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

TURNING LEAF FACILITIES LIMITED

UNIT 25 I.O. CENTRE, LEA ROAD, WALTHAM ABBEY, EN9 1AS,
Company Registration Number
04753608
Private Limited Company
Active

Company Overview

About Turning Leaf Facilities Ltd
TURNING LEAF FACILITIES LIMITED was founded on 2003-05-06 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Turning Leaf Facilities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TURNING LEAF FACILITIES LIMITED
 
Legal Registered Office
UNIT 25 I.O. CENTRE
LEA ROAD
WALTHAM ABBEY
EN9 1AS
Other companies in KT6
 
Filing Information
Company Number 04753608
Company ID Number 04753608
Date formed 2003-05-06
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 13/06/2016
Return next due 11/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB820287935  
Last Datalog update: 2023-11-06 07:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNING LEAF FACILITIES 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 TURNING LEAF FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR SMYTH
Company Secretary 2017-01-26
JASBINDER SINGH AULUK
Director 2016-01-19
STEVEN HOBBS
Director 2003-05-06
ANDREW JAMES HUNTLEY
Director 2014-10-17
DUNCAN SCOTT MILLER
Director 2016-01-19
MICHAEL GRANGER PHILLIPS
Director 2016-01-19
IAN JAMES SEWELL
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN SCOTT MILLER
Company Secretary 2016-01-19 2017-01-26
ANDREW HUNTLEY
Company Secretary 2007-05-31 2016-01-19
CHRISTOPHER JOHN CLANCEY
Director 2014-10-17 2016-01-19
ANITA LAND
Company Secretary 2003-05-06 2007-05-31
EDEN SECRETARIES LIMITED
Nominated Secretary 2003-05-06 2003-05-06
GLASSMILL LIMITED
Nominated Director 2003-05-06 2003-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASBINDER SINGH AULUK SUPERIOR CREATIVE SERVICES LIMITED Director 2017-08-17 CURRENT 1976-03-10 Active
JASBINDER SINGH AULUK SUPERIOR G LIMITED Director 2017-08-17 CURRENT 2005-03-15 Active
JASBINDER SINGH AULUK OPTIMAL TECHNOLOGIES LIMITED Director 2017-01-27 CURRENT 1997-11-20 Active
JASBINDER SINGH AULUK OPTIMAL TECHNOLOGIES HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JASBINDER SINGH AULUK DELTA SOHO DIGITAL LIMITED Director 2015-07-17 CURRENT 2013-07-24 Active
JASBINDER SINGH AULUK DIGITAL DISPLAY (2011) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
JASBINDER SINGH AULUK MOVING PRINT DISTRIBUTION LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
JASBINDER SINGH AULUK P.O.P. FINISHING LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
JASBINDER SINGH AULUK TRACKLANE LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2017-08-22
JASBINDER SINGH AULUK AULUK DEVELOPMENTS LIMITED Director 2007-03-06 CURRENT 2007-03-01 Active
JASBINDER SINGH AULUK LICK CREATIVE LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
JASBINDER SINGH AULUK DELTA DISPLAY LIMITED Director 1992-07-09 CURRENT 1991-07-09 Active
STEVEN HOBBS ADVISE COMMUNICATIONS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
STEVEN HOBBS SAMMY & SALLY LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active
STEVEN HOBBS MPH CREATIVE LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active - Proposal to Strike off
ANDREW JAMES HUNTLEY TACIT SOLUTIONS LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
DUNCAN SCOTT MILLER SUPERIOR CREATIVE SERVICES LIMITED Director 2017-08-17 CURRENT 1976-03-10 Active
DUNCAN SCOTT MILLER SUPERIOR G LIMITED Director 2017-08-17 CURRENT 2005-03-15 Active
DUNCAN SCOTT MILLER DELTA SOHO DIGITAL LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
DUNCAN SCOTT MILLER DELTA DISPLAY HOLDINGS LIMITED Director 2013-04-26 CURRENT 1996-02-15 Active
DUNCAN SCOTT MILLER DELTA DISPLAY LIMITED Director 2013-01-25 CURRENT 1991-07-09 Active
DUNCAN SCOTT MILLER LICK CREATIVE LIMITED Director 2013-01-25 CURRENT 2007-02-27 Active
MICHAEL GRANGER PHILLIPS DELTA SOHO DIGITAL LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
MICHAEL GRANGER PHILLIPS GRANGERLOUISE PROPERTIES LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
MICHAEL GRANGER PHILLIPS DIGITAL DISPLAY (2011) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
MICHAEL GRANGER PHILLIPS MOVING PRINT DISTRIBUTION LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
MICHAEL GRANGER PHILLIPS P.O.P. FINISHING LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
MICHAEL GRANGER PHILLIPS DIGITAL VISCOM LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
MICHAEL GRANGER PHILLIPS DELTA TRUSTEES LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2015-11-17
MICHAEL GRANGER PHILLIPS LICK CREATIVE LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
MICHAEL GRANGER PHILLIPS DELTA DISPLAY HOLDINGS LIMITED Director 1996-02-19 CURRENT 1996-02-15 Active
MICHAEL GRANGER PHILLIPS DELTA DISPLAY LIMITED Director 1992-07-09 CURRENT 1991-07-09 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
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-16CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 153-157 Blackhorse Lane Walthamstow London E17 5QZ
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 153-157 Blackhorse Lane Walthamstow London E17 5QZ
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-25CH01Director's details changed for Mr Kirk Jude Pereira on 2021-05-24
2021-05-24AP01DIRECTOR APPOINTED MR KIRK JUDE PEREIRA
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SCOTT MILLER
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-10-11TM02Termination of appointment of Alasdair Smyth on 2018-10-04
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047536080004
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES SEWELL
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-02AUDAUDITOR'S RESIGNATION
2017-02-16MEM/ARTSARTICLES OF ASSOCIATION
2017-02-16RES01ADOPT ARTICLES 16/02/17
2017-02-16RES13FACILITY AGREEMENT 18/01/2017
2017-02-08TM02Termination of appointment of Duncan Scott Miller on 2017-01-26
2017-02-08AP03Appointment of Mr Alasdair Smyth as company secretary on 2017-01-26
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047536080004
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 950
2016-08-09AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 52 Brighton Road Surbiton Surrey KT6 5PL
2016-03-02TM02Termination of appointment of Andrew Huntley on 2016-01-19
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CLANCEY
2016-02-25AP03Appointment of Duncan Scott Miller as company secretary on 2016-01-19
2016-02-25AP01DIRECTOR APPOINTED MR MICHAEL GRANGER PHILLIPS
2016-02-25AP01DIRECTOR APPOINTED MR DUNCAN SCOTT MILLER
2016-02-25AP01DIRECTOR APPOINTED MR JASBINDER SINGH AULUK
2016-02-10RES12VARYING SHARE RIGHTS AND NAMES
2016-02-10RES01ADOPT ARTICLES 19/01/2016
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047536080003
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 950
2015-06-16AR0113/06/15 FULL LIST
2015-04-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-17AP01DIRECTOR APPOINTED ANDREW JAMES HUNTLEY
2015-01-16AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CLANCEY
2014-10-22MEM/ARTSARTICLES OF ASSOCIATION
2014-10-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-22RES01ADOPT ARTICLES 13/10/2014
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 950
2014-09-29SH0615/08/14 STATEMENT OF CAPITAL GBP 950
2014-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-29RES12VARYING SHARE RIGHTS AND NAMES
2014-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-27AR0113/06/14 FULL LIST
2014-05-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOBBS / 24/03/2014
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047536080003
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AR0113/06/13 FULL LIST
2013-05-14AR0106/05/13 FULL LIST
2012-05-11AR0106/05/12 FULL LIST
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10AR0106/05/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-24AR0106/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SEWELL / 01/01/2010
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-04-28288aDIRECTOR APPOINTED IAN JAMES SEWELL
2009-04-07225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-03-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-02-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-24363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-1588(2)RAD 31/05/07--------- £ SI 900@1=900 £ IC 100/1000
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-07363sRETURN MADE UP TO 06/05/05; NO CHANGE OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-20363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17288bDIRECTOR RESIGNED
2003-05-17288bSECRETARY RESIGNED
2003-05-17288aNEW SECRETARY APPOINTED
2003-05-17287REGISTERED OFFICE CHANGED ON 17/05/03 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2003-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.




Licences & Regulatory approval
We could not find any licences issued to TURNING LEAF FACILITIES 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 TURNING LEAF FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-11 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2011-10-06 Satisfied DMA MEDIA LIMITED
DEBENTURE 2007-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TURNING LEAF FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNING LEAF FACILITIES LIMITED
Trademarks
We have not found any records of TURNING LEAF FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNING LEAF FACILITIES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TURNING LEAF FACILITIES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TURNING LEAF FACILITIES 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 TURNING LEAF FACILITIES 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 TURNING LEAF FACILITIES 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.