APPOINTED PAULINE ANN DEVINE
2007-12-29288aNEW SECRETARY APPOINTED
2007-12-29288bSECRETARY RESIGNED
2007-12-29288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-09363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-10-28AUDAUDITOR'S RESIGNATION
2004-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-30363(288)DIRECTOR RESIGNED
2003-07-30363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-04-29288aNEW DIRECTOR APPOINTED
2003-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-01-22288bDIRECTOR RESIGNED
2001-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 24 SARUM COMPLEX SALISBURY ROAD UXBRIDGE UB8 7RN
2001-08-22Registered office changed on 22/08/01 from:\24 sarum complex, salisbury road, uxbridge, UB8 7RN
2000-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1994-01-31£ nc 1000/50000 29/06/93
1994-01-31Director resigned;new director appointed
1994-01-31Registered office changed on 31/01/94 from:\24 sarum complex, salisbury rd, uxbridge, UB8 7RN
1992-08-13Return made up to 05/07/92; full list of members
1992-04-25New secretary appointed;new director appointed
1992-04-06New director appointed
1991-07-16Secretary resigned;new director appointed
1991-07-16New secretary appointed;director resigned
1991-07-16Registered office changed on 16/07/91 from:\the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities




Licences & Regulatory approval
We could not find any licences issued to ADVANCED BUSINESS EQUIPMENT 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 ADVANCED BUSINESS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-04 Outstanding BARCLAYS BANK PLC
2016-11-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-12-23 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 2004-08-03 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 2004-06-24 Satisfied CLYDESDALE BANK ASSET FINANCE
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 2004-06-24 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 2004-06-24 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 2004-01-09 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
LEGAL CHARGE 2000-04-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-19 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 1991-12-05 Satisfied SHORTERM EMPLOYMENT LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ADVANCED BUSINESS EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED BUSINESS EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED BUSINESS EQUIPMENT LIMITED
Trademarks
We have not found any records of ADVANCED BUSINESS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANCED BUSINESS EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2012-09-12 GBP £600
London Borough of Ealing 2012-05-24 GBP £517
City of London 2012-03-12 GBP £643 Printing, Stationery & General Office Exps

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 ADVANCED BUSINESS EQUIPMENT 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 ADVANCED BUSINESS EQUIPMENT 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 ADVANCED BUSINESS EQUIPMENT 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.