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

PLUM UNDERWRITING LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
04509589
Private Limited Company
Active

Company Overview

About Plum Underwriting Ltd
PLUM UNDERWRITING LIMITED was founded on 2002-08-13 and has its registered office in London. The organisation's status is listed as "Active". Plum Underwriting Limited is a Private Limited Company registered in ENGLAND 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
PLUM UNDERWRITING LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in CO10
 
Previous Names
PLUM (HOME) LIMITED11/11/2009
Filing Information
Company Number 04509589
Company ID Number 04509589
Date formed 2002-08-13
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 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 20:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUM UNDERWRITING 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 PLUM UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2015-08-12
ANDREW SOMERVILLE CROSS
Director 2002-08-29
TOBIAS JAMES ALEXANDER DALEY
Director 2014-01-02
CLIVE ADAM NATHAN
Director 2018-07-17
DAVID IAN WHITAKER
Director 2008-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALAN ROSS
Director 2014-12-30 2018-07-17
SIMON LEWER
Director 2015-11-10 2018-05-02
CALLIDUS SECRETARIES LIMITED
Company Secretary 2014-12-16 2015-08-12
JULIAN ANDRE CALVER
Company Secretary 2011-05-05 2014-12-16
PAUL SPENCER DAVIES
Company Secretary 2006-12-11 2011-04-27
PAUL SPENCER DAVIES
Director 2007-11-08 2011-04-27
ROBERT PHILIP TROTT
Director 2007-11-08 2011-04-27
ANDREW TIMOTHY PICKERSGILL
Director 2003-05-01 2007-11-08
ANDREW SALISBURY
Director 2003-05-01 2007-11-08
MICHAEL ALISTAIR STORR
Director 2003-05-01 2007-11-08
SALLY ANNE BUCKLE
Company Secretary 2002-10-03 2006-12-11
MANDY LINDA HORNE
Director 2002-08-29 2003-04-30
BIRKETT LONG SECRETARIES LIMITED
Company Secretary 2002-08-13 2002-10-03
BIRKETT LONG DIRECTORS LIMITED
Director 2002-08-13 2002-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SOMERVILLE CROSS ENHANCE EHC LTD Director 2015-09-09 CURRENT 2008-05-21 Active
ANDREW SOMERVILLE CROSS MIRACO HOLDINGS LTD Director 2015-07-24 CURRENT 2015-07-21 Active
ANDREW SOMERVILLE CROSS SOMERVILLE GROUP LIMITED Director 2015-06-11 CURRENT 2015-02-23 Active
ANDREW SOMERVILLE CROSS FRESH START INSURANCE SERVICES LTD Director 2012-01-31 CURRENT 2011-12-07 Active
ANDREW SOMERVILLE CROSS C.H. FACILITIES LIMITED Director 2010-01-27 CURRENT 2001-01-19 Dissolved 2014-06-24
ANDREW SOMERVILLE CROSS ABLE2TRAVEL LIMITED Director 2008-05-01 CURRENT 2006-03-31 Active
ANDREW SOMERVILLE CROSS VOYAGER INSURANCE SERVICES LIMITED Director 2007-10-28 CURRENT 1996-09-19 Active
ANDREW SOMERVILLE CROSS BROAD STREET INVESTMENTS LIMITED Director 2006-08-31 CURRENT 2006-04-20 Dissolved 2018-01-16
ANDREW SOMERVILLE CROSS SOMERVILLE HOLDINGS LIMITED Director 2003-06-26 CURRENT 2003-06-26 Active - Proposal to Strike off
ANDREW SOMERVILLE CROSS SOMERVILLE UNDERWRITING HOLDINGS LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
ANDREW SOMERVILLE CROSS SOMERVILLE BROKING LIMITED Director 2003-04-17 CURRENT 2001-03-26 Dissolved 2014-06-24
ANDREW SOMERVILLE CROSS SOMERVILLE FINANCIAL SERVICES LIMITED Director 1991-10-29 CURRENT 1988-04-29 Active
CLIVE ADAM NATHAN CAMBERFORD LAW LIMITED Director 2018-07-17 CURRENT 1958-07-29 Active
CLIVE ADAM NATHAN CAMBERFORD LAW 2008 LIMITED Director 2018-07-17 CURRENT 2008-02-21 Active
CLIVE ADAM NATHAN EUROPEAN PROPERTY UNDERWRITING LIMITED Director 2018-07-17 CURRENT 2008-09-02 Active
CLIVE ADAM NATHAN CAMBERFORD HOLDCO LIMITED Director 2018-07-17 CURRENT 2015-09-14 Active
CLIVE ADAM NATHAN BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2018-05-01 CURRENT 2013-09-27 Active
CLIVE ADAM NATHAN BARONSON LTD Director 2017-12-08 CURRENT 2017-12-08 Active
CLIVE ADAM NATHAN UK COMPARISON SERVICES LTD Director 2017-01-01 CURRENT 2011-09-23 Dissolved 2017-08-15

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
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15Change of details for Grp Mga Holdco Limited as a person with significant control on 2023-09-11
2023-08-18CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY JOHNSON
2023-05-02DIRECTOR APPOINTED BARRY DRISCOLL
2023-02-21DIRECTOR APPOINTED DANIEL BERRY
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WHITAKER
2023-01-03Director's details changed for Mr Clive Adam Nathan on 2022-12-31
2023-01-03Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-12-31
2023-01-03Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2023-01-03AD04Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2023-01-03PSC05Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-12-31
2023-01-03CH01Director's details changed for Mr Clive Adam Nathan on 2022-12-31
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WHITAKER
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE CROSS
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE CROSS
2022-08-31Memorandum articles filed
2022-08-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-31RES01ADOPT ARTICLES 31/08/22
2022-08-31MEM/ARTSARTICLES OF ASSOCIATION
2022-08-25Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-25AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-03-25AP01DIRECTOR APPOINTED ALAN GEOFFREY JOHNSON
2022-02-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 56.25 on 1998-12-31
2022-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-02-09Memorandum articles filed
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-09-14PSC05Change of details for Grp Mga Holdco Limited as a person with significant control on 2020-06-12
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-06-08AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS JAMES ALEXANDER DALEY
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN ROSS
2018-07-23AP01DIRECTOR APPOINTED MR CLIVE ADAM NATHAN
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEWER
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 62556.25
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 62556.25
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-06RES01ADOPT ARTICLES 06/07/16
2016-06-27SH0107/06/16 STATEMENT OF CAPITAL GBP 62556.25
2016-05-06CH01Director's details changed for Mr David Ian Whitaker on 2016-05-06
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM Ground Floor, 36-38 Botolph Lane Botolph Lane London EC3R 8DE
2015-12-11AP01DIRECTOR APPOINTED SIMON LEWER
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 62500
2015-08-24AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-21TM02Termination of appointment of Callidus Secretaries Limited on 2015-08-12
2015-08-21AP03Appointment of Andrew Stewart Hunter as company secretary on 2015-08-12
2015-02-05AP01DIRECTOR APPOINTED STEPHEN ALAN ROSS
2015-01-15RES13A ONE TIME INTERIM DIVIDEND OF £4.12 PER ORDINARY SHARE AT A TOTAL COST OF APPROXIMATELY £58000 PAYABLE TO THE HOLDERS OF THE ORDINARY SHARES BE APPROVED 16/12/2014
2015-01-15RES12VARYING SHARE RIGHTS AND NAMES
2015-01-15RES01ADOPT ARTICLES 16/12/2014
2015-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-15SH10Particulars of variation of rights attached to shares
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-08ANNOTATIONClarification
2015-01-08RP04SECOND FILING FOR FORM SH01
2014-12-17AA01CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM BUZZARDS HALL FRIARS STREET SUDBURY SUFFOLK CO10 2AA
2014-12-17AP04CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY JULIAN CALVER
2014-12-17LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 62500
2014-12-17SH0116/12/14 STATEMENT OF CAPITAL GBP 55550
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 55550
2014-09-05AR0113/08/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED TOBIAS JAMES ALEXANDER DALEY
2013-12-19RP04SECOND FILING WITH MUD 13/08/13 FOR FORM AR01
2013-12-19ANNOTATIONClarification
2013-11-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-20AR0113/08/13 FULL LIST
2013-03-19SH0105/03/13 STATEMENT OF CAPITAL GBP 55550.00
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-20RES12VARYING SHARE RIGHTS AND NAMES
2012-09-20RES01ADOPT ARTICLES 31/08/2012
2012-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-07AR0113/08/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOMERVILLE CROSS / 13/09/2011
2011-09-05AR0113/08/11 FULL LIST
2011-06-09AP03SECRETARY APPOINTED JULIAN ANDRE CALVER
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TROTT
2010-12-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-06AR0113/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHITAKER / 01/08/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SPENCER DAVIES / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER DAVIES / 04/03/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11CERTNMCOMPANY NAME CHANGED PLUM (HOME) LIMITED CERTIFICATE ISSUED ON 11/11/09
2009-10-15RES15CHANGE OF NAME 25/09/2009
2009-08-21363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-09363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-27288aDIRECTOR APPOINTED MR DAVID IAN WHITAKER
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-05363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-22288bSECRETARY RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED
2006-09-04363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-08363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS; AMEND
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-11363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-06363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-17MISCRESCINDING 88(2) DATED 27/06/03
2004-02-17MISCRESCINDING 88(2) DATED 27/06/03
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15363aRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-02123£ NC 1000/1000000 13/01/03
2003-03-02RES04NC INC ALREADY ADJUSTED 13/01/03
2003-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to PLUM UNDERWRITING 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 PLUM UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-03-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-11-24 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PLUM UNDERWRITING LIMITED registering or being granted any patents
Domain Names

PLUM UNDERWRITING LIMITED owns 17 domain names.

plumextra.co.uk   plumflex.co.uk   plumhomeworks.co.uk   pluminsurance.co.uk   plumunderwriting.co.uk   plumunderwritinglimited.co.uk   plumunderwritingltd.co.uk   plum-elite.co.uk   plum-extra.co.uk   plum-flex.co.uk   plum-insurance.co.uk   plum-underwriting.co.uk   plumelite.co.uk   pul-insurance.co.uk   purple-insurance.co.uk   somervillems.co.uk   homeworksinsurance.co.uk  

Trademarks
We have not found any records of PLUM UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUM UNDERWRITING 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 (66220 - Activities of insurance agents and brokers) as PLUM UNDERWRITING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLUM UNDERWRITING 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 PLUM UNDERWRITING 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 PLUM UNDERWRITING 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.