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

DELTA PACK LTD

14B TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD, PERRY BARR, BIRMINGHAM, B42 2TX,
Company Registration Number
07677149
Private Limited Company
Active

Company Overview

About Delta Pack Ltd
DELTA PACK LTD was founded on 2011-06-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Delta Pack Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DELTA PACK LTD
 
Legal Registered Office
14B TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD
PERRY BARR
BIRMINGHAM
B42 2TX
Other companies in B6
 
Filing Information
Company Number 07677149
Company ID Number 07677149
Date formed 2011-06-21
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 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 12:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTA PACK 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 DELTA PACK LTD
The following companies were found which have the same name as DELTA PACK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELTA PACKAGING LIMITED C/O H.S.M. ACCOUNTANTS, 30-32, LONDONBRIDGE ROAD, DUBLIN 4 Dissolved Company formed on the 1993-02-23
DELTA PACK, L.L.C. 207 S CENTER ST DELTA IA 52550 Active Company formed on the 2013-10-18
DELTA PACKAGING LIMITED 15205 NE 16TH PL UNIT 20 BELLEVUE WA 98007 Dissolved Company formed on the 1998-02-02
DELTA PACKS LLC 4729 N ALAMEDA BLVD SPOKANE WA 992050000 Dissolved Company formed on the 2015-01-05
DELTA PACKING COMPANY OF SAN JOAQUIN LLC 6021 E KETTLEMAN LN LODI CA 95240 CANCELED Company formed on the 2004-02-13
DELTA PACKAGING INTERNATIONAL, INC. 3463 MILLWOOD ROAD LANSING MI 48906 UNKNOWN Company formed on the 1985-07-05
DELTA PACKING CO PVT LTD CO-OP SOCIETY LTD INDUSTRIALESTATE PLOT NO C/37-A MIRAJ Maharashtra DORMANT Company formed on the 1974-01-21
DELTA PACKING INDUSTRIAL CO., LIMITED Dissolved Company formed on the 2010-04-27
DELTA PACKAGE, INC. 900 NW 15TH AVE. POMPANO BEACH FL 33060 Inactive Company formed on the 1976-11-17
DELTA PACKING & SEALS CORPORATION STE. 420 TALLAHASSEE FL 32301 Inactive Company formed on the 1980-12-02
DELTA PACKAGING INC Georgia Unknown
DELTA PACKAGING SYSTEMS INC Georgia Unknown
DELTA PACKAGING OF GEORGIA INC Georgia Unknown
DELTA PACKAGING CO INC Georgia Unknown
DELTA PACKING COMPANY OF LODI INC California Unknown
DELTA PACKAGING LLC California Unknown
DELTA PACKAGING CORPORATION New Jersey Unknown
DELTA PACKAGING CORPORATION California Unknown
DELTA PACKAGING LIMITED SUITE 108 Q HOUSE 76 FURZE ROAD SANDYFORD BUSINESS PARK DUBLIN 18 DUBLIN 18, DUBLIN, D18AY29, IRELAND D18AY29 Active Company formed on the 2019-10-15
DELTA PACKAGING CO INC Georgia Unknown

Company Officers of DELTA PACK LTD

Current Directors
Officer Role Date Appointed
KEVIN JOHN BEAMON
Company Secretary 2017-04-26
ASLAM PARVEZ ANWAR
Director 2017-04-26
KEVIN JOHN BEAMON
Director 2017-04-26
WILLIAM DAVID ROBERT HABERGHAM
Director 2017-04-26
PERRY KENNETH SAUNDERS
Director 2017-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
UZMA ANWAR
Company Secretary 2013-04-18 2017-04-26
UZMA ANWAR
Director 2016-06-21 2017-04-26
SALMAN ANWAR
Director 2011-06-21 2016-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BEAMON RETAIL PACKAGING SOLUTIONS LIMITED Director 2016-04-07 CURRENT 2006-09-12 Active
KEVIN JOHN BEAMON ALLIANCE PACK LIMITED Director 2015-09-01 CURRENT 2014-12-11 Active
KEVIN JOHN BEAMON GRAFHAM HOLDINGS LIMITED Director 2001-07-16 CURRENT 2001-06-26 Active
WILLIAM DAVID ROBERT HABERGHAM RETAIL PACKAGING SOLUTIONS LIMITED Director 2016-04-07 CURRENT 2006-09-12 Active
WILLIAM DAVID ROBERT HABERGHAM ALLIANCE PACK LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
WILLIAM DAVID ROBERT HABERGHAM WS HABERGHAM LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2017-12-19
WILLIAM DAVID ROBERT HABERGHAM ADVANCE BUNZL LIMITED Director 2005-11-01 CURRENT 2002-10-22 Active
WILLIAM DAVID ROBERT HABERGHAM P H LABELS LTD Director 2003-05-08 CURRENT 1997-08-01 Active
WILLIAM DAVID ROBERT HABERGHAM PAPER STRAWS LONDON (PSL) LIMITED Director 2002-08-30 CURRENT 1996-11-28 Active
WILLIAM DAVID ROBERT HABERGHAM GRAFHAM HOLDINGS LIMITED Director 2001-07-16 CURRENT 2001-06-26 Active
WILLIAM DAVID ROBERT HABERGHAM HOVAT LIMITED Director 2001-02-26 CURRENT 1973-11-20 Active
PERRY KENNETH SAUNDERS RETAIL PACKAGING SOLUTIONS LIMITED Director 2007-05-21 CURRENT 2006-09-12 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
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-17Memorandum articles filed
2023-07-17Resolutions passed:<ul><li>Resolution Appointment of director/transactions contemplated by the relevant documents be approved/director authroity/company business 16/06/2023</ul>
2023-07-17Resolutions passed:<ul><li>Resolution Appointment of director/transactions contemplated by the relevant documents be approved/director authroity/company business 16/06/2023<li>Resolution alteration to articles</ul>
2023-06-28CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-28DIRECTOR APPOINTED MR BARRY O'BRIEN
2023-06-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ROBERT HABERGHAM
2023-06-28APPOINTMENT TERMINATED, DIRECTOR PERRY KENNETH SAUNDERS
2023-06-28DIRECTOR APPOINTED MR EAMON FARRELL
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 076771490006
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076771490004
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 076771490005
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076771490001
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076771490003
2022-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-01-2731/10/21 STATEMENT OF CAPITAL GBP 256667
2022-01-27SH0131/10/21 STATEMENT OF CAPITAL GBP 256667
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076771490002
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076771490002
2018-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Unit 12 Priory Road Aston Birmingham B6 7LG
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076771490004
2017-07-05AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 6667
2017-04-28SH0126/04/17 STATEMENT OF CAPITAL GBP 6667
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR UZMA ANWAR
2017-04-28AP03Appointment of Mr Kevin John Beamon as company secretary on 2017-04-26
2017-04-28TM02Termination of appointment of Uzma Anwar on 2017-04-26
2017-04-28AP01DIRECTOR APPOINTED MR ASLAM PARVEZ ANWAR
2017-04-28AP01DIRECTOR APPOINTED MR PERRY KENNETH SAUNDERS
2017-04-28AP01DIRECTOR APPOINTED MR WILLIAM DAVID ROBERT HABERGHAM
2017-04-28AP01DIRECTOR APPOINTED MR KEVIN JOHN BEAMON
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-05AR0121/06/16 FULL LIST
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN ANWAR
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN ANWAR
2016-06-22AP01DIRECTOR APPOINTED MRS UZMA ANWAR
2016-02-22AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0121/06/15 FULL LIST
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076771490003
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-17ANNOTATIONOther
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076771490002
2014-09-13LATEST SOC13/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-13AR0121/06/14 FULL LIST
2014-09-13SH0115/05/13 STATEMENT OF CAPITAL GBP 1000
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076771490001
2013-08-19AR0121/06/13 FULL LIST
2013-04-19AP03SECRETARY APPOINTED MRS UZMA ANWAR
2013-01-23AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-30DISS40DISS40 (DISS40(SOAD))
2012-10-29AR0121/06/12 FULL LIST
2012-10-23GAZ1FIRST GAZETTE
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM UNIT 12 PRIORY ROAD ASTON BIRMINGHAM B6 7LG UNITED KINGDOM
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM IMAGE HOUSE 67-73 CONSTITUTION HILL BIRMINGHAM B19 3JX ENGLAND
2012-04-12AA01CURRSHO FROM 30/06/2012 TO 31/05/2012
2011-06-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELTA PACK 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 DELTA PACK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2015-07-06 Outstanding HSBC BANK PLC
2014-09-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-12-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 268,039
Creditors Due Within One Year 2012-06-01 £ 163,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 DELTA PACK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 57,717
Cash Bank In Hand 2012-06-01 £ 19,586
Current Assets 2013-05-31 £ 225,219
Current Assets 2012-06-01 £ 175,604
Debtors 2013-05-31 £ 93,522
Debtors 2012-06-01 £ 57,262
Stocks Inventory 2013-05-31 £ 73,980
Stocks Inventory 2012-06-01 £ 98,756
Tangible Fixed Assets 2013-05-31 £ 81,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELTA PACK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DELTA PACK LTD
Trademarks
We have not found any records of DELTA PACK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTA PACK 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 (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as DELTA PACK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DELTA PACK 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.
Import/Export of Goods
Goods imported/exported by DELTA PACK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0039202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2018-07-0039202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2016-07-0076072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2015-12-0048025400Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls or in square or rectangular sheets, of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing < 40 g/m², n.e.s.
2015-10-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-07-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2015-07-0076072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2015-04-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2015-04-0076072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2014-10-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2014-06-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2014-02-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2014-02-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2013-10-0147
2013-08-0147
2013-06-0148103900Kraft paper and paperboard, coated on one or both sides with kaolin or other inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. that for writing, printing or other graphic purposes; paper and paperboard bleached uniformly in the mass and containing > 95% chemically processed wood fibres by weight in relation to the total fibre content)
2013-04-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2012-11-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)

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 DELTA PACK 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 DELTA PACK 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.