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

BASTION EQUITY LIMITED

LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, B30 3JN,
Company Registration Number
01483905
Private Limited Company
Active

Company Overview

About Bastion Equity Ltd
BASTION EQUITY LIMITED was founded on 1980-03-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bastion Equity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BASTION EQUITY LIMITED
 
Legal Registered Office
LIFFORD HALL LIFFORD LANE
KINGS NORTON
BIRMINGHAM
B30 3JN
Other companies in MK5
 
Previous Names
SBP DORMANT 2 LIMITED09/04/2020
J.C. KELLETT (DEVELOPERS) LIMITED07/04/2020
Filing Information
Company Number 01483905
Company ID Number 01483905
Date formed 1980-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB350365473  
Last Datalog update: 2024-03-06 09:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASTION EQUITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INPACT AUDIT LIMITED   LANGARD LIFFORD HALL LIMITED   PEAK PAYROLL 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 BASTION EQUITY LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES
Company Secretary 2013-11-04
JOHN CALCUTT COWLEY
Director 2013-11-04
IAN ZANT-BOER
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANTHONY KELLETT
Company Secretary 1991-09-15 2013-11-04
CHRISTOPHER PAUL KELLETT
Director 1991-09-15 2013-11-04
GEORGE ANTHONY KELLETT
Director 1991-09-15 2013-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CALCUTT COWLEY BAP HOLDINGS LIMITED Director 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
JOHN CALCUTT COWLEY BURGESS ARCHITECTURAL PRODUCTS LIMITED Director 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP CEILINGS LIMITED Director 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP CLADDINGS LIMITED Director 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
JOHN CALCUTT COWLEY PETRARCH CLADDINGS LIMITED Director 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP ARCHITECTURAL FACADES LIMITED Director 2013-12-17 CURRENT 1996-08-30 Active
JOHN CALCUTT COWLEY CEP ARCHITECTURAL PANELS LIMITED Director 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
JOHN CALCUTT COWLEY OMNIS EXTERIORS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP BUILDING PRODUCTS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
JOHN CALCUTT COWLEY OMNIS INDUSTRIES LTD Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SBP DORMANT 5 LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SBP DORMANT 4 LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SYSTEM BUILDING PRODUCTS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
JOHN CALCUTT COWLEY XERXES EQUITY LIMITED Director 2011-11-18 CURRENT 2011-11-18 Liquidation
IAN ZANT-BOER GROWTHDECK LIMITED Director 2018-04-01 CURRENT 2015-09-30 Active
IAN ZANT-BOER SBP DORMANT 1 LIMITED Director 2017-12-21 CURRENT 2017-06-30 Active - Proposal to Strike off
IAN ZANT-BOER CEP REALITY LIMITED Director 2017-12-21 CURRENT 2000-12-29 Active - Proposal to Strike off
IAN ZANT-BOER CEP SOLUTIONS LIMITED Director 2017-12-21 CURRENT 2004-08-02 Active - Proposal to Strike off
IAN ZANT-BOER SBP DORMANT 3 LIMITED Director 2017-12-21 CURRENT 2012-08-09 Active - Proposal to Strike off
IAN ZANT-BOER BURGESS CEP LIMITED Director 2017-12-21 CURRENT 2014-05-23 Active - Proposal to Strike off
IAN ZANT-BOER XERXES MANAGEMENT SERVICES LIMITED Director 2017-12-21 CURRENT 1996-06-25 Active - Proposal to Strike off
IAN ZANT-BOER SBP DORMANT 5 LIMITED Director 2017-12-21 CURRENT 2012-08-30 Active - Proposal to Strike off
IAN ZANT-BOER OMNIS INDUSTRIES LTD Director 2017-12-21 CURRENT 2013-05-07 Active - Proposal to Strike off
IAN ZANT-BOER OMNIS EXTERIORS LIMITED Director 2017-12-21 CURRENT 2013-12-05 Active - Proposal to Strike off
IAN ZANT-BOER CEP CEILINGS LIMITED Director 2017-12-21 CURRENT 1996-08-30 Active - Proposal to Strike off
IAN ZANT-BOER CEP CLADDINGS LIMITED Director 2017-12-21 CURRENT 2001-04-20 Active - Proposal to Strike off
IAN ZANT-BOER BAP HOLDINGS LIMITED Director 2017-12-21 CURRENT 2007-08-02 Active - Proposal to Strike off
IAN ZANT-BOER CEP BUILDING PRODUCTS LIMITED Director 2017-12-21 CURRENT 2013-12-05 Active - Proposal to Strike off
IAN ZANT-BOER PETRARCH CLADDINGS LIMITED Director 2017-12-21 CURRENT 1933-12-02 Active - Proposal to Strike off
IAN ZANT-BOER BURGESS ARCHITECTURAL PRODUCTS LIMITED Director 2017-12-21 CURRENT 1973-08-15 Active - Proposal to Strike off
IAN ZANT-BOER CEP ARCHITECTURAL FACADES LIMITED Director 2017-12-21 CURRENT 1996-08-30 Active
IAN ZANT-BOER CEP ARCHITECTURAL PANELS LIMITED Director 2017-12-21 CURRENT 2001-04-20 Active - Proposal to Strike off
IAN ZANT-BOER SYSTEM BUILDING PRODUCTS LIMITED Director 2017-12-21 CURRENT 2012-08-13 Active
IAN ZANT-BOER SBP DORMANT 4 LIMITED Director 2017-12-21 CURRENT 2012-08-30 Active - Proposal to Strike off
IAN ZANT-BOER TNH ENTERPRISES LIMITED Director 2017-11-10 CURRENT 2011-05-17 Active
IAN ZANT-BOER SUPPER DELIVERIES LIMITED Director 2017-10-20 CURRENT 2014-03-19 In Administration/Administrative Receiver
IAN ZANT-BOER BBEWD LTD Director 2017-04-04 CURRENT 2016-06-06 Active - Proposal to Strike off

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
2024-02-13Unaudited abridged accounts made up to 2023-12-31
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-03Unaudited abridged accounts made up to 2022-12-31
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-11-04TM02Termination of appointment of Emw Secretaries on 2021-11-03
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-31SH0126/06/20 STATEMENT OF CAPITAL GBP 2744.362
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13SH02Sub-division of shares on 2020-04-27
2020-05-12RES13Resolutions passed:
  • Sub-divided 27/04/2020
  • ADOPT ARTICLES
2020-05-04PSC07CESSATION OF XERXES EQUITY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CALCUTT COWLEY
2020-04-09RES15CHANGE OF COMPANY NAME 09/04/20
2020-04-07RES15CHANGE OF COMPANY NAME 06/01/23
2020-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014839050007
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2018-12-27SH19Statement of capital on 2018-12-27 GBP 1.00
2018-12-27SH20Statement by Directors
2018-12-27CAP-SSSolvency Statement dated 21/12/18
2018-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-07-02CH01Director's details changed for Mr John Calcutt Cowley on 2018-04-10
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31PSC09Withdrawal of a person with significant control statement on 2018-01-31
2018-01-31PSC02Notification of Xerxes Equity Limited as a person with significant control on 2016-04-06
2017-12-21AP01DIRECTOR APPOINTED IAN ZANT-BOER
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 42102
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-06-06CH01Director's details changed for Mr John Calcutt Cowley on 2016-11-30
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 42102
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 42102
2015-11-18AR0115/09/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-15
2015-06-26ANNOTATIONClarification
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 42102
2015-01-05AR0115/09/14 FULL LIST
2015-01-05AR0115/09/14 FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AA01Previous accounting period shortened from 30/06/14 TO 31/12/13
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014839050008
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014839050007
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 8 HEANOR STREET LEICESTER LE1 4DD
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KELLETT
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLETT
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY GEORGE KELLETT
2013-11-26AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES
2013-11-26AP01DIRECTOR APPOINTED MR JOHN CALCUTT COWLEY
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM, 8 HEANOR STREET, LEICESTER, LE1 4DD
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014839050006
2013-10-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 42102
2013-09-16AR0115/09/13 FULL LIST
2013-03-21SH0116/09/12 STATEMENT OF CAPITAL GBP 42102
2012-12-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-17AR0115/09/12 FULL LIST
2011-12-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-27AR0115/09/11 FULL LIST
2010-12-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-06AR0115/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY KELLETT / 15/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL KELLETT / 15/09/2010
2009-11-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-19AR0115/09/09 FULL LIST
2008-11-24363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-11-13AA30/06/08 TOTAL EXEMPTION SMALL
2007-12-14363sRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-27363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-08363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-25363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-12363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-27363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/00
2000-09-13363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-21363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-05-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-05-2488(2)RAD 26/04/99--------- £ SI 42000@1=42000 £ IC 100/42100
1999-05-21123£ NC 25000/75000 26/04/99
1999-05-21SRES01ALTER MEM AND ARTS 26/04/99
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/98
1998-09-07363sRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1997-12-31395PARTICULARS OF MORTGAGE/CHARGE
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-26363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1996-10-30395PARTICULARS OF MORTGAGE/CHARGE
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-09363sRETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-21363sRETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BASTION EQUITY 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 BASTION EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding CENTRIC SPV 1 LIMITED
2013-12-19 Outstanding CENTRIC SPV1 LIMITED
2013-11-11 Outstanding CENTRIC SPV1 LIMITED
MORTGAGE DEBENTURE 1997-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 181,654
Provisions For Liabilities Charges 2012-07-01 £ 5,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
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 BASTION EQUITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 42,102
Cash Bank In Hand 2012-07-01 £ 149,712
Current Assets 2012-07-01 £ 421,715
Debtors 2012-07-01 £ 184,903
Fixed Assets 2012-07-01 £ 93,987
Shareholder Funds 2012-07-01 £ 328,747
Stocks Inventory 2012-07-01 £ 87,100
Tangible Fixed Assets 2012-07-01 £ 55,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASTION EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASTION EQUITY LIMITED
Trademarks
We have not found any records of BASTION EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASTION EQUITY 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 (74990 - Non-trading company) as BASTION EQUITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BASTION EQUITY 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 BASTION EQUITY 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 BASTION EQUITY 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.