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

INNISFREE MODUS LIMITED

1ST FLOOR, BOUNDARY HOUSE, 91-93 CHARTERHOUSE STREET, LONDON, EC1M 6HR,
Company Registration Number
03871254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Innisfree Modus Ltd
INNISFREE MODUS LIMITED was founded on 1999-11-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Innisfree Modus 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
INNISFREE MODUS LIMITED
 
Legal Registered Office
1ST FLOOR, BOUNDARY HOUSE
91-93 CHARTERHOUSE STREET
LONDON
EC1M 6HR
Other companies in EC2V
 
Filing Information
Company Number 03871254
Company ID Number 03871254
Date formed 1999-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2022-04-05 09:37:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNISFREE MODUS 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 INNISFREE MODUS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BURTON
Company Secretary 2017-03-31
DAVID JAMES BURTON
Director 2017-03-31
MATTHEW JAMES WEBBER
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM WARD
Company Secretary 2008-08-27 2017-03-31
JAMES WILLIAM WARD
Director 2008-08-27 2017-03-31
MILTON ANTHONY FERNANDES
Director 2001-02-16 2008-10-31
MILTON ANTHONY FERNANDES
Company Secretary 2001-02-16 2008-08-27
DAVID ANTONY METTER
Director 2003-05-13 2004-11-03
TIMOTHY RICHARD PEARSON
Director 2003-05-13 2004-11-03
RICHARD JOHN HODGKISS
Company Secretary 2000-02-08 2001-02-16
PETER DYER
Director 2000-03-29 2001-02-16
NICHOLAS PETER JAMES
Director 2000-02-08 2001-02-16
ANTHONY LARRY KAHN
Director 2000-02-08 2001-02-16
JOHN STUART HUGH ROBERTS
Director 2000-02-08 2001-02-16
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-11-04 2000-02-08
PETER JOHN CHARLTON
Nominated Director 1999-11-04 2000-02-08
MARTIN EDGAR RICHARDS
Nominated Director 1999-11-04 2000-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BURTON EXPLORE INVESTMENTS NO. 3 LIMITED Director 2018-02-20 CURRENT 2007-05-09 Active
DAVID JAMES BURTON INNISFREE COINVESTMENTS LIMITED Director 2017-06-06 CURRENT 2004-05-04 Active
DAVID JAMES BURTON INNISFREE EUROPE F2C LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
DAVID JAMES BURTON INNISFREE GROUP LIMITED Director 2017-04-26 CURRENT 1995-07-12 Active
DAVID JAMES BURTON INNISFREE SECONDARY SLP 2 LIMITED Director 2017-03-31 CURRENT 2010-09-23 Active
DAVID JAMES BURTON INNISFREE EXGP SECONDARY 2 LIMITED Director 2017-03-31 CURRENT 2010-10-14 Active
DAVID JAMES BURTON INNISFREE CONTINUATION SLP LIMITED Director 2017-03-31 CURRENT 2005-11-15 Active
DAVID JAMES BURTON INNISFREE EXGP CONTINUATION LIMITED Director 2017-03-31 CURRENT 2005-12-12 Active
DAVID JAMES BURTON INNISFREE PARTNERS (SECOND MEMBER) LIMITED Director 2017-03-31 CURRENT 2014-03-13 Active
DAVID JAMES BURTON INNISFREE LIMITED Director 2017-03-31 CURRENT 1995-03-30 Active
DAVID JAMES BURTON INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED Director 2017-03-31 CURRENT 1998-04-24 Active
DAVID JAMES BURTON INNISFREE NOMINEES LIMITED Director 2017-03-31 CURRENT 1998-05-18 Active
DAVID JAMES BURTON INNISFREE RESOURCES LIMITED Director 2017-03-31 CURRENT 1999-07-30 Active
DAVID JAMES BURTON INNISFREE IMPPP 1 LIMITED Director 2017-03-31 CURRENT 2002-03-04 Active
DAVID JAMES BURTON INNISFREE SECONDARY SLP LIMITED Director 2017-03-31 CURRENT 2007-04-23 Active
DAVID JAMES BURTON INNISFREE EXGP SECONDARY LIMITED Director 2017-03-31 CURRENT 2007-05-10 Active
DAVID JAMES BURTON INNISFREE SECONDARY PARTNERS 2 (MEMBER) LIMITED Director 2017-03-31 CURRENT 2010-09-23 Active
DAVID JAMES BURTON PPP FORUM LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active - Proposal to Strike off
DAVID JAMES BURTON INNISFREE PUBLISHING LIMITED Director 2017-03-31 CURRENT 2001-06-04 Active - Proposal to Strike off
DAVID JAMES BURTON INNISFREE IMPPP SLP LIMITED Director 2017-03-31 CURRENT 2002-01-30 Active
DAVID JAMES BURTON INNISFREE SECONDARY PARTNERS 1 (MEMBER) LIMITED Director 2017-03-31 CURRENT 2007-04-23 Active
DAVID JAMES BURTON INNISFREE CANADA ISF LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
DAVID JAMES BURTON INNISFREE CANADA ISF 2 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
MATTHEW JAMES WEBBER INNISFREE TTT SLP LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE TTT PARTNERS (MEMBER) LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE EXGP TTT LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE PARTNERS (SECOND MEMBER) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
MATTHEW JAMES WEBBER VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Director 2012-04-14 CURRENT 1991-10-29 Active
MATTHEW JAMES WEBBER INNISFREE EXGP SECONDARY 2 LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY SLP 2 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY PARTNERS 2 (MEMBER) LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE HOLDINGS LIMITED Director 2009-12-11 CURRENT 2003-04-11 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE FINANCE PLC Director 2009-12-11 CURRENT 2006-02-07 Active
MATTHEW JAMES WEBBER ASPIRE DEFENCE LIMITED Director 2009-12-11 CURRENT 2005-09-23 Active
MATTHEW JAMES WEBBER VERCITY HOLDINGS LIMITED Director 2009-10-01 CURRENT 1996-06-07 Active
MATTHEW JAMES WEBBER INNISFREE EXGP SECONDARY LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY SLP LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
MATTHEW JAMES WEBBER INNISFREE SECONDARY PARTNERS 1 (MEMBER) LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
MATTHEW JAMES WEBBER INNISFREE CONTINUATION SLP LIMITED Director 2006-03-02 CURRENT 2005-11-15 Active
MATTHEW JAMES WEBBER INNISFREE EXGP CONTINUATION LIMITED Director 2006-03-02 CURRENT 2005-12-12 Active
MATTHEW JAMES WEBBER INNISFREE EXGP III LIMITED Director 2004-05-11 CURRENT 2004-05-04 Dissolved 2017-05-02
MATTHEW JAMES WEBBER INNISFREE COINVESTMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-04 Active
MATTHEW JAMES WEBBER INNISFREE SLP LIMITED Director 2003-12-15 CURRENT 1995-08-15 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE SLP II LIMITED Director 2003-12-15 CURRENT 1997-12-29 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE PARTNERS III LIMITED Director 2002-12-13 CURRENT 2002-12-06 Dissolved 2017-06-27
MATTHEW JAMES WEBBER INNISFREE SLP III LIMITED Director 2002-12-13 CURRENT 2002-12-06 Dissolved 2017-06-27
MATTHEW JAMES WEBBER INNISFREE IMPPP 1 LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
MATTHEW JAMES WEBBER INNISFREE IMPPP SLP LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active
MATTHEW JAMES WEBBER INNISFREE PUBLISHING LIMITED Director 2001-12-21 CURRENT 2001-06-04 Active - Proposal to Strike off
MATTHEW JAMES WEBBER PPP FORUM LIMITED Director 2000-12-22 CURRENT 2000-09-14 Active - Proposal to Strike off
MATTHEW JAMES WEBBER MODUS SERVICES (HOLDINGS) LIMITED Director 2000-03-23 CURRENT 1999-11-04 Active
MATTHEW JAMES WEBBER MODUS SERVICES LIMITED Director 2000-03-23 CURRENT 2000-01-06 Active
MATTHEW JAMES WEBBER INNISFREE RESOURCES LIMITED Director 1999-09-15 CURRENT 1999-07-30 Active
MATTHEW JAMES WEBBER INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED Director 1998-05-28 CURRENT 1998-04-24 Active
MATTHEW JAMES WEBBER INNISFREE NOMINEES LIMITED Director 1998-05-28 CURRENT 1998-05-18 Active
MATTHEW JAMES WEBBER INNISFREE PARTNERS LIMITED Director 1996-01-08 CURRENT 1995-07-12 Dissolved 2017-05-30
MATTHEW JAMES WEBBER INNISFREE GROUP LIMITED Director 1996-01-08 CURRENT 1995-07-12 Active
MATTHEW JAMES WEBBER INNISFREE LIMITED Director 1996-01-08 CURRENT 1995-03-30 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
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-03DS01Application to strike the company off the register
2021-12-18FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05CH01Director's details changed for Mr David James Burton on 2017-09-22
2017-04-21AP03Appointment of David James Burton as company secretary on 2017-03-31
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 26701
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR DAVID JAMES BURTON
2017-03-31TM02Termination of appointment of James William Ward on 2017-03-31
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WARD
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 26701
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WARD / 17/08/2015
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEBBER / 17/08/2015
2016-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES WILLIAM WARD on 2015-08-17
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 26701
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 26701
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AR0131/03/11 ANNUAL RETURN FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AR0131/03/10 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WARD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WEBBER / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM WARD / 01/10/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR MILTON FERNANDES
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY MILTON FERNANDES
2008-09-09288aDIRECTOR AND SECRETARY APPOINTED JAMES WILLIAM WARD
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 21 WHITEFRIARS STREET LONDON EC4Y 8JJ
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-18AUDAUDITOR'S RESIGNATION
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-06363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-07-12RES03EXEMPTION FROM APPOINTING AUDITORS
2001-07-12123NC INC ALREADY ADJUSTED 14/04/00
2001-07-12RES04NC INC ALREADY ADJUSTED 14/04/00
2001-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-1288(2)RAD 14/04/00--------- £ SI 26700@1
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-01RES04£ NC 100/100000000 14
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288bSECRETARY RESIGNED
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288bDIRECTOR RESIGNED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288aNEW SECRETARY APPOINTED
2001-03-27225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 5TH FLOOR ALBAN GATE 125 LONDON WALL LONDON EC2Y 5AS
2001-02-22CERTNMCOMPANY NAME CHANGED MACQUARIE INFRASTRUCTURE PROJECT S LIMITED CERTIFICATE ISSUED ON 22/02/01
2000-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-07363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-17288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-06288aNEW SECRETARY APPOINTED
2000-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




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

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of INNISFREE MODUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INNISFREE MODUS LIMITED
Trademarks
We have not found any records of INNISFREE MODUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNISFREE MODUS 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 (66300 - Fund management activities) as INNISFREE MODUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INNISFREE MODUS 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 INNISFREE MODUS 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 INNISFREE MODUS 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.