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

THE NATIONAL COMPUTING CENTRE LIMITED

XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
04225835
Private Limited Company
Active

Company Overview

About The National Computing Centre Ltd
THE NATIONAL COMPUTING CENTRE LIMITED was founded on 2001-05-31 and has its registered office in Manchester. The organisation's status is listed as "Active". The National Computing Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE NATIONAL COMPUTING CENTRE LIMITED
 
Legal Registered Office
XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in M1
 
Previous Names
ARTEMIS INTERNET LIMITED05/01/2018
NEXT GENERATION SECURITY SOFTWARE LIMITED07/06/2012
Filing Information
Company Number 04225835
Company ID Number 04225835
Date formed 2001-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/06/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 07:11:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL COMPUTING CENTRE 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 THE NATIONAL COMPUTING CENTRE LIMITED
The following companies were found which have the same name as THE NATIONAL COMPUTING CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NATIONAL COMPUTING CENTRE California Unknown

Company Officers of THE NATIONAL COMPUTING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE NISBET
Company Secretary 2015-01-29
ROGER GARY RAWLINSON
Director 2017-03-06
BRIAN TENNNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCIS CHARLES COTTON
Director 2008-11-26 2017-03-06
ATUL PATEL
Director 2013-04-08 2016-08-15
FELICITY MARY BRANDWOOD
Company Secretary 2008-11-26 2015-01-29
PAUL RAYMOND MITCHELL
Director 2010-02-04 2010-11-08
PAUL EDWARDS
Director 2008-11-26 2010-01-20
DAVID WILLIAM LITCHFIELD (SNR)
Company Secretary 2001-05-31 2008-11-26
CHRISTOPHER JOHN ANLEY
Director 2002-09-01 2008-11-26
SHERIEF HAMMAD
Director 2002-09-01 2008-11-26
ROBERT ALEXANDER HORTON
Director 2002-09-01 2008-11-26
DAVID WILLIAM LITCHFIELD
Director 2001-05-31 2008-11-26
MARK DAVID LITCHFIELD
Director 2001-05-31 2008-11-26
DAVID WILLIAM LITCHFIELD (SNR)
Director 2002-09-01 2008-11-26
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-05-31 2001-05-31
CHALFEN NOMINEES LIMITED
Nominated Director 2001-05-31 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 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
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-02-07Current accounting period extended from 31/05/24 TO 30/09/24
2023-07-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN KOWALSKI
2023-07-06DIRECTOR APPOINTED MR GUY DAVID ELLIS
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-27Director's details changed for Michael Maddison on 2023-01-12
2023-01-17Director's details changed for Michael Maddison on 2023-01-01
2022-07-12AP01DIRECTOR APPOINTED MICHAEL MADDISON
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD PALSER
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-04CH01Director's details changed for Mr Timothy John Kowalski on 2022-02-01
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-01-10TM02Termination of appointment of Alexandra Dilys Williamson on 2020-01-09
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES SIMS
2019-10-25AP01DIRECTOR APPOINTED DR ADAM HOWARD PALSER
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-09-13AP03Appointment of Alexandra Dilys Williamson as company secretary on 2019-08-30
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-08-21CH01Director's details changed for Mr John Kowalski on 2018-08-21
2018-08-15AP01DIRECTOR APPOINTED MR JOHN JOHN KOWALSKI
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNNER
2018-08-01AP01DIRECTOR APPOINTED MR STUART JAMES SIMS
2018-08-01AP03Appointment of Mrs Suzana Cross as company secretary on 2018-07-26
2018-08-01TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-05RES15CHANGE OF COMPANY NAME 18/03/22
2018-01-05CERTNMCOMPANY NAME CHANGED ARTEMIS INTERNET LIMITED CERTIFICATE ISSUED ON 05/01/18
2017-09-13PSC05Change of details for Ncc Group (Solutions) Limited as a person with significant control on 2017-08-01
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Manchester M1 7EF
2017-07-10RES15CHANGE OF COMPANY NAME 07/07/21
2017-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR ROGER GARY RAWLINSON
2017-03-07AP01DIRECTOR APPOINTED MR BRIAN TENNNER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0131/05/16 FULL LIST
2016-05-31AR0131/05/16 FULL LIST
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0131/05/15 FULL LIST
2015-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-02-05AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY FELICITY BRANDWOOD
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0131/05/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-12AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2013-06-04AR0131/05/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR ATUL PATEL
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-19AR0131/05/12 FULL LIST
2012-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-07RES15CHANGE OF NAME 31/05/2012
2012-06-07CERTNMCOMPANY NAME CHANGED NEXT GENERATION SECURITY SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/06/12
2011-12-21MISCSECTION 519
2011-12-15MISCSECTION 519
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-07AR0131/05/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2010-08-11RES01ALTER ARTICLES 26/07/2010
2010-08-11RES13ENTER INTO TRANSACTION 26/07/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14AR0131/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS CHARLES COTTON / 01/01/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY MARY BRANDWOOD / 01/01/2010
2010-04-19RES01ADOPT ARTICLES 02/03/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-10AP01DIRECTOR APPOINTED PAUL MITCHELL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID LITCHFIELD LOGGED FORM
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ANLEY
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR SHERIEF HAMMAD
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HORTON
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR MARK LITCHFIELD
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID LITCHFIELD
2008-12-03288aDIRECTOR APPOINTED ROBERT FRANCIS CHARLES COTTON
2008-12-03288aDIRECTOR APPOINTED PAUL EDWARDS
2008-12-03288aSECRETARY APPOINTED FELICITY BRANDWOOD
2008-12-03RES13SUBDIVIDE 1000 SHARES @ £1 EACH INTO 1000000 SHARES @ £0.001 EACH 26/11/2008
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SURREY HOUSE 52 THROWLEY WAY SUTTON SURREY SM1 4BF
2008-11-18AA31/05/07 TOTAL EXEMPTION SMALL
2008-11-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS; AMEND
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-31363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-29363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-09363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-11122S-DIV 20/10/01
2002-03-11RES13SUB-DIVISION 20/10/01
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL COMPUTING CENTRE 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 THE NATIONAL COMPUTING CENTRE 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 2010-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 THE NATIONAL COMPUTING CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE NATIONAL COMPUTING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL COMPUTING CENTRE LIMITED
Trademarks
We have not found any records of THE NATIONAL COMPUTING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL COMPUTING CENTRE 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 (62090 - Other information technology service activities) as THE NATIONAL COMPUTING CENTRE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL COMPUTING CENTRE 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 THE NATIONAL COMPUTING CENTRE 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 THE NATIONAL COMPUTING CENTRE 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.