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

CONCENTRIX CRM SERVICES UK LIMITED

PILLSBURY WINTHROP SHAW PITTMAN LLP, LEVEL 34, 100 BISHOPSGATE, LONDON, EC2N 4AG,
Company Registration Number
03394234
Private Limited Company
Active

Company Overview

About Concentrix Crm Services Uk Ltd
CONCENTRIX CRM SERVICES UK LIMITED was founded on 1997-06-27 and has its registered office in London. The organisation's status is listed as "Active". Concentrix Crm Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
CONCENTRIX CRM SERVICES UK LIMITED
 
Legal Registered Office
PILLSBURY WINTHROP SHAW PITTMAN LLP
LEVEL 34, 100 BISHOPSGATE
LONDON
EC2N 4AG
Other companies in WC1R
 
Previous Names
MINACS BPO LIMITED25/10/2016
ADITYA BIRLA MINACS BPO LIMITED15/05/2014
COMPASS BPO LIMITED21/09/2010
COMPASS CONNECTIONS LIMITED06/06/2007
Filing Information
Company Number 03394234
Company ID Number 03394234
Date formed 1997-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB700490474  
Last Datalog update: 2024-05-05 12:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCENTRIX CRM SERVICES 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 CONCENTRIX CRM SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LINLEY RICHIE
Company Secretary 2016-08-18
STEVEN LINLEY RICHIE
Director 2016-08-18
SHANTHILATA SURYADEVARA
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JASBREET KAUR RAI-GREEN
Company Secretary 2010-10-12 2016-08-18
PAUL LONFORD NIEWOEHNER
Director 2013-04-25 2016-08-18
MICHEL PEPIN
Director 2015-07-06 2016-08-18
ANIL BHALLA
Director 2013-04-25 2015-07-06
DEEPAK JAYANT PATEL
Director 2010-03-09 2014-04-15
MANOJ KEDIA
Director 2010-03-09 2013-04-25
MARK HOUGHTON ROGER ATKINS
Company Secretary 2000-01-10 2010-03-09
MARK HOUGHTON ROGER ATKINS
Director 1997-11-18 2010-03-09
NADIR BURJORJI GODREJ
Director 2001-09-06 2010-03-09
DAVID MCCULLOUGH
Director 2000-07-06 2010-03-09
CHARLES TIMOTHY NEWBERRY
Director 2009-03-12 2010-03-09
RICHARD JAMES SUNLEY TICE
Director 2004-06-30 2010-03-09
DEVESH NAYAL
Director 2007-05-23 2008-08-04
GERARD PHILIP COHEN
Director 2000-07-18 2007-01-11
LEIGHTON JOHN BARNETT HARKER
Director 2006-04-01 2006-10-30
KENNETH STANLEY TAYLOR
Director 2002-05-03 2004-06-30
PHILIP HIGSON
Director 1998-10-30 2002-07-18
SHAMUS EDWARD PETER RAE
Director 1997-11-18 2000-11-30
ANDREA STEER
Company Secretary 1999-02-24 2000-02-10
KENNETH STANLEY TAYLOR
Director 1998-10-30 2000-01-13
JOHN STEPHEN KIRK HARGREAVES
Company Secretary 1998-10-26 1999-02-10
JUDITH ELAINE HURRELL
Company Secretary 1997-07-31 1998-10-26
ASOKA PATHMAPERUMA JAYASURIYA
Company Secretary 1997-07-31 1998-03-31
JUDITH ELAINE HURRELL
Director 1997-07-31 1997-11-19
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-06-27 1997-07-31
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-06-27 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LINLEY RICHIE CONCENTRIX CX UK LIMITED Director 2018-02-28 CURRENT 2010-11-09 Active
STEVEN LINLEY RICHIE CONCENTRIX EUROPE LIMITED Director 2018-02-28 CURRENT 1999-12-20 Active
STEVEN LINLEY RICHIE GLOBAL EMAIL TRUSTEE LIMITED - THE Director 2018-02-28 CURRENT 2000-10-27 Active
STEVEN LINLEY RICHIE CONCENTRIX TECHNOLOGIES LIMITED Director 2018-02-28 CURRENT 2003-09-03 Active - Proposal to Strike off
STEVEN LINLEY RICHIE CONCENTRIX BUSINESS SERVICES UK LIMITED Director 2016-08-18 CURRENT 1996-07-12 Active
STEVEN LINLEY RICHIE CONCENTRIX SERVICES UK LIMITED Director 2016-08-09 CURRENT 2014-01-15 Active
SHANTHILATA SURYADEVARA CONCENTRIX CX UK LIMITED Director 2018-02-28 CURRENT 2010-11-09 Active
SHANTHILATA SURYADEVARA CONCENTRIX EUROPE LIMITED Director 2018-02-28 CURRENT 1999-12-20 Active
SHANTHILATA SURYADEVARA GLOBAL EMAIL TRUSTEE LIMITED - THE Director 2018-02-28 CURRENT 2000-10-27 Active
SHANTHILATA SURYADEVARA CONCENTRIX TECHNOLOGIES LIMITED Director 2018-02-28 CURRENT 2003-09-03 Active - Proposal to Strike off
SHANTHILATA SURYADEVARA CONCENTRIX CATALYST LTD Director 2017-09-20 CURRENT 2007-07-18 Active
SHANTHILATA SURYADEVARA CONCENTRIX BUSINESS SERVICES UK LIMITED Director 2016-08-18 CURRENT 1996-07-12 Active
SHANTHILATA SURYADEVARA CONCENTRIX SERVICES UK LIMITED Director 2016-08-09 CURRENT 2014-01-15 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
2024-04-22REGISTERED OFFICE CHANGED ON 22/04/24 FROM C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ United Kingdom
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED JANE CATHERINE FOGARTY
2021-11-17AP03Appointment of Jane Catherine Fogarty as company secretary on 2021-11-12
2021-11-17TM02Termination of appointment of Steven Linley Richie on 2021-11-12
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LINLEY RICHIE
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SHANTHILATA SURYADEVARA
2019-06-20AP01DIRECTOR APPOINTED MR. ANDRE SCOTT VALENTINE
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 18966.5
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-25RES15CHANGE OF COMPANY NAME 25/10/16
2016-10-25CERTNMCOMPANY NAME CHANGED MINACS BPO LIMITED CERTIFICATE ISSUED ON 25/10/16
2016-09-06AP03Appointment of Mr Steven Linley Richie as company secretary on 2016-08-18
2016-09-06TM02Termination of appointment of Jasbreet Kaur Rai-Green on 2016-08-18
2016-09-02AP01DIRECTOR APPOINTED MRS SHANTHILATA SURYADEVARA
2016-09-02AP01DIRECTOR APPOINTED MR STEVEN LINLEY RICHIE
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIEWOEHNER
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL PEPIN
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM 26 Red Lion Square London WC1R 4AG
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 18966.5
2015-11-10AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS JASBREET KAUR RAI-GREEN on 2015-01-01
2015-07-10AP01DIRECTOR APPOINTED MICHEL PEPIN
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANIL BHALLA
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 18966.5
2015-05-26AR0109/04/15 ANNUAL RETURN FULL LIST
2014-09-30RES01ADOPT ARTICLES 30/09/14
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033942340003
2014-05-15RES15CHANGE OF NAME 14/05/2014
2014-05-15CERTNMCompany name changed aditya birla minacs bpo LIMITED\certificate issued on 15/05/14
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK PATEL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 18966.5
2014-04-14AR0109/04/14 FULL LIST
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LONFORD NIEWOEHNER / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL BHALLA / 30/09/2013
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02AP01DIRECTOR APPOINTED MR PAUL LONFORD NIEWOEHNER
2013-05-02AP01DIRECTOR APPOINTED MR ANIL BHALLA
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ KEDIA
2013-04-16AR0109/04/13 FULL LIST
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-29AR0109/04/12 FULL LIST
2011-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-19AR0109/04/11 FULL LIST
2011-01-06AP03SECRETARY APPOINTED MRS JASBREET KAUR RAI-GREEN
2010-09-21RES15CHANGE OF NAME 06/09/2010
2010-09-21CERTNMCOMPANY NAME CHANGED COMPASS BPO LIMITED CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0109/04/10 FULL LIST
2010-04-19SH0109/03/10 STATEMENT OF CAPITAL GBP 18966.50
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ATKINS
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCULLOUGH
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NADIR GODREJ
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEWBERRY
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY MARK ATKINS
2010-03-30AP01DIRECTOR APPOINTED DEEPAK PATEL
2010-03-30AP01DIRECTOR APPOINTED MANOJ KEDIA
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 16A CADOGAN SQUARE KNIGHTSBRIDGE LONDON SW1X 0JU
2009-07-24363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ATKINS / 01/06/2009
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-2788(2)CAPITALS NOT ROLLED UP
2009-03-20288aDIRECTOR APPOINTED MR CHARLES TIMOTHY NEWBERRY
2008-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-21363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR DEVESH NAYAL
2007-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-12363sRETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-1288(2)RAD 21/06/07--------- £ SI 108@.25=27 £ IC 16504/16531
2007-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-15RES13OPTION AGREEMENT 3750 29/05/07
2007-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-06CERTNMCOMPANY NAME CHANGED COMPASS CONNECTIONS LIMITED CERTIFICATE ISSUED ON 06/06/07
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2006-09-18363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-20288aNEW DIRECTOR APPOINTED
2005-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-13363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-07-27363aRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-27288bDIRECTOR RESIGNED
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 CONCENTRIX CRM SERVICES 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 CONCENTRIX CRM SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-20 Outstanding ING BANK N.V., SINGAPORE BRANCH
DEBENTURE 2004-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
PERFORMANCE DEPOSIT DEED 2003-05-01 Satisfied BUCKINGHAM HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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 CONCENTRIX CRM SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of CONCENTRIX CRM SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCENTRIX CRM SERVICES UK LIMITED
Trademarks
We have not found any records of CONCENTRIX CRM SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCENTRIX CRM SERVICES 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 CONCENTRIX CRM SERVICES UK LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CONCENTRIX CRM SERVICES 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 CONCENTRIX CRM SERVICES 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 CONCENTRIX CRM SERVICES 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.