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

TORRO VENTURES LTD

1ST FLOOR, 282 EARLS COURT ROAD, LONDON, SW5 9AS,
Company Registration Number
09108319
Private Limited Company
Active

Company Overview

About Torro Ventures Ltd
TORRO VENTURES LTD was founded on 2014-06-30 and has its registered office in London. The organisation's status is listed as "Active". Torro Ventures Ltd is a Private Limited Company registered in UNITED KINGDOM 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
TORRO VENTURES LTD
 
Legal Registered Office
1ST FLOOR
282 EARLS COURT ROAD
LONDON
SW5 9AS
Other companies in BH19
 
Filing Information
Company Number 09108319
Company ID Number 09108319
Date formed 2014-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195292377  
Last Datalog update: 2023-10-05 16:52:34
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.
Companies with same name TORRO VENTURES LTD
The following companies were found which have the same name as TORRO VENTURES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TORRO VENTURES PTY. LTD. WA 6076 Active Company formed on the 2016-02-22

Company Officers of TORRO VENTURES LTD

Current Directors
Officer Role Date Appointed
MKL SECRETARIES LIMITED
Company Secretary 2014-10-09
IGNACIO GIMENEZ GUZMAN
Director 2018-06-28
RISHABH JAIPURIA
Director 2018-06-28
JOHN EDWARD MARROW
Director 2018-06-28
SERGEY OGORODNOV
Director 2014-09-01
ROKAS PECIULAITIS
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
SERGEY KUZNETSOV
Director 2014-09-01 2017-04-24
PHILIPPE ANDRE JEAN BERARD
Director 2014-06-30 2016-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MKL SECRETARIES LIMITED 45 CI LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
MKL SECRETARIES LIMITED BALLARD RISE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-30 CURRENT 2006-11-09 Active
MKL SECRETARIES LIMITED LE CHAT BOTTE LTD Company Secretary 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
MKL SECRETARIES LIMITED CLASSIC AND MILITARY MODELS LTD Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
MKL SECRETARIES LIMITED WOODTEK LTD Company Secretary 2015-09-02 CURRENT 2014-01-22 Active - Proposal to Strike off
MKL SECRETARIES LIMITED VOLTAWARE LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
MKL SECRETARIES LIMITED J M ADVENTURE LTD Company Secretary 2015-04-23 CURRENT 2002-04-16 Active
MKL SECRETARIES LIMITED MATTHEW TURNER PLUMBING AND HEATING LIMITED Company Secretary 2012-08-10 CURRENT 2011-06-30 Active
MKL SECRETARIES LIMITED ACTIVE BROKER COMPLIANCE LIMITED Company Secretary 2012-07-01 CURRENT 2011-11-18 Dissolved 2013-12-24
MKL SECRETARIES LIMITED DEALOUT SERVICES LIMITED Company Secretary 2012-01-06 CURRENT 2004-05-04 Active - Proposal to Strike off
MKL SECRETARIES LIMITED SWANAGE MUSEUM Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
MKL SECRETARIES LIMITED BLUES ROOTS Company Secretary 2010-06-01 CURRENT 2010-06-01 Active
MKL SECRETARIES LIMITED IPINTANGIBLE LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active
MKL SECRETARIES LIMITED GOLDEN AGE RAILWAYS LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active
MKL SECRETARIES LIMITED INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED Company Secretary 2009-10-28 CURRENT 2000-03-13 Active - Proposal to Strike off
MKL SECRETARIES LIMITED LA CROIX HOLDINGS LIMITED Company Secretary 2009-10-01 CURRENT 2005-02-22 Active - Proposal to Strike off
RISHABH JAIPURIA 33 CENTRAL HILL LIMITED Director 2017-10-06 CURRENT 2017-08-24 Active
RISHABH JAIPURIA R AND I DIGITAL LTD Director 2016-08-15 CURRENT 2015-10-21 Active
RISHABH JAIPURIA DIGITAL GRID LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JOHN EDWARD MARROW THE PINES MANAGEMENT COMPANY (BOWDON) LIMITED Director 2011-02-08 CURRENT 2008-02-08 Active
JOHN EDWARD MARROW BRANAN LIMITED Director 2000-08-18 CURRENT 2000-06-12 Active
SERGEY OGORODNOV VOLTAWARE SERVICES LIMITED Director 2016-09-05 CURRENT 2015-10-27 Active
SERGEY OGORODNOV VOLTAWARE LIMITED Director 2015-08-21 CURRENT 2015-08-21 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
2024-06-15Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-04-17DIRECTOR APPOINTED MR BORIS DORIN
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STARCHENKO
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STARCHENKO
2023-01-1921/12/22 STATEMENT OF CAPITAL GBP 2732127.8
2023-01-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-1721/12/22 STATEMENT OF CAPITAL GBP 2634644.1
2023-01-17Memorandum articles filed
2023-01-1621/12/22 STATEMENT OF CAPITAL GBP 2148807.6
2023-01-16APPOINTMENT TERMINATED, DIRECTOR IGNACIO GIMENEZ GUZMAN
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-05-27PSC04Change of details for Mr Sergey Ogorodnov as a person with significant control on 2022-05-26
2022-05-26CH01Director's details changed for Mr Sergey Ogorodnov on 2022-05-26
2022-01-17CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-09-27AP01DIRECTOR APPOINTED MR JOHN EDWARD MARROW
2021-08-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CH01Director's details changed for Mr Ignacio Gimenez Guzman on 2021-07-16
2021-03-03CH01Director's details changed for Mr Alexander Starchenko on 2021-03-01
2021-02-09CH01Director's details changed for Mr Alexander Starchenko on 2021-02-09
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HERZOG PARSONS
2021-02-03CH01Director's details changed for Mr Sergey Ogorodnov on 2021-02-03
2021-02-03PSC04Change of details for Mr Sergey Ogorodnov as a person with significant control on 2021-02-03
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROKAS PECIULAITIS
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-08-07AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-06CH01Director's details changed for Ms Katherine Herzog-Parsons on 2020-06-29
2020-06-29CH01Director's details changed for Ms Katherine Herzog-Parsons on 2020-06-29
2020-06-29AP01DIRECTOR APPOINTED MS KATHERINE HERZOG-PARSONS
2020-04-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CH01Director's details changed for Mr Rishabh Jaipuria on 2020-02-20
2020-01-10AP01DIRECTOR APPOINTED MR ALEXANDER STARCHENKO
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MARROW
2019-11-11CH01Director's details changed for Mr Rishabh Jaipuria on 2019-11-11
2019-08-19MEM/ARTSARTICLES OF ASSOCIATION
2019-08-19RES01ADOPT ARTICLES 19/08/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-19SH0109/04/19 STATEMENT OF CAPITAL GBP 2053896.6
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-21PSC04Change of details for Mr Sergey Ogorodnov as a person with significant control on 2019-03-20
2019-03-21CH01Director's details changed for Mr Sergey Ogorodnov on 2019-03-21
2019-01-18PSC04Change of details for Mr Sergey Ogorodnov as a person with significant control on 2019-01-18
2019-01-18CH01Director's details changed for Mr Sergey Ogorodnov on 2019-01-18
2018-07-26ANNOTATIONPart Admin Removed
2018-07-06AP01DIRECTOR APPOINTED MR IGNACIO GIMENEZ GUZMAN
2018-07-06RES01ADOPT ARTICLES 27/06/2018
2018-07-06RES13INVESTMENT AGREEMENT 14/06/2018
2018-07-06RES0114/06/2018
2018-07-06RES0114/06/2018
2018-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Investment agreement 14/06/2018
  • Resolution of Memorandum and Articles of Association
2018-07-05AP01DIRECTOR APPOINTED MR RISHABH JAIPURIA
2018-07-04AP01DIRECTOR APPOINTED MR ROKAS PECIULAITIS
2018-07-04AP01DIRECTOR APPOINTED MR JOHN EDWARD MARROW
2018-07-03ANNOTATIONAnnotation
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1400384.1
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-03-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 1276490.5
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1276490.5
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-31SH0129/01/18 STATEMENT OF CAPITAL GBP 1276490.5
2018-01-31SH0129/01/18 STATEMENT OF CAPITAL GBP 1276490.5
2018-01-31SH0129/01/18 STATEMENT OF CAPITAL GBP 1276490.5
2018-01-31SH0129/01/18 STATEMENT OF CAPITAL GBP 1276490.5
2017-11-10AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1080620.7
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-06PSC07CESSATION OF SERGEY KUZNETSOV AS A PERSON OF SIGNIFICANT CONTROL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY KUZNETSOV
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1ST FLOOR 239 KENSINGTON HIGH STREET LONDON W8 6SN
2017-02-07AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1080620.7
2016-11-10SH0107/11/16 STATEMENT OF CAPITAL GBP 1080620.7
2016-11-03SH0126/09/16 STATEMENT OF CAPITAL GBP 1064370.7
2016-11-03RES01ALTER ARTICLES 12/10/2016
2016-10-14SH0119/09/16 STATEMENT OF CAPITAL GBP 980620.7
2016-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BERARD
2016-05-05AR0105/05/16 FULL LIST
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 680620.7
2015-11-02SH0112/10/15 STATEMENT OF CAPITAL GBP 680620.7
2015-11-02SH0112/10/15 STATEMENT OF CAPITAL GBP 680620.7
2015-11-02SH0112/10/15 STATEMENT OF CAPITAL GBP 645620.6
2015-11-02SH0112/10/15 STATEMENT OF CAPITAL GBP 680620.7
2015-11-02SH0112/10/15 STATEMENT OF CAPITAL GBP 680620.7
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY KUZNETSOV / 14/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY KUZNETSOV / 13/08/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY OGORODNOV / 13/08/2015
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 465620.6
2015-08-13AR0130/06/15 FULL LIST
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY OGORODNOV / 13/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE BERARD / 13/08/2015
2015-07-16SH0118/06/15 STATEMENT OF CAPITAL GBP 480825.2
2015-05-27SH0109/04/15 STATEMENT OF CAPITAL GBP 298954
2015-05-27SH0129/04/15 STATEMENT OF CAPITAL GBP 382287.3
2015-05-27SH0108/04/15 STATEMENT OF CAPITAL GBP 293452.9
2015-05-27SH0122/05/15 STATEMENT OF CAPITAL GBP 465620.6
2015-05-27SH0108/04/15 STATEMENT OF CAPITAL GBP 293452.9
2015-05-27SH0102/04/15 STATEMENT OF CAPITAL GBP 253869.7
2015-05-27SH0103/04/15 STATEMENT OF CAPITAL GBP 257203
2015-05-27SH0101/04/15 STATEMENT OF CAPITAL GBP 243869.7
2015-02-27SH0125/02/15 STATEMENT OF CAPITAL GBP 223036.4
2015-02-27SH0123/01/15 STATEMENT OF CAPITAL GBP 193836.4
2015-02-27SH0123/01/15 STATEMENT OF CAPITAL GBP 193836.4
2015-02-27SH0123/01/15 STATEMENT OF CAPITAL GBP 193836.4
2015-02-27SH0130/01/15 STATEMENT OF CAPITAL GBP 198036.4
2015-01-13SH0101/12/14 STATEMENT OF CAPITAL GBP 78500
2015-01-13SH0109/01/15 STATEMENT OF CAPITAL GBP 182700
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ ENGLAND
2014-11-04SH0104/11/14 STATEMENT OF CAPITAL GBP 39000
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 1 MORTAIN CLOSE MILTON KEYNES BUCKS MK78LS ENGLAND
2014-10-09AP04CORPORATE SECRETARY APPOINTED MKL SECRETARIES LIMITED
2014-09-04AP01DIRECTOR APPOINTED MR SERGEY KUZNETSOV
2014-09-04AP01DIRECTOR APPOINTED MR SERGEY OGORODNOV
2014-08-30SH02SUB-DIVISION 31/07/14
2014-08-30SH0105/08/14 STATEMENT OF CAPITAL GBP 3500.00
2014-06-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to TORRO VENTURES LTD 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 TORRO VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TORRO VENTURES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TORRO VENTURES LTD

Intangible Assets
Patents
We have not found any records of TORRO VENTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TORRO VENTURES LTD
Trademarks

Trademark applications by TORRO VENTURES LTD

TORRO VENTURES LTD is the Original Applicant for the trademark DR VOLT@ ™ (79172060) through the USPTO on the 2015-06-10
Automatic closers for blinds and curtains
TORRO VENTURES LTD is the Original Applicant for the trademark VOLT@ ™ (WIPO1265060) through the WIPO on the 2015-06-10
Automatic closers for blinds and curtains.
Fermetures automatiques pour stores et rideaux.
Dispositivos de cierre automáticos para persianas y cortinas.
Income
Government Income
We have not found government income sources for TORRO VENTURES LTD. 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 (74901 - Environmental consulting activities) as TORRO VENTURES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TORRO VENTURES LTD 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.
Import/Export of Goods
Goods imported/exported by TORRO VENTURES LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-07-0085442000Coaxial cable and other coaxial electric conductors, insulated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORRO VENTURES LTD 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 TORRO VENTURES LTD 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.