Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TANAMI MEDIA LIMITED
Company Information for

TANAMI MEDIA LIMITED

86 COMMERCIAL QUAY, COMMERCIAL STREET, EDINBURGH, EH6 6LX,
Company Registration Number
SC142768
Private Limited Company
Active

Company Overview

About Tanami Media Ltd
TANAMI MEDIA LIMITED was founded on 1993-02-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tanami Media Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TANAMI MEDIA LIMITED
 
Legal Registered Office
86 COMMERCIAL QUAY
COMMERCIAL STREET
EDINBURGH
EH6 6LX
Other companies in EH6
 
Telephone01315568002
 
Previous Names
NAVIGATOR RESPONSIVE ADVERTISING LIMITED23/08/2017
TANGIBLE COMMUNICATIONS LIMITED31/12/2008
NAVIGATOR RESPONSIVE ADVERTISING LIMITED20/02/2008
Filing Information
Company Number SC142768
Company ID Number SC142768
Date formed 1993-02-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANAMI MEDIA LIMITED
The accountancy firm based at this address is ALEX QUINN & PARTNERS LTD.
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 TANAMI MEDIA LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
MARK COLERIDGE SCOTT
Director 2004-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOSEPH CAROLAN
Director 1993-06-18 2012-10-01
ANDREW SCOTT LAING
Company Secretary 2001-12-07 2009-12-31
ANDREW SCOTT LAING
Director 2002-04-15 2009-12-31
KEVIN BARRIE STEEDS
Director 2004-12-14 2008-12-17
JULIE ANNE MARGARET ALLAN
Director 2006-09-12 2008-12-09
YVONNE MARIE LINDSAY BALFOUR
Director 2002-04-15 2008-12-09
ANTHONY JAMES BIBBY
Director 2002-04-15 2008-12-09
MELANIE ELIZABETH MORRIS
Director 2006-09-12 2008-12-09
KAREN ANNE TRICKETT
Director 2006-09-12 2008-12-09
MORAG ANNE MORRISON READMAN
Director 2002-04-15 2007-07-31
JAMES JOSEPH MICHAEL FAULDS
Director 1993-06-03 2001-12-07
ROGER THOMAS BROWN
Company Secretary 1998-02-17 2001-10-31
ROGER THOMAS BROWN
Director 1998-02-17 2001-10-31
FIONA BLACKWELL
Director 1995-04-28 1999-01-25
JAMES JOSEPH MICHAEL FAULDS
Company Secretary 1997-12-31 1998-02-17
SIMON H SCOTT
Company Secretary 1996-11-08 1997-12-31
SIMON H SCOTT
Director 1996-11-08 1997-12-31
ALEXANDER STEWART MCINTYRE
Company Secretary 1994-04-13 1996-11-08
ALEXANDER STEWART MCINTYRE
Director 1994-04-13 1996-11-08
ANTHONY GRAEME DOUGLAS JOHNSTON
Company Secretary 1993-06-07 1994-04-13
ANTHONY GRAEME DOUGLAS JOHNSTON
Director 1993-06-07 1994-04-13
MD SECRETARIES LIMITED
Nominated Secretary 1993-02-22 1993-06-07
MD DIRECTORS LIMITED
Nominated Director 1993-02-22 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MARK BENTLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
MARK BENTLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
MARK BENTLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
MARK BENTLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
MARK BENTLEY OPTICOMM MEDIA LIMITED Director 2012-04-30 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK BENTLEY THE MSI CONSULTANCY LIMITED Director 2011-08-01 CURRENT 1994-04-19 Active
MARK BENTLEY BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK BENTLEY CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK BENTLEY CELLO HEALTH GROUP LIMITED Director 2007-05-02 CURRENT 1998-09-22 Active
MARK BENTLEY MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK BENTLEY LUMANITY HEALTH LIMITED Director 2007-05-01 CURRENT 1999-05-26 Active
MARK BENTLEY BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK BENTLEY BRIGHTSOURCE LIMITED Director 2007-04-24 CURRENT 2001-11-14 Active
MARK BENTLEY CELLO 123 LIMITED Director 2007-04-24 CURRENT 1984-09-03 Active
MARK BENTLEY CELLO SIGNAL LIMITED Director 2007-04-24 CURRENT 1993-04-01 Active
MARK BENTLEY THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK BENTLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK BENTLEY HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK BENTLEY CHIAROS HOLDINGS LIMITED Director 2007-04-24 CURRENT 2000-08-30 Active
MARK BENTLEY CELLO HEALTH LIMITED Director 2005-05-03 CURRENT 2004-05-05 Active
MARK COLERIDGE SCOTT MASH HEALTH LIMITED Director 2013-02-04 CURRENT 2008-07-24 Active
MARK COLERIDGE SCOTT CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK COLERIDGE SCOTT CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK COLERIDGE SCOTT INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK COLERIDGE SCOTT RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK COLERIDGE SCOTT CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK COLERIDGE SCOTT KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK COLERIDGE SCOTT LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK COLERIDGE SCOTT RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK COLERIDGE SCOTT MEDERGY EUROPE LIMITED Director 2006-09-29 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK COLERIDGE SCOTT MARK SCOTT ENTERPRISES LIMITED Director 2003-03-25 CURRENT 2003-03-25 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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2024-02-01CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-01-30Change of details for Cello Health Plc as a person with significant control on 2020-09-23
2023-01-30CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK COLERIDGE SCOTT
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLERIDGE SCOTT
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-05PSC05Change of details for Cello Group Plc as a person with significant control on 2019-12-05
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM 37 Shore Edinburgh EH6 6QU
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-11-22CH01Director's details changed for Mr Mark Bentley on 2017-11-22
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-23RES15CHANGE OF COMPANY NAME 23/08/17
2017-08-23CERTNMCOMPANY NAME CHANGED NAVIGATOR RESPONSIVE ADVERTISING LIMITED CERTIFICATE ISSUED ON 23/08/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 65789
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 65789
2016-04-15AR0123/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 65789
2015-03-24AR0123/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 65789
2014-01-23AR0123/01/14 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AR0123/01/13 ANNUAL RETURN FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAROLAN
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM 116 Dundas Street Edinburgh EH3 5EE
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-06AR0123/01/12 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-13MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2011-01-28AR0123/01/11 ANNUAL RETURN FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 01/02/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH CAROLAN / 12/08/2010
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0123/01/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LAING
2009-10-01RES13INTERIM DIVIDEND BE DECLARED 30/09/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23288bAPPOINTMENT TERMINATE, DIRECTOR YVONNE MARIE LINDSAY BALFOUR LOGGED FORM
2009-01-23288bAPPOINTMENT TERMINATE, DIRECTOR MELANIE ELIZABETH MORRIS LOGGED FORM
2009-01-23288bAPPOINTMENT TERMINATE, DIRECTOR JULIE ANNE MARGARET ALLAN LOGGED FORM
2009-01-23288bAPPOINTMENT TERMINATE, DIRECTOR ANTHONY JAMES BIBBY LOGGED FORM
2009-01-23288bAPPOINTMENT TERMINATE, DIRECTOR KAREN ANNE TRICKETT LOGGED FORM
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LAING / 23/01/2009
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BIBBY
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR YVONNE BALFOUR
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR MELANIE MORRIS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR KAREN TRICKETT
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JULIE ALLAN
2008-12-24CERTNMCOMPANY NAME CHANGED TANGIBLE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/12/08
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20CERTNMCOMPANY NAME CHANGED NAVIGATOR RESPONSIVE ADVERTISING LIMITED CERTIFICATE ISSUED ON 20/02/08
2008-01-28363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-08-13288bDIRECTOR RESIGNED
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-08-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-21419a(Scot)DEC MORT/CHARGE *****
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TANAMI MEDIA 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 TANAMI MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TANAMI MEDIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TANAMI MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANAMI MEDIA 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 (99999 - Dormant Company) as TANAMI MEDIA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TANAMI MEDIA 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 TANAMI MEDIA 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 TANAMI MEDIA 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.