Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIT 1 LIMITED
Company Information for

UNIT 1 LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
06393825
Private Limited Company
Liquidation

Company Overview

About Unit 1 Ltd
UNIT 1 LIMITED was founded on 2007-10-09 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Unit 1 Limited is a Private Limited Company registered in 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
UNIT 1 LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in W12
 
Filing Information
Company Number 06393825
Company ID Number 06393825
Date formed 2007-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922103180  
Last Datalog update: 2024-06-07 14:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIT 1 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 UNIT 1 LIMITED
The following companies were found which have the same name as UNIT 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIT 1 (LOT 1A) SAWYER RANCH CROSSING CONDOMINIUM 317 GRACE LN STE 240 AUSTIN TX 78746 Active Company formed on the 2021-08-23
UNIT 1 (N.E.) LTD TENON HOUSE FERRYBOAT LANE FERRYBOAT LANE SUNDERLAND SR5 3JN Dissolved Company formed on the 2009-03-10
UNIT 1 / 207 GREENHILL ROAD PTY LTD Active Company formed on the 2022-01-21
UNIT 1 / 4 MAIN ST PTY LTD SA 5025 Active Company formed on the 2010-04-19
UNIT 1 & 2, 110 CURTAIN ROAD LIMITED 62 SALISBURY ROAD WALMER DEAL KENT CT14 7QJ Active Company formed on the 2014-03-31
UNIT 1 11 RUNWAY PLACE PTY LTD Strike-off action in progress Company formed on the 2018-01-10
UNIT 1 142 SMITH STREET SOUTHPORT PTY LTD Active Company formed on the 2016-08-16
Unit 1 143 Harrison LLC 143 HARRISON AVENUE NEWPORT RI 02840 Active Company formed on the 2021-02-27
UNIT 1 64 SCOTT ST NEWCASTLE EAST PTY LTD Active Company formed on the 2021-07-29
UNIT 1 700 MOUNTAIN HWY PTY LTD Active Company formed on the 2019-03-01
UNIT 1 AT RIVERGLEN OF BRANDON HOMEOWNERS' ASSOCIATION, INC. 8925 EAGLE WATCH DR RIVERVIEW FL 33569 Inactive Company formed on the 1988-07-07
UNIT 1 AUTOS LTD Unit 1 Golding Barn Industrial Estate, Henfield Road Small Dole Henfield BN5 9XH Active - Proposal to Strike off Company formed on the 2022-05-18
UNIT 1 BAR LTD 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE Dissolved Company formed on the 2010-10-20
UNIT 1 COLLECTIVE LLC 1301 2ND AVE STE 2850 SEATTLE WA 981010002 Active Company formed on the 2022-06-15
UNIT 1 COMPLETE BUILDING AND MAINTENANCE LIMITED TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN Dissolved Company formed on the 1998-07-21
UNIT 1 COMMERCIAL INVESTMENT LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2023-02-22
Unit 1 Construction, Inc. 126 West 25th Ave Rm 9 San Mateo CA 94403 FTB Suspended Company formed on the 1976-02-05
UNIT 1 CREATIVE PTY LTD VIC 3228 Active Company formed on the 2012-09-21
UNIT 1 DAVID STREET PTY LTD Active Company formed on the 2021-08-02
UNIT 1 ENGINEERING LIMITED UNIT 36 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PN Dissolved Company formed on the 2012-05-03

Company Officers of UNIT 1 LIMITED

Current Directors
Officer Role Date Appointed
GILES BARRETT LOVEGROVE
Company Secretary 2007-10-09
GILLIAN BARRETT LOVEGROVE
Company Secretary 2011-04-15
JEROME SEBASTIAN KEAM
Director 2007-10-09
GILES BARRETT LOVEGROVE
Director 2007-10-09
PRAVIN CHRISTIE MUTHIAH
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIELA YORDANOVA MARKOVA
Director 2011-05-01 2011-06-30
ANDREW JAMES KNOTT
Company Secretary 2010-02-09 2011-04-15
NEVYAN NEDYALKOV MARKOV
Director 2007-10-09 2010-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES BARRETT LOVEGROVE CREATE PROJECTS LONDON LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
GILES BARRETT LOVEGROVE BUILDPLUS PROJECTS LTD Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2016-01-26
GILES BARRETT LOVEGROVE CDV ARCHITECTS LTD Director 2007-11-30 CURRENT 2007-11-30 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
2024-05-24Final Gazette dissolved via compulsory strike-off
2023-02-13Voluntary liquidation Statement of receipts and payments to 2023-01-15
2022-02-02Voluntary liquidation Statement of receipts and payments to 2022-01-15
2022-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-15
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-15
2020-02-05LIQ01Voluntary liquidation declaration of solvency
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 12a Hart Street Henley-on-Thames RG9 2AU England
2020-01-27600Appointment of a voluntary liquidator
2020-01-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-16
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063938250003
2019-04-18AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM C/O Giles Lovegrove Unit 1 Limited Unit 1a Woodstock Studios 36 Woodstock Grove London W12 8LE
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-05-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063938250003
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063938250002
2017-04-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-04-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-12AD02Register inspection address changed to 3 Tregolds Lane St Merryn Padstow Cornwall PL28 8PZ
2015-04-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-09AR0109/10/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN CHRISTIE MUTHIAH / 01/10/2012
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME SEBASTIAN KEAM / 01/10/2012
2013-03-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0109/10/12 ANNUAL RETURN FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BARRETT LOVEGROVE / 01/12/2011
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN CHRISTIE MUTHIAH / 01/09/2012
2012-06-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELA MARKOVA
2011-10-10AR0109/10/11 ANNUAL RETURN FULL LIST
2011-08-08AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-21AP01DIRECTOR APPOINTED MRS GABRIELA YORDANOVA MARKOVA
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BARRETT LOVEGROVE / 01/01/2011
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / GILES LOVEGROVE / 01/01/2011
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEVYAN MARKOV
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM UNIT 1 LIMITED 27 YEW TREE COURT CHY HWEL TRURO CORNWALL TR1 1AF
2011-04-28AP03SECRETARY APPOINTED MRS GILLIAN BARRETT LOVEGROVE
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KNOTT
2010-11-01AR0109/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN CHRISTIE MUTHIAH / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVYAN MARKOV / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES LOVEGROVE / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME KEAM / 01/11/2010
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-24AA30/10/08 TOTAL EXEMPTION SMALL
2010-03-08AA01PREVEXT FROM 31/10/2009 TO 30/11/2009
2010-02-16AP03SECRETARY APPOINTED ANDREW JAMES KNOTT
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT 1A WOODSTOCK STUIOS 36 WOODSTOCK GROVE SHEPHERDS BUSH LONDON W12 8LE
2010-02-02GAZ1FIRST GAZETTE
2010-01-28AR0109/10/09 NO CHANGES
2009-08-14DISS40DISS40 (DISS40(SOAD))
2009-08-13363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-08-04GAZ1FIRST GAZETTE
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 14 DEVONSHIRE MEWS CHISWICK LONDON W4 2EU
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UNIT 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-01-23
Notices to Creditors2020-01-23
Appointment of Liquidators2020-01-23
Fines / Sanctions
No fines or sanctions have been issued against UNIT 1 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
2017-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL AND GENERAL CHARGE 2007-12-15 Satisfied ABBEY NATIONAL PLC
Creditors
Creditors Due After One Year 2012-12-01 £ 246,292
Creditors Due After One Year 2011-12-01 £ 251,794
Creditors Due Within One Year 2012-12-01 £ 86,446
Creditors Due Within One Year 2011-12-01 £ 85,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 UNIT 1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 12
Called Up Share Capital 2011-12-01 £ 12
Cash Bank In Hand 2012-12-01 £ 3,503
Cash Bank In Hand 2011-12-01 £ 1,321
Current Assets 2012-12-01 £ 3,903
Current Assets 2011-12-01 £ 2,631
Debtors 2012-12-01 £ 400
Debtors 2011-12-01 £ 1,310
Fixed Assets 2012-12-01 £ 336,477
Fixed Assets 2011-12-01 £ 336,517
Shareholder Funds 2012-12-01 £ 7,642
Shareholder Funds 2011-12-01 £ 2,137
Tangible Fixed Assets 2012-12-01 £ 336,477
Tangible Fixed Assets 2011-12-01 £ 336,517

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIT 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIT 1 LIMITED
Trademarks
We have not found any records of UNIT 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIT 1 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 (68209 - Other letting and operating of own or leased real estate) as UNIT 1 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UNIT 1 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 TypeResolutions for Winding-up
Defending partyUNIT 1 LIMITEDEvent Date2020-01-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 16 January 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Giles Lovegrove, Director Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyUNIT 1 LIMITEDEvent Date2020-01-16
Final Date For Submission: 21 February 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUNIT 1 LIMITEDEvent Date2020-01-16
Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIT 1 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 UNIT 1 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.