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

COMPUTER SOFTWARE & PERIPHERALS LIMITED

UNIT 10, CLOCK COURT CAMPBELL WAY, DINNINGTON, SHEFFIELD, S25 3QD,
Company Registration Number
03292487
Private Limited Company
Active

Company Overview

About Computer Software & Peripherals Ltd
COMPUTER SOFTWARE & PERIPHERALS LIMITED was founded on 1996-12-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Computer Software & Peripherals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMPUTER SOFTWARE & PERIPHERALS LIMITED
 
Legal Registered Office
UNIT 10, CLOCK COURT CAMPBELL WAY
DINNINGTON
SHEFFIELD
S25 3QD
Other companies in HA8
 
Filing Information
Company Number 03292487
Company ID Number 03292487
Date formed 1996-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB722672342  
Last Datalog update: 2024-04-06 19:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER SOFTWARE & PERIPHERALS 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 COMPUTER SOFTWARE & PERIPHERALS LIMITED
The following companies were found which have the same name as COMPUTER SOFTWARE & PERIPHERALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUTER SOFTWARE & PERIPHERALS PTY. LTD. WA 6164 Active Company formed on the 1987-08-24

Company Officers of COMPUTER SOFTWARE & PERIPHERALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MENDES DA COSTA
Director 2014-10-13
SAMIR SAMARA
Director 1996-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAY SILVERSTONE
Director 2017-02-01 2018-04-03
GRAHAM MCNISH
Director 2014-10-21 2017-01-31
SAMIR SAMARA
Company Secretary 2005-04-18 2013-11-12
ASHLEY MILLER
Director 2006-02-21 2013-11-12
LEHMBER RAM SUMMAN
Director 2006-02-21 2007-12-31
ANDREW HERBERT
Director 2005-04-18 2006-02-21
JOANNE EMMA SAMARA
Company Secretary 1997-02-16 2005-04-18
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-12-16 1996-12-16
ACCESS NOMINEES LIMITED
Nominated Director 1996-12-16 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIR SAMARA X1Y2Z3 LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
SAMIR SAMARA 100% BIKES (EUROPE) LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SAMIR SAMARA ASHSAM PROPERTIES LIMITED Director 2006-08-01 CURRENT 2006-08-01 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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032924870003
2024-03-11Memorandum articles filed
2024-03-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 032924870004
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18PSC05Change of details for Charles Street Solutions Limited as a person with significant control on 2022-05-10
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
2022-05-04AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 032924870003
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032924870003
2022-01-14APPOINTMENT TERMINATED, DIRECTOR DAVID MENDES DA COSTA
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MENDES DA COSTA
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1st Floor, 42/44 Bishopsgate London EC2N 4AH England
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER DIXON
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES MAXIM TINKLER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR BEKIM SHABANI
2021-12-30DIRECTOR APPOINTED MARK DAVID ALLEN
2021-12-30DIRECTOR APPOINTED PHIL JULIAN SMITH
2021-12-30AP01DIRECTOR APPOINTED MARK DAVID ALLEN
2021-12-19CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR SAMARA
2020-09-09AA01Previous accounting period extended from 31/12/19 TO 30/04/20
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 52 High Street Pinner Middlesex HA5 5PW England
2019-10-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25RES01ADOPT ARTICLES 25/06/19
2019-06-03PSC02Notification of Charles Street Solutions Limited as a person with significant control on 2019-05-02
2019-06-03PSC07CESSATION OF SAMIR SAMARA AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03AP01DIRECTOR APPOINTED MR RUPERT JAMES MAXIM TINKLER
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAY SILVERSTONE
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05AP01DIRECTOR APPOINTED MR NICHOLAS JAY SILVERSTONE
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCNISH
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25SH08Change of share class name or designation
2016-05-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Handel House 95 High Street Edgware Middlesex HA8 7DB
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0116/12/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR GRAHAM MCNISH
2014-10-13AP01DIRECTOR APPOINTED MR DAVID MENDES DA COSTA
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-31AR0116/12/13 FULL LIST
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY SAMIR SAMARA
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILLER
2013-08-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AR0116/12/12 FULL LIST
2012-08-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / SAMIR SAMARA / 11/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMIR SAMARA / 11/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MILLER / 11/05/2012
2012-01-05AR0116/12/11 FULL LIST
2011-07-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-20AR0116/12/10 FULL LIST
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0116/12/09 FULL LIST
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR LEHMBER SUMMAN
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-21363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2006-03-0988(2)RAD 16/02/06--------- £ SI 998@1=998 £ IC 2/1000
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-31288bSECRETARY RESIGNED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-10363aRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-22363aRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-03363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-15363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-04-30363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-18363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1999-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-01-28225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98
1999-01-28287REGISTERED OFFICE CHANGED ON 28/01/99 FROM: SPECTRA HOUSE 10 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB
1999-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-12287REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 85 MARKET STREET WATFORD HERTFORDSHIRE WD1 7AT
1998-07-23363sRETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS
1997-10-22287REGISTERED OFFICE CHANGED ON 22/10/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1997-10-22288bDIRECTOR RESIGNED
1997-10-22288bSECRETARY RESIGNED
1997-10-22288aNEW SECRETARY APPOINTED
1997-10-22288aNEW DIRECTOR APPOINTED
1996-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COMPUTER SOFTWARE & PERIPHERALS 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 COMPUTER SOFTWARE & PERIPHERALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-30 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 61,080
Creditors Due Within One Year 2012-01-01 £ 408,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-12-31

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 COMPUTER SOFTWARE & PERIPHERALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 57,225
Current Assets 2012-01-01 £ 363,996
Debtors 2012-01-01 £ 260,051
Fixed Assets 2012-01-01 £ 344,814
Shareholder Funds 2012-01-01 £ 239,296
Stocks Inventory 2012-01-01 £ 46,720
Tangible Fixed Assets 2012-01-01 £ 344,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPUTER SOFTWARE & PERIPHERALS LIMITED registering or being granted any patents
Domain Names

COMPUTER SOFTWARE & PERIPHERALS LIMITED owns 13 domain names.

cloud-enterprises.co.uk   csp-cloud.co.uk   cspcloud.co.uk   docushare-xerox.co.uk   icwm.co.uk   mcspcloud.co.uk   mcsp-cloud.co.uk   global-express.co.uk   architechtscorporation.co.uk   hadleyviewestates.co.uk   ethosip.co.uk   proptek.co.uk   ts-ent.co.uk  

Trademarks
We have not found any records of COMPUTER SOFTWARE & PERIPHERALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER SOFTWARE & PERIPHERALS 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 (62090 - Other information technology service activities) as COMPUTER SOFTWARE & PERIPHERALS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER SOFTWARE & PERIPHERALS 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 COMPUTER SOFTWARE & PERIPHERALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTER SOFTWARE & PERIPHERALS 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 COMPUTER SOFTWARE & PERIPHERALS 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.