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

CRITERION ESTATES LIMITED

FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE,
Company Registration Number
00332296
Private Limited Company
Active

Company Overview

About Criterion Estates Ltd
CRITERION ESTATES LIMITED was founded on 1937-10-07 and has its registered office in London. The organisation's status is listed as "Active". Criterion Estates Limited is a Private Limited Company registered in 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
CRITERION ESTATES LIMITED
 
Legal Registered Office
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE
 
Filing Information
Company Number 00332296
Company ID Number 00332296
Date formed 1937-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRITERION ESTATES 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.
Companies with same name CRITERION ESTATES LIMITED
The following companies were found which have the same name as CRITERION ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRITERION ESTATES HOMEOWNERS ASSOCIATION, INC. 5760 SW 107 ST MIAMI FL 33156 Active Company formed on the 1994-10-27
CRITERION ESTATES, INC. 216 CATALONIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1992-11-23
CRITERION ESTATES LIMITED Unknown

Company Officers of CRITERION ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHLEY TALBOT GUEST
Company Secretary 1991-06-20
HAMISH JOHN TALBOT GUEST
Director 2017-06-22
JOHN ASHLEY TALBOT GUEST
Director 1991-06-20
ROSANNA VICTORIA GUEST
Director 2017-11-06
ALEXANDRA MARIA JONES
Director 2010-03-17
PHILLIPA CAROL TALBOT RICKS
Director 1991-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
AMALIA GAVINA GUEST
Director 1991-06-20 2017-10-26
PAMELA NORA GUEST
Director 1991-06-20 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ASHLEY TALBOT GUEST ST. MARGARET'S BAY HOTEL LIMITED Company Secretary 2003-07-04 CURRENT 1936-05-13 Active
JOHN ASHLEY TALBOT GUEST SPRINGBREAK LIMITED Company Secretary 1995-05-15 CURRENT 1995-04-12 Active
JOHN ASHLEY TALBOT GUEST CRITERION TRUSTEES & NOMINEES LIMITED Company Secretary 1991-04-26 CURRENT 1985-06-04 Active - Proposal to Strike off
JOHN ASHLEY TALBOT GUEST SPRINGBREAK LIMITED Director 1995-05-15 CURRENT 1995-04-12 Active
JOHN ASHLEY TALBOT GUEST ST. MARGARET'S BAY HOTEL LIMITED Director 1991-06-21 CURRENT 1936-05-13 Active
ROSANNA VICTORIA GUEST PTC CONSULTING LTD Director 2016-04-28 CURRENT 2016-04-28 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
2024-04-05Director's details changed for Mrs Rosanna Victoria Guest on 2024-04-05
2024-04-05Director's details changed for Mr Hamish John Talbot Guest on 2024-04-05
2024-04-05Director's details changed for Mrs Phillipa Carol Talbot Ricks on 2024-04-05
2024-04-05Director's details changed for Mrs Alexandra Maria Jones on 2024-04-05
2024-04-05CH01Director's details changed for Mrs Rosanna Victoria Guest on 2024-04-05
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2024-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/24 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-07-04Director's details changed for Alexandra Maria Jones on 2023-07-04
2023-07-04CH01Director's details changed for Alexandra Maria Jones on 2023-07-04
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-12CH01Director's details changed for Mrs Phillipa Carol Talbot Ricks on 2022-07-12
2022-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-09-16DISS40Compulsory strike-off action has been discontinued
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHLEY TALBOT GUEST
2021-09-09TM02Termination of appointment of John Ashley Talbot Guest on 2020-11-24
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-29AA01Current accounting period shortened from 29/03/20 TO 28/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-18PSC08Notification of a person with significant control statement
2018-10-18CH01Director's details changed for Mr Hamish John Talbot Guest on 2018-10-18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-08-21CH01Director's details changed for Mrs Phillipa Carol Talbot Ricks on 2018-08-21
2018-05-03CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ASHLEY TALBOT GUEST on 2018-05-03
2018-05-03CH01Director's details changed for John Ashley Talbot Guest on 2018-05-03
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AMALIA GAVINA GUEST
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-24PSC07CESSATION OF PHILLIPPA CAROLE TALBOT RICKS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-24AP01DIRECTOR APPOINTED MR HAMISH JOHN TALBOT GUEST
2017-11-24AP01DIRECTOR APPOINTED MRS ROSANNA VICTORIA GUEST
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 38456
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPPA CAROLE TALBOT RICKS
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 38456
2016-06-28AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-30AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 38456
2015-10-20AR0121/06/15 ANNUAL RETURN FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARIA JONES / 12/05/2015
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM Finsgate, 5/7, Cranwood Street, London, EC1V 9EE.
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARIA JONES / 12/05/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARIA JONES / 12/05/2015
2015-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 38456
2014-08-06AR0121/06/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-30AR0121/06/13 FULL LIST
2013-04-06DISS40DISS40 (DISS40(SOAD))
2013-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-02GAZ1FIRST GAZETTE
2012-07-23AR0121/06/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-23AR0121/03/11 FULL LIST
2011-12-05OCSECTION 125 REG OF MEMBERS
2011-07-11AR0120/06/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GUEST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GUEST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-07AR0120/06/10 FULL LIST
2010-03-31AP01DIRECTOR APPOINTED ALEXANDRA MARIA JONES
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-07363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-19363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-10363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-10-31363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28244DELIVERY EXT'D 3 MTH 31/03/04
2005-01-04363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-15363sRETURN MADE UP TO 20/06/02; NO CHANGE OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-29363sRETURN MADE UP TO 20/06/01; NO CHANGE OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-28363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-12363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-18363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-02363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-16363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1995-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-06363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-22395PARTICULARS OF MORTGAGE/CHARGE
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-29363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1994-02-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-16363sRETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS
1992-12-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-29363sRETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS
1991-12-13AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-13363bRETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS
1990-11-26287REGISTERED OFFICE CHANGED ON 26/11/90 FROM: WILEC HOUSE 82-84 CITY ROAD LONDON EC1Y 2BJ
1990-07-16AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CRITERION ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2018-02-08
Petitions 2018-01-05
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against CRITERION ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-02-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-09-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-17 Satisfied BARCLAYS BANK PLC
CHARGE WITHOUT INSTRUMENT 1970-06-30 Satisfied BARCLAYS BANK PLC
INSTR OF CHARGE 1959-05-29 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1955-12-29 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1955-12-29 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1954-06-10 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1951-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1949-09-29 Satisfied MISS A HILEBRAND
COLLATERAL MORTGAGE 1940-05-10 Satisfied SOUTHERN COUNTIES BUILDING SOCIETY
CHARGE UNDER LAND REIGN ACTS 1938-09-29 Satisfied MRS JJ PICKETT
MORTGAGE 1938-03-02 Satisfied A.H. MIDDLETON
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CRITERION ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CRITERION ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRITERION ESTATES LIMITED
Trademarks
We have not found any records of CRITERION ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRITERION ESTATES 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 (68201 - Renting and operating of Housing Association real estate) as CRITERION ESTATES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CRITERION ESTATES 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyCRITERION ESTATES LIMITEDEvent Date2018-01-05
In the High Court of Justice Chancery Division No CR-2017-009027 of 2017 In the Matter of CRITERION ESTATES LIMITED (Company Number 00332296 ) and in the Matter of the Insolvency Act 1986 A Petition t…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCRITERION ESTATES LIMITEDEvent Date2017-11-29
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION COMPANIES COURT case number 009027 CR-2017-009027 A Petition to wind up the above-named Company of Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, presented on 29 November 2017 by WAKEFIELD COUNCIL, of Revenues and Benefits Service Wakefield Council, One PO Box 700 Wakefield, WF1 2EB, was heard on 31 January 2018 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette of 05 January 2018.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRITERION ESTATES LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRITERION ESTATES 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 CRITERION ESTATES 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.