Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2BM LIMITED
Company Information for

2BM LIMITED

3 CITY PLACE BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, RH6 0PA,
Company Registration Number
04555159
Private Limited Company
Active

Company Overview

About 2bm Ltd
2BM LIMITED was founded on 2002-10-07 and has its registered office in Gatwick. The organisation's status is listed as "Active". 2bm 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
2BM LIMITED
 
Legal Registered Office
3 CITY PLACE BEEHIVE RING ROAD
LONDON GATWICK AIRPORT
GATWICK
RH6 0PA
Other companies in NG9
 
Filing Information
Company Number 04555159
Company ID Number 04555159
Date formed 2002-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 12:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2BM 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.
Companies with same name 2BM LIMITED
The following companies were found which have the same name as 2BM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2BM - CENTRAL COAST PTY LTD. Active Company formed on the 2021-05-21
2BM AUSTIN LIMITED UNIT 33 2BM HOUSE ELDON BUSINESS PARK ELDON ROAD CHILWELL NOTTINGHAMSHIRE NG9 6DZ Dissolved Company formed on the 2013-05-13
2BM DESIGN, CORP. 8465 SW 43th ST MIAMI FL 33155 Active Company formed on the 2012-07-16
2BM Engineering, Inc. 12020 AUDUBON DRIVE ANCHORAGE AK 99516 Good Standing Company formed on the 2016-01-07
2BM ENTERPRISES LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-05-29
2BM ENTERPRISE, INC. 10300 SOUTHSIDE BLVD. JACKSONVILLE FL 32256 Inactive Company formed on the 2009-02-24
2BM ENTERPRISES INC Tennessee Unknown
2BM F&B PTE. LTD. JALAN BUKIT MERAH Singapore 150002 Active Company formed on the 2018-07-24
2BM INC Missouri Unknown
2BM International LLC 109 E 17th St Ste 63 Cheyenne WY 82001 Active Company formed on the 2013-10-08
2BM INVESTMENTS LLC 4923 W. CYPRESS STREET TAMPA FL 33607 Active Company formed on the 2021-02-18
2BM LIMITED LIABILITY COMPANY 256 OAK PARK TWO ROCKDALE TX 76567 Active Company formed on the 2023-11-05
2BM LIVESTOCK CO LLC 15113 148TH AVE SE YELM WA 985970000 Dissolved Company formed on the 2015-08-18
2BM LLC Delaware Unknown
2bm LLC Connecticut Unknown
2BM LLC 1034 N 2ND ST Nassau NEW HYDE PARK NY 11040 Active Company formed on the 2021-05-21
2BM PROJECTS LIMITED RESOLVEV PARTNERS 48 WARWICK STREET 48 WARWICK STREET LONDON W1B 5NL Dissolved Company formed on the 2011-08-05
2BM PROMOTION LTD 77 WOODSIDE ROAD ACCRINGTON BB5 6HR Active Company formed on the 2020-03-30
2BM RECRUITMENT LTD 32 Eyre Street 39-40 ALISON CRESCENT Sheffield SOUTH YORKSHIRE S1 4QZ Active - Proposal to Strike off Company formed on the 2019-11-21
2BM SOLUTIONS LLC 4223 CRESTEDGE LN CARROLLTON TX 75010 Active Company formed on the 2024-03-23

Company Officers of 2BM LIMITED

Current Directors
Officer Role Date Appointed
STEVEN NICHOLAS WHITE
Company Secretary 2017-09-17
MARIANNE KING
Director 2017-09-12
MARK ANTHONY KING
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ALAN PRESTON
Company Secretary 2006-07-31 2017-09-17
JASON ALAN PRESTON
Director 2003-05-23 2017-09-12
JOHN ROBERT TRUMAN
Company Secretary 2002-10-07 2006-07-31
MALCOLM EDWARDS SAYER
Director 2002-10-07 2003-02-19
RM REGISTRARS LIMITED
Company Secretary 2002-10-07 2002-10-07
RM NOMINEES LIMITED
Director 2002-10-07 2002-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY KING 2BM AUSTIN LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2015-02-24

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
2024-05-30Current accounting period shortened from 31/07/24 TO 30/06/24
2024-04-26DIRECTOR APPOINTED MR MARK ANTHONY KING
2024-04-2510/03/04 STATEMENT OF CAPITAL GBP 100
2024-04-0902/04/24 STATEMENT OF CAPITAL GBP 61.2
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Eldon Business Park Eldon Road Chilwell Nottinghamshire NG9 6DZ
2024-04-08Notification of Keysource Group Limited as a person with significant control on 2024-04-02
2024-04-08CESSATION OF MARK ANTHONY KING AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08DIRECTOR APPOINTED MR SIMON PATRICK THOMSON
2024-04-08DIRECTOR APPOINTED MR STEPHEN WHATLING
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KING
2024-04-08Termination of appointment of Steven Nicholas White on 2024-04-02
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MARIANNE KING
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 045551590002
2024-03-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12Cancellation of shares. Statement of capital on 2024-02-12 GBP 55.00
2024-03-12Purchase of own shares
2023-10-18CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24RES01ADOPT ARTICLES 24/11/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2019-11-27RES13Resolutions passed:
  • Re-re-divide shares between exisiting members 01/11/2019
  • ADOPT ARTICLES
2019-11-26SH02Sub-division of shares on 2019-11-01
2019-10-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23AA01Previous accounting period extended from 31/01/19 TO 31/07/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-10-16PSC04Change of details for Mr Mark Anthony King as a person with significant control on 2018-06-07
2018-10-16PSC07CESSATION OF JASON ALAN PRESTON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08CH01Director's details changed for Mr Mark Anthony King on 2018-09-12
2018-10-08PSC04Change of details for Mr Mark Anthony King as a person with significant control on 2018-09-12
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 55
2018-07-26SH06Cancellation of shares. Statement of capital on 2018-06-07 GBP 55.00
2018-07-26SH03Purchase of own shares
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AP03Appointment of Mr Steven Nicholas White as company secretary on 2017-09-17
2017-09-26TM02Termination of appointment of Jason Alan Preston on 2017-09-17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALAN PRESTON
2017-09-12AP01DIRECTOR APPOINTED MRS MARIANNE KING
2017-08-15PSC04Change of details for Mr Jason Alan Preston as a person with significant control on 2017-08-01
2017-06-21CH01Director's details changed for Mr Jason Alan Preston on 2017-06-21
2017-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON ALAN PRESTON on 2017-06-21
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29RES13Resolutions passed:
  • Division of shares 03/04/2015
  • Resolution of varying share rights or name
  • Resolution of varying share rights or name
2015-05-29RES12VARYING SHARE RIGHTS AND NAMES
2015-01-02MEM/ARTSARTICLES OF ASSOCIATION
2015-01-02RES13OTHER COMPANY BUSINESS 01/01/2014
2015-01-02RES01ALTER MEMORANDUM 01/01/2014
2015-01-02SH08Change of share class name or designation
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0107/10/14 FULL LIST
2014-10-17AA31/01/14 TOTAL EXEMPTION FULL
2013-11-22RP04SECOND FILING WITH MUD 07/10/13 FOR FORM AR01
2013-11-22ANNOTATIONClarification
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY KING / 01/01/2010
2013-10-24LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0107/10/13 FULL LIST
2013-10-01AA31/01/13 TOTAL EXEMPTION SMALL
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-10-09AR0107/10/12 FULL LIST
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-18AR0107/10/11 FULL LIST
2010-10-08AR0107/10/10 FULL LIST
2010-10-05AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-23RES13RE SECTION 175(5) 18/06/2010
2010-01-16RES01ALTER MEMORANDUM 04/01/2010
2009-11-12AR0107/10/09 FULL LIST
2009-10-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALAN PRESTON / 07/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY KING / 07/10/2009
2009-04-23RES01ADOPT ARTICLES 17/04/2009
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-25363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-13AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: ELDON BUSINESS PARK, ELDON ROAD, CHILWELL, NOTTINGHAM, NOTTINGHAMSHIRE NG9 6DZ
2007-01-18363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2007-01-18190LOCATION OF DEBENTURE REGISTER
2007-01-18353LOCATION OF REGISTER OF MEMBERS
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 40D SEVEN OAKS CRESCENT, BRAMCOTE HILLS, NOTTINGHAM, NOTTINGHAMSHIRE NG9 3FW
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24288bSECRETARY RESIGNED
2006-08-24288aNEW SECRETARY APPOINTED
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-10-13363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-13288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-10-26363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-13225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-02-26288bDIRECTOR RESIGNED
2002-11-13288bDIRECTOR RESIGNED
2002-11-13288bSECRETARY RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: C/O RM COMPANY SERVICES LIMITED, SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON EC2A 3JL
2002-10-16288aNEW SECRETARY APPOINTED
2002-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 2BM 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 2BM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-04-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 5,707
Creditors Due After One Year 2012-01-31 £ 3,628
Creditors Due Within One Year 2013-01-31 £ 1,459,358
Creditors Due Within One Year 2012-01-31 £ 2,169,258
Provisions For Liabilities Charges 2013-01-31 £ 6,191
Provisions For Liabilities Charges 2012-01-31 £ 6,463

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 2BM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 811,799
Cash Bank In Hand 2012-01-31 £ 601,137
Current Assets 2013-01-31 £ 2,219,953
Current Assets 2012-01-31 £ 2,840,846
Debtors 2013-01-31 £ 1,408,154
Debtors 2012-01-31 £ 2,239,709
Secured Debts 2013-01-31 £ 10,130
Secured Debts 2012-01-31 £ 10,175
Shareholder Funds 2013-01-31 £ 808,441
Shareholder Funds 2012-01-31 £ 725,451
Tangible Fixed Assets 2013-01-31 £ 59,744
Tangible Fixed Assets 2012-01-31 £ 63,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2BM LIMITED registering or being granted any patents
Domain Names

2BM LIMITED owns 1 domain names.

2bm.co.uk  

Trademarks
We have not found any records of 2BM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 2BM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-1 GBP £275 437-IT Equipment
Solihull Metropolitan Borough Council 2016-9 GBP £1,953
Stockton-On-Tees Borough Council 2016-5 GBP £1,526
Solihull Metropolitan Borough Council 2015-11 GBP £1,635
Solihull Metropolitan Borough Council 2015-10 GBP £19,784
Nottingham City Council 2015-4 GBP £496 200-R & M of Buildings
Nottingham City Council 2015-2 GBP £870 437-IT Equipment
Nottingham City Council 2014-11 GBP £173 437-IT Equipment
Solihull Metropolitan Borough Council 2014-10 GBP £3,534 IT Equipment & Software
Derbyshire Dales District Council 2014-9 GBP £537
Nottingham City Council 2014-9 GBP £3,940
Tamworth Borough Council 2014-9 GBP £892 Other Hardware Maintenance
Walsall Metropolitan Borough Council 2014-9 GBP £2,100 63820-RECHARGE FOR MAINTENANCE/APPLICATION COSTS-COMPUTER
Nottingham City Council 2014-8 GBP £2,158
Fylde Borough Council 2014-7 GBP £1,762
Stockton-On-Tees Borough Council 2014-7 GBP £41,428
Nottingham City Council 2014-7 GBP £43,460
Walsall Council 2014-4 GBP £500
Fylde Borough Council 2014-3 GBP £1,458
Stratford-on-Avon District Council 2013-12 GBP £1,188 Private Contractors
Stratford-on-Avon District Council 2013-11 GBP £1,188 Private Contractors
Walsall Council 2013-10 GBP £1,215
Derbyshire Dales District Council 2013-9 GBP £537
Stratford-on-Avon District Council 2013-8 GBP £1,782 Private Contractors
Walsall Council 2013-8 GBP £500
Royal Borough of Kingston upon Thames 2013-7 GBP £1,217
Solihull Metropolitan Borough Council 2013-5 GBP £3,534 IT Equipment & Software
Solihull Metropolitan Borough Council 2013-3 GBP £54,674 IT Equipment & Software
Solihull Metropolitan Borough Council 2013-2 GBP £572 IT Equipment & Software
Walsall Council 2012-12 GBP £9,290
Walsall Council 2012-10 GBP £1,500
Derbyshire Dales District Council 2012-10 GBP £599 Maintenance of Computer Equipment
Solihull Metropolitan Borough Council 2012-7 GBP £22,570 Hardware
Derbyshire Dales District Council 2011-9 GBP £800 Maintenance of Computer Equipment
Solihull Metropolitan Borough Council 2011-7 GBP £3,260 IT Equipment & Software
Derbyshire Dales District Council 2011-1 GBP £3,078 Computer Equipment from ICT Reserve

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
RCUK SSC Ltd Building installation work 2013/05/21 GBP 470,078

This is a research led project and aims to consolidate the CSC IT infrastructure in to a single robust and secure data centre that will enable research of the highest international quality to be supported.

Outgoings
Business Rates/Property Tax
No properties were found where 2BM 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 2BM 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 2BM 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.