Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGSHOT B & D (GODALMING) LIMITED
Company Information for

LONGSHOT B & D (GODALMING) LIMITED

5 ALBANY COURTYARD, PICCADILLY, LONDON, W1J 0HF,
Company Registration Number
07320088
Private Limited Company
Active

Company Overview

About Longshot B & D (godalming) Ltd
LONGSHOT B & D (GODALMING) LIMITED was founded on 2010-07-20 and has its registered office in London. The organisation's status is listed as "Active". Longshot B & D (godalming) 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
LONGSHOT B & D (GODALMING) LIMITED
 
Legal Registered Office
5 ALBANY COURTYARD
PICCADILLY
LONDON
W1J 0HF
Other companies in W1J
 
Filing Information
Company Number 07320088
Company ID Number 07320088
Date formed 2010-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 30/12/2019
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-09-05 07:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGSHOT B & D (GODALMING) 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 LONGSHOT B & D (GODALMING) LIMITED

Current Directors
Officer Role Date Appointed
JOEL MICHAEL CADBURY
Director 2010-07-20
OLIVER RICHARD VIGORS
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE HOWARD ABLITT
Director 2011-11-23 2014-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL MICHAEL CADBURY LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
JOEL MICHAEL CADBURY MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
JOEL MICHAEL CADBURY LONGSHOT COUNTRY INNS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT COUNTRY HOTELS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT COUNTRY INNS MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LSK REALISATIONS LIMITED Director 2011-12-19 CURRENT 2011-12-13 In Administration/Administrative Receiver
JOEL MICHAEL CADBURY EDUTAINMENT LONDON LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
JOEL MICHAEL CADBURY EDUTAINMENT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT KIDS (LONDON) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT INNS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT COUNTRY PUB COMPANY LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
JOEL MICHAEL CADBURY BEAVERBROOK ESTATES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
JOEL MICHAEL CADBURY BEAVERBROOK GOLF CLUB LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
JOEL MICHAEL CADBURY BEAVERBROOK HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
JOEL MICHAEL CADBURY B & D (COOKHAM) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOEL MICHAEL CADBURY B & D (READING) LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
JOEL MICHAEL CADBURY THE LONGSHOT PUB COMPANY LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active - Proposal to Strike off
JOEL MICHAEL CADBURY THE INVITATIONAL LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-02-07
JOEL MICHAEL CADBURY LONGSHOT NOMINEES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT LIMITED Director 2007-08-23 CURRENT 1999-08-06 Active
OLIVER RICHARD VIGORS LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
OLIVER RICHARD VIGORS LONGSHOT COUNTRY INNS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT COUNTRY HOTELS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT COUNTRY INNS MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LSK REALISATIONS LIMITED Director 2011-12-19 CURRENT 2011-12-13 In Administration/Administrative Receiver
OLIVER RICHARD VIGORS EDUTAINMENT LONDON LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
OLIVER RICHARD VIGORS EDUTAINMENT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT KIDS (LONDON) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT INNS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT COUNTRY PUB COMPANY LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
OLIVER RICHARD VIGORS BEAVERBROOK ESTATES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
OLIVER RICHARD VIGORS BEAVERBROOK GOLF CLUB LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
OLIVER RICHARD VIGORS BEAVERBROOK HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
OLIVER RICHARD VIGORS B & D (COOKHAM) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
OLIVER RICHARD VIGORS B & D (READING) LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
OLIVER RICHARD VIGORS THE LONGSHOT PUB COMPANY LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT NOMINEES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT LIMITED Director 2007-08-23 CURRENT 1999-08-06 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
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-15DS01Application to strike the company off the register
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-04PSC02Notification of Longshot Nominees Limited as a person with significant control on 2018-06-04
2018-06-04PSC07CESSATION OF LONGSHOT COUNTRY INNS I LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-12-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/17
2017-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/17
2017-12-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/17
2017-12-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/17
2017-12-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/17
2017-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/17
2017-12-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/17
2017-12-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/17
2017-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073200880004
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-05MEM/ARTSARTICLES OF ASSOCIATION
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 073200880005
2017-01-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/16
2017-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/16
2017-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/16
2017-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/16
2017-01-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/16
2017-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/16
2017-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/16
2017-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-01-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/15
2016-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/15
2016-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/15
2016-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0120/07/15 FULL LIST
2015-05-26ANNOTATIONOther
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073200880004
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MICHAEL CADBURY / 01/03/2015
2015-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-01-14AD02SAIL ADDRESS CREATED
2014-12-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/14
2014-12-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/14
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/14
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE ABLITT
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0120/07/14 FULL LIST
2014-01-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/13
2014-01-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/13
2014-01-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/13
2013-07-31AR0120/07/13 FULL LIST
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 118 NEW BOND STREET LONDON W1S 1EW UNITED KINGDOM
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12
2012-07-25AR0120/07/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED NEVILLE HOWARD ABLITT
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11
2011-10-26AA01PREVSHO FROM 31/07/2011 TO 30/03/2011
2011-07-27AR0120/07/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD VIGORS / 01/03/2011
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND
2010-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 LONGSHOT B & D (GODALMING) 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 LONGSHOT B & D (GODALMING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-24 Outstanding OAKNORTH BANK LIMITED
2015-05-26 Satisfied MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
MORTGAGE 2011-04-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-02-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-11 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LONGSHOT B & D (GODALMING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGSHOT B & D (GODALMING) LIMITED
Trademarks
We have not found any records of LONGSHOT B & D (GODALMING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGSHOT B & D (GODALMING) 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 (82990 - Other business support service activities n.e.c.) as LONGSHOT B & D (GODALMING) LIMITED 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 LONGSHOT B & D (GODALMING) 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 LONGSHOT B & D (GODALMING) 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 LONGSHOT B & D (GODALMING) 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.