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

KLEAN X LIMITED

4385, 04292904: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
04292904
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Klean X Ltd
KLEAN X LIMITED was founded on 2001-09-25 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Klean X Limited is a Private Limited Company registered in 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
KLEAN X LIMITED
 
Legal Registered Office
4385
04292904: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in NW8
 
Filing Information
Company Number 04292904
Company ID Number 04292904
Date formed 2001-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/04/2014
Return next due 20/05/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-07 06:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KLEAN X 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 KLEAN X LIMITED
The following companies were found which have the same name as KLEAN X LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KLEAN X-TREME LLC 3051 GREYSTONE LOOP KISSIMMEE FL 34741 Inactive Company formed on the 2010-10-08
KLEAN X, INC 8500 BISCAYNE BLVD MIAMI FL 33138 Inactive Company formed on the 2003-04-15

Company Officers of KLEAN X LIMITED

Current Directors
Officer Role Date Appointed
MARGARETTA CORPORATE SECRETARIES LIMITED
Nominated Secretary 2001-09-25
ELIZABETH ANNE WINZAR
Director 2008-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARETTA NOMINEES LIMITED
Nominated Director 2001-09-25 2008-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARETTA CORPORATE SECRETARIES LIMITED OKA TRADING LIMITED Nominated Secretary 2001-05-30 CURRENT 2001-05-30 Active
MARGARETTA CORPORATE SECRETARIES LIMITED FITZROVIA PROMOTIONS LIMITED Nominated Secretary 2000-11-10 CURRENT 2000-11-10 Active
MARGARETTA CORPORATE SECRETARIES LIMITED PRICELESS SECRETARIES LTD. Nominated Secretary 2000-09-14 CURRENT 2000-09-14 Dissolved 2017-11-07
MARGARETTA CORPORATE SECRETARIES LIMITED RHEINTAL FINANCE LIMITED Nominated Secretary 2000-08-08 CURRENT 2000-08-08 Dissolved 2016-09-20
MARGARETTA CORPORATE SECRETARIES LIMITED COLIN INTERNATIONAL LIMITED Nominated Secretary 2000-07-26 CURRENT 2000-07-26 Active
MARGARETTA CORPORATE SECRETARIES LIMITED WESTSIDE INVESTMENTS & MANAGEMENT COMPANY LIMITED Nominated Secretary 2000-03-23 CURRENT 2000-03-23 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LIMITED MARGARETTA INVESTMENTS LTD Nominated Secretary 2000-03-21 CURRENT 2000-03-21 Active
MARGARETTA CORPORATE SECRETARIES LIMITED BCC BOLZ CONTRACT CORPORATE LIMITED Nominated Secretary 2000-02-29 CURRENT 2000-02-29 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LIMITED EMMERSON & STERN LEGAL CONSULTANTS LIMITED Nominated Secretary 1999-04-07 CURRENT 1999-04-07 Active
MARGARETTA CORPORATE SECRETARIES LIMITED CROMWELL SECRETARIAL SERVICES LTD Nominated Secretary 1999-03-31 CURRENT 1999-03-31 Dissolved 2016-01-05
MARGARETTA CORPORATE SECRETARIES LIMITED MARGARETTA CORPORATE CONSULTANTS LIMITED Nominated Secretary 1998-10-23 CURRENT 1998-10-23 Active
MARGARETTA CORPORATE SECRETARIES LIMITED WESTPOINT & MERK OFFICE SERVICES LIMITED Nominated Secretary 1995-04-07 CURRENT 1995-04-07 Active
MARGARETTA CORPORATE SECRETARIES LIMITED MARGARETTA SECRETARIAL SERVICES LIMITED Nominated Secretary 1994-11-08 CURRENT 1994-11-08 Active
MARGARETTA CORPORATE SECRETARIES LIMITED CROMWELL SECRETARIAL SERVICES LTD Nominated Secretary 1994-05-20 CURRENT 1994-05-20 Active
MARGARETTA CORPORATE SECRETARIES LIMITED NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED Nominated Secretary 1993-12-10 CURRENT 1993-12-10 Active
ELIZABETH ANNE WINZAR FIRST FULLSERVICE AGENCY LTD Director 2016-11-14 CURRENT 2016-11-14 Active
ELIZABETH ANNE WINZAR SEC TRADEBANK LIMITED Director 2015-08-03 CURRENT 2008-12-04 Dissolved 2016-09-06
ELIZABETH ANNE WINZAR FISA FINANCE & INSURANCE SERVICE AGENCY LIMITED Director 2014-08-26 CURRENT 1993-02-01 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR MARGARETTA SECRETARIAL SERVICES LIMITED Director 2014-08-26 CURRENT 1994-11-08 Active
ELIZABETH ANNE WINZAR LOMBARD GLOBAL FINANCIAL MANAGEMENT LTD Director 2013-05-31 CURRENT 2001-06-18 Active
ELIZABETH ANNE WINZAR IMPELLUM LTD Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2014-09-23
ELIZABETH ANNE WINZAR KINGSFIELD INVESTMENTS LTD Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2014-05-20
ELIZABETH ANNE WINZAR CROMWELL SECRETARIES LIMITED Director 2012-07-18 CURRENT 1995-04-07 Active
ELIZABETH ANNE WINZAR WORLDWIDE FORMATION & INCORPORATIONS LTD Director 2011-10-01 CURRENT 2004-09-20 Dissolved 2016-11-22
ELIZABETH ANNE WINZAR BOLDEN COMPUTING LIMITED Director 2011-07-01 CURRENT 2000-03-21 Active
ELIZABETH ANNE WINZAR WESTSTAR MARKETING LTD Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2017-04-18
ELIZABETH ANNE WINZAR GLOBAL ADVANCED RESEARCH CENTRE LIMITED Director 2011-03-01 CURRENT 2010-01-14 Active
ELIZABETH ANNE WINZAR LINTAX ENTERPRISES LIMITED Director 2010-09-07 CURRENT 2007-01-24 Dissolved 2017-01-31
ELIZABETH ANNE WINZAR H & B CONSULTING LIMITED Director 2009-05-06 CURRENT 2004-12-02 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR GEO. P. INSTITUT INTERNATIONAL LIMITED Director 2009-03-26 CURRENT 1990-10-22 Dissolved 2014-03-18
ELIZABETH ANNE WINZAR ELAN FINANCE LIMITED Director 2009-03-26 CURRENT 1990-04-30 Active
ELIZABETH ANNE WINZAR CROMWELL TRUSTEES LIMITED Director 2009-03-26 CURRENT 1995-04-07 Active
ELIZABETH ANNE WINZAR IMPELLO MANAGEMENT SERVICES LIMITED Director 2009-03-26 CURRENT 2003-04-09 Active
ELIZABETH ANNE WINZAR RHEINTAL FINANCE LIMITED Director 2009-02-24 CURRENT 2000-08-08 Dissolved 2016-09-20
ELIZABETH ANNE WINZAR MAYWAY IMMOBILIEN MANAGEMENT LTD Director 2009-01-01 CURRENT 2006-01-05 Active
ELIZABETH ANNE WINZAR NETBOND ENTERPRISES LTD Director 2008-12-20 CURRENT 2000-12-29 Active
ELIZABETH ANNE WINZAR ART & JEWELS CONSULTING LTD Director 2008-10-09 CURRENT 2004-10-27 Active
ELIZABETH ANNE WINZAR EVERGREEN PROMOTIONS LIMITED Director 2008-09-26 CURRENT 2006-03-28 Dissolved 2016-08-09
ELIZABETH ANNE WINZAR SET UP SYSTEMS LTD Director 2008-09-26 CURRENT 2003-07-24 Active
ELIZABETH ANNE WINZAR MARGARETTA FORMATION & MANAGEMENT LTD Director 2008-09-26 CURRENT 2004-08-27 Active
ELIZABETH ANNE WINZAR CROMWELL SECRETARIAL SERVICES LTD Director 2008-09-26 CURRENT 1994-05-20 Active
ELIZABETH ANNE WINZAR FITZROVIA PROMOTIONS LIMITED Director 2008-09-26 CURRENT 2000-11-10 Active
ELIZABETH ANNE WINZAR SOILTEC INTERNATIONAL LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
ELIZABETH ANNE WINZAR MARGARETTA INVESTMENTS LTD Director 2004-05-27 CURRENT 2000-03-21 Active
ELIZABETH ANNE WINZAR NORTON MARKETING LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
ELIZABETH ANNE WINZAR EMMERSON & STERN LEGAL CONSULTANTS LIMITED Director 1999-04-21 CURRENT 1999-04-07 Active
ELIZABETH ANNE WINZAR CROMWELL SECRETARIAL SERVICES LTD Director 1999-04-01 CURRENT 1999-03-31 Dissolved 2016-01-05

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
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-27RP05Companies House applied as default registered office address PO Box 4385, 04292904: Companies House Default Address, Cardiff, CF14 8LH on 2020-04-27
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ANTHONY O'BRIEN
2019-11-22AP01DIRECTOR APPOINTED MR ADAM WILLIAMS
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANTHONY O'BRIEN
2019-03-26AP01Notice removal from the register
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE WINZAR
2019-03-26TM02Termination of appointment of Margaretta Corporate Secretaries Limited on 2019-03-26
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-11DISS40Compulsory strike-off action has been discontinued
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-15DISS40Compulsory strike-off action has been discontinued
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-04DISS40Compulsory strike-off action has been discontinued
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-10DISS40Compulsory strike-off action has been discontinued
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-01DISS40Compulsory strike-off action has been discontinued
2015-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-23AR0123/01/13 FULL LIST
2013-01-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARGARETTA CORPORATE SECRETARIES LIMITED / 23/01/2013
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 665 FINCHLEY ROAD LONDON NW2 2HN
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-12DISS40DISS40 (DISS40(SOAD))
2011-11-11AR0108/11/11 FULL LIST
2011-09-20GAZ1FIRST GAZETTE
2011-02-23DISS40DISS40 (DISS40(SOAD))
2011-02-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01GAZ1FIRST GAZETTE
2010-03-19AR0125/09/09 FULL LIST
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19GAZ1FIRST GAZETTE
2009-06-26DISS40DISS40 (DISS40(SOAD))
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02GAZ1FIRST GAZETTE
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR MARGARETTA NOMINEES LIMITED
2008-10-08288aDIRECTOR APPOINTED ELIZABETH ANNE WINZAR
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-03-25DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-18GAZ1FIRST GAZETTE
2002-08-08225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road


Licences & Regulatory approval
We could not find any licences issued to KLEAN X 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 Off2011-09-20
Proposal to Strike Off2011-02-01
Proposal to Strike Off2010-01-19
Proposal to Strike Off2009-06-02
Proposal to Strike Off2003-03-18
Fines / Sanctions
No fines or sanctions have been issued against KLEAN X LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KLEAN X LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 KLEAN X LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KLEAN X LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLEAN X LIMITED
Trademarks
We have not found any records of KLEAN X LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLEAN X 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 (38110 - Collection of non-hazardous waste) as KLEAN X LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KLEAN X 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 partyKLEAN X LIMITEDEvent Date2011-09-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyKLEAN X LIMITEDEvent Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyKLEAN X LIMITEDEvent Date2010-01-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyKLEAN X LIMITEDEvent Date2009-06-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyKLEAN X LIMITEDEvent Date2003-03-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLEAN X 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 KLEAN X 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.