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

IRIS ASSOCIATES LIMITED

ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
Company Registration Number
02590294
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iris Associates Ltd
IRIS ASSOCIATES LIMITED was founded on 1991-03-11 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Iris Associates Limited is a Private Limited Company registered in ENGLAND 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
IRIS ASSOCIATES LIMITED
 
Legal Registered Office
ALBERT WORKS
SIDNEY STREET
SHEFFIELD
S1 4RG
Other companies in S9
 
Filing Information
Company Number 02590294
Company ID Number 02590294
Date formed 1991-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-09 06:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRIS ASSOCIATES 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 IRIS ASSOCIATES LIMITED
The following companies were found which have the same name as IRIS ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRIS ASSOCIATES, LLC 2633 EASTLAKE AVE E STE 307 SEATTLE WA 981020000 Active Company formed on the 2001-02-21
IRIS ASSOCIATES, INC. 1226 OAKWOOD CT. ROCHESTER Michigan 48307 UNKNOWN Company formed on the 0000-00-00
IRIS ASSOCIATES, LLC 2253 IROQUOIS ST DETROIT Michigan 48214 UNKNOWN Company formed on the 2013-01-16
IRIS ASSOCIATES L.P. 28 KENNEDY BLVD STE 800 EAST BRUNSWICK NJ 08816 ACTIVE Company formed on the 2014-12-24
IRIS ASSOCIATES PPRIVATE LIMITED 4 L.S C POCKET-6&7VASANT KUNJ SECTOR-C NEW DELHI Delhi 110070 ACTIVE Company formed on the 1998-10-26
IRIS ASSOCIATES INC Delaware Unknown
IRIS ASSOCIATES INC Delaware Unknown
IRIS ASSOCIATES LP New Jersey Unknown
IRIS ASSOCIATES INCORPORATED California Unknown
IRIS ASSOCIATES INC Tennessee Unknown

Company Officers of IRIS ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPROT
Company Secretary 2013-03-01
MARTIN BODDY
Director 2012-12-07
MICHAEL SPROT
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT GARDNER
Director 2012-12-04 2018-05-31
KATHARINE SARAH MCINTYRE
Company Secretary 2012-10-04 2013-03-01
KATHARINE SARAH MCINTYRE
Director 2012-10-04 2013-03-01
DAVID JOHN WOOD
Company Secretary 1992-03-11 2012-10-04
MARIA GENEVIEVE VARDY
Director 1992-03-11 2012-10-04
DAVID JOHN WOOD
Director 1992-03-11 2012-10-04
DAVID MICHAEL PEMBERTON
Director 2007-08-23 2009-03-12
MELVYN PAUL ADAMS
Director 1991-05-20 1996-07-26
ANDREW PYOTT
Director 1992-03-11 1996-07-26
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1991-03-11 1991-03-11
WILDMAN & BATTELL LIMITED
Nominated Director 1991-03-11 1991-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BODDY SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MARTIN BODDY EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 Active - Proposal to Strike off
MARTIN BODDY JAYWING CENTRAL LIMITED Director 2012-12-07 CURRENT 1992-05-19 Active
MARTIN BODDY DMG LONDON LIMITED Director 2012-12-07 CURRENT 2009-09-05 Active - Proposal to Strike off
MARTIN BODDY JAYWING UK LIMITED Director 2012-12-07 CURRENT 1982-11-11 Active
MARTIN BODDY ALPHANUMERIC LIMITED Director 2012-12-07 CURRENT 1999-04-09 Active - Proposal to Strike off
MARTIN BODDY JAYWING PLC Director 2012-03-01 CURRENT 2006-09-14 Active
MICHAEL SPROT BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
MICHAEL SPROT GASBOX LIMITED Director 2015-11-25 CURRENT 2006-07-04 Active - Proposal to Strike off
MICHAEL SPROT HSM LTD. Director 2015-11-25 CURRENT 1997-12-12 Active
MICHAEL SPROT DIG FOR FIRE LIMITED Director 2014-03-25 CURRENT 1979-06-22 Active - Proposal to Strike off
MICHAEL SPROT JAYWING CENTRAL LIMITED Director 2014-03-25 CURRENT 1992-05-19 Active
MICHAEL SPROT DIGITAL MEDIA AND ANALYTICS LIMITED Director 2014-03-25 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL SPROT DIGITAL MARKETING NETWORK LIMITED Director 2014-03-25 CURRENT 2001-07-24 Active - Proposal to Strike off
MICHAEL SPROT HYPERLAUNCH NEW MEDIA LIMITED Director 2014-03-25 CURRENT 2010-04-07 Active - Proposal to Strike off
MICHAEL SPROT WOKEN LIMITED Director 2014-03-25 CURRENT 2010-08-19 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INFORMATION LIMITED Director 2014-03-25 CURRENT 2000-10-03 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2003-05-12 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC GROUP HOLDINGS LIMITED Director 2014-03-25 CURRENT 2006-03-29 Active - Proposal to Strike off
MICHAEL SPROT JAYWING PLC Director 2014-03-25 CURRENT 2006-09-14 Active
MICHAEL SPROT DMG LONDON LIMITED Director 2014-03-25 CURRENT 2009-09-05 Active - Proposal to Strike off
MICHAEL SPROT JAYWING UK LIMITED Director 2014-03-25 CURRENT 1982-11-11 Active
MICHAEL SPROT ALPHANUMERIC LIMITED Director 2014-03-25 CURRENT 1999-04-09 Active - Proposal to Strike off
MICHAEL SPROT INBOX MEDIA LTD Director 2014-03-25 CURRENT 2001-10-19 Active - Proposal to Strike off
MICHAEL SPROT JAYWING NORTH LIMITED Director 2014-03-25 CURRENT 2009-09-30 Active - Proposal to Strike off
MICHAEL SPROT SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MICHAEL SPROT EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-17Application to strike the company off the register
2022-01-17DS01Application to strike the company off the register
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2020-06-08TM02Termination of appointment of Michael Sprot on 2020-06-08
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GARDNER
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 115.6
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 115.6
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 115.6
2015-03-23AR0111/03/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 115.6
2014-03-20AR0111/03/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE
2013-03-04AP03Appointment of Mr Michael Sprot as company secretary
2013-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE MCINTYRE
2012-12-07AP01DIRECTOR APPOINTED MR MARTIN BODDY
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER
2012-11-14SH08Change of share class name or designation
2012-11-06RES13RE CLASSIFY SHARES 04/10/2012
2012-11-06RES01ADOPT ARTICLES 06/11/12
2012-11-06AP03Appointment of Katharine Sarah Mcintyre as company secretary
2012-11-06AP01DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/12 FROM 70 - 71 Cornish Place Cornish Street Sheffield South Yorkshire S6 3AF
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIA VARDY
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID WOOD
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-05SH0605/04/12 STATEMENT OF CAPITAL GBP 115.60
2012-04-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-13AR0111/03/12 FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0111/03/11 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11SH02SUB-DIVISION 27/05/10
2010-06-11RES13SUBDIVIDE SHARES 27/05/2010
2010-06-11RES01ADOPT ARTICLES 27/05/2010
2010-06-11SH0127/05/10 STATEMENT OF CAPITAL GBP 136
2010-03-30AR0111/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA VARDY / 30/03/2010
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID PEMBERTON
2009-03-31363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-1088(2)RAD 23/08/07--------- £ SI 2@2=4 £ IC 100/104
2007-04-18363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/05
2005-03-11363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-23363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: SHEFFIELD TECHNOLOGY PARK 60 SHIRLAND LANE SHEFFIELD S9 3SP
2001-04-12363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-18363sRETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to IRIS ASSOCIATES 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 IRIS ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-06-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IRIS ASSOCIATES LIMITED registering or being granted any patents
Domain Names

IRIS ASSOCIATES LIMITED owns 2 domain names.

livesheffield.co.uk   ilovesushi.co.uk  

Trademarks
We have not found any records of IRIS ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRIS ASSOCIATES 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 (74100 - specialised design activities) as IRIS ASSOCIATES LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Yorkshire Water Services Ltd advertising campaign services 2012/05/10 GBP 1,200,000

Yorkshire Water has a requirement for an agency to provide Brand Strategy and Communication Services across a number of disciplines at an exciting and critical time for the Company following the development of a new vision. The agency will be required to provide the following services, Brand Strategy Development, Digital Strategy and Development, Media Planning and Buying, Event Support, Design and Creative Services, Internal Communications Channel Development, involving working with the Yorkshire Water team to ensure Brand Integrity across all internal and external touch points.

Outgoings
Business Rates/Property Tax
No properties were found where IRIS ASSOCIATES 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 IRIS ASSOCIATES 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 IRIS ASSOCIATES 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.