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

A.C.J. COMPUTER SERVICES LIMITED

EASTCASTLE HOUSE, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
02296369
Private Limited Company
Active

Company Overview

About A.c.j. Computer Services Ltd
A.C.J. COMPUTER SERVICES LIMITED was founded on 1988-09-14 and has its registered office in London. The organisation's status is listed as "Active". A.c.j. Computer 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
A.C.J. COMPUTER SERVICES LIMITED
 
Legal Registered Office
EASTCASTLE HOUSE
27/28 EASTCASTLE STREET
LONDON
W1W 8DH
Other companies in CH4
 
Filing Information
Company Number 02296369
Company ID Number 02296369
Date formed 1988-09-14
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 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 20:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.J. COMPUTER 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 A.C.J. COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RONAN LENNON
Company Secretary 2018-01-01
NICHOLAS JOHN ASTLES
Director 2001-04-01
HOWARD JOHN BEGGS
Director 2017-07-31
MARTIN GLADDING
Director 2018-01-01
GERARD HUNT
Director 2018-01-01
COLIN O'CONNOR
Director 2018-01-01
CERI ROTHWELL
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEANNE CULLEN
Director 2017-07-31 2018-01-18
DONAL O'SULLIVAN
Director 2017-07-31 2018-01-18
THOMAS ROTHWELL
Director 1991-11-28 2017-07-31
SANDRA MARY ROTHWELL
Company Secretary 1992-01-22 2017-07-30
KEVIN ANDREW BUCKLEY
Director 2005-01-01 2013-10-28
IAN HILARY JONES
Company Secretary 1991-11-28 1992-01-22
IAN HILARY JONES
Director 1991-11-28 1992-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD JOHN BEGGS CLANWILLIAM INVESTMENTS (U.K.) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
HOWARD JOHN BEGGS MAXWELL STANLEY CONSULTING LIMITED Director 2017-03-08 CURRENT 2009-07-16 Active
HOWARD JOHN BEGGS MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
HOWARD JOHN BEGGS PHARMASYS LIMITED Director 2017-02-03 CURRENT 2004-12-16 Active - Proposal to Strike off
HOWARD JOHN BEGGS PHARMASYS INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
MARTIN GLADDING BLUESPIER INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 2001-07-27 Active
MARTIN GLADDING MAXWELL STANLEY CONSULTING LIMITED Director 2018-01-01 CURRENT 2009-07-16 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
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-13CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-09-09Register inspection address changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
2024-09-09Registers moved to registered inspection location of Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
2023-11-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ASTLES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR TARA KEARNS
2023-09-11DIRECTOR APPOINTED MR STUART VAN ROOYEN
2023-09-11APPOINTMENT TERMINATED, DIRECTOR GERARD HUNT
2023-04-19APPOINTMENT TERMINATED, DIRECTOR MARK RUDOLPH GEORGE MILLER
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-05-24CH01Director's details changed for Tara Kearns on 2021-12-09
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-31AP01DIRECTOR APPOINTED TARA KEARNS
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT DOLAN
2020-08-31PSC05Change of details for A.C.J. Computer Services Investments Limited as a person with significant control on 2018-11-16
2020-08-27AP01DIRECTOR APPOINTED DEBORAH LEES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GLADDING
2020-04-27CH01Director's details changed for Mr Howard John Beggs on 2019-01-01
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-10-15TM02Termination of appointment of Colin O'connor on 2019-09-27
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CERI ROTHWELL
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022963690001
2018-10-22AP01DIRECTOR APPOINTED MR DERMOT DOLAN
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN O'CONNOR
2018-10-22AP03Appointment of Mr Colin O'connor as company secretary on 2018-08-01
2018-10-22TM02Termination of appointment of Ronan Lennon on 2018-08-01
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-06AP01DIRECTOR APPOINTED COLIN O'CONNOR
2018-02-02AP01DIRECTOR APPOINTED MARTIN GLADDING
2018-02-01AP01DIRECTOR APPOINTED GERARD HUNT
2018-02-01AP03Appointment of Ronan Lennon as company secretary on 2018-01-01
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE CULLEN
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'SULLIVAN
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-29PSC02Notification of A.C.J. Computer Services Investments Limited as a person with significant control on 2017-07-31
2017-11-29PSC07CESSATION OF THOMAS ROTHWELL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022963690001
2017-09-28AP01DIRECTOR APPOINTED DONAL O'SULLIVAN
2017-09-28AP01DIRECTOR APPOINTED LEANNE CULLEN
2017-09-21AP01DIRECTOR APPOINTED HOWARD BEGGS
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROTHWELL
2017-09-21TM02Termination of appointment of Sandra Mary Rothwell on 2017-07-30
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Riverside House River Lane Saltney Chester CH4 8RQ
2017-03-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 11530
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-04-06AA31/12/15 TOTAL EXEMPTION FULL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 11530
2015-12-04AR0128/11/15 FULL LIST
2015-11-17SH0110/08/15 STATEMENT OF CAPITAL GBP 30.00
2015-04-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 11500
2014-12-01AR0128/11/14 FULL LIST
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 11500
2013-11-29AR0128/11/13 FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI ROTHWELL / 28/06/2013
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BUCKLEY
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-28AR0128/11/12 FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13AP01DIRECTOR APPOINTED CERI ROTHWELL
2011-11-30AR0128/11/11 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0128/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROTHWELL / 01/10/2009
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BUCKLEY / 01/10/2009
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ASTLES / 01/10/2009
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY ROTHWELL / 01/10/2009
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0128/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROTHWELL / 09/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BUCKLEY / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ASTLES / 01/10/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY ROTHWELL / 09/10/2009
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-08RES12VARYING SHARE RIGHTS AND NAMES
2005-03-0888(2)RAD 01/01/05--------- £ SI 500@1=500 £ IC 11000/11500
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-08363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-29RES04NC INC ALREADY ADJUSTED 28/12/01
2002-04-29123£ NC 10000/20000 28/12/01
2002-04-2988(2)RAD 28/12/01--------- £ SI 1000@1=1000 £ IC 10000/11000
2001-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-18123£ NC 1000/10000 29/12/00
2001-07-18RES04NC INC ALREADY ADJUSTED 29/12/00
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-1888(2)RAD 29/12/00--------- £ SI 9900@1=9900 £ IC 100/10000
2000-12-11363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-05363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-31363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-04363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-30363sRETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-17363sRETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS
1995-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/95
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-13363sRETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to A.C.J. COMPUTER 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 A.C.J. COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of A.C.J. COMPUTER SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 432,257
Creditors Due Within One Year 2011-12-31 £ 484,204
Provisions For Liabilities Charges 2012-12-31 £ 2,585
Provisions For Liabilities Charges 2011-12-31 £ 1,774

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 A.C.J. COMPUTER SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 11,500
Called Up Share Capital 2011-12-31 £ 11,500
Cash Bank In Hand 2012-12-31 £ 997,550
Cash Bank In Hand 2011-12-31 £ 853,537
Current Assets 2012-12-31 £ 1,069,547
Current Assets 2011-12-31 £ 1,012,238
Debtors 2012-12-31 £ 71,997
Debtors 2011-12-31 £ 158,701
Shareholder Funds 2012-12-31 £ 650,151
Shareholder Funds 2011-12-31 £ 536,939
Tangible Fixed Assets 2012-12-31 £ 15,446
Tangible Fixed Assets 2011-12-31 £ 10,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.C.J. COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.J. COMPUTER SERVICES LIMITED
Trademarks
We have not found any records of A.C.J. COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.J. COMPUTER 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 (62012 - Business and domestic software development) as A.C.J. COMPUTER SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where A.C.J. COMPUTER 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 A.C.J. COMPUTER 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 A.C.J. COMPUTER 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.