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

COMPUTIME SYSTEMS (UK) LIMITED

4 WOODSIDE MEWS, CLAYTON WOOD CLOSE, LEEDS, WEST YORKSHIRE, LS16 6QE,
Company Registration Number
03221489
Private Limited Company
Active

Company Overview

About Computime Systems (uk) Ltd
COMPUTIME SYSTEMS (UK) LIMITED was founded on 1996-07-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Computime Systems (uk) Limited is a Private Limited Company registered in 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
COMPUTIME SYSTEMS (UK) LIMITED
 
Legal Registered Office
4 WOODSIDE MEWS
CLAYTON WOOD CLOSE
LEEDS
WEST YORKSHIRE
LS16 6QE
Other companies in LS16
 
Filing Information
Company Number 03221489
Company ID Number 03221489
Date formed 1996-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647691203  
Last Datalog update: 2025-03-05 10:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTIME SYSTEMS (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 COMPUTIME SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANETTE PAULINE LASSOUED
Company Secretary 2004-08-01
TAHA BEN LASSOUED
Director 1996-07-08
ANDREW JAMES WEST
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LEETHAM
Director 2000-01-01 2005-09-19
KEVIN STUART YOUNGER
Company Secretary 1996-09-30 2004-07-31
PAUL HOWARD WELFLONDON
Company Secretary 1996-07-08 1996-09-30
SECRETAIRE LIMITED
Nominated Secretary 1996-07-08 1996-07-08
MARRIOTTS LIMITED
Nominated Director 1996-07-08 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANETTE PAULINE LASSOUED ZONECOME LTD Company Secretary 2004-01-29 CURRENT 2004-01-05 Active
TAHA BEN LASSOUED CLOCK CARDS ONLINE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
TAHA BEN LASSOUED ZONECOME LTD Director 2004-01-29 CURRENT 2004-01-05 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
2024-12-19CONFIRMATION STATEMENT MADE ON 09/12/24, WITH NO UPDATES
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-07-0531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-11-06PSC02Notification of Clock Cards Online Limited as a person with significant control on 2020-10-29
2020-11-04SH0129/10/20 STATEMENT OF CAPITAL GBP 15000
2020-07-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-08-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WEST
2018-12-18PSC07CESSATION OF ANDREW JAMES WEST AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-02AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-02AA31/10/15 TOTAL EXEMPTION SMALL
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-31AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MR ANDREW JAMES WEST
2015-06-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-31AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AA01Current accounting period extended from 31/07/13 TO 31/10/13
2013-08-27AR0108/07/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07DISS40Compulsory strike-off action has been discontinued
2012-11-06AR0108/07/12 ANNUAL RETURN FULL LIST
2012-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0108/07/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0108/07/10 FULL LIST
2010-04-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-01-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-17363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-04363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-14288bDIRECTOR RESIGNED
2005-08-02363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: LIDGETT HOUSE LIDGETT LANE GARFORTH LEEDS, WEST YORKSHIRE LS25 1LL
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10288bSECRETARY RESIGNED
2004-08-02363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-14363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-09363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-10288aNEW DIRECTOR APPOINTED
1999-07-28288cDIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-29363sRETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-2788(2)RAD 22/12/97--------- £ SI 9998@1=9998 £ IC 2/10000
1997-07-18363sRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1996-12-11395PARTICULARS OF MORTGAGE/CHARGE
1996-10-17288aNEW SECRETARY APPOINTED
1996-10-17288bSECRETARY RESIGNED
1996-07-10288DIRECTOR RESIGNED
1996-07-10288NEW SECRETARY APPOINTED
1996-07-10288SECRETARY RESIGNED
1996-07-10288NEW DIRECTOR APPOINTED
1996-07-10287REGISTERED OFFICE CHANGED ON 10/07/96 FROM: LIDGETT HOUSE LIDGETT LANE GARFORTH LEEDS LS25 1LL
1996-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPUTIME SYSTEMS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against COMPUTIME SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-02-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-04-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-04-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-12-11 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31

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 COMPUTIME SYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTIME SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names

COMPUTIME SYSTEMS (UK) LIMITED owns 1 domain names.

touchtek.co.uk  

Trademarks
We have not found any records of COMPUTIME SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTIME SYSTEMS (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 (82990 - Other business support service activities n.e.c.) as COMPUTIME SYSTEMS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTIME SYSTEMS (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.
Import/Export of Goods
Goods imported/exported by COMPUTIME SYSTEMS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-05-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-02-0191069000Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders)
2015-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-11-0191069000Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders)
2014-08-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2013-11-0191061000Time registers and time recorders
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0191061000Time registers and time recorders
2013-05-0191061000Time registers and time recorders
2013-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-12-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2012-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-08-0185429000Parts of electronic integrated circuits, n.e.s.
2011-08-0191061000Time registers and time recorders
2010-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-05-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2010-05-0184735020Electronic assemblies equally suitable for use with two or more electronic typewriters, word-processing machines, calculating machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s.
2010-05-0191059990
2010-04-0185198185Magnetic tape recorders incorporating sound reproducing apparatus (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, telephone answering machines, dictating machines, cassette recorders and apparatus using magnetic tapes on reels, allowing sound recording or reproducing either at a single speed of 19 cm per second or at several speeds if those comprise only 19 cm per second and lower speeds)
2010-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-02-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-01-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMPUTIME SYSTEMS (UK) LIMITEDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTIME SYSTEMS (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 COMPUTIME SYSTEMS (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.