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

MSQ PARTNERS GROUP LIMITED

34 BOW STREET, LONDON, WC2E 7AU,
Company Registration Number
09044213
Private Limited Company
Active

Company Overview

About Msq Partners Group Ltd
MSQ PARTNERS GROUP LIMITED was founded on 2014-05-16 and has its registered office in London. The organisation's status is listed as "Active". Msq Partners Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MSQ PARTNERS GROUP LIMITED
 
Legal Registered Office
34 BOW STREET
LONDON
WC2E 7AU
Other companies in W1T
 
Previous Names
OVAL (2281) LIMITED22/12/2014
Filing Information
Company Number 09044213
Company ID Number 09044213
Date formed 2014-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:51:23
Primary Source:Companies House
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 MSQ PARTNERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL YARDLEY
Company Secretary 2014-05-16
ROGER GEORGE PARRY
Director 2014-05-16
PETER DAVID REID
Director 2014-05-16
DAVID MATHEW ROLFE
Director 2014-07-15
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2014-07-15
DANIEL JOHN YARDLEY
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
OVAL NOMINEES LIMITED
Director 2014-05-16 2014-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GEORGE PARRY UBER LONDON LIMITED Director 2018-04-18 CURRENT 2012-04-02 Active
ROGER GEORGE PARRY UBER BRITANNIA LIMITED Director 2018-04-18 CURRENT 2013-12-20 Active
ROGER GEORGE PARRY OXFORD METRICS PLC Director 2016-06-28 CURRENT 2000-05-22 Active
ROGER GEORGE PARRY CHRYSALIS VISION LIMITED Director 2014-03-17 CURRENT 2014-02-17 Active
ROGER GEORGE PARRY MSQ PARTNERS LTD Director 2011-11-21 CURRENT 2011-08-18 Active
ROGER GEORGE PARRY YOUGOV PLC Director 2007-01-15 CURRENT 1998-07-30 Active
ROGER GEORGE PARRY WEST EIGHT INVESTMENTS LIMITED Director 1999-06-14 CURRENT 1999-06-14 Active
PETER DAVID REID TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
PETER DAVID REID CATALYST MARKETING LIMITED Director 2013-05-31 CURRENT 1989-05-17 Dissolved 2014-06-10
PETER DAVID REID BRIGHTLIGHTS MARKETING LIMITED Director 2013-05-31 CURRENT 2005-06-24 Dissolved 2014-11-18
PETER DAVID REID SMARTS (ADVERTISING AND DESIGN) LIMITED Director 2013-05-31 CURRENT 1990-06-21 Dissolved 2014-06-13
PETER DAVID REID ARKEN DISPLAY LIMITED Director 2013-05-31 CURRENT 1972-10-30 Dissolved 2014-06-10
PETER DAVID REID ATOMIC PRINT MANAGEMENT LIMITED Director 2013-05-31 CURRENT 2003-04-07 Dissolved 2014-06-10
PETER DAVID REID MSQ PARTNERS LTD Director 2011-11-21 CURRENT 2011-08-18 Active
DAVID MATHEW ROLFE NVM MEMBER 2 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
DAVID MATHEW ROLFE NVM MEMBER 1 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
DAVID MATHEW ROLFE AJ WAY GROUP HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-05-08 Liquidation
DAVID MATHEW ROLFE INGLEBY (1895) LIMITED Director 2012-11-14 CURRENT 2012-08-31 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER ROCKET TOPCO LIMITED Director 2018-03-01 CURRENT 2016-02-12 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER SHOO 802AA LIMITED Director 2017-06-07 CURRENT 2017-04-26 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER FINTEL PLC Director 2016-05-31 CURRENT 2015-06-02 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER BFINANCE GROUP HOLDINGS LIMITED Director 2016-04-29 CURRENT 2015-10-28 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER TADPOLE BAGHEERA LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER SIMPLY BIZ LIMITED Director 2014-01-02 CURRENT 2002-08-23 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER ALPHA FMC GROUP LIMITED Director 2013-10-24 CURRENT 2013-04-26 Liquidation
TIMOTHY HUGH SOUTHCOMBE TROTTER ALPHA FMC GROUP HOLDINGS LIMITED Director 2013-10-24 CURRENT 2013-06-04 Liquidation
TIMOTHY HUGH SOUTHCOMBE TROTTER CCGROUP MARKETING COMMUNICATIONS LIMITED Director 2013-06-27 CURRENT 2013-06-17 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER THE SR GROUP HOLDINGS 2012 LIMITED Director 2012-12-03 CURRENT 2012-11-06 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER MSQ PARTNERS LTD Director 2012-09-14 CURRENT 2011-08-18 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER NIGEL WRIGHT GROUP HOLDINGS LIMITED Director 2011-08-01 CURRENT 2009-08-19 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER TROTTER & CO LIMITED Director 1998-07-09 CURRENT 1998-07-08 Active
DANIEL JOHN YARDLEY TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
DANIEL JOHN YARDLEY THE GATE WORLDWIDE LIMITED Director 2013-08-06 CURRENT 1987-10-28 Active
DANIEL JOHN YARDLEY MSQ MARKETING LIMITED Director 2013-08-05 CURRENT 2001-08-20 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ PROPERTY LIMITED Director 2013-08-05 CURRENT 1976-05-11 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ HOLDINGS LIMITED Director 2013-08-05 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY MBASTACK LIMITED Director 2013-08-05 CURRENT 1995-02-08 Active
DANIEL JOHN YARDLEY TWENTYSIX LIMITED Director 2013-08-05 CURRENT 1996-03-27 Active
DANIEL JOHN YARDLEY SMARTS (NI) LIMITED Director 2013-08-05 CURRENT 1990-03-08 Active
DANIEL JOHN YARDLEY MSQ PARTNERS LTD Director 2013-08-05 CURRENT 2011-08-18 Active
DANIEL JOHN YARDLEY STEIN IAS HOLDINGS LIMITED Director 2013-08-05 CURRENT 1979-05-23 Active
DANIEL JOHN YARDLEY LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2013-08-05 CURRENT 1980-07-25 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
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090442130006
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090442130005
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090442130003
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090442130004
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 090442130007
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-07Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-02-28
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-09PSC05Change to person with significant control
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 34 Bow Street London WC2E 7DL United Kingdom
2021-05-26PSC05Change to person with significant control
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 90 Tottenham Court Road London W1T 4TJ
2020-09-30AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-11TM02Termination of appointment of Daniel Yardley on 2020-09-11
2020-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 090442130006
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 090442130005
2019-10-17AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-06-05SH0102/12/15 STATEMENT OF CAPITAL GBP 8738.75
2019-06-05SH02Consolidation of shares on 2019-05-10
2019-06-05SH08Change of share class name or designation
2019-06-04RP04SH01Second filing of capital allotment of shares GBP8,335.8300
2019-06-03RP04SH01Second filing of capital allotment of shares GBP8,716.00
2019-06-03RES12Resolution of varying share rights or name
2019-05-28SH06Cancellation of shares. Statement of capital on 2018-02-08 GBP 8,310.8300
2019-05-22CH01Director's details changed for Mr Daniel John Yardley on 2019-05-22
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090442130004
2019-05-15PSC03Notification of Ensco 1314 Limited as a person with significant control on 2019-05-10
2019-05-15PSC09Withdrawal of a person with significant control statement on 2019-05-15
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE PARRY
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090442130001
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 090442130003
2019-03-19SH06Cancellation of shares. Statement of capital on 2015-12-15 GBP 8,045.25
2018-11-08SH06Cancellation of shares. Statement of capital on 2018-09-24 GBP 8,310.83
2018-11-08SH03Purchase of own shares
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-09-10RP04SH01Second filing of capital allotment of shares GBP8,335.83
2018-09-06RP04CS01Second filing of Confirmation Statement dated 16/05/2018
2018-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-27SH0609/05/18 STATEMENT OF CAPITAL GBP 8263.33
2018-07-27SH0608/05/18 STATEMENT OF CAPITAL GBP 8218.33
2018-07-27SH0109/05/18 STATEMENT OF CAPITAL GBP 8288.33
2018-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-21RP04SH01SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 8345.83
2018-06-21ANNOTATIONClarification
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 8340.83
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-14SH0608/02/18 STATEMENT OF CAPITAL GBP 8273.3300
2018-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 8345.83
2018-04-27SH0105/04/18 STATEMENT OF CAPITAL GBP 8345.83
2018-04-27SH0105/04/18 STATEMENT OF CAPITAL GBP 8345.83
2018-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-19SH0605/10/17 STATEMENT OF CAPITAL GBP 7853.5800
2018-02-19SH0105/10/17 STATEMENT OF CAPITAL GBP 8151.0800
2018-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 8326.08
2018-01-02SH0102/11/17 STATEMENT OF CAPITAL GBP 8326.08
2017-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 8176.08
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-07SH0606/12/16 STATEMENT OF CAPITAL GBP 8151.0800
2017-01-05SH0106/12/16 STATEMENT OF CAPITAL GBP 8950.25
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-10-29SH0105/09/16 STATEMENT OF CAPITAL GBP 8750.25
2016-10-18SH0605/09/16 STATEMENT OF CAPITAL GBP 8618.5800
2016-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 7950.25
2016-06-13AR0116/05/16 FULL LIST
2016-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-18SH0110/12/15 STATEMENT OF CAPITAL GBP 8503.7500
2016-01-18SH0610/12/15 STATEMENT OF CAPITAL GBP 8481.00
2016-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-02RES01ADOPT ARTICLES 12/11/2015
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 8716
2015-07-31AR0116/05/15 FULL LIST
2015-07-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-07-31AD02SAIL ADDRESS CREATED
2014-12-22RES15CHANGE OF NAME 15/12/2014
2014-12-22CERTNMCOMPANY NAME CHANGED OVAL (2281) LIMITED CERTIFICATE ISSUED ON 22/12/14
2014-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW ROLFE / 11/09/2014
2014-09-08AP01DIRECTOR APPOINTED DAVID MATHEW ROLFE
2014-08-30AP01DIRECTOR APPOINTED TIM TROTTER
2014-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-21RES12VARYING SHARE RIGHTS AND NAMES
2014-08-21RES01ADOPT ARTICLES 15/07/2014
2014-08-21SH0115/07/14 STATEMENT OF CAPITAL GBP 90.00
2014-08-21SH0115/07/14 STATEMENT OF CAPITAL GBP 50
2014-08-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 6 YORK STREET LONDON W1U 6PL ENGLAND
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 090442130002
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090442130001
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 6 YORK STREET LONDON W8 6HH UNITED KINGDOM
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2014-05-21AA01CURRSHO FROM 31/05/2015 TO 28/02/2015
2014-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSQ PARTNERS GROUP 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 MSQ PARTNERS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-21 Outstanding NVM PRIVATE EQUITY LIMITED
2014-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MSQ PARTNERS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSQ PARTNERS GROUP LIMITED
Trademarks
We have not found any records of MSQ PARTNERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSQ PARTNERS GROUP 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 (64209 - Activities of other holding companies n.e.c.) as MSQ PARTNERS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MSQ PARTNERS GROUP 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 MSQ PARTNERS GROUP 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 MSQ PARTNERS GROUP 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.