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

MDCT REALISATIONS LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
07264480
Private Limited Company
In Administration

Company Overview

About Mdct Realisations Ltd
MDCT REALISATIONS LIMITED was founded on 2010-05-25 and has its registered office in London. The organisation's status is listed as "In Administration". Mdct Realisations 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
MDCT REALISATIONS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in WD6
 
Previous Names
CDM TRADING LIMITED21/09/2020
TENFOUR VENTURES LIMITED28/07/2015
Filing Information
Company Number 07264480
Company ID Number 07264480
Date formed 2010-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 01/07/2018
Account next due 30/06/2020
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB995350679  
Last Datalog update: 2022-01-06 23:23:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDCT REALISATIONS 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 MDCT REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ALLAN DUNSMUIR
Company Secretary 2018-06-12
LINDSAY ALLAN DUNSMUIR
Director 2018-06-12
STEPHEN JOHN HOLMES
Director 2015-07-08
KIERAN PITCHER
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MALCOLM PICKWORTH
Director 2015-07-08 2018-06-12
STUART ALAN ROSE
Director 2014-01-27 2017-06-30
DANIEL EDWARD LAND
Director 2010-05-25 2017-06-02
JEREMY SANDERS
Director 2010-05-25 2017-06-02
PP SECRETARIES LIMITED
Company Secretary 2010-05-25 2015-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ALLAN DUNSMUIR AZZURRI MIDCO 1 LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI MIDCO 2 LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI GROUP LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI TRADING LIMITED Director 2018-06-12 CURRENT 2014-11-19 In Administration
LINDSAY ALLAN DUNSMUIR CDM GROUP LIMITED Director 2018-06-12 CURRENT 2015-06-09 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR 8 SLICES LIMITED Director 2018-06-12 CURRENT 2015-10-16 Liquidation
LINDSAY ALLAN DUNSMUIR AZZURRI RESTAURANTS LIMITED Director 2018-06-12 CURRENT 1993-02-23 In Administration
LINDSAY ALLAN DUNSMUIR AZZURRI ITS LIMITED Director 2018-06-12 CURRENT 1993-11-15 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI ASK 25 LIMITED Director 2018-06-12 CURRENT 1995-11-16 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI MOF LIMITED Director 2018-06-12 CURRENT 1997-06-02 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR CDM HOLDCO LIMITED Director 2018-06-12 CURRENT 2015-06-09 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR MAPLIN FOUNDATION Director 2018-01-08 CURRENT 2014-02-05 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2004-07-23 Liquidation
LINDSAY ALLAN DUNSMUIR MEL TOPCO LIMITED Director 2015-09-28 CURRENT 2014-05-01 Liquidation
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2001-05-21 Liquidation
LINDSAY ALLAN DUNSMUIR MEL MIDCO LIMITED Director 2015-09-28 CURRENT 2014-06-09 Liquidation
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS LIMITED Director 2015-09-28 CURRENT 1976-06-22 In Administration
LINDSAY ALLAN DUNSMUIR MEL BIDCO LIMITED Director 2015-04-28 CURRENT 2014-05-02 Liquidation
STEPHEN JOHN HOLMES CDM GROUP LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
STEPHEN JOHN HOLMES CDM HOLDCO LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
KIERAN PITCHER AZZURRI MIDCO 1 LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
KIERAN PITCHER AZZURRI MIDCO 2 LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
KIERAN PITCHER AZZURRI GROUP LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
KIERAN PITCHER AZZURRI TRADING LIMITED Director 2015-01-21 CURRENT 2014-11-19 In Administration

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
2023-08-21Administrator's progress report
2023-02-23Administrator's progress report
2022-08-10AM10Administrator's progress report
2022-08-08liquidation-in-administration-extension-of-period
2022-08-08AM19liquidation-in-administration-extension-of-period
2022-05-27AM15Liquidation. Notice of resignation of administrator
2022-02-18AM10Administrator's progress report
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E15 5GL
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E15 5GL
2021-08-25AM10Administrator's progress report
2021-05-20AM19liquidation-in-administration-extension-of-period
2021-02-17AM10Administrator's progress report
2020-09-21RES15CHANGE OF COMPANY NAME 21/09/20
2020-08-18AM02Liquidation statement of affairs AM02SOA
2020-08-15AM03Statement of administrator's proposal
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 3rd Floor Capital House 25 Chapel Street London NW1 5DH
2020-08-05AM01Appointment of an administrator
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-09-04PSC02Notification of Cdm Holdco Limited as a person with significant control on 2017-05-27
2018-09-04PSC09Withdrawal of a person with significant control statement on 2018-09-04
2018-06-18AP01DIRECTOR APPOINTED MR LINDSAY ALLAN DUNSMUIR
2018-06-18AP03Appointment of Mr Lindsay Allan Dunsmuir as company secretary on 2018-06-12
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM PICKWORTH
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800009
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800008
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800007
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800006
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800005
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800004
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800003
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800009
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800003
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800005
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800006
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800004
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800008
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644800007
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN ROSE
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAND
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SANDERS
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 497379
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/06/16
2017-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/16
2017-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/16
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800011
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 497379
2016-06-21AR0125/05/16 FULL LIST
2015-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-21AUDAUDITOR'S RESIGNATION
2015-08-14RES13RE-NAME CHANGE 08/07/2015
2015-08-14RES01ADOPT ARTICLES 08/07/2015
2015-07-30AP01DIRECTOR APPOINTED STEPHEN JOHN HOLMES
2015-07-30AP01DIRECTOR APPOINTED JAMES MALCOLM PICKWORTH
2015-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-28CERTNMCOMPANY NAME CHANGED TENFOUR VENTURES LIMITED CERTIFICATE ISSUED ON 28/07/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 497379
2015-07-27SH0108/07/15 STATEMENT OF CAPITAL GBP 497379
2015-07-27RES15CHANGE OF NAME 08/07/2015
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 5 ELSTREE GATE BOREHAMWOOD HERTFORDSHIRE NW1 5DH
2015-07-24TM02APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED
2015-07-24AP01DIRECTOR APPOINTED KIERAN PITCHER
2015-07-24AA01CURREXT FROM 31/03/2016 TO 30/06/2016
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800010
2015-06-08AR0125/05/15 FULL LIST
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800009
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 453445
2014-07-08AR0125/05/14 FULL LIST
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING RD LONDON NW2 1LT
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM, SECOND FLOOR CARDIFF HOUSE, TILLING RD, LONDON, NW2 1LT
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800008
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800003
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800004
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800005
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800006
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072644800007
2014-02-11AP01DIRECTOR APPOINTED SIR STUART ALAN ROSE
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AR0125/05/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-06AR0125/05/12 FULL LIST
2012-06-14SH0111/06/12 STATEMENT OF CAPITAL GBP 453446
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ UNITED KINGDOM
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, CORNELIUS HOUSE 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ, UNITED KINGDOM
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21SH0118/11/11 STATEMENT OF CAPITAL GBP 417156.00
2011-07-07AR0125/05/11 FULL LIST
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-06RES01ADOPT ARTICLES 28/09/2010
2010-10-06SH0128/09/10 STATEMENT OF CAPITAL GBP 383334.00
2010-10-01SH0117/09/10 STATEMENT OF CAPITAL GBP 230000
2010-08-06AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to MDCT REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-11-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-09-03
Appointmen2020-07-21
Fines / Sanctions
No fines or sanctions have been issued against MDCT REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding COÖPERATIEVE RABOBANK U.A., P.O. BOX 17100, 3500 HG, UTRECHT, NETHERLANDS AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-07-20 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. TRADING AS RABOBANK LONDON AS SECURITY TRUSTEE (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-03-25 Satisfied HSBC BANK PLC
2014-06-02 Satisfied HSBC BANK PLC
2014-05-21 Satisfied HSBC BANK PLC
2014-05-21 Satisfied HSBC BANK PLC
2014-05-21 Satisfied HSBC BANK PLC
2014-05-21 Satisfied HSBC BANK PLC
2014-05-21 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2012-04-28 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2011-02-15 Outstanding LAKENORTH LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 142,379

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 MDCT REALISATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 453,446
Cash Bank In Hand 2012-04-01 £ 754,476
Current Assets 2012-04-01 £ 1,041,527
Debtors 2012-04-01 £ 260,870
Fixed Assets 2012-04-01 £ 432,483
Shareholder Funds 2012-04-01 £ 1,331,631
Stocks Inventory 2012-04-01 £ 26,181
Tangible Fixed Assets 2012-04-01 £ 432,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MDCT REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDCT REALISATIONS LIMITED
Trademarks
We have not found any records of MDCT REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDCT REALISATIONS 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 (56101 - Licensed restaurants) as MDCT REALISATIONS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MDCT REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCDM TRADING LIMITEDEvent Date2020-07-21
In the High Court of Justice Business and Property Courts of England & Wales Insolvency and Companies List No 003104 of 2020 CDM TRADING LIMITED (Company Number 07264480 ) Previous Name of Company: TE…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDCT REALISATIONS 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 MDCT REALISATIONS 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.