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

WOOD FOR TREES LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
06373723
Private Limited Company
In Administration

Company Overview

About Wood For Trees Ltd
WOOD FOR TREES LIMITED was founded on 2007-09-18 and has its registered office in Salisbury. The organisation's status is listed as "In Administration". Wood For Trees Limited is a Private Limited Company registered in 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
WOOD FOR TREES LIMITED
 
Legal Registered Office
UNIT 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in CV37
 
Filing Information
Company Number 06373723
Company ID Number 06373723
Date formed 2007-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 24/03/2020
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB917093126  
Last Datalog update: 2020-09-05 05:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD FOR TREES 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 WOOD FOR TREES LIMITED
The following companies were found which have the same name as WOOD FOR TREES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOOD FOR TREES DESIGN AND INNOVATION MANAGEMENT LTD 26 AMBRA VALE BRISTOL BS8 4RW Active Company formed on the 2013-03-07
WOOD FOR TREES HOLDINGS LIMITED UNIT 1 CITIZEN HOUSE CRESCENT OFFICE BUSINESS PARK CLARKS WAY BATH BA2 2AF Active - Proposal to Strike off Company formed on the 2020-03-26

Company Officers of WOOD FOR TREES LIMITED

Current Directors
Officer Role Date Appointed
MARK GORDON REED
Company Secretary 2017-11-30
JASON CHARLES EDWARD CROMACK
Director 2015-08-21
BRUCE ANTHONY FINNAMORE
Director 2015-08-21
JEFFREY PAUL THOMAS
Director 2015-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WHIPP
Company Secretary 2016-10-05 2017-11-30
SUSAN BAGGETT
Company Secretary 2007-09-18 2015-08-21
JAMES BRIAN BAGGETT
Director 2007-09-18 2015-08-21
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-09-18 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHARLES EDWARD CROMACK MYLIFE DIGITAL LIMITED Director 2015-11-11 CURRENT 2014-12-19 In Administration/Administrative Receiver
BRUCE ANTHONY FINNAMORE ACHIEVE HEALTH & PERFORMANCE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
BRUCE ANTHONY FINNAMORE BRISTOL DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2016-01-01 CURRENT 1919-06-20 Active
BRUCE ANTHONY FINNAMORE SOMERSET MANAGEMENT FACILITIES LIMITED Director 2015-05-18 CURRENT 2014-10-15 Active
BRUCE ANTHONY FINNAMORE MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
BRUCE ANTHONY FINNAMORE SIXDECEMBER LTD Director 2014-11-27 CURRENT 2014-11-27 Active
BRUCE ANTHONY FINNAMORE CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED Director 2014-09-01 CURRENT 2009-07-07 Active
BRUCE ANTHONY FINNAMORE THE CHANGE WORKS LIMITED Director 2010-03-23 CURRENT 1992-05-14 Dissolved 2014-11-11
BRUCE ANTHONY FINNAMORE THW (UK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2014-11-11
BRUCE ANTHONY FINNAMORE FINNAMORE ASSOCIATES LIMITED Director 1992-06-03 CURRENT 1992-06-03 Active
JEFFREY PAUL THOMAS TAURUS OS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEFFREY PAUL THOMAS XQ DIGITAL RESILIENCE LTD Director 2017-01-12 CURRENT 2014-08-21 Liquidation
JEFFREY PAUL THOMAS LIGHTFUL LTD. Director 2016-09-14 CURRENT 2014-07-17 Active
JEFFREY PAUL THOMAS MADE BY BRITTAN LTD Director 2016-08-05 CURRENT 2012-12-12 Active
JEFFREY PAUL THOMAS SILVER BULLET DATA SERVICES GROUP PLC Director 2016-05-11 CURRENT 2013-05-13 Active
JEFFREY PAUL THOMAS LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS CI COMMERCIAL SERVICES LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI EDUCATION LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI DIGITAL COMMUNITIES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JEFFREY PAUL THOMAS HADSTON SOUTHWARK LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JEFFREY PAUL THOMAS DOCTOR CARE ANYWHERE GROUP PLC Director 2015-04-10 CURRENT 2014-02-27 Active
JEFFREY PAUL THOMAS MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
JEFFREY PAUL THOMAS HARTHAM CHURCH LIMITED Director 2015-01-08 CURRENT 2014-05-22 Active
JEFFREY PAUL THOMAS EXTREME RACING EVENTS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
JEFFREY PAUL THOMAS VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2014-04-25 CURRENT 2012-06-11 Liquidation
JEFFREY PAUL THOMAS MYLIFE DIGITAL (SERVICES) LIMITED Director 2014-02-07 CURRENT 2013-09-23 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEFFREY PAUL THOMAS HARTHAM PARK 1 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-10-07
JEFFREY PAUL THOMAS ARK DATA CENTRES LIMITED Director 2006-02-27 CURRENT 2005-12-16 Active
JEFFREY PAUL THOMAS TVTC LIMITED Director 2005-04-26 CURRENT 2005-04-06 Dissolved 2015-11-24
JEFFREY PAUL THOMAS NOMINIS PROPERTY NO1 LIMITED Director 2005-04-26 CURRENT 2004-01-09 Active - Proposal to Strike off
JEFFREY PAUL THOMAS HARTHAM PARK LIMITED Director 2004-10-21 CURRENT 1997-05-15 In Administration
JEFFREY PAUL THOMAS HARTHAM PARK MANAGEMENT LIMITED Director 2004-08-05 CURRENT 2004-08-05 Liquidation
JEFFREY PAUL THOMAS TFO HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
JEFFREY PAUL THOMAS NOMINIS (SPRING QUARRY) LIMITED Director 2004-03-01 CURRENT 2003-01-08 Dissolved 2014-07-15

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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL THOMAS
2024-03-05Administrator's progress report
2023-09-11Administrator's progress report
2023-08-02liquidation-in-administration-extension-of-period
2023-03-02Administrator's progress report
2022-08-23Administrator's progress report
2022-03-03AM10Administrator's progress report
2021-08-28AM10Administrator's progress report
2021-06-21AM19liquidation-in-administration-extension-of-period
2021-02-17AM10Administrator's progress report
2020-09-15AM06Notice of deemed approval of proposals
2020-09-01AM03Statement of administrator's proposal
2020-09-01AM02Liquidation statement of affairs AM02SOA
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM Unit 1 Citizen House Crescent Office Business Park Clarks Way Bath Banes BA2 2AF United Kingdom
2020-08-07AM01Appointment of an administrator
2020-04-30TM02Termination of appointment of Paul Russell Burridge on 2020-04-30
2019-12-24AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM PO Box BA2 2AF Unit 1 Citizen House Unit 1 Citizen House Crescent Office Business Park Bath Banes BA2 2AF United Kingdom
2018-08-22TM02Termination of appointment of Mark Gordon Reed on 2018-08-22
2018-08-22AP03Appointment of Mr Paul Russell Burridge as company secretary on 2018-08-22
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset England
2017-11-30AP03Appointment of Mr Mark Gordon Reed as company secretary on 2017-11-30
2017-11-30TM02Termination of appointment of Christopher John Whipp on 2017-11-30
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 11.36
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063737230001
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Hartham Park Hartham Corsham Wiltshire SN13 0RP
2016-11-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05AP03Appointment of Mr Christopher John Whipp as company secretary on 2016-10-05
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-18
2016-01-11ANNOTATIONClarification
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-21AR0118/09/15 FULL LIST
2015-10-21AR0118/09/15 FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MR JEFFERY PAUL THOMAS
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM HARTHAM PARK HARTHAM PARK HARTHAM CORSHAM WILTSHIRE SN13 0RP ENGLAND
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM, HARTHAM PARK HARTHAM PARK, HARTHAM, CORSHAM, WILTSHIRE, SN13 0RP, ENGLAND
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN BAGGETT
2015-09-24TM02Termination of appointment of Susan Baggett on 2015-08-21
2015-09-24AP01DIRECTOR APPOINTED MR JASON CHARLES EDWARD CROMACK
2015-09-24AP01DIRECTOR APPOINTED MR BRUCE FINNAMORE
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 12 PAYTON STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UA
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM, 12 PAYTON STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6UA
2015-06-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-01AR0118/09/14 FULL LIST
2014-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-19SH0608/08/14 STATEMENT OF CAPITAL GBP 10
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-20AR0118/09/13 FULL LIST
2013-04-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-21AR0118/09/12 FULL LIST
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-29AR0118/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN BAGGETT / 18/09/2011
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN BAGGETT / 18/09/2011
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-15RES12VARYING SHARE RIGHTS AND NAMES
2010-09-20AR0118/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN BAGGETT / 18/09/2010
2010-04-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-04-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-02-2188(2)RAD 24/01/08--------- £ SI 52@.01 £ IC 10/10
2008-02-15122S-DIV 24/01/08
2008-02-15RES13SUBDIVIDE ORD SHARES 18/01/08
2008-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: THRUMS, THE STREET YATTON KEYNELL CHIPPENHAM SN14 7BG
2007-10-01225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: THRUMS, THE STREET, YATTON KEYNELL, CHIPPENHAM, SN14 7BG
2007-09-18288bSECRETARY RESIGNED
2007-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOOD FOR TREES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-28
Fines / Sanctions
No fines or sanctions have been issued against WOOD FOR TREES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WOOD FOR TREES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 35,468
Creditors Due Within One Year 2012-12-31 £ 392,013
Creditors Due Within One Year 2011-12-31 £ 199,443
Provisions For Liabilities Charges 2012-12-31 £ 3,473
Provisions For Liabilities Charges 2011-12-31 £ 4,878

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 WOOD FOR TREES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 471,384
Cash Bank In Hand 2011-12-31 £ 281,640
Current Assets 2012-12-31 £ 857,810
Current Assets 2011-12-31 £ 467,479
Debtors 2012-12-31 £ 386,426
Debtors 2011-12-31 £ 185,839
Shareholder Funds 2012-12-31 £ 441,326
Shareholder Funds 2011-12-31 £ 281,920
Tangible Fixed Assets 2012-12-31 £ 14,470
Tangible Fixed Assets 2011-12-31 £ 18,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOOD FOR TREES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD FOR TREES LIMITED
Trademarks
We have not found any records of WOOD FOR TREES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD FOR TREES 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 (82990 - Other business support service activities n.e.c.) as WOOD FOR TREES 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 WOOD FOR TREES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWOOD FOR TREES LIMITEDEvent Date2020-07-28
In the Bristol High Courts of Justice Court Number: CR-2020-000080 WOOD FOR TREES LIMITED (Company Number 06373723 ) Nature of Business: Software analysis and solutions Registered office: Unit 1 Citiz…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOD FOR TREES 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 WOOD FOR TREES 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.