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

GETMYFIRSTJOB LTD

61 WESTWAY, CATERHAM, CR3 5TQ,
Company Registration Number
06685719
Private Limited Company
Active

Company Overview

About Getmyfirstjob Ltd
GETMYFIRSTJOB LTD was founded on 2008-09-02 and has its registered office in Caterham. The organisation's status is listed as "Active". Getmyfirstjob Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GETMYFIRSTJOB LTD
 
Legal Registered Office
61 WESTWAY
CATERHAM
CR3 5TQ
Other companies in BN11
 
Previous Names
FOOTPRINT GROUP LTD.18/10/2013
INH LIMITED03/12/2008
Filing Information
Company Number 06685719
Company ID Number 06685719
Date formed 2008-09-02
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 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB942329130  
Last Datalog update: 2023-10-07 11:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GETMYFIRSTJOB LTD
The accountancy firm based at this address is PEACHEY & CO (ACCOUNTANTS) 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 GETMYFIRSTJOB LTD
The following companies were found which have the same name as GETMYFIRSTJOB LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GETMYFIRSTJOB.CO.UK LIMITED 61 WESTWAY CATERHAM CR3 5TQ Active - Proposal to Strike off Company formed on the 2011-11-25

Company Officers of GETMYFIRSTJOB LTD

Current Directors
Officer Role Date Appointed
PEACHEY & CO (ACCOUNTANTS) LIMITED
Company Secretary 2015-01-23
DAVID ALLISON
Director 2009-01-01
KIRSTIE DONNELLY
Director 2017-03-27
NATHAN MARK ELSTUB
Director 2016-11-17
JOHN PARKES
Director 2008-09-02
WILLIAM JAMES CURTIS THOMAS
Director 2016-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART YATES
Director 2016-05-11 2017-03-28
IAN HUNT
Director 2008-09-02 2017-01-09
ISABEL JANE NEWMAN
Director 2014-12-22 2016-11-14
LISA ALLISON
Company Secretary 2010-09-30 2014-12-22
LINDA COLLEEN HUNT
Company Secretary 2008-09-02 2010-09-30
IAN HUNT
Company Secretary 2008-09-02 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLISON INH LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-08-28
KIRSTIE DONNELLY NATIONAL LAND BASED COLLEGE Director 2018-04-01 CURRENT 2015-06-11 Active
NATHAN MARK ELSTUB CULTURAL IMPACT DEVELOPMENT LOANS LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
NATHAN MARK ELSTUB BEHAVIOURAL INSIGHTS LTD Director 2017-10-16 CURRENT 2013-06-13 Active
NATHAN MARK ELSTUB BEHAVIOURAL INSIGHTS VENTURES LTD Director 2017-10-16 CURRENT 2015-09-09 Active - Proposal to Strike off
NATHAN MARK ELSTUB COGBOOKS LIMITED Director 2016-06-02 CURRENT 2004-12-07 Active
NATHAN MARK ELSTUB ENGAGE, ENRICH, EXCEL ACADEMIES Director 2016-02-29 CURRENT 2014-10-24 Active
NATHAN MARK ELSTUB EMERGE VENTURE LAB LTD Director 2015-10-01 CURRENT 2012-09-20 Active
NATHAN MARK ELSTUB NESTA GP LIMITED Director 2015-08-11 CURRENT 2012-09-27 Active
NATHAN MARK ELSTUB NESTA PARTNERS LIMITED Director 2015-08-10 CURRENT 2008-06-12 Active
NATHAN MARK ELSTUB PRE CONSULTANTS LIMITED Director 2014-03-31 CURRENT 1997-02-07 Active
JOHN PARKES CHANGE PACE LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
JOHN PARKES GETMYFIRSTJOB.CO.UK LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JOHN PARKES FOOTPRINT ENGAGE LIMITED Director 2008-10-15 CURRENT 2008-10-15 Dissolved 2014-07-15

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
2024-05-08Second filing of director appointment of Philip James Allison
2024-04-26Second filing of director appointment of Philip James Allison
2024-04-2325/03/24 STATEMENT OF CAPITAL GBP 3325.39
2024-03-07DIRECTOR APPOINTED PHILIP JAMES ALLISON
2023-12-07Memorandum articles filed
2023-12-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-12APPOINTMENT TERMINATED, DIRECTOR WILTON WING-CHUN LEUNG
2023-09-11CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 066857190005
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 066857190006
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066857190006
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-07-21RP04CS01
2022-05-31AP01DIRECTOR APPOINTED WILTON WING-CHUN LEUNG
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GLOVER
2022-05-12RP04AR01Second filing of the annual return made up to 2015-09-02
2022-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2022-03-11SH0104/02/22 STATEMENT OF CAPITAL GBP 2844.60
2022-03-10SH10Particulars of variation of rights attached to shares
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MARK ELSTUB
2022-03-04AP01DIRECTOR APPOINTED MR LEO HARRY CHANDLER
2022-02-23PSC08Notification of a person with significant control statement
2022-02-23PSC07CESSATION OF NESTA IMPACT INVESTMENTS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21RP04CS01
2022-02-03Change of details for Nesta Impact Investments Llp as a person with significant control on 2022-02-03
2022-02-03PSC05Change of details for Nesta Impact Investments Llp as a person with significant control on 2022-02-03
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 21/02/2022 AND 21/07/2022.
2021-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-07-24SH0123/06/21 STATEMENT OF CAPITAL GBP 2844.60
2021-07-24MEM/ARTSARTICLES OF ASSOCIATION
2021-07-24RES12Resolution of varying share rights or name
2021-07-23SH10Particulars of variation of rights attached to shares
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-07SH0116/04/20 STATEMENT OF CAPITAL GBP 2559.20
2020-02-13CH04SECRETARY'S DETAILS CHNAGED FOR PEACHEY & CO (ACCOUNTANTS) LIMITED on 2020-02-12
2020-02-05AP01DIRECTOR APPOINTED ALEX GLOVER
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DONNELLY
2019-11-15SH0106/11/19 STATEMENT OF CAPITAL GBP 2330.88
2019-10-17CH01Director's details changed for Mr David Allison on 2019-10-15
2019-10-14SH0118/09/19 STATEMENT OF CAPITAL GBP 2273.80
2019-10-11RES12Resolution of varying share rights or name
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-01-11SH0121/12/18 STATEMENT OF CAPITAL GBP 2200.47
2019-01-11SH02Reconversion of shares
2019-01-11RES12Resolution of varying share rights or name
2019-01-04PSC07CESSATION OF DAVID ALLISON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04PSC05Change of details for Nesta Impact Investments Llp as a person with significant control on 2018-12-21
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066857190003
2018-12-31SH0121/12/18 STATEMENT OF CAPITAL GBP 147.07
2018-12-31PSC07CESSATION OF IAN HUNT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD ASTLES
2018-12-06AP01DIRECTOR APPOINTED MS KIRSTIE DONNELLY
2018-12-05AP01DIRECTOR APPOINTED MR CHRISTOPHER RONALD ASTLES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DONNELLY
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-17AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 066857190004
2018-05-09CH01Director's details changed for Mr John Parkes on 2018-05-09
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066857190003
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066857190002
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YATES
2017-03-28AP01DIRECTOR APPOINTED MS KIRSTIE DONNELLY
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 4 SUNNY RISE CHALDON CATERHAM SURREY CR3 5PR
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
2016-12-06AP01DIRECTOR APPOINTED MR NATHAN MARK ELSTUB
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL NEWMAN
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 141.17
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-06ANNOTATIONClarification
2016-06-06RP04SECOND FILING FOR FORM SH01
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 136.17
2016-05-19SH0111/05/16 STATEMENT OF CAPITAL GBP 136.17
2016-05-19AP01DIRECTOR APPOINTED JOHN STUART YATES
2016-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-19RES0111/05/2016
2016-05-19LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 141.17
2016-05-19SH0111/05/16 STATEMENT OF CAPITAL GBP 136.17
2016-05-09AP01DIRECTOR APPOINTED MR WILLIAM JAMES CURTIS THOMAS
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 117.65
2015-11-20SH0114/10/15 STATEMENT OF CAPITAL GBP 117.65
2015-09-08AR0102/09/15 FULL LIST
2015-02-23AR0102/09/14 FULL LIST
2015-01-30AP01DIRECTOR APPOINTED ISABEL JANE NEWMAN
2015-01-24AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2015 FROM 22 NAUTILUS BUILDING MARINE PARADE WORTHING WEST SUSSEX BN11 3PR UNITED KINGDOM
2015-01-24AP04CORPORATE SECRETARY APPOINTED PEACHEY & CO (ACCOUNTANTS) LIMITED
2015-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 112.36
2015-01-12SH0122/12/14 STATEMENT OF CAPITAL GBP 112.36
2015-01-12SH02SUB-DIVISION 22/12/14
2015-01-12RES13SUBDIVISION OF SHARES 22/12/2014
2015-01-12RES01ADOPT ARTICLES 22/12/2014
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY LISA ALLISON
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 066857190001
2014-12-10AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-10AA30/09/14 TOTAL EXEMPTION SMALL
2013-11-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-25SH0101/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-18RES15CHANGE OF NAME 14/10/2013
2013-10-18CERTNMCOMPANY NAME CHANGED FOOTPRINT GROUP LTD. CERTIFICATE ISSUED ON 18/10/13
2013-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-03AR0102/09/13 FULL LIST
2013-06-14AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-22AR0102/09/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKES / 17/05/2012
2012-03-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-14AR0102/09/11 FULL LIST
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY LINDA HUNT
2010-11-22AP03SECRETARY APPOINTED LISA ALLISON
2010-09-09AR0102/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLISON / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA COLLEEN HUNT / 01/10/2009
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY IAN HUNT
2010-04-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-19AR0102/09/09 FULL LIST
2009-10-1988(2)CAPITALS NOT ROLLED UP
2009-04-04288aDIRECTOR APPOINTED DAVID ALLISON
2009-02-2088(2)AD 01/01/09 GBP SI 20@1=20 GBP IC 10/30
2008-12-02CERTNMCOMPANY NAME CHANGED INH LIMITED CERTIFICATE ISSUED ON 03/12/08
2008-10-15288aSECRETARY APPOINTED LINDA COLLEEN HUNT
2008-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GETMYFIRSTJOB 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 GETMYFIRSTJOB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of GETMYFIRSTJOB LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GETMYFIRSTJOB LTD

Intangible Assets
Patents
We have not found any records of GETMYFIRSTJOB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GETMYFIRSTJOB LTD
Trademarks

Trademark applications by GETMYFIRSTJOB LTD

GETMYFIRSTJOB LTD is the Original Applicant for the trademark Image for mark UK00003110747 Get My First Job Where it all starts. ™ (UK00003110747) through the UKIPO on the 2015-05-28
Trademark classes: Advertising and promotion of student jobs and apprenticeships via an internet website and mobile application; Information and advisory services related to apprenticeships, jobs and career opportunities. Apprenticeship preparation, education services relating to vocational training, production of course material distributed at vocational courses, vocational education, vocational education for young people, vocational skills training (Provision of- ), vocational training courses (Provision of- ), vocational training services, provision of training courses for young people in preparation for careers, education and training services; information, advisory and consulting services relating to the aforesaid services.
Income
Government Income
We have not found government income sources for GETMYFIRSTJOB 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 (62090 - Other information technology service activities) as GETMYFIRSTJOB LTD 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 GETMYFIRSTJOB 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 GETMYFIRSTJOB 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 GETMYFIRSTJOB 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.