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

NICE SYSTEMS TECHNOLOGIES UK LIMITED

TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2ZP,
Company Registration Number
02795958
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nice Systems Technologies Uk Ltd
NICE SYSTEMS TECHNOLOGIES UK LIMITED was founded on 1993-03-04 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Nice Systems Technologies Uk Limited is a Private Limited Company registered in 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
NICE SYSTEMS TECHNOLOGIES UK LIMITED
 
Legal Registered Office
TOLLBAR HOUSE TOLLBAR WAY
HEDGE END
SOUTHAMPTON
HAMPSHIRE
SO30 2ZP
Other companies in SO30
 
Previous Names
FORTENT LIMITED02/04/2013
SEARCHSPACE LIMITED01/12/2006
Filing Information
Company Number 02795958
Company ID Number 02795958
Date formed 1993-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 21:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICE SYSTEMS TECHNOLOGIES UK 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 NICE SYSTEMS TECHNOLOGIES UK LIMITED

Current Directors
Officer Role Date Appointed
DAN MEIR RHODES
Company Secretary 2017-08-31
DAN MEIR RHODES
Director 2017-08-31
HAGIT HANA YNON
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERAN PORAT
Director 2009-08-31 2018-01-15
STEPHEN CHRISTOPHER DUNNE
Company Secretary 2009-08-31 2017-08-31
STEPHEN CHRISTOPHER DUNNE
Director 2015-04-30 2017-08-31
JOHN CHARLES MALINS
Director 2010-08-23 2015-04-30
DAFNA GRUBER
Director 2009-08-31 2014-05-13
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2006-09-08 2009-08-31
ROBERT HARRY BINNEY
Director 2007-01-15 2009-08-31
ANTHONY GUARASCIO
Director 2006-09-08 2009-08-31
RICHARD FREEMAN
Director 2000-01-18 2007-01-12
CONRAD JASON KINGDON
Director 1993-03-04 2006-09-15
ARNOLD SEGAL
Company Secretary 2001-01-31 2006-09-08
ANOOP SINGH MANGAT
Director 1996-04-10 2006-09-08
PETER WILLIAM O'NEILL
Director 2001-01-31 2006-09-08
PATRICK GEARY
Director 1998-07-08 2006-03-31
CHRISTOPHER MICHAEL BATTERHAM
Director 1998-07-15 2006-01-31
SURAN GOONATILAKE
Director 1997-03-01 2005-04-01
HUMPHREY JULIAN NOKES
Director 2000-07-26 2005-04-01
KONRAD SIMEON FELDMAN
Director 1995-03-27 2004-11-26
ADAM STUART HOLLOWAY
Director 2001-05-02 2004-01-29
OLIVER HENRY JAMES STOCKEN
Director 2001-01-31 2004-01-29
ANDREW LEONARD THESEN
Director 2001-01-31 2004-01-29
MORGAN COLE(NOMINEES)LIMITED
Company Secretary 2000-05-16 2001-01-31
SUKHDEV SINGH KHEBBAL
Company Secretary 1993-03-04 2000-05-16
SUKHDEV SINGH KHEBBAL
Director 1995-03-27 2000-05-16
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-03-04 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAN MEIR RHODES ACTIMIZE UK LIMITED Director 2017-08-31 CURRENT 2004-05-21 Active
DAN MEIR RHODES RIVER PROJECTS INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 2003-02-11 Active
DAN MEIR RHODES NEXIDIA LIMITED Director 2017-08-31 CURRENT 2005-11-18 Active - Proposal to Strike off
DAN MEIR RHODES NICE SYSTEMS US FINANCE LIMITED Director 2017-08-31 CURRENT 2010-12-14 Active
DAN MEIR RHODES NICE SYSTEMS UK LIMITED Director 2017-08-31 CURRENT 1997-07-14 Active
DAN MEIR RHODES NICE SYSTEMS UK FINANCE LIMITED Director 2017-08-31 CURRENT 2010-12-14 Active
DAN MEIR RHODES EGLUE BUSINESS TECHNOLOGIES UK LIMITED Director 2017-08-31 CURRENT 2007-11-14 Active - Proposal to Strike off
DAN MEIR RHODES INCONTACT LIMITED Director 2017-08-31 CURRENT 2011-05-19 Active - Proposal to Strike off
HAGIT HANA YNON SATMETRIX SYSTEMS UK LIMITED Director 2018-06-28 CURRENT 2000-11-06 Active - Proposal to Strike off
HAGIT HANA YNON ACTIMIZE UK LIMITED Director 2018-01-15 CURRENT 2004-05-21 Active
HAGIT HANA YNON NEXIDIA LIMITED Director 2018-01-15 CURRENT 2005-11-18 Active - Proposal to Strike off
HAGIT HANA YNON NICE SYSTEMS US FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON NICE SYSTEMS UK FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON EGLUE BUSINESS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 2007-11-14 Active - Proposal to Strike off
HAGIT HANA YNON EGLUE BUSINESS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 2007-11-14 Active - Proposal to Strike off
HAGIT HANA YNON INCONTACT LIMITED Director 2018-01-15 CURRENT 2011-05-19 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
2024-07-03Compulsory strike-off action has been discontinued
2024-07-02FIRST GAZETTE notice for compulsory strike-off
2024-07-01CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-10-11Termination of appointment of Suzanne Louise Joyce-Phillips on 2022-10-11
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE JOYCE-PHILLIPS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE JOYCE-PHILLIPS
2022-10-11TM02Termination of appointment of Suzanne Louise Joyce-Phillips on 2022-10-11
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27DIRECTOR APPOINTED MR DARREN JOHN RUSHWORTH
2022-04-27AP01DIRECTOR APPOINTED MR DARREN JOHN RUSHWORTH
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-05AP03Appointment of Mrs Suzanne Louise Joyce-Phillips as company secretary on 2022-02-14
2022-04-05AP01DIRECTOR APPOINTED MRS SUZANNE LOUISE JOYCE-PHILLIPS
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAN MEIR RHODES
2022-04-05TM02Termination of appointment of Dan Meir Rhodes on 2022-02-14
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YNON
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 62640.44
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ERAN PORAT
2018-01-15AP01DIRECTOR APPOINTED MS HAGIT HANA YNON
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31AP01DIRECTOR APPOINTED MR DAN MEIR RHODES
2017-08-31AP03Appointment of Mr Dan Meir Rhodes as company secretary on 2017-08-31
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DUNNE
2017-08-31TM02Termination of appointment of Stephen Christopher Dunne on 2017-08-31
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 62640.445
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 62640.45
2016-03-17AR0104/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MALINS
2015-05-01AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DUNNE
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 62640.45
2015-03-18AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Eran Porat on 2014-12-05
2014-12-04CH01Director's details changed for Eran Porat on 2014-12-04
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAFNA GRUBER
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM Tollbar House Tollbar Way Hedge End Southampton Hampshire SO30 2ZP
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 62640.445
2014-03-20AR0104/03/14 ANNUAL RETURN FULL LIST
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER DUNNE / 07/01/2014
2013-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02RES15CHANGE OF NAME 04/03/2013
2013-04-02CERTNMCOMPANY NAME CHANGED FORTENT LIMITED CERTIFICATE ISSUED ON 02/04/13
2013-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-11AR0104/03/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0104/03/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2011-03-16AR0104/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERAN PORAT / 03/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAFNA GRUBER / 03/03/2011
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER DUNNE / 29/08/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-08-24AP01DIRECTOR APPOINTED MR JOHN CHARLES MALINS
2010-04-20AR0104/03/10 FULL LIST
2010-01-28SH0130/06/05 STATEMENT OF CAPITAL GBP 122370043
2010-01-27AR0104/03/09 FULL LIST AMEND
2009-11-18AA01PREVEXT FROM 31/03/2009 TO 31/08/2009
2009-09-25MISCSECTION 519
2009-09-21AUDAUDITOR'S RESIGNATION
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BINNEY
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GUARASCIO
2009-09-17288aSECRETARY APPOINTED STEPHEN CHRISTOPHER DUNNE
2009-09-17288aDIRECTOR APPOINTED ERAN PORAT
2009-09-17288aDIRECTOR APPOINTED DAFNA GRUBER
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 5TH FLOOR 18 MANSELL STREET LONDON E1 8AA
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-31363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 18 MANSELL STREET 5TH FLOOR LONDON E1 8AA
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2009-03-1388(2)AMENDING 88(2)
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-01363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-08-22363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-08-14190LOCATION OF DEBENTURE REGISTER
2007-07-1888(2)OAD 30/06/05--------- £ SI 2900847@.0005
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-01CERTNMCOMPANY NAME CHANGED SEARCHSPACE LIMITED CERTIFICATE ISSUED ON 01/12/06
2006-11-11363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW SECRETARY APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-07288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NICE SYSTEMS TECHNOLOGIES UK 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 NICE SYSTEMS TECHNOLOGIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2008-06-05 Outstanding 18 MANSELL STREET LONDON (NO.1 ) LIMITED AND 18 MANSELL STREET LONDON (NO2) LIMITED
CHARGE OF DEPOSIT 2007-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-06-06 Satisfied BARCLAYS BANK PLC
DEPOSIT DEED 2000-03-15 Outstanding BRITEL FUND TRUSTEES LIMITED
RENT DEPOSIT DEED 1996-05-01 Satisfied CANNA KENDALL
Intangible Assets
Patents
We have not found any records of NICE SYSTEMS TECHNOLOGIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICE SYSTEMS TECHNOLOGIES UK LIMITED
Trademarks
We have not found any records of NICE SYSTEMS TECHNOLOGIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICE SYSTEMS TECHNOLOGIES UK 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 (62020 - Information technology consultancy activities) as NICE SYSTEMS TECHNOLOGIES UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where NICE SYSTEMS TECHNOLOGIES UK 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 NICE SYSTEMS TECHNOLOGIES UK 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 NICE SYSTEMS TECHNOLOGIES UK 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.