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

CSE CROSSCOM LIMITED

1 GUARDS AVENUE, CATERHAM-ON-THE-HILL, CATERHAM, SURREY, CR3 5XL,
Company Registration Number
02715533
Private Limited Company
Active

Company Overview

About Cse Crosscom Ltd
CSE CROSSCOM LIMITED was founded on 1992-05-18 and has its registered office in Caterham. The organisation's status is listed as "Active". Cse Crosscom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CSE CROSSCOM LIMITED
 
Legal Registered Office
1 GUARDS AVENUE
CATERHAM-ON-THE-HILL
CATERHAM
SURREY
CR3 5XL
Other companies in CR0
 
Telephone02086808494
 
Previous Names
CHATTERBOX LIMITED28/11/2022
Filing Information
Company Number 02715533
Company ID Number 02715533
Date formed 1992-05-18
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 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB602422884  
Last Datalog update: 2024-06-07 12:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSE CROSSCOM 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 CSE CROSSCOM LIMITED
The following companies were found which have the same name as CSE CROSSCOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSE CROSSCOM PTY LTD VIC 3051 Active Company formed on the 2015-06-23
CSE CROSSCOM UK LIMITED NO. 1, ST PAUL'S SQUARE LIVERPOOL MERSEYSIDE L3 9SJ Active Company formed on the 2019-01-25
CSE CROSSCOM (INTERNATIONAL) PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2019-05-31

Company Officers of CSE CROSSCOM LIMITED

Current Directors
Officer Role Date Appointed
DEANA LEATHERBY
Company Secretary 1999-12-31
DEANA LEATHERBY
Director 1998-05-07
GARY LEATHERBY
Director 1992-05-18
LAURA SWAIN
Director 2007-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLOWDALE PROFESSIONAL SERVICES LIMITED
Company Secretary 1992-05-18 1999-12-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-18 1992-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEANA LEATHERBY THE WALKIE-TALKIE COMPANY LIMITED Company Secretary 2003-08-20 CURRENT 1997-07-08 Active - Proposal to Strike off
GARY LEATHERBY CHATTERBOX RADIO LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
GARY LEATHERBY CATERHAM BARRACKS COMMUNITY TRUST Director 2012-07-25 CURRENT 1999-11-29 Active
GARY LEATHERBY TRAKRANGER LTD Director 2010-07-20 CURRENT 2010-07-20 Active
GARY LEATHERBY THE WALKIE-TALKIE COMPANY LIMITED Director 1997-07-08 CURRENT 1997-07-08 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
2024-05-30CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-03-13APPOINTMENT TERMINATED, DIRECTOR LAURA SWAIN
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-07APPOINTMENT TERMINATED, DIRECTOR GARY LEATHERBY
2023-07-31DIRECTOR APPOINTED MR MICHAEL JOSEPH O'CONNOR
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-11-10NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-08Appointment of Mr Stephen James Walker as company secretary on 2022-11-07
2022-11-07DIRECTOR APPOINTED MR STEPHEN JAMES WALKER
2022-11-07Termination of appointment of Deana Leatherby on 2022-11-07
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-13AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-07-15RES01ADOPT ARTICLES 15/07/19
2019-07-05PSC02Notification of Cse Crosscom Uk Limited as a person with significant control on 2019-07-01
2019-07-05PSC07CESSATION OF DEANA LEATHERBY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05AP01DIRECTOR APPOINTED MR NEILL STANTON BAILEY
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DEANA LEATHERBY
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 1111
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1111
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 73 Park Lane Croydon Surrey CR0 1JG
2016-11-10REGISTERED OFFICE CHANGED ON 10/11/16 FROM , 73 Park Lane, Croydon, Surrey, CR0 1JG
2016-11-10REGISTERED OFFICE CHANGED ON 10/11/16 FROM , 73 Park Lane, Croydon, Surrey, CR0 1JG
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1111
2016-06-24AR0118/05/16 ANNUAL RETURN FULL LIST
2016-06-24CH01Director's details changed for Laura Swain on 2015-06-01
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1111
2015-06-16AR0118/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05LATEST SOC05/07/14 STATEMENT OF CAPITAL;GBP 1111
2014-07-05AR0118/05/14 ANNUAL RETURN FULL LIST
2013-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-23CH01Director's details changed for Laura Swain on 2013-05-17
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0118/05/12 ANNUAL RETURN FULL LIST
2012-05-29CH01Director's details changed for Mr Gary Leatherby on 2012-05-17
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0118/05/11 ANNUAL RETURN FULL LIST
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21SH0121/06/10 STATEMENT OF CAPITAL GBP 1111
2010-06-01AR0118/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEATHERBY / 17/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA SWAIN / 17/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANA LEATHERBY / 17/05/2010
2009-08-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM SUITE L8 AIRPORT HOUSE PURLEY WAY, CROYDON SURREY CR0 0XZ UNITED KINGDOM
2009-05-21Registered office changed on 21/05/2009 from, suite L8 airport house purley way,, croydon, surrey, CR0 0XZ, united kingdom
2009-05-21Registered office changed on 21/05/2009 from, suite L8 airport house purley way,, croydon, surrey, CR0 0XZ, united kingdom
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ
2009-03-23Registered office changed on 23/03/2009 from, airport house suite 43-45, purley way, croydon, surrey, CR0 0XZ
2009-03-23Registered office changed on 23/03/2009 from, airport house suite 43-45, purley way, croydon, surrey, CR0 0XZ
2008-08-04363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-27AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-17363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ
2004-09-20Registered office changed on 20/09/04 from:\21-25 stafford road, croydon, surrey CR9 4BQ
2004-09-20Registered office changed on 20/09/04 from:\21-25 stafford road, croydon, surrey CR9 4BQ
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-24363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-20288bSECRETARY RESIGNED
2000-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-05-25288aNEW SECRETARY APPOINTED
2000-04-04287REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 3RD FLOOR WOOLWICH HOUSE 43 GEORGE STREET CROYDON SURREY CR9 1EY
2000-04-04Registered office changed on 04/04/00 from:\3RD floor woolwich house, 43 george street, croydon, surrey CR9 1EY
2000-04-04Registered office changed on 04/04/00 from:\3RD floor woolwich house, 43 george street, croydon, surrey CR9 1EY
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/99
1999-06-29363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-31363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1998-05-18288aNEW DIRECTOR APPOINTED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-29363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-08363sRETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS
1996-01-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-15363sRETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-07287REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 15 CARLTON TYE HORLEY SURREY RH6 9XJ
1994-09-07Registered office changed on 07/09/94 from:\15 carlton tye, horley, surrey, RH6 9XJ
1994-09-07Registered office changed on 07/09/94 from:\15 carlton tye, horley, surrey, RH6 9XJ
1994-07-0688(2)RAD 23/06/94--------- £ SI 998@1=998 £ IC 2/1000
1994-06-15363(288)SECRETARY'S PARTICULARS CHANGED
1994-06-15363sRETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS
1994-02-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-18CERTNMCOMPANY NAME CHANGED RENOWN FOR HIRE LIMITED CERTIFICATE ISSUED ON 19/10/93
1993-07-21363(288)SECRETARY'S PARTICULARS CHANGED
1993-07-21363sRETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS
1993-03-18287REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 21 CROHAM PARK AVENUE SOUTH CROYDON SURREY CR2 7HN
1993-03-18Registered office changed on 18/03/93 from:\21 croham park avenue, south croydon, surrey, CR2 7HN
1993-03-18Registered office changed on 18/03/93 from:\21 croham park avenue, south croydon, surrey, CR2 7HN
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CSE CROSSCOM 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 CSE CROSSCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CSE CROSSCOM LIMITED

Intangible Assets
Patents
We have not found any records of CSE CROSSCOM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CSE CROSSCOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CSE CROSSCOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12 GBP £927 Culture and Heritage
Brighton & Hove City Council 2016-9 GBP £927 Ed EY PVI
Brighton & Hove City Council 2016-6 GBP £927 Culture and Heritage
Brighton & Hove City Council 2015-12 GBP £927 Culture and Heritage
Brighton & Hove City Council 2015-9 GBP £927 Culture and Heritage
Brighton & Hove City Council 2015-7 GBP £927 Culture and Heritage
Brighton & Hove City Council 2015-3 GBP £927 Culture and Heritage
Brighton & Hove City Council 2014-12 GBP £927 Culture and Heritage
London Borough of Croydon 2014-10 GBP £1,325 LAND LINE TELEPHONE COSTS
Brighton & Hove City Council 2014-10 GBP £1,127 Culture and Heritage
London Borough of Croydon 2014-9 GBP £3,975
Thanet District Council 2014-8 GBP £230
London Borough of Croydon 2014-8 GBP £10,030 LAND LINE TELEPHONE COSTS
Thanet District Council 2014-7 GBP £230
Brighton & Hove City Council 2014-7 GBP £927 Culture and Heritage
Thanet District Council 2014-6 GBP £230
Croydon Council 2014-5 GBP £1,325
Brighton & Hove City Council 2014-4 GBP £927 Culture and Heritage
Croydon Council 2014-3 GBP £18,780
Croydon Council 2014-2 GBP £1,250
Brighton & Hove City Council 2014-1 GBP £1,362 Culture and Heritage
Croydon Council 2014-1 GBP £3,225
Croydon Council 2013-12 GBP £1,250
London Borough of Havering 2013-12 GBP £1,560
Croydon Council 2013-10 GBP £21,340
Brighton & Hove City Council 2013-10 GBP £1,127 Culture and Heritage
Croydon Council 2013-9 GBP £5,050
Croydon Council 2013-8 GBP £17,440
Thanet District Council 2013-7 GBP £230
Croydon Council 2013-6 GBP £9,300
Thanet District Council 2013-6 GBP £230
Thanet District Council 2013-5 GBP £460
Croydon Council 2013-5 GBP £16,845
Croydon Council 2013-4 GBP £5,010
Croydon Council 2013-3 GBP £55,141
Thanet District Council 2013-3 GBP £230
Thanet District Council 2013-2 GBP £230
Croydon Council 2013-2 GBP £1,755
Thanet District Council 2013-1 GBP £230
Croydon Council 2013-1 GBP £1,575
London Borough of Croydon 2013-1 GBP £930
London Borough of Croydon 2012-12 GBP £3,150
Croydon Council 2012-12 GBP £930
Croydon Council 2012-11 GBP £2,592
London Borough of Croydon 2012-11 GBP £480
Croydon Council 2012-10 GBP £3,285
Croydon Council 2012-9 GBP £1,575
Croydon Council 2012-8 GBP £3,150
Croydon Council 2012-7 GBP £3,178
Croydon Council 2012-6 GBP £4,770
Croydon Council 2012-5 GBP £1,590
Croydon Council 2012-4 GBP £2,175
Croydon Council 2012-3 GBP £3,150
Croydon Council 2011-12 GBP £5,700
London Borough of Havering 2011-11 GBP £1,000
London Borough of Croydon 2011-9 GBP £567
London Borough of Croydon 2011-8 GBP £1,575
London Borough of Croydon 2011-7 GBP £585
London Borough of Croydon 2011-6 GBP £2,320
Croydon Council 2011-4 GBP £1,824
London Borough of Redbridge 2011-3 GBP £1,920 Equipment Purchase
Croydon Council 2011-3 GBP £19,676
London Borough of Croydon 2011-3 GBP £635
London Borough of Croydon 2010-12 GBP £1,905
London Borough of Croydon 2010-11 GBP £9,900
London Borough of Croydon 2010-10 GBP £9,000
London Borough of Croydon 2010-9 GBP £1,365
London Borough of Redbridge 2010-7 GBP £6,919 R&R Equipment - Normal

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 CSE CROSSCOM 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 CSE CROSSCOM 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 CSE CROSSCOM 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.