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

CARTOON ART TRUST LIMITED

63 WELLS STREET, FITZROVIA, LONDON, W1T 3PT,
Company Registration Number
02290200
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cartoon Art Trust Ltd
CARTOON ART TRUST LIMITED was founded on 1988-08-25 and has its registered office in London. The organisation's status is listed as "Active". Cartoon Art Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARTOON ART TRUST LIMITED
 
Legal Registered Office
63 WELLS STREET
FITZROVIA
LONDON
W1T 3PT
Other companies in WC1A
 
Charity Registration
Charity Number 327978
Charity Address LITTLE LODGE, 136 CHURCH ROAD, LONDON, W7 3BL
Charter THE CARTOON ART TRUST IS DEDICATED TO PRESERVING THE BEST OF BRITISH CARTOONS, CARICATURES, COMICS AND ANIMATION, AND TO ESTABLISH A MUSEUM WITH GALLERY, ARCHIVES AND INNOVATIVE EXHIBITIONS TO MAKE THE CREATIVITY OF CARTOON ART, PAST AND PRESENT, ACCESSIBLE TO ALL FOR THE PURPOSES OF EDUCATION, RESEARCH AND ENJOYMENT.
Filing Information
Company Number 02290200
Company ID Number 02290200
Date formed 1988-08-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882532411  
Last Datalog update: 2024-01-09 11:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTOON ART TRUST 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 CARTOON ART TRUST LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE POTTER MBE
Company Secretary 2013-04-24
CHARLES SAMUEL ANDERSON
Director 2009-05-06
KENNETH WILFRED BAKER
Director 2003-04-30
STEVEN WILLIAM MACLEAN BELL
Director 2004-12-08
JULIAN THURSTAN SYNDERCOMBE BOWER
Director 2015-05-14
SHEILA MARY O'CONNELL
Director 2015-12-09
OLIVER NICHOLAS PRESTON
Director 1996-02-05
MARTIN GEORGE EDMUND ROWSON
Director 2004-12-08
MICHAEL STANLEY RUSSELL
Director 2015-05-14
SHEPARD COLEGROVE SPINK
Director 2014-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE BOTT
Director 2014-02-06 2018-03-23
PATRICK BRIAN HOLDEN
Director 2012-04-25 2017-07-17
AMANDA JANE DORAN
Director 1991-12-31 2013-12-05
TERENCE PETER HUGHES
Director 2010-04-27 2013-10-14
DAVID EDWARD PADBURY
Company Secretary 1999-01-01 2012-12-05
PAUL FFOLKES DAVIS
Director 2003-04-30 2012-12-05
PATRICIA ANN HUNTLEY
Director 2000-11-08 2012-12-05
ELIZABETH MARY PURVES
Director 2009-05-06 2012-04-25
PAUL HENRY JOSEPH GOLDMAN
Director 1993-11-18 2009-10-14
KEVIN MITCHELL GARNETT
Director 1993-09-23 2004-12-08
ELAINE MARGARET PAINTIN
Director 1999-09-09 2003-04-30
DAVID JOHN KINGSLEY
Director 1994-04-19 2001-10-03
THOMAS ALAN BAILEY
Director 1997-04-16 1999-10-26
LIONEL SHAUN LAMBOURNE
Director 1995-09-28 1999-04-14
ANTHONY MAURICE KEMP
Director 1997-04-16 1999-02-15
DAVID GEORGE CLARK
Company Secretary 1995-02-22 1998-12-31
VIRGINIA ANNE MORGAN-GRENVILLE
Director 1993-09-23 1997-10-15
OLIVER NICHOLAS PRESTON
Director 1991-12-31 1995-09-28
NICHOLAS GARLAND
Director 1994-06-07 1995-02-22
DOUGLAS JOHN WOOD
Company Secretary 1993-09-23 1994-12-07
SIMON HENEAGE
Director 1991-12-31 1994-10-10
MEL CALMAN
Director 1991-12-31 1994-02-10
VIRGINIA ANNE MORGAN-GRENVILLE
Company Secretary 1991-12-31 1993-09-23
JOHN JENSEN
Director 1991-12-31 1993-09-23
NICHOLAS GARLAND
Director 1991-12-31 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES SAMUEL ANDERSON APOCALYPSO LIMITED Director 2010-09-09 CURRENT 2010-04-21 Dissolved 2018-06-12
JULIAN THURSTAN SYNDERCOMBE BOWER 159/161 EBURY STREET (FREEHOLD) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
JULIAN THURSTAN SYNDERCOMBE BOWER 159 EBURY STREET RTM COMPANY LIMITED Director 2008-08-20 CURRENT 2008-08-20 Dissolved 2017-07-04
OLIVER NICHOLAS PRESTON THE CARTOON MUSEUM LIMITED Director 2006-02-09 CURRENT 2006-02-09 Active
MARTIN GEORGE EDMUND ROWSON THE POWELL-COTTON TRUST Director 2016-01-04 CURRENT 2016-01-04 Active
MARTIN GEORGE EDMUND ROWSON QUEX PARK ESTATES COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1945-11-07 Active
MICHAEL STANLEY RUSSELL POSTAL HERITAGE TRADING LTD Director 2018-01-01 CURRENT 2015-01-27 Active
MICHAEL STANLEY RUSSELL DIPEX HEALTH LIMITED Director 2017-09-17 CURRENT 2004-11-01 Active
MICHAEL STANLEY RUSSELL DIPEX INTERNATIONAL Director 2016-09-21 CURRENT 2013-05-30 Active
MICHAEL STANLEY RUSSELL POSTAL HERITAGE TRUST Director 2015-05-12 CURRENT 2003-09-11 Active
MICHAEL STANLEY RUSSELL POSTAL HERITAGE COLLECTION TRUST Director 2015-05-12 CURRENT 2003-09-11 Active
MICHAEL STANLEY RUSSELL DIPEX Director 2011-06-15 CURRENT 2001-03-13 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
2024-04-25DIRECTOR APPOINTED MS KAREN BRAYSHAW
2024-04-24DIRECTOR APPOINTED MR CHRISTOPHER PAUL GILBERT
2024-02-29Termination of appointment of Oliver Nicolas Preston on 2024-02-28
2024-02-29Appointment of Mrs Susan Jane Louise Garnett as company secretary on 2024-02-28
2024-01-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-08Termination of appointment of Michael Stanley Russell on 2023-12-07
2023-12-08Appointment of Mr Oliver Nicolas Preston as company secretary on 2023-12-07
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY RUSSELL
2023-10-03DIRECTOR APPOINTED MR DAN FRANKLIN
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE EDMUND ROWSON
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-13DIRECTOR APPOINTED MS NICOLA ANNE MONICA JENNINGS
2022-12-13AP01DIRECTOR APPOINTED MS NICOLA ANNE MONICA JENNINGS
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY O'CONNELL
2022-09-26DIRECTOR APPOINTED MR YOMI AYENI
2022-09-26AP01DIRECTOR APPOINTED MR YOMI AYENI
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM 63 Wells Street Fitzrovia London W1A 3AE England
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CH01Director's details changed for Mr Shepard Colegrove Spink on 2022-06-01
2022-02-15APPOINTMENT TERMINATED, DIRECTOR KENNETH WILFRED BAKER
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILFRED BAKER
2022-01-13SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STANLEY RUSSELL on 2022-01-01
2022-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STANLEY RUSSELL on 2022-01-01
2022-01-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK BRYANT
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07AP03Appointment of Mr Michael Stanley Russell as company secretary on 2021-07-01
2021-07-05TM02Termination of appointment of Stephanie Potter Mbe on 2021-06-30
2021-05-21AP01DIRECTOR APPOINTED MR ALEXANDER STEUART WILLIAMS
2021-05-13AP01DIRECTOR APPOINTED MS HANNAH MARIA BERRY
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SAMUEL ANDERSON
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 35 Little Russell Street London WC1A 2HH
2019-01-02CH01Director's details changed for Dr. Christoper Mark Bryant on 2019-01-02
2018-12-13AP01DIRECTOR APPOINTED DR. CHRISTOPER MARK BRYANT
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BOTT
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-12AA31/12/16 TOTAL EXEMPTION FULL
2017-10-12AA31/12/16 TOTAL EXEMPTION FULL
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN HOLDEN
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20CH01Director's details changed for Mr Michael Stanley Russell on 2016-09-14
2016-02-07AP01DIRECTOR APPOINTED MS SHEILA MARY O'CONNELL
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON
2015-10-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04AP01DIRECTOR APPOINTED MR. JULIAN THURSTAN SYNDERCOMBE BOWER
2015-06-04AP01DIRECTOR APPOINTED MR MICHEAL STANLEY RUSSELL
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26AP01DIRECTOR APPOINTED MR SHEPARD SPINK
2014-02-25AP01DIRECTOR APPOINTED MS VALERIE BOTT
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HUGHES
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DORAN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HUGHES
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DORAN
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-04-26AP03SECRETARY APPOINTED MRS STEPHANIE POTTER MBE
2013-01-23AR0131/12/12 NO MEMBER LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HUNTLEY
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID PADBURY
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PURVES
2012-05-21AP01DIRECTOR APPOINTED MR PATRICK HOLDEN
2012-01-25AR0131/12/11 NO MEMBER LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD KENNETH WILFRED BAKER / 31/12/2010
2011-01-19AR0131/12/10 NO MEMBER LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY PURVES / 31/12/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FFOLKES DAVIS / 30/12/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NICHOLAS PRESTON / 31/12/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HUNTLEY / 31/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH WILSON / 31/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROWSON / 31/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PETER HUGHES / 31/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE DORAN / 31/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM MACLEAN BELL / 31/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAMUEL ANDERSON / 31/12/2010
2010-10-22AA31/12/09 TOTAL EXEMPTION FULL
2010-10-19AP01DIRECTOR APPOINTED MR TERRENCE HUGHES
2010-07-20AP01DIRECTOR APPOINTED MR TIMOTHY HUGH WILSON
2010-03-29AR0131/12/09 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD KENNETH BAKER OF DORKING / 31/12/2009
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROWSON / 31/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY PURVES / 31/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NICHOLAS PRESTON / 31/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HUNTLEY / 31/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE DORAN / 31/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM MACLEAN BELL / 31/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAMUEL ANDERSON / 31/12/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDMAN
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19288aDIRECTOR APPOINTED ELIZABETH MARY PURVES
2009-05-19288aDIRECTOR APPOINTED CHARLES SAMUEL ANDERSON
2009-01-05363aANNUAL RETURN MADE UP TO 31/12/08
2008-12-02363aANNUAL RETURN MADE UP TO 31/12/07
2008-12-02288cSECRETARY'S CHANGE OF PARTICULARS / DAVID PADBURY / 01/01/2007
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/07
2007-03-02363sANNUAL RETURN MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 62 AINSDALE ROAD EALING LONDON W5 1JX
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 35 LITTLE RUSSELL STREET LONDON WC1A 2HH
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 35 LITTLE RUSSELL STREET LONDON WC1A 2HH
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 7 ROYAL PARADE DAWES ROAD LONDON SW6 7RE
2005-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-23363sANNUAL RETURN MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to CARTOON ART TRUST 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 CARTOON ART TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARTOON ART TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Intangible Assets
Patents
We have not found any records of CARTOON ART TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTOON ART TRUST LIMITED
Trademarks
We have not found any records of CARTOON ART TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTOON ART TRUST 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 (91020 - Museums activities) as CARTOON ART TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARTOON ART TRUST 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.
Import/Export of Goods
Goods imported/exported by CARTOON ART TRUST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

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 CARTOON ART TRUST 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 CARTOON ART TRUST 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.