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

PARTHIAN VENTURES LIMITED

720 SHIRLEY ROAD, HALL GREEN, BIRMINGHAM, B28 9LF,
Company Registration Number
03739388
Private Limited Company
Active

Company Overview

About Parthian Ventures Ltd
PARTHIAN VENTURES LIMITED was founded on 1999-03-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Parthian Ventures 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
PARTHIAN VENTURES LIMITED
 
Legal Registered Office
720 SHIRLEY ROAD
HALL GREEN
BIRMINGHAM
B28 9LF
Other companies in B91
 
Filing Information
Company Number 03739388
Company ID Number 03739388
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTHIAN VENTURES 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 PARTHIAN VENTURES LIMITED

Current Directors
Officer Role Date Appointed
KIAN GOLESTANI
Company Secretary 1999-03-24
ARTA GOLESTANI
Director 1999-03-24
KIAN GOLESTANI
Director 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIAN GOLESTANI ARMSA LIMITED Company Secretary 2008-04-04 CURRENT 1999-08-02 Active
KIAN GOLESTANI MANAGEMENT CONSULTING HOLDINGS LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
KIAN GOLESTANI RUNDUM MEIR CONTRACTING (UK) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
KIAN GOLESTANI UPRIGHT POWERED ACCESS SALES UK LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
KIAN GOLESTANI BLUECOAT ASSOCIATES LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
KIAN GOLESTANI INSTANT DEVELOPMENTS LIMITED Company Secretary 2004-03-05 CURRENT 1998-03-17 Active
KIAN GOLESTANI INSTANT TIMBER LIMITED Company Secretary 2003-03-22 CURRENT 1998-04-03 Active
KIAN GOLESTANI 12VSQ LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2015-05-05
KIAN GOLESTANI INDEPENDENT PARTS &SERVICE LIMITED Company Secretary 2001-11-05 CURRENT 2001-11-05 Liquidation
KIAN GOLESTANI RUNDUM MEIR (UK) LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active
KIAN GOLESTANI EUROTRADE SOLUTIONS LIMITED Company Secretary 1999-09-20 CURRENT 1994-12-19 Dissolved 2017-04-04
KIAN GOLESTANI DUPLEX CLEANING MACHINES (U.K.) LIMITED Company Secretary 1998-06-16 CURRENT 1987-08-21 Active
KIAN GOLESTANI BASSROCK LIMITED Company Secretary 1998-06-12 CURRENT 1998-03-17 Liquidation
KIAN GOLESTANI ENDEX INTERNATIONAL LIMITED Company Secretary 1997-04-30 CURRENT 1997-01-15 Active - Proposal to Strike off
ARTA GOLESTANI SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SOLIHULL Director 2000-07-24 CURRENT 2000-07-24 Active
KIAN GOLESTANI PERSIS CPS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
KIAN GOLESTANI SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SOLIHULL Director 2000-07-24 CURRENT 2000-07-24 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
2024-03-26CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 037393880014
2023-07-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-20Withdrawal of the company strike off application
2023-02-14Application to strike the company off the register
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037393880013
2022-10-07Notification of Right Housing Ltd as a person with significant control on 2022-10-07
2022-10-07CESSATION OF ARTA GOLESTANI AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07CESSATION OF KIAN GOLESTANI AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07DIRECTOR APPOINTED DR NIDA KAMAL
2022-10-07DIRECTOR APPOINTED MR CHRISTOPHER RICHARD ROGERS
2022-10-07Termination of appointment of Kian Golestani on 2022-10-07
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ARTA GOLESTANI
2022-10-07APPOINTMENT TERMINATED, DIRECTOR KIAN GOLESTANI
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 19 White House Way Solihull West Midlands B91 1SG
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 037393880010
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 037393880011
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 037393880012
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM 19 White House Way Solihull West Midlands B91 1SG
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTA GOLESTANI
2022-10-07TM02Termination of appointment of Kian Golestani on 2022-10-07
2022-10-07AP01DIRECTOR APPOINTED DR NIDA KAMAL
2022-10-07PSC07CESSATION OF ARTA GOLESTANI AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07PSC02Notification of Right Housing Ltd as a person with significant control on 2022-10-07
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037393880012
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037393880008
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037393880008
2022-08-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037393880009
2020-12-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-10-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26SH10Particulars of variation of rights attached to shares
2018-04-26SH08Change of share class name or designation
2018-04-24RES12Resolution of varying share rights or name
2018-04-24RES01ADOPT ARTICLES 01/01/2018
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04PSC04PSC'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 31/12/2017
2018-01-04PSC04PSC'S CHANGE OF PARTICULARS / MRS ARTA GOLESTANI / 31/12/2017
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-27LATEST SOC27/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-27AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037393880009
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037393880007
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037393880008
2013-10-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-24AR0124/03/13 ANNUAL RETURN FULL LIST
2012-09-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0124/03/12 ANNUAL RETURN FULL LIST
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-24AR0124/03/11 FULL LIST
2010-09-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-29AR0124/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTA GOLESTANI / 24/03/2010
2009-08-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-16363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-24363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-04363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-30363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-31363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-05363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-03-2888(2)RAD 10/03/02--------- £ SI 98@1=98 £ IC 2/100
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-29363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 2 HAWKESMOOR DRIVE LICHFIELD STAFFORDSHIRE WS14 9YH
2000-04-19288cDIRECTOR'S PARTICULARS CHANGED
2000-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-31(W)ELRESS366A DISP HOLDING AGM 27/03/00
2000-03-31(W)ELRESS386 DIS APP AUDS 27/03/00
2000-03-31WRES13RE:AUDITORS REMUNERATIO 27/03/00
2000-03-30363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-09-22395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02395PARTICULARS OF MORTGAGE/CHARGE
1999-08-23225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-08-10395PARTICULARS OF MORTGAGE/CHARGE
1999-07-24395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARTHIAN VENTURES 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 PARTHIAN VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2003-12-17 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-11-14 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1999-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 209,235
Creditors Due Within One Year 2012-04-30 £ 204,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 PARTHIAN VENTURES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 125,773
Cash Bank In Hand 2012-04-30 £ 58,325
Current Assets 2013-04-30 £ 138,603
Current Assets 2012-04-30 £ 59,068
Debtors 2013-04-30 £ 12,830
Shareholder Funds 2013-04-30 £ 866,303
Shareholder Funds 2012-04-30 £ 796,711
Tangible Fixed Assets 2013-04-30 £ 937,032
Tangible Fixed Assets 2012-04-30 £ 942,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARTHIAN VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTHIAN VENTURES LIMITED
Trademarks
We have not found any records of PARTHIAN VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTHIAN VENTURES 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 (68209 - Other letting and operating of own or leased real estate) as PARTHIAN VENTURES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARTHIAN VENTURES 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 PARTHIAN VENTURES 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 PARTHIAN VENTURES 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.