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

INSTANT DEVELOPMENTS LIMITED

HORDE HOUSE 1 ST JAMES COURT, NORTH STREET, ASTON, BAMPTON, OXFORDSHIRE, OX18 2BF,
Company Registration Number
03528774
Private Limited Company
Active

Company Overview

About Instant Developments Ltd
INSTANT DEVELOPMENTS LIMITED was founded on 1998-03-17 and has its registered office in Bampton. The organisation's status is listed as "Active". Instant Developments Limited is a Private Limited Company registered in ENGLAND 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
INSTANT DEVELOPMENTS LIMITED
 
Legal Registered Office
HORDE HOUSE 1 ST JAMES COURT, NORTH STREET
ASTON
BAMPTON
OXFORDSHIRE
OX18 2BF
Other companies in ST19
 
Filing Information
Company Number 03528774
Company ID Number 03528774
Date formed 1998-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728747787  
Last Datalog update: 2024-04-06 14:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT DEVELOPMENTS 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 INSTANT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KIAN GOLESTANI
Company Secretary 2004-03-05
ANTHONY DAVID JENNINGS
Director 1998-04-02
STEVEN MARTIN JENNINGS
Director 2009-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID JENNINGS
Company Secretary 1998-04-02 2004-03-05
FRANK WILLIAM HUISH
Director 1998-04-02 2004-03-05
KIAN GOLESTANI
Company Secretary 2001-08-09 2001-08-28
TRACY ANN WATSON
Company Secretary 1998-03-17 1998-04-02
KIAN GOLESTANI
Director 1998-03-17 1998-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIAN GOLESTANI ARMSA LIMITED Company Secretary 2008-04-04 CURRENT 1999-08-02 Active
KIAN GOLESTANI MANAGEMENT CONSULTING HOLDINGS LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
KIAN GOLESTANI RUNDUM MEIR CONTRACTING (UK) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
KIAN GOLESTANI UPRIGHT POWERED ACCESS SALES UK LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
KIAN GOLESTANI BLUECOAT ASSOCIATES LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
KIAN GOLESTANI INSTANT TIMBER LIMITED Company Secretary 2003-03-22 CURRENT 1998-04-03 Active
KIAN GOLESTANI 12VSQ LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2015-05-05
KIAN GOLESTANI INDEPENDENT PARTS &SERVICE LIMITED Company Secretary 2001-11-05 CURRENT 2001-11-05 Liquidation
KIAN GOLESTANI RUNDUM MEIR (UK) LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active
KIAN GOLESTANI EUROTRADE SOLUTIONS LIMITED Company Secretary 1999-09-20 CURRENT 1994-12-19 Dissolved 2017-04-04
KIAN GOLESTANI PARTHIAN VENTURES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Active
KIAN GOLESTANI DUPLEX CLEANING MACHINES (U.K.) LIMITED Company Secretary 1998-06-16 CURRENT 1987-08-21 Active
KIAN GOLESTANI BASSROCK LIMITED Company Secretary 1998-06-12 CURRENT 1998-03-17 Liquidation
KIAN GOLESTANI ENDEX INTERNATIONAL LIMITED Company Secretary 1997-04-30 CURRENT 1997-01-15 Active
ANTHONY DAVID JENNINGS AUST & JENNINGS PROPERTIES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANTHONY DAVID JENNINGS IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
ANTHONY DAVID JENNINGS HORTONWOOD PROPERTIES LIMITED Director 2015-04-01 CURRENT 2007-11-19 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS HORTONWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS ACCESS PLATFORM SALES LIMITED Director 2013-02-28 CURRENT 1987-02-10 Active
ANTHONY DAVID JENNINGS JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS UPRIGHT POWERED ACCESS SALES UK LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS INDEPENDENT PARTS &SERVICE LIMITED Director 2004-03-04 CURRENT 2001-11-05 Liquidation
ANTHONY DAVID JENNINGS INSTANT TIMBER LIMITED Director 1998-04-03 CURRENT 1998-04-03 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
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-04-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-05-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-06TM02Termination of appointment of Kian Golestani on 2020-12-31
2020-04-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-05-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035287740006
2018-06-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-10-26CH01Director's details changed for Mr Anthony David Jennings on 2017-06-08
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Hill Top Coldham Brewood Stafford Staffordshire ST19 9BJ
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 500000
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035287740006
2014-09-24RES01ADOPT ARTICLES 24/09/14
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-05AD03Register(s) moved to registered inspection location
2013-03-05AD02Register inspection address has been changed
2013-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR KIAN GOLESTANI on 2013-03-01
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0101/03/12 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-01AR0101/03/11 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-03AR0101/03/10 FULL LIST
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2010-03-03AP01DIRECTOR APPOINTED MR STEVEN MARTIN JENNINGS
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 01/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 01/03/2010
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-03190LOCATION OF DEBENTURE REGISTER
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2008-04-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-03190LOCATION OF DEBENTURE REGISTER
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM LLOYDS BANK CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2008-03-03353LOCATION OF REGISTER OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 2LT
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-07363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: HILLTOP COLDHAM BREWOOD STAFFORDSHIRE ST19 9BJ
2004-05-20169£ IC 1000000/500000 08/04/04 £ SR 500000@1=500000
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bSECRETARY RESIGNED
2004-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-03-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-03-19173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-03-19RES13AGREEMENT 05/03/04
2004-01-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-27225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: ACCESS HOUSE KEMBERTON ROAD TELFORD SHROPSHIRE TF7 4PW
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-25363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-08-31288aNEW SECRETARY APPOINTED
2001-08-31288bSECRETARY RESIGNED
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to INSTANT DEVELOPMENTS 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 INSTANT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 432,000
Creditors Due After One Year 2011-09-30 £ 432,000
Creditors Due Within One Year 2012-09-30 £ 55,369
Creditors Due Within One Year 2011-09-30 £ 8,115

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 INSTANT DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 500,000
Called Up Share Capital 2011-09-30 £ 500,000
Cash Bank In Hand 2012-09-30 £ 45,966
Cash Bank In Hand 2011-09-30 £ 62,758
Current Assets 2012-09-30 £ 1,110,255
Current Assets 2011-09-30 £ 1,059,813
Secured Debts 2012-09-30 £ 432,000
Secured Debts 2011-09-30 £ 432,000
Shareholder Funds 2012-09-30 £ 622,886
Shareholder Funds 2011-09-30 £ 619,698
Stocks Inventory 2012-09-30 £ 1,063,955
Stocks Inventory 2011-09-30 £ 996,955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTANT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTANT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of INSTANT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTANT DEVELOPMENTS 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 (41100 - Development of building projects) as INSTANT DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INSTANT DEVELOPMENTS 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 INSTANT DEVELOPMENTS 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 INSTANT DEVELOPMENTS 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.