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

MIKE CORBY HOLDINGS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
Company Registration Number
01567399
Private Limited Company
Liquidation

Company Overview

About Mike Corby Holdings Ltd
MIKE CORBY HOLDINGS LIMITED was founded on 1981-06-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mike Corby Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIKE CORBY HOLDINGS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
THE COLMORE BUILDING 20 COLMORE CIRCUS
BIRMINGHAM
B4 6AT
Other companies in BH15
 
Filing Information
Company Number 01567399
Company ID Number 01567399
Date formed 1981-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-08 20:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKE CORBY HOLDINGS 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 MIKE CORBY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT BARRY BEST
Director 2016-09-30
DANIEL ANDREW CORNES
Director 2016-09-30
DAVID WHELAN
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SEIBOLD
Director 2016-09-30 2017-04-28
SUSAN ANNE CADD
Company Secretary 2006-09-06 2016-09-30
PAUL RICHARD STEVENS
Director 2015-12-22 2016-09-30
JAMES PETER WILLIAMS
Director 2012-07-27 2016-09-30
TIMOTHY CARLO NEWMAN
Director 2006-09-06 2012-12-14
JAMES PETER WILLIAMS
Director 2012-07-09 2012-07-11
COLIN DOUGLAS WAGGETT
Director 2006-09-06 2012-02-15
JEREMY DAVID WILLIAMS
Director 2007-06-01 2012-02-15
ZILLAH BYNG-MADDICK
Director 2007-02-01 2009-11-13
CRAIG TALBERG
Director 2006-10-01 2009-09-15
ROSS CHESTER
Director 2007-06-01 2008-06-30
LIMOR FEINGOLD
Director 2006-09-06 2007-02-28
COLIN FRANCIS BRUEN
Company Secretary 1998-11-30 2006-09-06
COLIN FRANCIS BRUEN
Director 2001-06-01 2006-09-06
CARMEL CAREY
Director 1998-03-01 2006-09-06
MIKE CORBY
Director 2006-04-27 2006-09-06
TRISTAN FRANKLIN
Director 2004-01-01 2006-05-31
JEREMY TOBIAS ARTHUR BROMAGE
Director 1992-11-02 2006-04-28
RICHARD ANTHONY HOMER FLETCHER
Director 1992-11-02 2003-04-30
JINDER BHALLA
Director 1992-11-02 2000-06-30
JINDER BHALLA
Company Secretary 1998-05-06 1998-11-30
JEREMY CHARLES WOOTTON
Company Secretary 1997-06-02 1998-05-06
MICHAEL WELLS CORBY
Director 1992-11-02 1998-03-01
ANIL JAGTIANI
Company Secretary 1992-11-02 1997-06-02
ALAN DENNIS PEREIRA
Director 1992-11-02 1994-05-31
PAULA STEVENSON
Director 1992-11-02 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT BARRY BEST FITNESS FIRST (CURZONS) LTD. Director 2016-09-30 CURRENT 1992-07-24 In Administration/Administrative Receiver
SCOTT BARRY BEST THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active - Proposal to Strike off
SCOTT BARRY BEST CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
SCOTT BARRY BEST CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
SCOTT BARRY BEST MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active - Proposal to Strike off
SCOTT BARRY BEST CURZONS (BERKELEY SQUARE HOUSE) LIMITED Director 2016-09-30 CURRENT 1995-07-05 Active
SCOTT BARRY BEST FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 Active
DANIEL ANDREW CORNES HURON PROPERTY INVESTMENTS LIMITED Director 2017-06-11 CURRENT 2016-05-13 Active
DANIEL ANDREW CORNES FITNESS FIRST (CURZONS) LTD. Director 2016-09-30 CURRENT 1992-07-24 In Administration/Administrative Receiver
DANIEL ANDREW CORNES THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active - Proposal to Strike off
DANIEL ANDREW CORNES CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
DANIEL ANDREW CORNES CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
DANIEL ANDREW CORNES MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active - Proposal to Strike off
DANIEL ANDREW CORNES CURZONS (BERKELEY SQUARE HOUSE) LIMITED Director 2016-09-30 CURRENT 1995-07-05 Active
DANIEL ANDREW CORNES FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 Active
DANIEL ANDREW CORNES DWS REALISATIONS LIMITED Director 2016-06-17 CURRENT 2009-03-13 Liquidation
DAVID WHELAN FITNESS FIRST (CURZONS) LTD. Director 2016-09-30 CURRENT 1992-07-24 In Administration/Administrative Receiver
DAVID WHELAN THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active - Proposal to Strike off
DAVID WHELAN CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
DAVID WHELAN CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
DAVID WHELAN MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active - Proposal to Strike off
DAVID WHELAN CURZONS (BERKELEY SQUARE HOUSE) LIMITED Director 2016-09-30 CURRENT 1995-07-05 Active
DAVID WHELAN FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 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
2024-06-24Voluntary liquidation Statement of receipts and payments to 2024-04-26
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-11-18PSC07CESSATION OF DAVE WHELAN SPORTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW CORNES
2019-01-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN RILEY
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SEIBOLD
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 32645
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-24RES01ADOPT ARTICLES 29/09/2016
2016-10-24RES01ADOPT ARTICLES 29/09/2016
2016-10-04AA01Current accounting period extended from 31/10/16 TO 31/03/17
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 58 Fleets Lane Poole Dorset BH15 3BT
2016-10-03AP01DIRECTOR APPOINTED MR SCOTT BARRY BEST
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2016-10-03TM02Termination of appointment of Susan Anne Cadd on 2016-09-30
2016-10-03AP01DIRECTOR APPOINTED MR MARTIN SEIBOLD
2016-10-03AP01DIRECTOR APPOINTED MR DANIEL ANDREW CORNES
2016-10-03AP01DIRECTOR APPOINTED MR DAVID WHELAN
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-22AP01DIRECTOR APPOINTED MR PAUL RICHARD STEVENS
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 32645
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 32645
2014-11-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 32645
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN
2012-11-19AUDAUDITOR'S RESIGNATION
2012-11-05AR0102/11/12 FULL LIST
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-07-27AP01DIRECTOR APPOINTED MR JAMES PETER WILLIAMS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2012-07-11AP01DIRECTOR APPOINTED MR JAMES PETER WILLIAMS
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2011-11-03AR0102/11/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-03AR0102/11/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-14AR0102/11/09 FULL LIST
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR CRAIG TALBERG
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-10363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ROSS CHESTER
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008
2007-11-14363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-01-19225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-11-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-11-16363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 1 LAMBS PASSAGE LONDON EC1Y 8LE
2006-09-15288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to MIKE CORBY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-05
Resolution2023-05-05
Fines / Sanctions
No fines or sanctions have been issued against MIKE CORBY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-10-16 Satisfied BASS BREWERS LIMITED
LEGAL MORTGAGE 2000-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT DEED 1999-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1994-01-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-08-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-08-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-01-14 Satisfied CARRINGTON & COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 MIKE CORBY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MIKE CORBY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIKE CORBY HOLDINGS LIMITED
Trademarks
We have not found any records of MIKE CORBY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKE CORBY HOLDINGS 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 (93130 - Fitness facilities) as MIKE CORBY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIKE CORBY HOLDINGS 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 partyMIKE CORBY HOLDINGS LIMITEDEvent Date2023-05-05
Name of Company: MIKE CORBY HOLDINGS LIMITED Company Number: 01567399 Nature of Business: Fitness Facilities Registered office: c/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore C…
 
Initiating party Event TypeResolution
Defending partyMIKE CORBY HOLDINGS LIMITEDEvent Date2023-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKE CORBY HOLDINGS 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 MIKE CORBY HOLDINGS 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.