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

BAKKAVOR (ACQUISITIONS) LIMITED

FITZROY PLACE, 5TH FLOOR, 8 MORTIMER STREET, LONDON, W1T 3JJ,
Company Registration Number
05792607
Private Limited Company
Active

Company Overview

About Bakkavor (acquisitions) Ltd
BAKKAVOR (ACQUISITIONS) LIMITED was founded on 2006-04-24 and has its registered office in London. The organisation's status is listed as "Active". Bakkavor (acquisitions) 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
BAKKAVOR (ACQUISITIONS) LIMITED
 
Legal Registered Office
FITZROY PLACE, 5TH FLOOR
8 MORTIMER STREET
LONDON
W1T 3JJ
Other companies in PE11
 
Filing Information
Company Number 05792607
Company ID Number 05792607
Date formed 2006-04-24
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 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKKAVOR (ACQUISITIONS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAKKAVOR CENTRAL FINANCE LIMITED   BAKKAVOR FINANCE 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 BAKKAVOR (ACQUISITIONS) LIMITED

Current Directors
Officer Role Date Appointed
SIMON WITHAM
Company Secretary 2016-12-07
AGUST GUDMUNDSSON
Director 2006-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUNITA KAUSHAL
Company Secretary 2010-03-31 2010-10-29
RICHARD DAVID HOWES
Director 2007-11-02 2010-10-15
JONATHAN DAVID JOWETT
Company Secretary 2009-08-05 2010-03-31
JOLYON PUNNETT
Company Secretary 2007-11-19 2009-08-05
HILDUR ARNADOTTIR
Director 2006-04-24 2008-03-20
LYDUR GUDMUNDSSON
Director 2006-05-05 2008-03-20
HILDUR ARNADOTTIR
Company Secretary 2006-04-24 2007-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AGUST GUDMUNDSSON BAKKAVOR GROUP PLC Director 2017-09-28 CURRENT 2017-09-28 Active
AGUST GUDMUNDSSON FRIGUS INVEST LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-01-23
AGUST GUDMUNDSSON BV RESTAURANT GROUP LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
AGUST GUDMUNDSSON BAKKAVOR USA LIMITED Director 2015-03-11 CURRENT 2007-12-20 Active
AGUST GUDMUNDSSON ANGLIA CROWN LIMITED Director 2014-01-14 CURRENT 1992-09-18 Active
AGUST GUDMUNDSSON BAKKAVOR FRESH COOK LIMITED Director 2014-01-14 CURRENT 2004-10-06 Active
AGUST GUDMUNDSSON BAKKAVOR CHINA LIMITED Director 2011-03-07 CURRENT 2005-12-22 Active
AGUST GUDMUNDSSON BAKKAVOR FINANCE (3) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
AGUST GUDMUNDSSON BAKKAVOR FINANCE (1) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
AGUST GUDMUNDSSON BAKKAVOR FINANCE (2) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
AGUST GUDMUNDSSON BAKKAVOR ESTATES LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
AGUST GUDMUNDSSON BAKKAVOR FINANCE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
AGUST GUDMUNDSSON BAKKAVOR CENTRAL FINANCE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
AGUST GUDMUNDSSON BAKKAVOR ACQUISITIONS (2008) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
AGUST GUDMUNDSSON EXOTIC FARM PRODUCE LIMITED Director 2007-08-24 CURRENT 1984-09-03 Active
AGUST GUDMUNDSSON NOTSALLOW 256 LIMITED Director 2007-08-24 CURRENT 2007-01-17 Active
AGUST GUDMUNDSSON EXOTIC FARM PREPARED LIMITED Director 2007-08-24 CURRENT 2004-02-05 Active
AGUST GUDMUNDSSON CUCINA SANO LIMITED Director 2007-08-24 CURRENT 2005-11-24 Active
AGUST GUDMUNDSSON BUTTERDEAN PRODUCTS LIMITED Director 2007-08-24 CURRENT 1984-11-13 Active
AGUST GUDMUNDSSON BAKKAVOR HOLDINGS LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
AGUST GUDMUNDSSON BAKKAVOR OVERSEAS HOLDINGS LIMITED Director 2006-05-22 CURRENT 1971-10-18 Active
AGUST GUDMUNDSSON HITCHEN FOODS LIMITED Director 2006-05-22 CURRENT 1961-01-19 Active
AGUST GUDMUNDSSON BAKKAVOR DORMANT HOLDINGS LIMITED Director 2006-05-22 CURRENT 1966-07-21 Active
AGUST GUDMUNDSSON KENT SALADS LIMITED Director 2006-05-22 CURRENT 1979-08-06 Active
AGUST GUDMUNDSSON BAKKAVOR BROTHERS LIMITED Director 2006-05-22 CURRENT 1972-08-25 Active
AGUST GUDMUNDSSON BV FOODSERVICE LIMITED Director 2006-05-19 CURRENT 1955-11-25 Active
AGUST GUDMUNDSSON LAURENS PATISSERIES LIMITED Director 2006-05-12 CURRENT 1992-07-09 Active
AGUST GUDMUNDSSON BAKKAVOR ASIA LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
AGUST GUDMUNDSSON BAKKAVOR FOODS LIMITED Director 2005-05-25 CURRENT 1972-07-07 Active
AGUST GUDMUNDSSON BAKKAVOR LIMITED Director 2005-05-16 CURRENT 1986-05-08 Active
AGUST GUDMUNDSSON BAKKAVOR INVEST LIMITED Director 2004-03-11 CURRENT 2004-02-11 Active
AGUST GUDMUNDSSON BAKKAVOR (LONDON) LIMITED Director 2001-11-16 CURRENT 2001-07-20 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
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-07-2225/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22AA25/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-12-20PSC07CESSATION OF BAKKAVOR (LONDON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20PSC02Notification of Bakkavor Dormany Holdings Limited as a person with significant control on 2019-12-17
2019-12-06SH20Statement by Directors
2019-12-06SH19Statement of capital on 2019-12-06 GBP 1.0002
2019-12-06CAP-SSSolvency Statement dated 06/12/19
2019-12-06RES13Resolutions passed:
  • Cancellation of share premium account 06/12/2019
  • Resolution of reduction in issued share capital
2019-09-17AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-06-27AP03Appointment of Mrs Annabel Tagoe-Bannerman as company secretary on 2019-06-21
2019-06-26TM02Termination of appointment of Simon Witham on 2019-06-21
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-11-01RES01ADOPT ARTICLES 01/11/18
2018-09-25AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-08-08SH10Particulars of variation of rights attached to shares
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 10002
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057926070004
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 10002
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057926070004
2017-03-16MEM/ARTSARTICLES OF ASSOCIATION
2017-03-16RES01ADOPT ARTICLES 16/03/17
2017-03-08MEM/ARTSARTICLES OF ASSOCIATION
2017-03-08MEM/ARTSARTICLES OF ASSOCIATION
2016-12-08CH01Director's details changed for Mr Agust Gudmundsson on 2016-12-08
2016-12-08AP03Appointment of Mr Simon Witham as company secretary on 2016-12-07
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England
2016-10-04AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10002
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-01-06CC04Statement of company's objects
2016-01-06RES01ADOPT ARTICLES 06/01/16
2015-10-09AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-08-12CH01Director's details changed for Mr Agust Gudmundsson on 2015-08-12
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BB
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGUST GUDMUNDSSON / 23/07/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 10002
2015-04-27AR0124/04/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 10002
2014-05-12AR0124/04/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-05-13AR0124/04/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGUST GUDMUNDSSON / 10/05/2013
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0124/04/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AGUST GUDMUNDSSON / 09/05/2012
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-01AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-04-26AR0124/04/11 FULL LIST
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL
2010-05-24AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-05-24AR0124/04/10 FULL LIST
2010-03-31AP03SECRETARY APPOINTED MISS SUNITA KAUSHAL
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN JOWETT
2009-08-07288aSECRETARY APPOINTED MR JONATHAN JOWETT
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY JOLYON PUNNETT
2009-05-26363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 5TH FLOOR 3 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6HY
2008-10-10AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-04-30363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-30353LOCATION OF REGISTER OF MEMBERS
2008-04-30190LOCATION OF DEBENTURE REGISTER
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR LYDUR GUDMUNDSSON
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR HILDUR ARNADOTTIR
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-23288bSECRETARY RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 40 CUMBERLAND AVENUE LONDON NW10 7RQ
2007-05-22363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-04-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28RES13AGMT/DEB/APPRV DOC 30/03/07
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24RES04NC INC ALREADY ADJUSTED 05/05/06
2006-05-24123£ NC 10000/10100 05/05/06
2006-05-24ELRESS366A DISP HOLDING AGM 05/05/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-24ELRESS252 DISP LAYING ACC 05/05/06
2006-05-24ELRESS386 DISP APP AUDS 05/05/06
2006-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-2488(2)RAD 12/05/06--------- £ SI 1@1=1 £ IC 10000/10001
2006-05-2488(2)RAD 05/05/06--------- £ SI 9999@1=9999 £ IC 1/10000
2006-05-11RES13FACILITES AGREEMENT 27/04/06
2006-05-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAKKAVOR (ACQUISITIONS) 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 BAKKAVOR (ACQUISITIONS) 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
2017-03-23 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
SECOND SECURITY OVER CASH AGREEMENT 2011-11-29 Satisfied BARCLAYS BANK PLC
COMPOSITE DEBENTURE 2007-04-18 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2006-04-28 Satisfied BARCLAYS BANK PLC, AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29
Annual Accounts
2020-12-26

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 BAKKAVOR (ACQUISITIONS) LIMITED

Intangible Assets
Patents
We have not found any records of BAKKAVOR (ACQUISITIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKKAVOR (ACQUISITIONS) LIMITED
Trademarks
We have not found any records of BAKKAVOR (ACQUISITIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKKAVOR (ACQUISITIONS) 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 (99999 - Dormant Company) as BAKKAVOR (ACQUISITIONS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BAKKAVOR (ACQUISITIONS) 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 BAKKAVOR (ACQUISITIONS) 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 BAKKAVOR (ACQUISITIONS) 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.