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

KENT PROPERTY SOLUTIONS LIMITED

HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
Company Registration Number
06486082
Private Limited Company
Active

Company Overview

About Kent Property Solutions Ltd
KENT PROPERTY SOLUTIONS LIMITED was founded on 2008-01-28 and has its registered office in York. The organisation's status is listed as "Active". Kent Property Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KENT PROPERTY SOLUTIONS LIMITED
 
Legal Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
BLOSSOM STREET
YORK
YO24 1AH
Other companies in CT2
 
Filing Information
Company Number 06486082
Company ID Number 06486082
Date formed 2008-01-28
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 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 01:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT PROPERTY SOLUTIONS 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 KENT PROPERTY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2015-12-04
OLIVER THOMAS BLAKE
Director 2015-12-04
PAUL HARDY
Director 2015-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY JANE WOOLLEY
Company Secretary 2011-04-05 2015-12-04
MATTHEW ANTHONY KENYON WOOLLEY
Director 2008-01-28 2015-12-04
MALCOLM RONALD WOOLLEY
Company Secretary 2008-01-28 2010-04-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-01-28 2008-01-28
COMPANY DIRECTORS LIMITED
Nominated Director 2008-01-28 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER THOMAS BLAKE IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
OLIVER THOMAS BLAKE CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
OLIVER THOMAS BLAKE REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
OLIVER THOMAS BLAKE HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
OLIVER THOMAS BLAKE HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
OLIVER THOMAS BLAKE FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
OLIVER THOMAS BLAKE BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
OLIVER THOMAS BLAKE HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
OLIVER THOMAS BLAKE TO LETTING LTD Director 2015-10-01 CURRENT 2011-03-11 Dissolved 2016-09-13
OLIVER THOMAS BLAKE NEW LET LIMITED Director 2015-10-01 CURRENT 2005-07-09 Active
OLIVER THOMAS BLAKE EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2008-08-07 Active
OLIVER THOMAS BLAKE LETS MOVE PROPERTY LIMITED Director 2015-10-01 CURRENT 2008-12-11 Active
OLIVER THOMAS BLAKE EA STUDENT LETTINGS LTD Director 2015-10-01 CURRENT 2014-08-12 Active
OLIVER THOMAS BLAKE YOUR-MOVE.CO.UK LIMITED Director 2015-10-01 CURRENT 1984-11-19 Active
OLIVER THOMAS BLAKE PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
OLIVER THOMAS BLAKE GUARDIAN PROPERTY LETTINGS LIMITED Director 2014-07-02 CURRENT 2002-10-18 Active
PAUL HARDY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
PAUL HARDY RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
PAUL HARDY LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-09-28 CURRENT 2010-06-29 Active
PAUL HARDY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
PAUL HARDY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
GILLIAN UTTLEY MILBURN ENGINEERING & STEELWORK SERVICES LTD Company Secretary 2016-11-07 CURRENT 2016-11-07 Active
PAUL HARDY IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
PAUL HARDY CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
PAUL HARDY REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
PAUL HARDY HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
PAUL HARDY HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
PAUL HARDY FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
PAUL HARDY BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
PAUL HARDY HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
PAUL HARDY LETS MOVE PROPERTY LIMITED Director 2015-09-11 CURRENT 2008-12-11 Active
PAUL HARDY PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
PAUL HARDY EA STUDENT LETTINGS LTD Director 2015-09-02 CURRENT 2014-08-12 Active
PAUL HARDY NEW LET LIMITED Director 2015-07-31 CURRENT 2005-07-09 Active
PAUL HARDY TO LETTING LTD Director 2015-07-02 CURRENT 2011-03-11 Dissolved 2016-09-13
PAUL HARDY GUARDIAN PROPERTY LETTINGS LIMITED Director 2015-06-03 CURRENT 2002-10-18 Active
PAUL HARDY PRESTONS LETTINGS LTD Director 2015-06-03 CURRENT 2010-05-10 Active
PAUL HARDY REEDS RAINS LIMITED Director 2015-06-03 CURRENT 1990-12-13 Active
PAUL HARDY REEDS RAINS FINANCIAL SERVICES LIMITED Director 2015-06-03 CURRENT 2012-07-04 Active
PAUL HARDY EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-04-01 CURRENT 2008-08-07 Active
PAUL HARDY FIRST2PROTECT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PAUL HARDY NSK MANAGEMENT LTD Director 2011-10-28 CURRENT 2004-06-17 Dissolved 2017-01-31
PAUL HARDY NEW DAFFODIL LIMITED Director 2010-03-01 CURRENT 1986-08-12 Active
PAUL HARDY YOUR-MOVE.CO.UK LIMITED Director 2008-02-01 CURRENT 1984-11-19 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
2024-01-30CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR PAUL HARDY
2023-05-15APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS BLAKE
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-03AP01DIRECTOR APPOINTED MR PETER BISSET
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-26AA01Previous accounting period extended from 04/12/20 TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 04/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 04/12/18
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 04/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 04/12/17
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 04/12/17
2018-07-05AAMDAmended account small company full exemption
2018-07-05AAMDAmended account small company full exemption
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-23AA04/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2016-11-28
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE YORK YO30 4XE ENGLAND
2016-09-08AA04/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA01Previous accounting period shortened from 28/02/16 TO 04/12/15
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE
2015-12-18AP01DIRECTOR APPOINTED MR PAUL HARDY
2015-12-18AP01DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE
2015-12-18AP03Appointment of Mrs Sapna Bedi Fitzgerald as company secretary on 2015-12-04
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANTHONY KENYON WOOLLEY
2015-12-18TM02Termination of appointment of Lesley Jane Woolley on 2015-12-04
2015-04-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Matthew Anthony Kenyon Woolley on 2014-08-27
2014-08-29CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY JANE WOOLLEY on 2014-08-27
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 4 CASTLE STREET CANTERBURY KENT CT1 2BY
2014-08-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-28AR0128/01/14 FULL LIST
2013-11-08AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-10AA01PREVEXT FROM 31/01/2013 TO 28/02/2013
2013-03-27AR0128/01/13 FULL LIST
2012-07-04AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-29AR0128/01/12 FULL LIST
2012-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE WOOLLEY / 26/01/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY KENYON WOOLLEY / 26/01/2012
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD
2011-04-26AP03SECRETARY APPOINTED LESLEY JANE WOOLEY
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM WOOLLEY
2011-02-16AR0128/01/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0128/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY KENYON WOOLLEY / 23/02/2010
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-03-0788(2)AD 15/02/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW SECRETARY APPOINTED
2008-01-28NEWINCINCORPORATION 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 KENT PROPERTY SOLUTIONS 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 KENT PROPERTY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENT PROPERTY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-02-28 £ 33,677
Creditors Due Within One Year 2012-01-31 £ 13,515
Provisions For Liabilities Charges 2013-02-28 £ 6,395
Provisions For Liabilities Charges 2012-01-31 £ 4,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28

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 KENT PROPERTY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 136,483
Cash Bank In Hand 2012-01-31 £ 24,957
Current Assets 2013-02-28 £ 163,186
Current Assets 2012-01-31 £ 62,564
Debtors 2013-02-28 £ 26,703
Debtors 2012-01-31 £ 37,607
Shareholder Funds 2013-02-28 £ 163,157
Shareholder Funds 2012-01-31 £ 77,617
Tangible Fixed Assets 2013-02-28 £ 40,043
Tangible Fixed Assets 2012-01-31 £ 33,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENT PROPERTY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT PROPERTY SOLUTIONS LIMITED
Trademarks
We have not found any records of KENT PROPERTY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT PROPERTY SOLUTIONS 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 KENT PROPERTY SOLUTIONS 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 KENT PROPERTY SOLUTIONS 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 KENT PROPERTY SOLUTIONS 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 KENT PROPERTY SOLUTIONS 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.