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

WESTMINSTER ARTS

37 CHAPEL STREET, LONDON, NW1 5DP,
Company Registration Number
02748408
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Westminster Arts
WESTMINSTER ARTS was founded on 1992-09-17 and has its registered office in London. The organisation's status is listed as "Active". Westminster Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
WESTMINSTER ARTS
 
Legal Registered Office
37 CHAPEL STREET
LONDON
NW1 5DP
Other companies in SW1Y
 
Previous Names
CITY OF WESTMINSTER ARTS COUNCIL29/12/2006
Charity Registration
Charity Number 1025755
Charity Address WESTMINSTER COUNCIL HOUSE, 79-113 MARYLEBONE ROAD, LONDON, NW1 5PT
Charter WESTMINSTER ARTS IS A CHARITY IN THE CITY OF WESTMINSTER. IT PROVIDES FUNDING AND SUPPORT TO A WIDE RANGE OF LOCAL GROUPS AND INDIVIDUALS AND DEVELOPS PROJECTS THAT ENRICH THE ARTS IN THE COMMUNITY.
Filing Information
Company Number 02748408
Company ID Number 02748408
Date formed 1992-09-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER ARTS
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 WESTMINSTER ARTS
The following companies were found which have the same name as WESTMINSTER ARTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMINSTER PERSONAL CARE LTD 14 LEE LANE MILLHOUSE GREEN PENISTONE SHEFFIELD S YORKSHIRE S36 9LN Active Company formed on the 2008-04-29
WESTMINSTER CORPORATE FINANCE LIMITED 201 NEWBRIDGE ROAD BATH BA1 3HH Active - Proposal to Strike off Company formed on the 1997-07-11
WESTMINSTER ESTATES NORTH LIMITED 40 PETER STREET MANCHESTER M2 5GP Active Company formed on the 2006-05-22
WESTMINSTER ORGANICS LTD 14 LEE LANE MILLHOUSE GREEN PENISTONE SHEFFIELD S36 9LN Active - Proposal to Strike off Company formed on the 2008-05-02
WESTMINSTER INTELLIGENCE LTD SUITE 155, WEY HOUSE 15 CHURCH STREET WEYBRIDGE KT13 8NA Active Company formed on the 2013-05-15
WESTMINSTER SERVICES LIMITED WESTMINSTER HOUSE BLACKLOCKS HILL BANBURY OXFORDSHIRE OX17 2BS Active Company formed on the 2005-04-19
WESTMINSTER SECURITY LTD 16 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9HP Active Company formed on the 2000-02-09
WESTMINSTER POLICY PARTNERS LIMITED 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Active Company formed on the 2013-01-08
WESTMINSTER PROPERTY VENTURES LIMITED 64-65 VINCENT SQUARE LONDON SW1P 2NU Active Company formed on the 2007-10-31
WESTMINSTER SECURITY SERVICES LIMITED 259-269 Old Marylebone Road Office No 210 London NW1 5RA Active Company formed on the 2013-05-02
WESTMINSTER PETROLEUM LIMITED 9-10 COPPER ROW LONDON SE1 2LH Active Company formed on the 2005-12-07
WESTMINSTER SOAP LIMITED 14 LEE LANE PENISTONE SHEFFIELD YORKSHIRE S36 9LN Active - Proposal to Strike off Company formed on the 2008-03-27
WESTMINSTER VENUE COLLECTION LTD 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL Active Company formed on the 2008-08-28
WESTMINSTER WORLDWIDE TRADING LTD Premco Minerva Avenue Chester West Employment Park Chester CHESHIRE CH1 4QL Active Company formed on the 2002-05-20
WESTMINSTER COLLEGE (PRIVATE) LIMITED 177 ROBIN HOOD WAY LONDON SW15 3QG Active Company formed on the 2013-02-27
WESTMINSTER & BERKLEY CARRIAGE COMPANY LIMITED 23 BISHOPSTONE VILLAGE AYLESBURY AYLESBURY BUCKINGHAMSHIRE HP17 8SF Dissolved Company formed on the 2001-04-13
WESTMINSTER & COUNTRY CONSTRUCTION LIMITED C/O SINGLA & CO 12 DEVEREUX COURT STRAND LONDON WC2R 3JI In Administration Company formed on the 2002-02-04
WESTMINSTER (BECKENHAM) MANAGEMENT LIMITED Broughton & Co Ltd, Office Suite 5&7, 3rd Floor 20-22 Station Road Sidcup KENT DA15 7EJ Active Company formed on the 1977-01-18
WESTMINSTER (BRIGHTON) LIMITED 4TH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF Active Company formed on the 2003-04-10
WESTMINSTER (GB) LIMITED 74 THE HORSESHOE HOLME STREET BEDFORD BEDFORDSHIRE MK42 9AS Dissolved Company formed on the 2008-12-16

Company Officers of WESTMINSTER ARTS

Current Directors
Officer Role Date Appointed
DARRYL DE PREZ
Director 2009-10-16
ANNA SADLER
Director 2017-03-28
NANCY SHAKERLEY
Director 2010-12-16
KIERAN SHEEHAN
Director 2016-11-10
JUDITH MARY SWEETING
Director 2014-03-26
ALICE YOUNG
Director 2014-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY GEE
Director 2007-03-08 2017-05-25
BHEVAN CHANDRASENA
Director 2016-03-10 2017-03-28
DAVID HAMILTON-PETERS
Director 2009-10-16 2017-03-28
SUSAN VALERIE KAYE
Director 2002-06-27 2016-10-29
DORIAN DAVID AROYO
Director 2007-03-08 2015-10-29
LYDIA YOLANDE EDWARDS
Director 2014-06-17 2015-03-24
LUKE DIXON
Director 2010-12-16 2013-06-03
BETH CINAMON
Company Secretary 2006-05-17 2012-12-31
ANN MARIE BOYLE
Director 2009-10-10 2010-12-16
ALEXANDER FLEMMING
Director 2009-10-16 2010-12-16
URSULA CRICKMAY
Director 2008-12-15 2009-10-16
MEHFUZ AHMED
Director 2008-01-22 2008-12-15
DAVID KAUFMAN
Director 2003-02-22 2007-12-14
ALICE EVANS
Company Secretary 2004-08-13 2006-08-01
CAROL ANN BAILEY
Director 2002-06-27 2004-10-20
PHILL WARD
Company Secretary 2003-10-29 2004-08-13
DAVID BARRY GEE
Director 1999-11-02 2004-02-25
JOAN EMILY JAGO
Director 1992-09-17 2004-02-25
FRANCES LITTLE
Company Secretary 1992-09-17 2003-03-13
ROGER DAVID CORLEY
Director 1994-10-18 2003-03-13
SANDRA FACKRELL
Director 1996-07-16 2001-03-01
GLORIA ANN COMER
Director 1999-09-21 2000-04-06
DORIAN DAVID AROYO
Director 1998-10-12 1999-09-21
ROGER JOHN LAWRENCE BRAMBLE
Director 1994-09-06 1998-10-12
ANDREW HARTLEY DISMORE
Director 1993-07-06 1998-10-12
LUKE DIXON
Director 1996-07-16 1998-10-12
GEOFFREY HANSON
Director 1993-07-06 1997-07-14
SEAN CHILES
Director 1995-07-18 1996-03-06
IZAHARUL HALDER
Director 1992-09-17 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARY SWEETING DEMENTIA PATHFINDERS COMMUNITY INTEREST COMPANY Director 2013-04-18 CURRENT 2013-04-10 Active
JUDITH MARY SWEETING LADDER TO THE MOON C.I.C. Director 2013-02-25 CURRENT 2013-02-25 Liquidation
ALICE YOUNG THE CAMPAIGN FOR DRAWING Director 2014-08-12 CURRENT 2006-03-30 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
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM 12 Carlton House Terrace London SW1Y 5AH
2023-04-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-13CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-01DIRECTOR APPOINTED MS SONALI BANERJEE
2022-09-01AP01DIRECTOR APPOINTED MS SONALI BANERJEE
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SADLER
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALICE YOUNG
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL DE PREZ
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-05-30AP01DIRECTOR APPOINTED MS ANNA SADLER
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEE
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON-PETERS
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BHEVAN CHANDRASENA
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22AP01DIRECTOR APPOINTED MR KIERAN SHEEHAN
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR BHEVAN CHANDRASENA
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MAUGER
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KAYE
2015-12-07TM01Termination of appointment of a director
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPER
2015-12-04AR0123/10/15 ANNUAL RETURN FULL LIST
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN AROYO
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN AROYO
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA EDWARDS
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-23
2014-12-09ANNOTATIONClarification
2014-11-14AR0123/10/14 NO MEMBER LIST
2014-11-14AP01DIRECTOR APPOINTED MRS ALICE YOUNG
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TATYANA MATEVA
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TATYANA MATEVA
2014-08-20AP01DIRECTOR APPOINTED MS LYDIA YOLANDE EDWARDS
2014-08-20AP01DIRECTOR APPOINTED MR PAUL SIMPER
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY STACK
2014-03-28AP01DIRECTOR APPOINTED MS JUDE MARY SWEETING
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORDUE
2014-02-05AP01DIRECTOR APPOINTED MISS TATYANA GOSHEVA MATEVA
2013-11-03AR0123/10/13 NO MEMBER LIST
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM ICA - THIRD FLOOR 12 CARLTON HOUSE TERRACE LONDON SW1Y 5AH UNITED KINGDOM
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM, ICA - THIRD FLOOR 12 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AH, UNITED KINGDOM
2013-10-09AA31/03/13 TOTAL EXEMPTION FULL
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHITRA SUNDARAM
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITLOCK
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL TOKI
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY SHAKERLY / 16/12/2010
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE DIXON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BETH SCHNEIDER
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY BETH CINAMON
2013-06-05AP01DIRECTOR APPOINTED MS SAMANTHA KAREN MAUGER
2013-04-10RES01ALTER ARTICLES 26/03/2013
2013-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-23AR0123/10/12 NO MEMBER LIST
2012-10-23AP01DIRECTOR APPOINTED MS BETH B SCHNEIDER
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / BETH CINAMON / 09/06/2012
2012-08-02RES01ADOPT ARTICLES 26/06/2012
2012-08-02RES01ALTER ARTICLES 01/06/2012
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM COUNCIL HOUSE MARYLEBONE ROAD LONDON NW1 5PS
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, COUNCIL HOUSE, MARYLEBONE ROAD, LONDON, NW1 5PS
2012-03-26MEM/ARTSARTICLES OF ASSOCIATION
2012-03-26RES01ALTER ARTICLES 20/10/2011
2012-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-10-13AR0117/09/11 NO MEMBER LIST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FLEMMING
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN BOYLE
2011-10-13AP01DIRECTOR APPOINTED MS NANCY SHAKERLY
2011-10-13AP01DIRECTOR APPOINTED MR LUKE DIXON
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-10-13AR0117/09/10 NO MEMBER LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITLOCK / 17/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHITRA SUNDARAM / 17/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ALICE STACK / 17/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY GEE / 17/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIAN DAVID AROYO / 17/09/2010
2010-01-22AP01DIRECTOR APPOINTED MR DAVID HAMILTON-PETERS
2010-01-22AP01DIRECTOR APPOINTED MR ALEXANDER FLEMMING
2010-01-22AP01DIRECTOR APPOINTED MR DARRYL DE PREZ
2010-01-22AP01APPOINT PERSON AS DIRECTOR
2010-01-06AP01DIRECTOR APPOINTED MS ANN MARIE BOYLE
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE ROSENBERG
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHIBUR RAHMAN
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR URSULA CRICKMAY
2009-10-09AR0117/09/09 NO MEMBER LIST
2009-10-01AA31/03/09 TOTAL EXEMPTION FULL
2009-03-21288aDIRECTOR APPOINTED URSULA CRICKMAY
2009-03-05288aDIRECTOR APPOINTED STEPHEN SHAW
2009-03-05288aDIRECTOR APPOINTED MOHIBUR RAHMAN
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MEHFUZ AHMED
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR SUSIE WONG
2008-12-12363aANNUAL RETURN MADE UP TO 17/09/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR PETER MARLAND
2008-12-03AA31/03/08 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation


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

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

Government spend with WESTMINSTER ARTS

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-01-06 GBP £9,625
City of Westminster Council 2013-11-02 GBP £10,500
City of Westminster Council 2013-09-25 GBP £9,625
City of Westminster Council 2013-07-02 GBP £9,625
City of Westminster Council 2013-04-19 GBP £9,625

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 WESTMINSTER ARTS 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 WESTMINSTER ARTS 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 WESTMINSTER ARTS 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.