Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 MONKEYS COMMUNICATIONS LIMITED
Company Information for

3 MONKEYS COMMUNICATIONS LIMITED

GREG TULETT, THE LIGHTBOX 3RD FLOOR, 127-133 CHARING CROSS ROAD, LONDON, WC2H 0EW,
Company Registration Number
04760660
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 3 Monkeys Communications Ltd
3 MONKEYS COMMUNICATIONS LIMITED was founded on 2003-05-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 3 Monkeys Communications Limited is a Private Limited Company registered in 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
3 MONKEYS COMMUNICATIONS LIMITED
 
Legal Registered Office
GREG TULETT
THE LIGHTBOX 3RD FLOOR
127-133 CHARING CROSS ROAD
LONDON
WC2H 0EW
Other companies in WC2H
 
Filing Information
Company Number 04760660
Company ID Number 04760660
Date formed 2003-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB813468331  
Last Datalog update: 2022-01-07 14:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 MONKEYS COMMUNICATIONS 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 3 MONKEYS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER BLASCO
Director 2016-01-25
ISABEL CLAIRE DOBSON
Director 2016-01-25
VICTOR ALLAN MALANGA
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JARED WILLIAM ROBINSON
Company Secretary 2016-01-25 2016-11-29
CHRISTINE JEWELL
Director 2007-06-01 2016-01-25
ANGELA LOUISE MOXHAM
Director 2003-05-12 2016-01-25
ANNABEL SARAH DUNSTAN
Company Secretary 2006-07-01 2011-07-29
ANNABEL SARAH DUNSTAN
Director 2006-05-01 2011-07-29
ALISON JANE GEE
Director 2006-05-01 2009-12-05
LAURENCE ROLAND ROSEN
Director 2006-04-01 2009-09-08
ANNABEL SARAH DUNSTAN
Director 2006-07-01 2008-05-13
ANNABEL SARAH DUNSTAN
Director 2006-05-01 2008-05-13
ELIZABETH NAN SPENCER
Director 2007-10-01 2008-04-30
MARK COLBERT KELLY
Company Secretary 2003-05-12 2006-07-01
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 2003-05-12 2003-05-12
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 2003-05-12 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER BLASCO GALILEO DIGITAL MEDIA (RESURRECTED) LIMITED Director 2016-01-25 CURRENT 2008-08-15 Dissolved 2017-03-28
ANTHONY PETER BLASCO JUNGLE COMMUNICATIONS (HOLDINGS) LIMITED Director 2016-01-25 CURRENT 2006-06-28 Active - Proposal to Strike off
ANTHONY PETER BLASCO AGNOSTIC PR LTD Director 2016-01-25 CURRENT 2008-11-04 Active - Proposal to Strike off
ANTHONY PETER BLASCO GORILLA TALK LTD Director 2016-01-25 CURRENT 2008-11-04 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON GALILEO DIGITAL MEDIA (RESURRECTED) LIMITED Director 2016-01-25 CURRENT 2008-08-15 Dissolved 2017-03-28
ISABEL CLAIRE DOBSON JUNGLE COMMUNICATIONS (HOLDINGS) LIMITED Director 2016-01-25 CURRENT 2006-06-28 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON AGNOSTIC PR LTD Director 2016-01-25 CURRENT 2008-11-04 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON GORILLA TALK LTD Director 2016-01-25 CURRENT 2008-11-04 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON SMITHFIELD FINANCIAL LIMITED Director 2015-09-23 CURRENT 1998-07-27 Active
ISABEL CLAIRE DOBSON SMITHFIELD CONSULTANTS LIMITED Director 2015-09-23 CURRENT 2003-04-15 Active
ISABEL CLAIRE DOBSON SMITHFIELD TRUSTEE LIMITED Director 2015-09-23 CURRENT 2003-04-24 Active
ISABEL CLAIRE DOBSON PR21 UK LIMITED Director 2008-10-06 CURRENT 2000-06-20 Active
ISABEL CLAIRE DOBSON ASSEMBLY MEDIA LIMITED Director 2008-04-05 CURRENT 1999-07-01 Active
ISABEL CLAIRE DOBSON SPOOK MEDIA LIMITED Director 2008-04-05 CURRENT 2001-02-16 Active
ISABEL CLAIRE DOBSON A & R EDELMAN LIMITED Director 2006-07-03 CURRENT 1996-11-20 Active
ISABEL CLAIRE DOBSON DANIEL J. EDELMAN LIMITED Director 2005-11-30 CURRENT 1967-12-04 Active
ISABEL CLAIRE DOBSON EDELMAN DALE FINANCIAL COMMUNICATIONS LIMITED Director 2005-11-30 CURRENT 1970-01-23 Active
ISABEL CLAIRE DOBSON ERIC WILLIAMS AND PARTNERS (PUBLIC RELATIONS CONSULTANTS)LIMITED Director 2005-11-30 CURRENT 1970-12-29 Active
ISABEL CLAIRE DOBSON DANIEL J. EDELMAN (EUROPE) LIMITED Director 2005-11-30 CURRENT 1973-08-08 Active
ISABEL CLAIRE DOBSON DANIEL J. EDELMAN GROUP LIMITED Director 2005-11-30 CURRENT 1974-10-07 Active
ISABEL CLAIRE DOBSON GENESIS PUBLIC RELATIONS LIMITED Director 2005-11-30 CURRENT 1978-09-25 Active
ISABEL CLAIRE DOBSON EDELMAN ASSOCIATES LIMITED Director 2005-11-30 CURRENT 1983-05-04 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
2022-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-10-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-10-01DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-26AP01DIRECTOR APPOINTED MR KEVIN MICHAEL GREENE
2018-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL CLAIRE DOBSON
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-08-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-31DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-28CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-11-29TM02Termination of appointment of Jared William Robinson on 2016-11-29
2016-09-16AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-18AUDAUDITOR'S RESIGNATION
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR ANTHONY PETER BLASCO
2016-03-01AP01DIRECTOR APPOINTED MR VICTOR ALLAN MALANGA
2016-03-01AP01DIRECTOR APPOINTED MS ISABEL CLAIRE DOBSON
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JEWELL
2016-02-29AP03Appointment of Mr Jared William Robinson as company secretary on 2016-01-25
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MOXHAM
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-27MR05
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0112/05/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0112/05/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0112/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0112/05/12 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY ANNABEL DUNSTAN
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL DUNSTAN
2011-06-08AR0112/05/11 FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O ROBIN BEARD MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-10AR0112/05/10 FULL LIST
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O ROBIN BEARD 2 SHERATON STREET LONDON W1F 8BH
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JEWELL / 01/01/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GEE
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 2ND FLOOR 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS; AMEND
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ROSEN
2009-06-17363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR ANNABEL DUNSTAN
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON GEE / 24/10/2008
2008-12-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM BAKER TILLY 2 BLOOMSBURY STREET LONDON WC1B 3ST
2008-09-11363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL DUNSTAN / 06/01/2008
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH SPENCER
2008-02-29225ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/12/2007
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-05288bSECRETARY RESIGNED
2007-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: BREWERS SHEEPSTEAD ROAD MARCHAM OXFORDSHIRE OX13 6QG
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-21363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL
2004-06-28225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: OLD ESTATE YARD EAST HENDRED OXFORDSHIRE OX12 8LL
2004-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/04
2004-05-11363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288aNEW SECRETARY APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to 3 MONKEYS COMMUNICATIONS 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 3 MONKEYS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-28 Satisfied BADOO LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-12-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-12-09 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-08-29 Satisfied BNP PARIBAS JERSEY TRUST CORPORATION LIMITED AND ANLEY TRUSTEES LIMITED
RENT DEPOSIT DEED 2006-07-11 Satisfied PREMIERE GROUP HOLDINGS 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 3 MONKEYS COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of 3 MONKEYS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

3 MONKEYS COMMUNICATIONS LIMITED owns 2 domain names.

break-the-habit.co.uk   gamesup.co.uk  

Trademarks

Trademark applications by 3 MONKEYS COMMUNICATIONS LIMITED

3 MONKEYS COMMUNICATIONS LIMITED is the Original Applicant for the trademark STOMP ™ (UK00003040084) through the UKIPO on the 2014-01-30
Trademark class: Provision of business information.
3 MONKEYS COMMUNICATIONS LIMITED is the Original Applicant for the trademark ROAR ™ (UK00003040087) through the UKIPO on the 2014-01-30
Trademark class: Provision of business information.
3 MONKEYS COMMUNICATIONS LIMITED is the Original Applicant for the trademark Belief is Everything ™ (UK00003075055) through the UKIPO on the 2014-10-01
Trademark class: Public relations consultancy.
3 MONKEYS COMMUNICATIONS LIMITED is the Original Applicant for the trademark The Belief System ™ (UK00003075056) through the UKIPO on the 2014-10-01
Trademark class: Public relations consultancy.
3 MONKEYS COMMUNICATIONS LIMITED is the Original Applicant for the trademark The Biscuit Club ™ (UK00003077167) through the UKIPO on the 2014-10-15
Trademark class: Customer club services, for commercial, promotional and/or advertising purposes.
3 MONKEYS COMMUNICATIONS LIMITED is the Original Applicant for the trademark BrandExec ™ (UK00003093716) through the UKIPO on the 2015-02-10
Trademark class: Brand consultancy, evaluation and positioning services in relation to the profile of company executives.
Income
Government Income
We have not found government income sources for 3 MONKEYS COMMUNICATIONS 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 (70210 - Public relations and communications activities) as 3 MONKEYS COMMUNICATIONS LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Coventry University Higher Education Corporation Group Public relations services 2013/09/16 GBP 920,000

Coventry University wishes to appoint a supplier for Public Relations and Communications requirements.

Outgoings
Business Rates/Property Tax
No properties were found where 3 MONKEYS COMMUNICATIONS 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.
Import/Export of Goods
Goods imported/exported by 3 MONKEYS COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 MONKEYS COMMUNICATIONS 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 3 MONKEYS COMMUNICATIONS 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.