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

ARMOUR CONTRACTS LIMITED

2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
Company Registration Number
01863263
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Armour Contracts Ltd
ARMOUR CONTRACTS LIMITED was founded on 1984-11-13 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Armour Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARMOUR CONTRACTS LIMITED
 
Legal Registered Office
2nd Floor 110 Cannon Street
110 CANNON STREET
London
EC4N 6EU
Other companies in TN15
 
Filing Information
Company Number 01863263
Company ID Number 01863263
Date formed 1984-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB158291096  
Last Datalog update: 2022-09-28 12:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMOUR CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name ARMOUR CONTRACTS LIMITED
The following companies were found which have the same name as ARMOUR CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMOUR CONTRACTS (HOLDINGS) LIMITED 117 DARTFORD ROAD DARTFORD DA1 3EN Active - Proposal to Strike off Company formed on the 2014-03-25
ARMOUR CONTRACTS LTD Unknown

Company Officers of ARMOUR CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GATES
Company Secretary 2011-05-26
KEITH ARTHUR GINN
Director 2009-12-17
STEPHEN GARY PENNINGTON
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD WALTERS
Director 1991-05-31 2014-07-11
NATIONWIDE SECRETARIAL SERVICES LTD
Company Secretary 2009-12-17 2011-05-26
ANN PATRICIA WALTERS
Company Secretary 1992-05-31 2009-12-17
ANN PATRICIA WALTERS
Director 1991-05-31 2009-12-17
PETER JOHN CILVERT
Director 1992-06-12 1998-05-18
PETER RICHARD WALTERS
Company Secretary 1991-05-31 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ARTHUR GINN ARMOUR PLANT LIMITED Director 2014-11-03 CURRENT 2013-02-20 Dissolved 2017-09-05
KEITH ARTHUR GINN ARMOUR CONTRACTS (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
STEPHEN GARY PENNINGTON ARMOUR HART GROUP LTD Director 2018-06-22 CURRENT 1996-02-19 Active
STEPHEN GARY PENNINGTON BULL MEDIA LTD Director 2015-03-25 CURRENT 2015-03-25 Active
STEPHEN GARY PENNINGTON FISH SHACK & TAKE AWAY LTD Director 2015-03-25 CURRENT 2015-03-25 Active
STEPHEN GARY PENNINGTON ARMOUR PLANT LIMITED Director 2014-11-03 CURRENT 2013-02-20 Dissolved 2017-09-05
STEPHEN GARY PENNINGTON BRETINGTONS LTD Director 2014-06-05 CURRENT 2014-06-05 Liquidation
STEPHEN GARY PENNINGTON ARMOUR CONTRACTS (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
STEPHEN GARY PENNINGTON BLOCKHOUSE MANAGEMENT LTD Director 2014-02-04 CURRENT 2014-02-04 Active
STEPHEN GARY PENNINGTON BLOCKHOUSE HOTELS LTD Director 2014-02-04 CURRENT 2014-02-04 Liquidation
STEPHEN GARY PENNINGTON ARMOUR ROOFING (LONDON) LTD Director 2013-08-01 CURRENT 2012-11-21 Active
STEPHEN GARY PENNINGTON ARMOUR COATINGS LIMITED Director 2009-12-17 CURRENT 1991-01-11 Active
STEPHEN GARY PENNINGTON ARMOUR BUILD LIMITED Director 2009-11-25 CURRENT 2009-11-20 Active
STEPHEN GARY PENNINGTON L V SUPPLIES LIMITED Director 2008-07-18 CURRENT 2008-07-16 Dissolved 2014-02-25

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
2022-09-28Final Gazette dissolved via compulsory strike-off
2022-06-28AM23Liquidation. Administration move to dissolve company
2022-01-24Administrator's progress report
2022-01-24AM10Administrator's progress report
2021-07-31AM10Administrator's progress report
2021-07-14AM19liquidation-in-administration-extension-of-period
2021-01-26AM10Administrator's progress report
2020-08-05AM10Administrator's progress report
2020-08-03AM10Administrator's progress report
2020-06-24AM19liquidation-in-administration-extension-of-period
2020-06-19AM19liquidation-in-administration-extension-of-period
2020-04-22AM19liquidation-in-administration-extension-of-period
2020-01-29AM10Administrator's progress report
2019-08-07AM10Administrator's progress report
2019-03-21AM10Administrator's progress report
2019-02-05AM19liquidation-in-administration-extension-of-period
2018-08-26AM02Liquidation statement of affairs AM02SOA
2018-08-08AM06Notice of deemed approval of proposals
2018-07-21AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-07-21AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Laurels Court Rock Road Borough Green Sevenoaks Kent TN15 8rd
2018-07-16AM01Appointment of an administrator
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-02-14AAMDAmended accounts made up to 2017-03-31
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018632630005
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018632630006
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WALTERS
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0131/05/14 ANNUAL RETURN FULL LIST
2014-07-08CH01Director's details changed for Mr Keith Arthur Ginn on 2014-02-01
2014-07-08MR05All of the property or undertaking has been released from charge for charge number 4
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 018632630005
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM CHAPTER HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT DA1 5BS
2013-06-11AR0131/05/13 FULL LIST
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN ENGLAND
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-23AA31/03/12 TOTAL EXEMPTION FULL
2012-07-10AR0131/05/12 FULL LIST
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNITS 3-4 NEWFORD BUSINESS CENTRE NEW FORD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7PG
2011-06-29AA31/03/11 TOTAL EXEMPTION FULL
2011-06-20AR0131/05/11 FULL LIST
2011-05-26AP03SECRETARY APPOINTED DAVID GATES
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD
2010-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0131/05/10 FULL LIST
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-16AP04CORPORATE SECRETARY APPOINTED NATIONWIDE SECRETARIAL SERVICES LTD
2010-01-16AP01DIRECTOR APPOINTED MR KEITH ARTHUR GINN
2010-01-16AP01DIRECTOR APPOINTED STEPHEN GARY PENNINGTON
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY ANN WALTERS
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN WALTERS
2010-01-16SH02CONSOLIDATION 17/12/09
2010-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-16SH0117/12/09 STATEMENT OF CAPITAL GBP 1000
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-10-04225ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07
2006-07-18363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-09-23363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-06-20363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-06-20363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: HAROLD HOUSE 73 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-05225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02
2001-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: FRASER RUSSELL 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/00
2000-06-26363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-10363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-10363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1108726 Active Licenced property: ROYAL EAGLE CLOSE WHITE WALL YARD MEDWAY CITY ESTATE ROCHESTER MEDWAY CITY ESTATE GB ME2 4NF;BICKLEY STATION GOOD YARD BICKLEY SOUTHBOROUGH ROAD BROMLEY SOUTHBOROUGH ROAD GB BR1 2EB. Correspondance address: ROYAL EAGLE CLOSE WHITE WALL YARD MEDWAY CITY ESTATE ROCHESTER MEDWAY CITY ESTATE GB ME2 4NF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-07-18
Appointmen2018-07-09
Fines / Sanctions
No fines or sanctions have been issued against ARMOUR CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Outstanding PULSE CASHFLOW FINANCE LIMITED
2014-06-27 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-11-03 Satisfied PULSE CASHFLOW FINANCE LIMITED
DEBENTURE 2010-02-24 Satisfied BIBBY FINANCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1996-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ARMOUR CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of ARMOUR CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMOUR CONTRACTS LIMITED
Trademarks
We have not found any records of ARMOUR CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARMOUR CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-11-17 GBP £3,416 NORTH BECKTON JMI > STR. WRK/REP GENRAL CONTRCTOR
Kent County Council 2014-01-30 GBP £2,583 Building Works - Main Contract
London Borough of Newham 2013-11-12 GBP £53,525
London Borough of Newham 2013-11-11 GBP £794
London Borough of Newham 2013-10-28 GBP £563
Kent County Council 2013-04-17 GBP £2,008 Building Works - Main Contract
Kent County Council 2013-04-03 GBP £4,017 Building Works - Main Contract
Wandsworth Council 2012-05-21 GBP £13,592
London Borough of Wandsworth 2012-05-21 GBP £13,592 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-02-10 GBP £7,947
London Borough of Wandsworth 2012-02-10 GBP £7,947 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-01-18 GBP £16,037
Wandsworth Council 2012-01-18 GBP £3,186
London Borough of Wandsworth 2012-01-18 GBP £16,037 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2012-01-18 GBP £3,186 EQUIPMENT, FURNITURE & MATS
Kent County Council 2011-12-01 GBP £7,706 Building Works - Main Contract
Kent County Council 2011-10-04 GBP £49,073 Design Fees - External
Kent County Council 2011-09-22 GBP £30,454 Building Works - Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARMOUR CONTRACTS 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyARMOUR CONTRACTS LTDEvent Date2018-07-18
On 29 June 2018 , the Company entered administration. We, Steve Gary Pennington of 246 Maidstone Road, Chatham, Kent ME4 6JN and Keith Arthur Ginn of Laurels Court Rock Road, Borough Green, Sevenoaks, Kent TN15 8RD , were directors of the above-named company on the day it entered administration. We give notice that we are acting and intend to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the Company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole of the business of the Company under the following name: Armour Hart Group Ltd We would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 Insolvency Act 1986 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2) Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court fives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are: (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the directors committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyARMOUR CONTRACTS LIMITEDEvent Date2018-07-09
In the High Court of Justice Court Number: CR-2018-5440 ARMOUR CONTRACTS LIMITED (Company Number 01863263 ) Nature of Business: Commercial Painting and Decorating Registered office: 2nd Floor, 110 Can…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMOUR CONTRACTS 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 ARMOUR CONTRACTS 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.