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

SHRED STATION LIMITED

OSBORNE HOUSE WENDOVER ROAD, RACKHEATH, NORWICH, NORFOLK, NR13 6LH,
Company Registration Number
06359628
Private Limited Company
Active

Company Overview

About Shred Station Ltd
SHRED STATION LIMITED was founded on 2007-09-03 and has its registered office in Norwich. The organisation's status is listed as "Active". Shred Station Limited is a Private Limited Company registered in ENGLAND 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
SHRED STATION LIMITED
 
Legal Registered Office
OSBORNE HOUSE WENDOVER ROAD
RACKHEATH
NORWICH
NORFOLK
NR13 6LH
Other companies in NR30
 
Filing Information
Company Number 06359628
Company ID Number 06359628
Date formed 2007-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB923859101  
Last Datalog update: 2023-10-08 08:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHRED STATION 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 SHRED STATION LIMITED
The following companies were found which have the same name as SHRED STATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHRED STATION (UK) LIMITED CEDAR HOUSE THORPE ROAD NORWICH NORFOLK NR1 1ES Active - Proposal to Strike off Company formed on the 2007-08-06
SHRED STATION (HOLDINGS) LIMITED OSBORNE HOUSE WENDOVER ROAD RACKHEATH NORWICH NORFOLK NR13 6LH Active Company formed on the 2017-08-11

Company Officers of SHRED STATION LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALAN FRANKLIN
Director 2009-12-21
SIMON FRANKLIN
Director 2009-12-21
MATTHEW CHARLES MONK
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARC ATKINS
Director 2008-01-03 2012-07-31
SHARON MARIE HEWITT
Company Secretary 2007-09-03 2009-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALAN FRANKLIN GLADBETTER LIMITED Director 1993-01-29 CURRENT 1993-01-15 Active
SIMON FRANKLIN ARF 2014 LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
MATTHEW CHARLES MONK SHRED STATION (UK) LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
MATTHEW CHARLES MONK CHURCH FARM COTTAGES LIMITED Director 2001-09-17 CURRENT 1999-02-04 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
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063596280002
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 063596280006
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063596280003
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18REGISTRATION OF A CHARGE / CHARGE CODE 063596280005
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 063596280004
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 063596280004
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063596280004
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-07-13SH0104/07/22 STATEMENT OF CAPITAL GBP 45.80
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04RP04CS01
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-16SH02Sub-division of shares on 2021-08-26
2021-09-16SH0126/08/21 STATEMENT OF CAPITAL GBP 45.68
2021-09-08RES01ADOPT ARTICLES 08/09/21
2021-09-08MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-04CH01Director's details changed for Mr Matthew Charles Monk on 2021-02-04
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MONK
2021-01-28PSC04Change of details for Mr Simon James Franklin as a person with significant control on 2020-11-18
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18SH06Cancellation of shares. Statement of capital on 2020-09-21 GBP 55
2020-11-18SH03Purchase of own shares
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063596280003
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063596280003
2020-09-22CH01Director's details changed for Mr Simon James Franklin on 2020-09-22
2020-09-22AP01DIRECTOR APPOINTED MR KRISTIAN DARREN CARTER
2020-09-22PSC07CESSATION OF NICHOLAS ALAN FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC07CESSATION OF NICHOLAS ALAN FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN FRANKLIN
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN FRANKLIN
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063596280002
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 95
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FRANKLIN
2017-06-29PSC09Withdrawal of a person with significant control statement on 2017-06-29
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALAN FRANKLIN
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 95
2015-09-10AR0103/09/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30CH01Director's details changed for Simon Franklin on 2014-09-01
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 95
2014-09-24AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28CH01Director's details changed for Simon Franklin on 2014-04-28
2013-10-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0103/09/13 ANNUAL RETURN FULL LIST
2012-09-28AR0103/09/12 ANNUAL RETURN FULL LIST
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 30/07/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 30/07/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES MONK / 30/07/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 30/07/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 30/07/2012
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARC ATKINS
2012-07-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM CEDAR HOUSE, 41 THORPE ROAD NORWICH NORFOLK NR1 1ES
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-07AR0103/09/11 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 22/12/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 22/12/2009
2010-09-15AR0103/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES MONK / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ATKINS / 01/10/2009
2010-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-09RES12VARYING SHARE RIGHTS AND NAMES
2010-01-09RES01ADOPT ARTICLES 21/12/2009
2010-01-09TM02APPOINTMENT TERMINATED, SECRETARY SHARON HEWITT
2010-01-09AP01DIRECTOR APPOINTED SIMON FRANKLIN
2010-01-09AP01DIRECTOR APPOINTED MR NICHOLAS ALAN FRANKLIN
2009-09-08363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-06-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-19225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-09-15363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-01-17288aNEW DIRECTOR APPOINTED
2007-09-14ELRESS386 DISP APP AUDS 03/09/07
2007-09-14ELRESS366A DISP HOLDING AGM 03/09/07
2007-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1078621 Active Licenced property: RIVER WAY UNIT F3 HARLOW GB CM20 2DP;WENDOVER ROAD OSBORNE HOUSE RACKHEATH NORWICH RACKHEATH GB NR13 6LH. Correspondance address: WENDOVER ROAD OSBORNE HOUSE NORWICH GB NR13 6LH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1148716 Active Licenced property: OVERTON MILL DE LA RUE OVERTON BASINGSTOKE OVERTON GB RG25 3JG. Correspondance address: WENDOVER ROAD OSBORNE HOUSE RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH RACKHEATH INDUSTRIAL ESTATE GB NR13 6LH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SHRED STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-21 Outstanding BUSINESS PROPERTY TRUSTEE NO. 1 LIMITED AND BUSINESS PROPERTY TRUSTEE NO. 2 LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 253,384
Creditors Due Within One Year 2012-01-01 £ 421,544
Provisions For Liabilities Charges 2012-01-01 £ 98,511

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 SHRED STATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 95
Cash Bank In Hand 2012-01-01 £ 74,427
Current Assets 2012-01-01 £ 337,159
Debtors 2012-01-01 £ 262,732
Fixed Assets 2012-01-01 £ 1,126,639
Shareholder Funds 2012-01-01 £ 690,359
Tangible Fixed Assets 2012-01-01 £ 1,126,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHRED STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHRED STATION LIMITED
Trademarks
We have not found any records of SHRED STATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHRED STATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2017-7 GBP £428
2017-3 GBP £62 SHREDDING
Thurrock Council 2017-3 GBP £855 Building Maintenance Day To Day
2017-2 GBP £133 SHREDDING
Thurrock Council 2017-2 GBP £30 Trade Waste Disposal
2017-1 GBP £288 SHREDDING
Thurrock Council 2017-1 GBP £692 Private Contractors
2016-12 GBP £173 SHREDDING
Thurrock Council 2016-12 GBP £915 Private Contractors
Thurrock Council 2016-11 GBP £830 Trade Waste Disposal
2016-11 GBP £131 SHREDDING
Thurrock Council 2016-10 GBP £755 Private Contractors
2016-9 GBP £83 SHREDDING
Thurrock Council 2016-9 GBP £1,157 Private Contractors
2016-8 GBP £92 SHREDDING
Thurrock Council 2016-8 GBP £740 Removal of Rubbish
Thurrock Council 2016-7 GBP £759 Private Contractors
Thurrock Council 2016-6 GBP £1,286 Removal of Rubbish
Thurrock Council 2016-5 GBP £105 Removal of Rubbish
Brentwood Borough Council 2016-4 GBP £115 SHREDDING
Thurrock Council 2016-4 GBP £1,131 Building Maintenance Day To Day
Brentwood Borough Council 2016-3 GBP £62 SHREDDING
Thurrock Council 2016-3 GBP £483 Building Maintenance Day To Day
Thurrock Council 2016-2 GBP £75 Building Maintenance Day To Day
Brentwood Borough Council 2016-1 GBP £104 SHREDDING
Thurrock Council 2016-1 GBP £576 Contract Cleaning
Brentwood Borough Council 2015-12 GBP £55 SHREDDING
Brentwood Borough Council 2015-11 GBP £55 SHREDDING
Thurrock Council 2015-11 GBP £936 Private Contractors
Brentwood Borough Council 2015-10 GBP £113 SHREDDING
Thurrock Council 2015-10 GBP £123 Private Contractors
Brentwood Borough Council 2015-9 GBP £41 SHREDDING
Thurrock Council 2015-9 GBP £1,096 Contract Cleaning
Brentwood Borough Council 2015-8 GBP £179 PAPER SHREDDING
Thurrock Council 2015-8 GBP £15 Trade Waste Disposal
Brentwood Borough Council 2015-7 GBP £124 SHREDDING
Thurrock Council 2015-7 GBP £618 Contract Cleaning
Thurrock Council 2015-6 GBP £1,102 Private Contractors
Thurrock Council 2015-5 GBP £1,110 Private Contractors
Brentwood Borough Council 2015-5 GBP £74 SHREDDING
Thurrock Council 2015-4 GBP £750 Contract Cleaning
Brentwood Borough Council 2015-4 GBP £62 SHREDDING
Brentwood Borough Council 2015-3 GBP £163 SHREDDING
Brentwood Borough Council 2015-2 GBP £127 SHREDDING
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-2 GBP £198 SHREDDING
Brentwood Borough Council 2015-1 GBP £449 SHREDDING
Brentwood Borough Council 2014-11 GBP £419 SHREDDING CONFIDENTIAL WASTE
Brentwood Borough Council 2014-10 GBP £304 SHREDDING CONFIDENTIAL WASTE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-10 GBP £150 SHREDDING
Brentwood Borough Council 2014-9 GBP £156 SHREDDING
South Norfolk Council 2014-9 GBP £346 Confidential Waste Collection Charge
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £721 SHREDDING
Norfolk County Council 2014-8 GBP £1,043
Borough Council of King's Lynn & West Norfolk 2014-8 GBP £447 Shredding
Brentwood Borough Council 2014-8 GBP £196
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £430 SHREDDING
South Norfolk Council 2014-4 GBP £60
Norfolk County Council 2014-4 GBP £500
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-1 GBP £279 SHREDDING
Suffolk County Council 2013-10 GBP £375 Shredding Costs
Borough Council of King's Lynn & West Norfolk 2013-9 GBP £426 Shredding
Borough Council of King's Lynn & West Norfolk 2013-7 GBP £450 Shredding
Maldon District Council 2013-4 GBP £580 Revenues & Benefits
Maldon District Council 2013-2 GBP £500 Revenues & Benefits
Borough Council of King's Lynn & West Norfolk 2012-7 GBP £470 Shredding
Borough Council of King's Lynn & West Norfolk 2011-6 GBP £575 Shredding
Oxford City Council 2011-5 GBP £2,204 CONFIDENTIAL SHREDDING
Norfolk County Council 2011-4 GBP £615
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £1,457 Shredding
Breckland Council 2010-7 GBP £527 hired services
Borough Council of King's Lynn & West Norfolk 2010-7 GBP £526 Shredding
Broadland District Council 2010-7 GBP £634

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHRED STATION 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 SHRED STATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0047073090"Waste and scrap" of paper or paperboard made mainly of mechanical pulp (excl. old and unsold newspapers and magazines, telephone directories, brochures and printed advertising material)
2018-12-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-11-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-10-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-09-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-08-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-06-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-05-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-04-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-03-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)
2018-02-0047079010Unsorted, recovered "waste and scrap" paper or paperboard (excl. paper wool)

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 SHRED STATION 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 SHRED STATION 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.