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

BASIS LIMITED

TINTAGEL HOUSE, ALBERT EMBANKMENT, LONDON, SE1 7TY,
Company Registration Number
02857130
Private Limited Company
Active

Company Overview

About Basis Ltd
BASIS LIMITED was founded on 1993-09-22 and has its registered office in London. The organisation's status is listed as "Active". Basis Limited is a Private Limited Company 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
BASIS LIMITED
 
Legal Registered Office
TINTAGEL HOUSE
ALBERT EMBANKMENT
LONDON
SE1 7TY
Other companies in SW8
 
Telephone01335343945
 
Filing Information
Company Number 02857130
Company ID Number 02857130
Date formed 1993-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628373718  
Last Datalog update: 2024-07-05 12:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASIS 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 BASIS LIMITED
The following companies were found which have the same name as BASIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BASIS -ML FARM TOURS AND AYURVEDA PRIVATE LIMITED MOOZHIYIL HOUSE SREEKANDAMANGALAM P O ATHIRAMPUZHA KOTTAYAM Kerala 686562 ACTIVE Company formed on the 2008-12-16
BASIS (IT & E) SERVICES SDN. BHD. Active
BASIS (RMS) SERVICES SDN. BHD. Active
BASIS 1 LLC 920 NE 169TH ST MIAMI FL 33162 Inactive Company formed on the 2019-02-08
BASIS 365 LLC California Unknown
BASIS 365 TAX LLC California Unknown
BASIS 365, INC. 8605 SANTA MONICA BLVD W HOLLYWOOD CA 90069 Active Company formed on the 2016-03-25
Basis 4 Back 2 Basics Advocacy and Mentorship 106 Crawford Avenue East Melfort Saskatchewan S0E 1A0 Dissolved Company formed on the 2020-05-04
BASIS A DESIGN COLLECTIVE LTD LIABILITY CO California Unknown
BASIS ACHILLES MANAGEMENT, LLC 3200 THOMAS AVENUE #G DALLAS Texas 75204 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-10-12
BASIS ADMINISTRATION PTY LTD Active Company formed on the 2006-03-22
BASIS AESTHETICS LLC 4383 NORTHLAKE BOULEVARD PALM BEACH GARDENS FL 33410 Active Company formed on the 2019-03-19
BASIS ALPHA SDN. BHD. Active
Basis Analytical Laboratories 2186 S Holly St 101A Denver CO 80222-5619 Delinquent Company formed on the 2010-12-13
BASIS AND ASSOCIATES INCORPORATED California Unknown
BASIS APPAREL LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-05-05
BASIS APPLIED TECHNOLOGY INC British Columbia Dissolved
Basis Applications And Systems LLC Delaware Unknown
BASIS ARCHITECTURE, P.C. 1692 BIG THOMPSON AVE, STE 100 ESTES PARK CO 80517 Good Standing Company formed on the 2001-04-20
BASIS ARCHITECTURE AND CONSULTING INCORPORATED California Unknown

Company Officers of BASIS LIMITED

Current Directors
Officer Role Date Appointed
DENNIS JOHANN VERGNE
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BEN PETER TAYLOR
Company Secretary 2014-01-31 2016-07-20
BENJAMIN PETER TAYLOR
Company Secretary 2014-01-31 2016-07-20
BEN PETER TAYLOR
Director 2014-01-31 2016-07-20
NIGEL PATRICK WARMINGTON
Company Secretary 1994-08-31 2014-01-31
ANDREW BARRY JESS
Director 1993-09-22 2014-01-31
NIGEL PATRICK WARMINGTON
Director 1993-09-22 2014-01-31
DAVID JONATHAN KING
Director 1993-09-22 2004-11-30
RICHARD LAURENCE ALEXANDER
Company Secretary 1993-11-22 1994-08-31
RICHARD LAURENCE ALEXANDER
Director 1993-09-22 1994-08-31
HOWARD THOMAS
Nominated Secretary 1993-09-22 1993-09-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1993-09-22 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS JOHANN VERGNE BASIS TRAINING LIMITED Director 2014-01-31 CURRENT 2000-06-09 Active
DENNIS JOHANN VERGNE BASIS SOLUTIONS LIMITED Director 2014-01-31 CURRENT 2002-03-26 Active
DENNIS JOHANN VERGNE BASIS CONSULTING LIMITED Director 2014-01-31 CURRENT 2002-03-26 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
2024-06-17CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-07-0431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-03-24Change of share class name or designation
2023-03-24Change of share class name or designation
2023-03-24Particulars of variation of rights attached to shares
2023-03-24Particulars of variation of rights attached to shares
2023-03-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-24Memorandum articles filed
2023-03-24Memorandum articles filed
2023-03-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-03-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2022-10-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Tintagel House 92 Albert Embankment London London SE1 7TY United Kingdom
2021-10-31AP01DIRECTOR APPOINTED MR JOSEPH HENRY BADMAN
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-07-07RP04CS01
2021-06-16SH08Change of share class name or designation
2021-06-01AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 07/07/2021.
2020-09-15PSC04Change of details for Mr Dennis Johann Vergne as a person with significant control on 2020-09-15
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 27-29 South Lambeth Road London SW8 1SZ
2020-09-15CH01Director's details changed for Mr Dennis Johann Vergne on 2020-09-15
2020-09-15CH01Director's details changed for Mr Dennis Johann Vergne on 2020-09-15
2019-10-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2017-11-15AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 33400
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 33400
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN TAYLOR
2016-08-12TM02APPOINTMENT TERMINATED, SECRETARY BEN TAYLOR
2016-08-11AP03Appointment of Mr Ben Peter Taylor as company secretary on 2014-01-31
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BEN PETER TAYLOR
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 33400
2015-11-05AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 33400
2014-09-23AR0122/09/14 ANNUAL RETURN FULL LIST
2014-03-07AP03Appointment of Mr Benjamin Peter Taylor as company secretary
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM 50 Broadway London SW1H 0RG England
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARMINGTON
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JESS
2014-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL WARMINGTON
2014-03-07AP01DIRECTOR APPOINTED MR DENNIS JOHANN VERGNE
2014-03-07AP01DIRECTOR APPOINTED MR BENJAMIN PETER TAYLOR
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 33400
2013-10-01AR0122/09/13 ANNUAL RETURN FULL LIST
2013-06-27AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM Room 626 50 Broadway London SW1H 0RG England
2013-02-05AA01Previous accounting period extended from 31/10/12 TO 31/01/13
2012-10-05AR0122/09/12 FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JESS / 02/09/2012
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 02/09/2012
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 02/09/2012
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2ND FLOOR WARWICK HOUSE 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP
2011-10-07AR0122/09/11 FULL LIST
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-04AR0122/09/10 FULL LIST
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-03AR0122/09/09 FULL LIST
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW JESS / 07/01/2009
2008-12-19363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL WARMINGTON / 01/12/2008
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-27363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 3 KING CHARLES TERRACE SOVEREIGN CLOSE LONDON E1W 3HL
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-15363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-19363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04169£ IC 50100/33400 30/11/04 £ SR 16700@1=16700
2005-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-15288bDIRECTOR RESIGNED
2004-09-27363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-25363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-03363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-09-17363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-12-18363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-10-02169£ IC 50200/50100 28/07/00 £ SR 100@1=100
2000-09-13SRES09POS 100 X £1 NOM VAL 28/07/00
2000-09-13SRES12VARYING SHARE RIGHTS AND NAMES 28/07/00
2000-09-13SRES12VARYING SHARE RIGHTS AND NAMES 28/07/00
2000-09-13ORES04£ NC 500/500000 23/06
2000-09-13SRES01ALTER ARTICLES 28/07/00
2000-09-13SRES12VARYING SHARE RIGHTS AND NAMES 28/07/00
2000-09-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2000-09-13123NC INC ALREADY ADJUSTED 23/06/00
2000-09-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/00
2000-09-13SRES09POS 100 X £1 NOM VAL 28/07/00
2000-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-09-1388(2)RAD 28/07/00--------- £ SI 50000@1=50000 £ IC 200/50200
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 21 AYLMER PARADE AYLMER ROAD LONDON N2 0PE
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-11-04395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BASIS 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 BASIS 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
LEGAL CHARGE 1999-11-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BASIS LIMITED

Intangible Assets
Patents
We have not found any records of BASIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BASIS LIMITED owns 8 domain names.

basis-solutions.co.uk   basis.co.uk   basisltd.co.uk   resource-optimisation.co.uk   swiftwork.co.uk   resourceoptimisation.co.uk   resourceoptimization.co.uk   basis-training.co.uk  

Trademarks
We have not found any records of BASIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BASIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-2 GBP £1,125
Leeds City Council 2014-9 GBP £50 Section 17
Leeds City Council 2014-5 GBP £835 Training Costs
Leeds City Council 2014-3 GBP £50 Computer Software & Equipment
London Borough of Lambeth 2014-2 GBP £950 NON QUALIFICATION TRAINING - EXTERNAL
Leeds City Council 2014-1 GBP £130 Tuition & Course Fees
London Borough of Lambeth 2013-12 GBP £1,400 NON QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-9 GBP £2,350 NON QUALIFICATION TRAINING - EXTERNAL
Leeds City Council 2013-7 GBP £750 Training Costs
London Borough of Lambeth 2013-5 GBP £6,575 NON QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-3 GBP £6,450 NON QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-2 GBP £5,914 NON QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-1 GBP £4,243 NON QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2012-12 GBP £2,100 NON QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2012-11 GBP £12,264 NON QUALIFICATION TRAINING - EXTERNAL
Cambridge City Council 2012-5 GBP £13,146
Cambridge City Council 2012-4 GBP £12,361
Cambridge City Council 2012-3 GBP £4,493
Norwich City Council 2012-1 GBP £1,600 Other Contractual Services 4102
Norwich City Council 2011-12 GBP £1,741 Professional Advice / Fees 4103
Croydon Council 2011-10 GBP £7,600
Wigan Council 2011-10 GBP £9,338 Supplies & Services
Allerdale Borough Council 2011-9 GBP £6,814 Consultants Fees
London Borough of Lambeth 2011-7 GBP £1,450 TRAINING - GENERAL
Norwich City Council 2011-7 GBP £1,684 Professional Advice / Fees 4103
Allerdale Borough Council 2011-6 GBP £601 Consultants Fees
Norwich City Council 2011-6 GBP £22,638 Professional Advice / Fees 4103
Wigan Council 2011-5 GBP £9,296 Supplies & Services

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 BASIS 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 BASIS 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 BASIS 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.