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

SOBUS

DAWES ROAD HUB, 20 DAWES ROAD, LONDON, SW6 7EN,
Company Registration Number
03471416
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sobus
SOBUS was founded on 1997-11-26 and has its registered office in London. The organisation's status is listed as "Active". Sobus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOBUS
 
Legal Registered Office
DAWES ROAD HUB
20 DAWES ROAD
LONDON
SW6 7EN
Other companies in SW6
 
Previous Names
COMMUNITY AND VOLUNTARY SECTOR ASSOCIATION HAMMERSMITH AND FULHAM02/04/2014
VOLUNTARY SECTOR RESOURCE AGENCY HAMMERSMITH AND FULHAM12/04/2007
Charity Registration
Charity Number 1071089
Charity Address 2ND FLOOR, 164-166 KING STREET, LONDON, W6 0QU
Charter COMMUNITY AND VOLUNTARY SECTOR ASSOCIATION IS THE COUNCIL FOR VOLUNTARY SERVICES IN THE LONDON BOROUGH OF HAMMERSMITH & FULHAM. WE SUPPORT A DIVERSE AND VIBRANT VOLUNTARY AND COMMUNITY SECTOR, PROVIDING TRAINING, ADVICE, ADVOCACY AND SUPPORT SERVICES; AS WELL AS SUPPORTING INDIVIDUALS, GROUPS AND ORGANISATIONS TO NETWORK AND ENGAGE WITH OTHER PARTNERS. CAVSA IS A MEMBER OF NAVCA.
Filing Information
Company Number 03471416
Company ID Number 03471416
Date formed 1997-11-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB188420390  
Last Datalog update: 2024-03-06 01:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOBUS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE OCEAN CONSULTING LONDON LTD   SAKURA BUSINESS SOLUTIONS LTD   ABACUS CERTIFIED ACCOUNTANTS LTD
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 SOBUS

Current Directors
Officer Role Date Appointed
NATALIE GLENYS FOTHERGILL
Company Secretary 2014-04-01
PHILLIP AMY
Director 2017-11-06
RICHARD CHARLES BRUNWIN
Director 2014-04-01
JULIE CORBETT-BIRD
Director 2017-03-20
WILLIAM DONALD COX
Director 2014-04-01
MAURICE ERNEST FITZGERALD
Director 2016-07-01
NATALIE GLENYS FOTHERGILL
Director 2014-04-01
MONTY GRIGG
Director 2012-12-06
MULAT TADESSE HAREGOT
Director 2014-04-01
NINA HATHWAY
Director 2017-03-20
YVE POSNER
Director 2015-11-30
LESLEY MARY RAVENSCROFT
Director 2007-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM CLIPSHAM
Director 2012-12-06 2017-05-08
RUDI BREAKWELL-BOS
Director 2015-07-27 2016-09-19
RACHEL JOHNSON
Director 2014-04-01 2016-09-19
STEVE BOEJE
Director 2012-12-06 2015-12-17
PETER UKIWO OKALI
Company Secretary 2008-01-29 2014-03-31
BEATRICE ELDER
Director 2007-11-14 2014-03-31
MARIA ADDENA DE GALE
Director 2003-11-05 2008-07-22
PENELOPE SUSAN HARRISON
Company Secretary 1999-01-04 2008-01-29
ELENI GRIVELLIS
Director 2006-11-23 2007-07-10
TESSA SOPHIE BUCHANAN PATEL
Director 2003-03-11 2007-03-07
CHRISTINA MARY EAST
Director 2000-04-14 2005-01-04
MULAT TADESSE HAREGOT
Director 2001-11-22 2004-09-06
BARRY JOHN BROOKS
Director 2003-07-17 2003-10-31
KAREN ANNE GALEY
Director 2001-11-22 2003-03-31
MELVILLE LASHINDR JONES
Director 2001-06-25 2002-12-03
MULAT TADESSE HAREGOT
Director 1998-11-18 2000-12-11
MELVILLE JONES
Director 1998-11-18 2000-12-07
LORNA ANNE ELLIOTT
Director 2000-01-17 2000-07-26
SHARON BEECHAM
Director 1998-12-11 1999-09-06
MARK WILLIAM DAVIS
Director 1999-01-12 1999-06-16
CHRISTINE MODUPE AJAYI
Director 1998-11-18 1999-05-13
BARBARA BACKHAUS
Company Secretary 1997-11-26 1999-02-24
BARBARA BACKHAUS
Director 1997-11-26 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES BRUNWIN FULHAM COMMUNITY PARTNERSHIP TRUST Director 2010-11-10 CURRENT 2008-09-16 Dissolved 2015-11-03
RICHARD CHARLES BRUNWIN SBH DEVELOPMENTS LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
MAURICE ERNEST FITZGERALD LOFTUS (SERVICES) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
NATALIE GLENYS FOTHERGILL CANDLEMAKERS MANAGEMENT COMPANY LIMITED Director 2016-06-07 CURRENT 2002-08-23 Active
NATALIE GLENYS FOTHERGILL FULHAM COMMUNITY PARTNERSHIP TRUST Director 2012-03-07 CURRENT 2008-09-16 Dissolved 2015-11-03
MULAT TADESSE HAREGOT ETHIOPIAN DIASPORA SERVICES IN THE UK (EDS-UK) Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
MULAT TADESSE HAREGOT VOLUNTARY ACTION ISLINGTON LIMITED Director 2011-09-07 CURRENT 1985-05-14 Active
MULAT TADESSE HAREGOT HAMMERSMITH AND FULHAM COMMUNITY SAFETY BOARD (HF CSB) Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2014-01-21
MULAT TADESSE HAREGOT FULHAM COMMUNITY PARTNERSHIP TRUST Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2015-11-03
MULAT TADESSE HAREGOT NORTH FULHAM MULTICULTURAL FORUM Director 2006-02-22 CURRENT 2006-02-22 Active
MULAT TADESSE HAREGOT H&F BME Director 2004-07-09 CURRENT 2004-07-09 Active
LESLEY MARY RAVENSCROFT RETIRED HOLIDAY PROJECT (RAMPAGE) LTD. Director 2012-01-18 CURRENT 1988-11-14 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
2024-01-09DIRECTOR APPOINTED MS NOUSHIN PASGAR
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-23CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12AP01DIRECTOR APPOINTED MRS SANJA DUJMOVIC POTNAR
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR YVE POSNER
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-23DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR BADEN PRINCE
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARY RAVENSCROFT
2021-06-07AP03Appointment of Ms Susan Jane Spiller as company secretary on 2021-06-01
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MULAT TADESSE HAREGOT
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2021-03-17AP01DIRECTOR APPOINTED MS SUSIE HOWARD
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NINA HATHWAY
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE GLENYS FOTHERGILL
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CORBETT-BIRD
2020-07-15TM02Termination of appointment of Natalie Glenys Fothergill on 2019-06-10
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-05-15AP01DIRECTOR APPOINTED MR LIAM CLIPSHAM
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALD COX
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09AP01DIRECTOR APPOINTED MR PHILLIP AMY
2017-05-17AP01DIRECTOR APPOINTED MS NINA HATHWAY
2017-05-17AP01DIRECTOR APPOINTED MS JULIE CORBETT-BIRD
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CLIPSHAM
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JOHNSON
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RUDI BREAKWELL-BOS
2016-07-15AP01DIRECTOR APPOINTED MR MAURICE ERNEST FITZGERALD
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BOEJE
2015-12-07AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MS YVE POSNER
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-28AP01DIRECTOR APPOINTED MR RUDI BREAKWELL-BOS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSE YVONNE TSUCHIHASHI
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-29AR0102/12/14 ANNUAL RETURN FULL LIST
2014-05-02MEM/ARTSARTICLES OF ASSOCIATION
2014-05-02CC04Statement of company's objects
2014-05-02RES01ADOPT ARTICLES 02/05/14
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM the Dawes Road Hub Dawes Road Fulham London SW6 7EN
2014-04-14AP03Appointment of Miss Natalie Glenys Fothergill as company secretary
2014-04-14AP01DIRECTOR APPOINTED MRS RACHEL JOHNSON
2014-04-14AP01DIRECTOR APPOINTED MR MULAT TADESSE HAREGOT
2014-04-14AP01DIRECTOR APPOINTED MISS NATALIE GLENYS FOTHERGILL
2014-04-14AP01DIRECTOR APPOINTED MR WILLIAM DONALD COX
2014-04-14AP01DIRECTOR APPOINTED MR RICHARD CHARLES BRUNWIN
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY PETER OKALI
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE ELDER
2014-04-02RES15CHANGE OF NAME 13/03/2014
2014-04-02CERTNMCOMPANY NAME CHANGED COMMUNITY AND VOLUNTARY SECTOR ASSOCIATION HAMMERSMITH AND FULHAM CERTIFICATE ISSUED ON 02/04/14
2014-04-02MISCNE01
2014-03-28AP01DIRECTOR APPOINTED MR MONTY GRIGG
2014-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-26RES01ADOPT ARTICLES 13/03/2014
2014-03-25RES15CHANGE OF NAME 20/03/2014
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-02AR0102/12/13 NO MEMBER LIST
2014-01-02AP01DIRECTOR APPOINTED MR STEVE BOEJE
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA KATE WILSON / 18/12/2012
2012-12-18AP01DIRECTOR APPOINTED MISS ANGELA KATE WILSON
2012-12-17AP01DIRECTOR APPOINTED MR LIAM CLIPSHAM
2012-12-14AR0102/12/12 NO MEMBER LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 164-166 KING STREET LONDON W6 0QU
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALLIS
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY SHEPHEARD
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0102/12/11 NO MEMBER LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES WALLIS / 02/12/2011
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AR0126/11/10 NO MEMBER LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-21AR0126/11/09 NO MEMBER LIST
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WINTER
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SHEPHEARD / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE ELDER / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES WALLIS / 30/11/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04363aANNUAL RETURN MADE UP TO 26/11/08
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 16-166 KING STREET LONDON W6 0QU
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / BEATRICE EUDOR / 04/02/2009
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR MARIA DE GALE
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR NOREEN MCILVENNA
2008-02-11288bSECRETARY RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-20363sANNUAL RETURN MADE UP TO 26/11/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/07
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SOBUS 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 SOBUS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOBUS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

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 SOBUS

Intangible Assets
Patents
We have not found any records of SOBUS registering or being granted any patents
Domain Names
We do not have the domain name information for SOBUS
Trademarks
We have not found any records of SOBUS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOBUS. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SOBUS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SOBUS 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 SOBUS 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 SOBUS 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.