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

TRAVELEX CLOUD SERVICES LIMITED

WORLDWIDE HOUSE, THORPE WOOD, PETERBOROUGH, PE3 6SB,
Company Registration Number
00260355
Private Limited Company
Active

Company Overview

About Travelex Cloud Services Ltd
TRAVELEX CLOUD SERVICES LIMITED was founded on 1931-11-13 and has its registered office in Peterborough. The organisation's status is listed as "Active". Travelex Cloud Services Limited is a Private Limited Company registered in ENGLAND 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
TRAVELEX CLOUD SERVICES LIMITED
 
Legal Registered Office
WORLDWIDE HOUSE
THORPE WOOD
PETERBOROUGH
PE3 6SB
Other companies in WC2B
 
Previous Names
TRAVELEX FRANCE HOLDINGS LIMITED05/03/2019
Filing Information
Company Number 00260355
Company ID Number 00260355
Date formed 1931-11-13
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 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELEX CLOUD SERVICES 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 TRAVELEX CLOUD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA BENIS-LONSDALE
Company Secretary 2018-08-17
JAMES EDWARD SULLIVAN BIRCH
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELLEN LOI
Company Secretary 2017-03-01 2018-08-17
SYLVAIN MARC PIGNET
Company Secretary 2002-05-09 2017-03-01
MARTYN LEWIS EMMERSON
Director 2007-04-04 2016-12-15
CLIVE IAN KAHN
Director 2001-03-23 2006-11-23
NICHOLAS HURST PAGE
Director 2001-03-23 2006-03-23
CLIVE IAN KAHN
Company Secretary 2001-03-23 2002-05-09
LLOYD MARSHALL DORFMAN
Director 2001-03-23 2002-05-09
DAVID CHARLES PAINTER
Director 1996-07-25 2001-03-23
DAVID MICHAEL WILLIAM HALLISEY
Director 1993-01-22 2001-02-27
SHIRLEY BRADLEY
Company Secretary 1992-04-13 2001-02-23
NEIL JAMES PIRIE
Director 1997-03-10 1999-06-09
GUY BOUCLET
Director 1992-04-13 1996-11-28
ANTHONY IAN JOHNSON
Director 1993-11-30 1996-08-31
ANTHONY LAWRENCE SELL
Director 1992-04-13 1993-10-08
TERENCE MARTYN BOULTON
Director 1992-04-13 1993-01-22
JOHN HEMPSEY
Director 1992-04-13 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD SULLIVAN BIRCH FAIRVINE LTD Director 2017-11-10 CURRENT 2017-11-10 Liquidation
JAMES EDWARD SULLIVAN BIRCH TP FINANCING 0 LIMITED Director 2016-12-28 CURRENT 2016-11-01 Converted / Closed
JAMES EDWARD SULLIVAN BIRCH TRAVELEX HOLDINGS LIMITED Director 2015-02-26 CURRENT 2005-02-08 In Administration/Administrative Receiver
JAMES EDWARD SULLIVAN BIRCH TFP REALISATIONS PLC Director 2013-06-12 CURRENT 2013-06-12 In Administration/Administrative Receiver
JAMES EDWARD SULLIVAN BIRCH INTERPAYMENT SERVICES LIMITED Director 2011-03-31 CURRENT 1987-11-27 Active
JAMES EDWARD SULLIVAN BIRCH TRAVELLERS EXCHANGE CORPORATION LIMITED Director 2007-04-04 CURRENT 1998-10-01 Active
JAMES EDWARD SULLIVAN BIRCH TGI REALISATIONS LIMITED Director 2007-04-04 CURRENT 1961-01-26 Liquidation
JAMES EDWARD SULLIVAN BIRCH TL REALISATIONS LIMITED Director 2007-02-28 CURRENT 2000-05-25 Liquidation
JAMES EDWARD SULLIVAN BIRCH TRAVELEX GROUP LIMITED Director 2005-11-07 CURRENT 2000-10-13 Liquidation
JAMES EDWARD SULLIVAN BIRCH TRAVELEX PROPERTY SERVICES LIMITED Director 2005-07-05 CURRENT 2004-11-08 Active - Proposal to Strike off
JAMES EDWARD SULLIVAN BIRCH TRAVELEX CENTRAL SERVICES LIMITED Director 2005-04-19 CURRENT 2005-03-16 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
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002603550004
2024-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002603550004
2024-02-17AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 002603550006
2023-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002603550006
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR NICHOLAS JAMES LARNER
2023-02-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES LARNER
2023-02-03APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL GILBY
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL GILBY
2022-04-27FULL ACCOUNTS MADE UP TO 31/12/20
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRY SUCKLING
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002603550003
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-06CH01Director's details changed for Mrs Lisa Chitty on 2020-10-22
2021-03-15PSC02Notification of Travelex Acquisitionco Limited as a person with significant control on 2020-08-06
2021-03-15PSC07CESSATION OF TRAVELEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002603550005
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
2020-08-25AP01DIRECTOR APPOINTED DANIEL PAUL GILBY
2020-08-24MEM/ARTSARTICLES OF ASSOCIATION
2020-08-24RES13Resolutions passed:
  • Documents and related transactions approved / directors do not require authorisation for conflict of interest 04/08/2020
  • ADOPT ARTICLES
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 002603550004
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002603550003
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL GILBY
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL GILBY
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-26RES01ADOPT ARTICLES 26/04/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD SULLIVAN BIRCH
2019-03-11AP01DIRECTOR APPOINTED MRS LISA CHITTY
2019-03-05RES15CHANGE OF COMPANY NAME 05/03/19
2018-12-18PSC02Notification of Travelex Limited as a person with significant control on 2016-04-06
2018-12-18PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 250000
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17AP03Appointment of Miss Ellen Loi as company secretary on 2017-03-01
2017-08-17TM02Termination of appointment of Sylvain Marc Pignet on 2017-03-01
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LEWIS EMMERSON
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-13AR0123/03/16 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 65 Kingsway London WC2B 6TD
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-29AR0115/03/15 ANNUAL RETURN FULL LIST
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-08AR0115/03/14 FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SULLIVAN BIRCH / 16/12/2013
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS EMMERSON / 15/12/2012
2013-04-07AR0115/03/13 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SULLIVAN BIRCH / 12/08/2012
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AR0101/04/12 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05AR0101/04/11 FULL LIST
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-07AR0101/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEWIS EMMERSON / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SULLIVAN BIRCH / 01/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 01/04/2010
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-07-25AA31/12/07 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-11-24ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-05288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-31AUDAUDITOR'S RESIGNATION
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-11363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-05-29288bSECRETARY RESIGNED
2002-05-20288aNEW SECRETARY APPOINTED
2002-05-20288bDIRECTOR RESIGNED
2001-11-16CERTNMCOMPANY NAME CHANGED THOMAS COOK BANKERS FRANCE LIMIT ED CERTIFICATE ISSUED ON 16/11/01
2001-10-29287REGISTERED OFFICE CHANGED ON 29/10/01 FROM: THORPE WOOD PETERBOROUGH PE3 6SB
2001-06-14363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18288bSECRETARY RESIGNED
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-09395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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




Licences & Regulatory approval
We could not find any licences issued to TRAVELEX CLOUD SERVICES 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 TRAVELEX CLOUD SERVICES LIMITED
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
DEBENTURE 2002-11-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-04-09 Outstanding BARCLAYS BANK PLC AS TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 TRAVELEX CLOUD SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TRAVELEX CLOUD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELEX CLOUD SERVICES LIMITED
Trademarks
We have not found any records of TRAVELEX CLOUD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELEX CLOUD SERVICES 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 (62090 - Other information technology service activities) as TRAVELEX CLOUD SERVICES 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 TRAVELEX CLOUD SERVICES 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 TRAVELEX CLOUD SERVICES 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 TRAVELEX CLOUD SERVICES 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.