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

HAYTONTIME LIMITED

3 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ,
Company Registration Number
02337771
Private Limited Company
Active

Company Overview

About Haytontime Ltd
HAYTONTIME LIMITED was founded on 1989-01-23 and has its registered office in Romsey. The organisation's status is listed as "Active". Haytontime Limited is a Private Limited Company registered in UNITED KINGDOM 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
HAYTONTIME LIMITED
 
Legal Registered Office
3 EASTWOOD COURT
BROADWATER ROAD
ROMSEY
HAMPSHIRE
SO51 8JJ
Other companies in SO51
 
Filing Information
Company Number 02337771
Company ID Number 02337771
Date formed 1989-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 07:39:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYTONTIME 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 HAYTONTIME LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM JAMES MIST
Company Secretary 2016-09-13
BARRY EDWARD GLAZIER
Director 1992-12-31
JOHN SIMON GOULDEN
Director 1992-12-31
RICHARD STEPHEN GOULDEN
Director 2005-03-23
JOHN WILLIAM JAMES MIST
Director 2000-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ROBERT MARTIN GOULDEN
Company Secretary 1992-12-31 2016-08-27
JEFFREY ROBERT MARTIN GOULDEN
Director 1992-12-31 2016-08-27
ANDREW NICHOLAS GOULDEN
Director 1992-12-31 2016-08-15
BARRIE RICHARD GOULDEN
Director 1992-12-31 2005-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 4 LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 3 LIMITED Director 2012-08-20 CURRENT 2011-11-07 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 2 LIMITED Director 2011-07-12 CURRENT 2011-06-28 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 1 LIMITED Director 2011-07-12 CURRENT 2011-06-28 Active
BARRY EDWARD GLAZIER ENDANGERED ASIAN SPECIES TRUST Director 2006-01-21 CURRENT 2003-10-13 Active
BARRY EDWARD GLAZIER GLOWFERN LIMITED Director 2001-12-07 CURRENT 2001-12-06 Active
BARRY EDWARD GLAZIER PULCHRA LIMITED Director 2001-10-30 CURRENT 2001-10-17 Active
BARRY EDWARD GLAZIER ANGLODALE LIMITED Director 1992-12-31 CURRENT 1989-01-31 Active
BARRY EDWARD GLAZIER RATLAKE FARM (LEISURE) LIMITED Director 1992-12-31 CURRENT 1984-07-04 Active
BARRY EDWARD GLAZIER ROYCRAFT LIMITED Director 1991-01-12 CURRENT 1990-01-12 Active
JOHN SIMON GOULDEN GLOWFERN LIMITED Director 2001-12-07 CURRENT 2001-12-06 Active
JOHN SIMON GOULDEN ANGLODALE LIMITED Director 1993-12-20 CURRENT 1989-01-31 Active
JOHN SIMON GOULDEN RATLAKE FARM (LEISURE) LIMITED Director 1992-12-31 CURRENT 1984-07-04 Active
JOHN SIMON GOULDEN GOULDEN PROPERTIES LIMITED Director 1991-12-31 CURRENT 1990-01-12 Active
JOHN SIMON GOULDEN ANSACODE LIMITED Director 1991-03-06 CURRENT 1980-12-09 Active
JOHN SIMON GOULDEN ROYCRAFT LIMITED Director 1991-01-12 CURRENT 1990-01-12 Active
RICHARD STEPHEN GOULDEN GOULDEN & SONS DEVELOPMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
RICHARD STEPHEN GOULDEN CASTLE MEAD HOMES (SW) LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
RICHARD STEPHEN GOULDEN CONSIDERED CONSTRUCTION LTD Director 2006-10-10 CURRENT 2006-10-10 Liquidation
RICHARD STEPHEN GOULDEN ROYCRAFT LIMITED Director 2005-03-23 CURRENT 1990-01-12 Active
RICHARD STEPHEN GOULDEN ANGLODALE LIMITED Director 2005-03-23 CURRENT 1989-01-31 Active
RICHARD STEPHEN GOULDEN GLOWFERN LIMITED Director 2005-03-23 CURRENT 2001-12-06 Active
RICHARD STEPHEN GOULDEN RATLAKE FARM (LEISURE) LIMITED Director 2005-03-23 CURRENT 1984-07-04 Active
JOHN WILLIAM JAMES MIST HODGES BENNETT & CO. LTD Director 2015-04-30 CURRENT 2012-03-28 Active - Proposal to Strike off
JOHN WILLIAM JAMES MIST GREEN CURRENT LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN WILLIAM JAMES MIST KING EDWARD VI SCHOOL SOUTHAMPTON Director 2012-01-01 CURRENT 2001-06-21 Active
JOHN WILLIAM JAMES MIST RESORT VENDING LIMITED Director 2011-03-17 CURRENT 2009-07-13 Dissolved 2014-02-25
JOHN WILLIAM JAMES MIST GLOWFERN LIMITED Director 2001-12-07 CURRENT 2001-12-06 Active
JOHN WILLIAM JAMES MIST I.V.H. INSTALLATIONS LIMITED Director 2000-11-29 CURRENT 1993-09-14 Dissolved 2016-02-19
JOHN WILLIAM JAMES MIST PINEPAVE LIMITED Director 2000-11-22 CURRENT 1987-05-06 Active - Proposal to Strike off
JOHN WILLIAM JAMES MIST ROYCRAFT LIMITED Director 2000-10-31 CURRENT 1990-01-12 Active
JOHN WILLIAM JAMES MIST ANGLODALE LIMITED Director 2000-10-31 CURRENT 1989-01-31 Active
JOHN WILLIAM JAMES MIST RATLAKE FARM (LEISURE) LIMITED Director 2000-10-31 CURRENT 1984-07-04 Active
JOHN WILLIAM JAMES MIST MATTHEWS MIST & CO. LIMITED Director 1999-03-03 CURRENT 1999-03-03 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
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-07PSC05Change of details for Ratlake Farm (Leisure) Limited as a person with significant control on 2021-12-03
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2021-01-16CH01Director's details changed for Mr Richard Stephen Goulden on 2018-10-01
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-01AP01DIRECTOR APPOINTED MRS AMANDA JANE DODD
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARD GLAZIER
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON GOULDEN
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-01CH01Director's details changed for Mr Richard Stephen Goulden on 2018-10-01
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOULDEN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULDEN
2016-09-19TM02Termination of appointment of Jeffrey Robert Martin Goulden on 2016-08-27
2016-09-19AP03Appointment of Mr John William James Mist as company secretary on 2016-09-13
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0107/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/13 FROM Westbury House 14 Bellevue Road Southampton SO15 2AY
2012-12-18AR0107/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0107/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GOULDEN / 08/12/2010
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AR0107/12/10 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-21AR0107/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GOULDEN / 06/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD GLAZIER / 06/12/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MIST / 01/11/2008
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-16288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2004-12-24363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-18363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-26363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-11-28288aNEW DIRECTOR APPOINTED
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-11-22288cDIRECTOR'S PARTICULARS CHANGED
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-11363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-13363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/94
1994-12-28363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-29ELRESS386 DISP APP AUDS 13/06/94
1994-06-29ELRESS369(4) SHT NOTICE MEET 13/06/94
1994-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-07363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-26363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-28363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-04363aRETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS
1991-03-25AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-03-25363aRETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS
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 HAYTONTIME 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 HAYTONTIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYTONTIME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 HAYTONTIME LIMITED

Intangible Assets
Patents
We have not found any records of HAYTONTIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYTONTIME LIMITED
Trademarks
We have not found any records of HAYTONTIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYTONTIME 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 HAYTONTIME LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAYTONTIME 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 HAYTONTIME 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 HAYTONTIME 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.