Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TOG 1 (US) LIMITED

C/O THE OFFICE GROUP, 2 STEPHEN STREET, LONDON, W1T 1AN,
Company Registration Number
11122090
Private Limited Company
Active

Company Overview

About Tog 1 (us) Ltd
TOG 1 (US) LIMITED was founded on 2017-12-21 and has its registered office in London. The organisation's status is listed as "Active". Tog 1 (us) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOG 1 (US) LIMITED
 
Legal Registered Office
C/O THE OFFICE GROUP
2 STEPHEN STREET
LONDON
W1T 1AN
 
Previous Names
CHEETAH NEWCO 1 LIMITED09/05/2018
Filing Information
Company Number 11122090
Company ID Number 11122090
Date formed 2017-12-21
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 
Return next due 18/01/2019
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:07:12
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 TOG 1 (US) LIMITED

Current Directors
Officer Role Date Appointed
JAMES GRABINER
Company Secretary 2017-12-21
CHARLES RICHARD GREEN
Director 2017-12-21
MATTHEW ALLAN GREEN
Director 2017-12-21
GEMMA NANDITA KATAKY
Director 2017-12-21
OLIVER ANDREW EDWARD OLSEN
Director 2017-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHARLES RICHARD GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHARLES RICHARD GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHARLES RICHARD GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
CHARLES RICHARD GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
CHARLES RICHARD GREEN GREENER CAPITAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
CHARLES RICHARD GREEN HILLERSDON (NO.2) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
CHARLES RICHARD GREEN EOP DL LIMITED Director 2015-04-02 CURRENT 2015-04-02 Liquidation
CHARLES RICHARD GREEN TOG FITNESS LIMITED Director 2014-12-12 CURRENT 2014-11-18 Active - Proposal to Strike off
CHARLES RICHARD GREEN THE OFFICE GROUP MIDCO LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
CHARLES RICHARD GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
CHARLES RICHARD GREEN TOG 7 LIMITED Director 2007-11-21 CURRENT 2007-11-06 Active
CHARLES RICHARD GREEN THE OFFICE (KIRBY) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Active
CHARLES RICHARD GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Liquidation
CHARLES RICHARD GREEN THE OFFICE (BRISTOL1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
CHARLES RICHARD GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
CHARLES RICHARD GREEN THE OFFICE (KING'S CROSS) LIMITED Director 2005-07-26 CURRENT 2004-08-06 Dissolved 2017-07-18
CHARLES RICHARD GREEN THE OFFICE (FARRINGDON) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
CHARLES RICHARD GREEN THE OFFICE ISLINGTON LIMITED Director 2003-09-03 CURRENT 2003-08-27 Active
MATTHEW ALLAN GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
MATTHEW ALLAN GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
MATTHEW ALLAN GREEN THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
MATTHEW ALLAN GREEN THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
MATTHEW ALLAN GREEN THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
MATTHEW ALLAN GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
MATTHEW ALLAN GREEN TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
MATTHEW ALLAN GREEN THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
MATTHEW ALLAN GREEN EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
MATTHEW ALLAN GREEN THE OFFICE GROUP MIDCO LIMITED Director 2017-02-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN CREATIVE DEBUTS LTD. Director 2016-04-14 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
GEMMA NANDITA KATAKY SAGE HOUSING GROUP LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
GEMMA NANDITA KATAKY SAGE HOUSING LIMITED Director 2018-04-20 CURRENT 2005-06-23 Active
GEMMA NANDITA KATAKY TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP MIDCO LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
GEMMA NANDITA KATAKY CREATIVE DEBUTS LTD. Director 2017-07-06 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
GEMMA NANDITA KATAKY THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
GEMMA NANDITA KATAKY THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
GEMMA NANDITA KATAKY THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
GEMMA NANDITA KATAKY TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
GEMMA NANDITA KATAKY TOG FITNESS LIMITED Director 2017-07-06 CURRENT 2014-11-18 Active - Proposal to Strike off
GEMMA NANDITA KATAKY THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
GEMMA NANDITA KATAKY EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
GEMMA NANDITA KATAKY CHEETAH BIDCO LIMITED Director 2017-07-05 CURRENT 2017-06-14 Active
GEMMA NANDITA KATAKY ELDON BUSINESS PARK LIMITED Director 2017-02-28 CURRENT 2006-07-13 Active
GEMMA NANDITA KATAKY CARBON ATRIUM LIMITED Director 2017-02-28 CURRENT 2006-11-13 Active
GEMMA NANDITA KATAKY BROOMCO (4102) LIMITED Director 2017-02-28 CURRENT 2007-08-29 Active - Proposal to Strike off
GEMMA NANDITA KATAKY ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2016-05-24 CURRENT 1993-11-15 Active
GEMMA NANDITA KATAKY MAX PROPERTY 1 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MAX PROPERTY 2 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG FINCO LIMITED Director 2016-05-24 CURRENT 2010-12-02 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE GP LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2016-05-24 CURRENT 2002-02-01 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MAX PROPERTY GROUP LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE TWO LIMITED Director 2016-05-24 CURRENT 2011-05-25 Active
GEMMA NANDITA KATAKY MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2016-05-24 CURRENT 2014-11-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY SKD MARINA LIMITED Director 2016-05-24 CURRENT 2011-06-15 Active
GEMMA NANDITA KATAKY CLOVER UK OFFICE (COVENTRY) LTD Director 2015-10-09 CURRENT 2005-08-18 Active - Proposal to Strike off
OLIVER ANDREW EDWARD OLSEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
OLIVER ANDREW EDWARD OLSEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
OLIVER ANDREW EDWARD OLSEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
OLIVER ANDREW EDWARD OLSEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
OLIVER ANDREW EDWARD OLSEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
OLIVER ANDREW EDWARD OLSEN SERENITY HILL LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-12 Active
OLIVER ANDREW EDWARD OLSEN CREATIVE DEBUTS LTD. Director 2016-04-14 CURRENT 2013-07-26 Active
OLIVER ANDREW EDWARD OLSEN 18 MIRANDA ROAD MANAGEMENT COMPANY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP MIDCO LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP PROPERTIES LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
OLIVER ANDREW EDWARD OLSEN TOG 7 LIMITED Director 2007-11-21 CURRENT 2007-11-06 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (KIRBY) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (MARYLEBONE) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Liquidation
OLIVER ANDREW EDWARD OLSEN THE OFFICE (BRISTOL1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP OPERATIONS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (KING'S CROSS) LIMITED Director 2005-07-26 CURRENT 2004-08-06 Dissolved 2017-07-18
OLIVER ANDREW EDWARD OLSEN THE OFFICE (FARRINGDON) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE ISLINGTON LIMITED Director 2003-09-03 CURRENT 2003-08-27 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
2024-05-29Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29
2024-03-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HITCHCOCK
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2024-03-21Change of details for Cheetah Bidco Limited as a person with significant control on 2024-03-21
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-16APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2023-06-16DIRECTOR APPOINTED MR LAURENT LUCIEN CLAUDE MACHENAUD
2023-02-01Change of details for Cheetah Bidco Limited as a person with significant control on 2022-09-19
2023-01-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN GREEN
2023-01-20DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-10-10Director's details changed for Mr Jaon Marshall Blank on 2022-09-19
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JASON MARSHALL BLANK
2022-10-05DIRECTOR APPOINTED MR ENRICO GAVINO SANNA
2022-09-30DIRECTOR APPOINTED MR JASON MARSHALL BLANK
2022-09-30DIRECTOR APPOINTED MR JAON MARSHALL BLANK
2022-09-29APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2022-01-18Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-18Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-18Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-18Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-1122/12/21 STATEMENT OF CAPITAL GBP 31875045
2022-01-11SH0122/12/21 STATEMENT OF CAPITAL GBP 31875045
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-16PSC07CESSATION OF STEPHEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30CH01Director's details changed for Mr Charles Richard Green on 2020-10-17
2021-04-08DISS40Compulsory strike-off action has been discontinued
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-27TM02Termination of appointment of James Grabiner on 2020-01-01
2020-04-08PSC05Change of details for Cheetah Bidco Limited as a person with significant control on 2020-03-16
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM 35 Great St Helen's London EC3A 6AP United Kingdom
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-11-28SH20Statement by Directors
2018-11-28SH19Statement of capital on 2018-11-28 GBP 258
2018-11-28CAP-SSSolvency Statement dated 27/11/18
2018-11-28RES13Resolutions passed:
  • Reduction of share premium 27/11/2018
2018-05-09RES15CHANGE OF COMPANY NAME 09/05/18
2018-05-09CERTNMCOMPANY NAME CHANGED CHEETAH NEWCO 1 LIMITED CERTIFICATE ISSUED ON 09/05/18
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 258
2018-02-27SH0127/02/18 STATEMENT OF CAPITAL GBP 258
2018-02-27SH0127/02/18 STATEMENT OF CAPITAL GBP 258
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21NEWINCNew incorporation
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 TOG 1 (US) 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 TOG 1 (US) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOG 1 (US) LIMITED 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 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of TOG 1 (US) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOG 1 (US) LIMITED
Trademarks
We have not found any records of TOG 1 (US) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOG 1 (US) 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 TOG 1 (US) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOG 1 (US) 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 TOG 1 (US) 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 TOG 1 (US) 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.