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

TRAFALGAR THEATRE PRODUCTIONS LIMITED

ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY UNITED KINGDOM, GU7 1LQ,
Company Registration Number
05642477
Private Limited Company
Active

Company Overview

About Trafalgar Theatre Productions Ltd
TRAFALGAR THEATRE PRODUCTIONS LIMITED was founded on 2005-12-01 and has its registered office in Godalming. The organisation's status is listed as "Active". Trafalgar Theatre Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRAFALGAR THEATRE PRODUCTIONS LIMITED
 
Legal Registered Office
ASHCOMBE COURT
WOOLSACK WAY
GODALMING
SURREY UNITED KINGDOM
GU7 1LQ
Other companies in GU7
 
Previous Names
HOWARD PANTER LIMITED11/05/2018
TURNSTYLE MANAGEMENT LIMITED03/05/2016
Filing Information
Company Number 05642477
Company ID Number 05642477
Date formed 2005-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 01/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB986376556  
Last Datalog update: 2024-03-05 19:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFALGAR THEATRE PRODUCTIONS 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 TRAFALGAR THEATRE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD HUGH PANTER
Director 2010-11-10
ROSEMARY ANNE SQUIRE
Director 2010-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WARREN CUNNINGHAM
Company Secretary 2005-12-01 2016-11-30
LAVINIA MARY ANNE BUNYAN
Director 2005-12-01 2016-11-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-12-01 2005-12-01
WILDMAN & BATTELL LIMITED
Nominated Director 2005-12-01 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD HUGH PANTER KI PAL LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
HOWARD HUGH PANTER TGM TRAFALGAR LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
HOWARD HUGH PANTER THE LONDON SHAKESPEARE THEATRE COMPANY LIMITED Director 2017-06-16 CURRENT 1991-06-17 Active
HOWARD HUGH PANTER TRAFALGAR ENTERTAINMENT GROUP LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
HOWARD HUGH PANTER TRAFALGAR THEATRE LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
HOWARD HUGH PANTER RAMBERT PRODUCTIONS LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
HOWARD HUGH PANTER THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED Director 2014-02-10 CURRENT 2014-01-17 Active
HOWARD HUGH PANTER RAMBERT TRUST LIMITED Director 2009-12-01 CURRENT 1950-06-21 Active
HOWARD HUGH PANTER TRADEMARK THEATRE COMPANY LIMITED Director 2001-04-27 CURRENT 2001-04-27 Dissolved 2013-11-19
HOWARD HUGH PANTER COVENT GARDEN FESTIVAL LIMITED Director 2001-01-26 CURRENT 1989-12-05 Active
HOWARD HUGH PANTER LONDON TURNSTYLE (D.O.Y.) LIMITED Director 1992-01-21 CURRENT 1992-01-24 Dissolved 2013-11-19
HOWARD HUGH PANTER ROCKY HORROR COMPANY LIMITED Director 1991-08-25 CURRENT 1989-08-25 Active
ROSEMARY ANNE SQUIRE KI PAL LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROSEMARY ANNE SQUIRE TGM TRAFALGAR LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
ROSEMARY ANNE SQUIRE CORNWALL THEATRE PRODUCTIONS LIMITED Director 2017-09-04 CURRENT 2014-09-30 Active
ROSEMARY ANNE SQUIRE TICKETS CORNWALL LIMITED Director 2017-07-21 CURRENT 2007-02-01 Active
ROSEMARY ANNE SQUIRE TRAFALGAR ENTERTAINMENT GROUP LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
ROSEMARY ANNE SQUIRE TRAFALGAR THEATRE LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
ROSEMARY ANNE SQUIRE THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED Director 2014-02-10 CURRENT 2014-01-17 Active
ROSEMARY ANNE SQUIRE LONDON TURNSTYLE (D.O.Y.) LIMITED Director 2010-03-31 CURRENT 1992-01-24 Dissolved 2013-11-19
ROSEMARY ANNE SQUIRE THE HALL FOR CORNWALL PROPERTY TRUST Director 2008-08-26 CURRENT 1990-07-26 Active - Proposal to Strike off
ROSEMARY ANNE SQUIRE THE HALL FOR CORNWALL TRUST Director 2008-08-26 CURRENT 1995-09-13 Active
ROSEMARY ANNE SQUIRE TRADEMARK THEATRE COMPANY LIMITED Director 2001-04-27 CURRENT 2001-04-27 Dissolved 2013-11-19
ROSEMARY ANNE SQUIRE THE MUSICALS ALLIANCE LIMITED Director 1996-03-06 CURRENT 1996-02-06 Dissolved 2017-07-11

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
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2024-01-07Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-04-01
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-06AA01Current accounting period extended from 29/12/22 TO 01/04/23
2022-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/12/21
2022-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/12/21
2022-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/20
2021-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/20
2021-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/19
2020-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/19
2020-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/19
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056424770002
2020-01-21CH01Director's details changed for Mr Andrew Hill on 2020-01-15
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/18
2019-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/18
2019-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/18
2019-03-01AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-03-01AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-24AP01DIRECTOR APPOINTED ANDREW HILL
2018-11-24AP01DIRECTOR APPOINTED ANDREW HILL
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Trafalgar Studios 14 Whitehall London SW1A 2DY United Kingdom
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Trafalgar Studios 14 Whitehall London SW1A 2DY United Kingdom
2018-11-08AP01DIRECTOR APPOINTED HELEN JOHNSTONE ENRIGHT
2018-11-08AP01DIRECTOR APPOINTED HELEN JOHNSTONE ENRIGHT
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-09-08AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-08AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056424770001
2018-05-11RES15CHANGE OF COMPANY NAME 11/05/18
2018-05-11CERTNMCOMPANY NAME CHANGED HOWARD PANTER LIMITED CERTIFICATE ISSUED ON 11/05/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-20PSC02Notification of Trafalgar Entertainment Group Limited as a person with significant control on 2017-01-30
2017-12-20PSC07CESSATION OF ROSEMARY PANTER AS A PSC
2017-12-20PSC07CESSATION OF HOWARD HUGH PANTER AS A PSC
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE SQUIRE / 31/01/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HUGH PANTER / 31/01/2017
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31RES01ADOPT ARTICLES 31/08/17
2017-07-25RES01ADOPT ARTICLES 25/07/17
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056424770001
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2017-01-13TM02APPOINTMENT TERMINATED, SECRETARY KEITH CUNNINGHAM
2017-01-13TM02APPOINTMENT TERMINATED, SECRETARY KEITH CUNNINGHAM
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA BUNYAN
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA BUNYAN
2016-09-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-03RES15CHANGE OF NAME 29/04/2016
2016-05-03RES15CHANGE OF NAME 29/04/2016
2016-05-03CERTNMCOMPANY NAME CHANGED TURNSTYLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-05-03CERTNMCOMPANY NAME CHANGED TURNSTYLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-01-21AR0101/12/15 FULL LIST
2016-01-21AR0101/12/15 FULL LIST
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0101/12/14 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-17RES13SHARES SUBDIVIDED INTO 100000 SHARES OF £0.01P 06/03/2014
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17SH02SUB-DIVISION 06/03/14
2013-12-11AR0101/12/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AR0101/12/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-28AR0101/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE SQUIRE / 01/12/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HUGH PANTER / 01/12/2010
2011-02-01AR0101/12/10 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA MARY ANNE BUNYAN / 01/12/2010
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH WARREN CUNNINGHAM / 01/12/2010
2010-11-11AP01DIRECTOR APPOINTED MR HOWARD HUGH PANTER
2010-11-11AP01DIRECTOR APPOINTED ROSEMARY ANNE SQUIRE
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2010-02-04AR0101/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA MARY ANNE BUNYAN / 04/02/2010
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS
2008-11-26363aRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: CHURCHVIEW THE STREET THAKEHAM PULBOROUGH WEST SUSSEX RH20 3EP
2007-01-10363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2005-12-20288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to TRAFALGAR THEATRE PRODUCTIONS 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 TRAFALGAR THEATRE PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRAFALGAR THEATRE PRODUCTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 35,891
Creditors Due Within One Year 2011-12-31 £ 38,916

Creditors and other liabilities

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

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 TRAFALGAR THEATRE PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 52,891
Cash Bank In Hand 2011-12-31 £ 79,987
Current Assets 2012-12-31 £ 125,299
Current Assets 2011-12-31 £ 123,232
Debtors 2012-12-31 £ 72,408
Debtors 2011-12-31 £ 43,245
Shareholder Funds 2012-12-31 £ 89,858
Shareholder Funds 2011-12-31 £ 84,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRAFALGAR THEATRE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFALGAR THEATRE PRODUCTIONS LIMITED
Trademarks
We have not found any records of TRAFALGAR THEATRE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFALGAR THEATRE PRODUCTIONS 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 (70229 - Management consultancy activities other than financial management) as TRAFALGAR THEATRE PRODUCTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TRAFALGAR THEATRE PRODUCTIONS 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 TRAFALGAR THEATRE PRODUCTIONS 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 TRAFALGAR THEATRE PRODUCTIONS 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.