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

CWA INTERNATIONAL LTD

5th Floor 42 Trinity Square, 42 TRINITY SQUARE, London, EC3N 4DJ,
Company Registration Number
06446306
Private Limited Company
Active

Company Overview

About Cwa International Ltd
CWA INTERNATIONAL LTD was founded on 2007-12-06 and has its registered office in London. The organisation's status is listed as "Active". Cwa International Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CWA INTERNATIONAL LTD
 
Legal Registered Office
5th Floor 42 Trinity Square
42 TRINITY SQUARE
London
EC3N 4DJ
Other companies in WC1N
 
Previous Names
CWA INTERNATIONAL CONSULTANCY LIMITED21/07/2009
Filing Information
Company Number 06446306
Company ID Number 06446306
Date formed 2007-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-29
Latest return 2024-02-08
Return next due 2025-02-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756335123  
Last Datalog update: 2024-05-21 17:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWA INTERNATIONAL LTD
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 CWA INTERNATIONAL LTD
The following companies were found which have the same name as CWA INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CWA INTERNATIONAL CONSULTANCY LTD 5 Technology Park Colindeep Lane Colindale LONDON NW9 6BX Active - Proposal to Strike off Company formed on the 1999-10-01
CWA INTERNATIONAL CORP. 245 SE 1ST STREET, SUITE 311 MIAMI FL 33131 Inactive Company formed on the 2000-12-07
CWA INTERNATIONAL, INC. 120 S. HALE ST. TAMPA FL 33609 Inactive Company formed on the 1989-04-11
CWA INTERNATIONAL INC Georgia Unknown
CWA INTERNATIONAL INC Georgia Unknown
CWA INTERNATIONAL LTD Singapore Active Company formed on the 2016-11-01

Company Officers of CWA INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
DAAN MATHEUSSEN
Company Secretary 2007-12-06
FRAZER KEITH ELLIOT IMRIE
Director 2007-12-06
DAVID ROBERT JONES
Director 2007-12-06
DAAN MATHEUSSEN
Director 2007-12-06
DANIEL MARTIN SCHUTZE
Director 2016-07-01
ANTHONY GARRY SEVERN
Director 2007-12-06
DAVID TIMOTHY TOMI
Director 2007-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2007-12-06 2007-12-06
SDG REGISTRARS LIMITED
Nominated Director 2007-12-06 2007-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAAN MATHEUSSEN CWA INTERNATIONAL CONSULTANCY LTD Company Secretary 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
DAAN MATHEUSSEN FLOC LIMITED Company Secretary 1997-07-03 CURRENT 1997-07-03 Active
DAAN MATHEUSSEN PARAGON PHILATELICS LIMITED Company Secretary 1994-04-25 CURRENT 1991-05-24 Active - Proposal to Strike off
FRAZER KEITH ELLIOT IMRIE CWA INTERNATIONAL CONSULTANCY LTD Director 2000-06-01 CURRENT 1999-10-01 Active - Proposal to Strike off
FRAZER KEITH ELLIOT IMRIE IMRIE CONSULTING LIMITED Director 2000-05-16 CURRENT 2000-05-16 Active - Proposal to Strike off
DAVID ROBERT JONES CWA MANAGEMENT LIMITED Director 2017-03-11 CURRENT 2014-08-15 Active
DAVID ROBERT JONES CWA INTERNATIONAL CONSULTANCY LTD Director 2000-06-01 CURRENT 1999-10-01 Active - Proposal to Strike off
DAAN MATHEUSSEN CWA MANAGEMENT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
DAAN MATHEUSSEN CWA INTERNATIONAL CONSULTANCY LTD Director 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
DAAN MATHEUSSEN FLOC LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
DAAN MATHEUSSEN PARAGON PHILATELICS LIMITED Director 1997-01-01 CURRENT 1991-05-24 Active - Proposal to Strike off
ANTHONY GARRY SEVERN CWA MANAGEMENT LIMITED Director 2017-03-11 CURRENT 2014-08-15 Active
ANTHONY GARRY SEVERN CWA INTERNATIONAL CONSULTANCY LTD Director 2000-06-01 CURRENT 1999-10-01 Active - Proposal to Strike off
DAVID TIMOTHY TOMI BALMORAL ENTERPRISES LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
DAVID TIMOTHY TOMI CWA MANAGEMENT LIMITED Director 2017-03-11 CURRENT 2014-08-15 Active
DAVID TIMOTHY TOMI CHELWOOD HOUSE LIMITED Director 2013-07-22 CURRENT 1958-06-04 Active
DAVID TIMOTHY TOMI CWA INTERNATIONAL CONSULTANCY LTD Director 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
DAVID TIMOTHY TOMI FLOC LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
DAVID TIMOTHY TOMI PARAGON PHILATELICS LIMITED Director 1992-07-30 CURRENT 1991-05-24 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
2024-05-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-20Cancellation of shares. Statement of capital on 2024-05-15 GBP 1,004.20
2024-05-20Purchase of own shares
2024-05-20Resolutions passed:<ul><li>Resolution Paid out of distributable profits 15/04/2024<li>Resolution purchase number of shares</ul>
2024-03-27Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-02-14CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-03-03Purchase of own shares
2023-03-03Cancellation of shares. Statement of capital on 2022-10-18 GBP 1,004.85
2023-03-03Cancellation of shares. Statement of capital on 2022-02-28 GBP 1,005.25
2023-02-2831/10/22 STATEMENT OF CAPITAL GBP 1005.2
2023-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY TOMI
2022-03-29SH0131/10/21 STATEMENT OF CAPITAL GBP 1005.93
2022-03-25SH03Purchase of own shares
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CH01Director's details changed for Mr Pierre De Jager on 2022-03-16
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-03-11SH06Cancellation of shares. Statement of capital on 2021-12-28 GBP 1,005.20
2022-03-04AP01DIRECTOR APPOINTED MR PIERRE DE JAGER
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTIN SCHUTZE
2021-04-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-04-01SH0130/10/20 STATEMENT OF CAPITAL GBP 1005.98
2020-12-22RP04CS01
2020-11-24SH06Cancellation of shares. Statement of capital on 2020-02-13 GBP 1,006.53
2020-11-20SH0130/09/19 STATEMENT OF CAPITAL GBP 1006.53
2020-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER KEITH ELLIOT IMRIE
2020-09-22PSC05Change of details for Cwa Management Limited as a person with significant control on 2020-08-14
2020-09-22PSC05Change of details for Cwa Management Limited as a person with significant control on 2020-08-14
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Balmoral House 9 John Street London WC1N 2ES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Balmoral House 9 John Street London WC1N 2ES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-02-24SH06Cancellation of shares. Statement of capital on 2020-02-13 GBP 1,005.08
2020-02-24SH03Purchase of own shares
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT JONES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05SH06Cancellation of shares. Statement of capital on 2018-10-26 GBP 1,006.08
2019-03-05SH03Purchase of own shares
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-27SH0131/08/18 STATEMENT OF CAPITAL GBP 1006.23
2018-06-28SH06Cancellation of shares. Statement of capital on 2018-04-30 GBP 1,005.78
2018-06-28SH03Purchase of own shares
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 1005.98
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-27CH01Director's details changed for Mr Daniel Martin Schutze on 2017-12-31
2018-02-27SH0102/09/17 STATEMENT OF CAPITAL GBP 1005.98
2017-08-29PSC07CESSATION OF NSS TRUSTEES LIMITED AS A PSC
2017-08-29PSC07CESSATION OF DAVID TIMOTHY TOMI AS A PSC
2017-08-29PSC07CESSATION OF STEPHEN SATCHELL AS A PSC
2017-08-29PSC02Notification of Cwa Management Limited as a person with significant control on 2017-03-11
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1005.25
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID TIMOTHY TOMI / 06/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SEVERN / 06/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN SCHUTZE / 06/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAAN MATHEUSSEN / 06/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JONES / 06/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRAZER KEITH ELLIOT IMRIE / 06/12/2016
2016-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR DAAN MATHEUSSEN on 2016-12-06
2016-12-02RES13ALLOT SHARES 24/03/2016
2016-12-02RES04NC INC ALREADY ADJUSTED 24/03/2016
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1005.25
2016-09-05SH0102/09/16 STATEMENT OF CAPITAL GBP 1005.25
2016-07-01AP01DIRECTOR APPOINTED MR DANIEL MARTIN SCHUTZE
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1004.5
2016-05-20SH0101/03/16 STATEMENT OF CAPITAL GBP 1004.5
2016-05-13SH0629/02/16 STATEMENT OF CAPITAL GBP 1004.45
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1004.6
2016-01-21AR0106/12/15 FULL LIST
2016-01-13SH0611/08/15 STATEMENT OF CAPITAL GBP 1004.60
2016-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1004.85
2015-05-19SH0124/03/15 STATEMENT OF CAPITAL GBP 1004.85
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0106/12/14 FULL LIST
2014-12-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0106/12/13 FULL LIST
2013-11-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID TIMOTHY TOMI / 01/10/2009
2013-01-07AR0106/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SEVERN / 19/12/2009
2012-11-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-19AR0106/12/11 FULL LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2011-12-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-11AR0106/12/10 FULL LIST
2010-11-01AA30/06/10 TOTAL EXEMPTION SMALL
2009-12-30AR0106/12/09 FULL LIST
2009-12-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-20CERTNMCOMPANY NAME CHANGED CWA INTERNATIONAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/07/09
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM BALMORAL HOUSE 9 JOHN STREET LONDON WC1N 2ES
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SEVERN / 30/01/2009
2009-03-27363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-02-09225PREVSHO FROM 31/12/2008 TO 30/06/2008
2008-01-30SASHARES AGREEMENT OTC
2008-01-30SASHARES AGREEMENT OTC
2008-01-3088(2)RAD 21/12/07--------- £ SI 99900@.01=999 £ IC 1/1000
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288bSECRETARY RESIGNED
2007-12-31288bDIRECTOR RESIGNED
2007-12-06NEWINCINCORPORATION 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
We could not find any licences issued to CWA INTERNATIONAL LTD 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 CWA INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CWA INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of CWA INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CWA INTERNATIONAL LTD
Trademarks
We have not found any records of CWA INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWA INTERNATIONAL LTD. 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 (82990 - Other business support service activities n.e.c.) as CWA INTERNATIONAL LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CWA INTERNATIONAL LTD 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 CWA INTERNATIONAL LTD 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 CWA INTERNATIONAL LTD 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.