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

KATUN U.K. LTD.

CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
01552270
Private Limited Company
Active

Company Overview

About Katun U.k. Ltd.
KATUN U.K. LTD. was founded on 1981-03-23 and has its registered office in London. The organisation's status is listed as "Active". Katun U.k. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KATUN U.K. LTD.
 
Legal Registered Office
CANNON PLACE, 78
CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Filing Information
Company Number 01552270
Company ID Number 01552270
Date formed 1981-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KATUN U.K. 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 KATUN U.K. LTD.

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 1991-07-30
WILLIAM MCINTYRE
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
TODD LOUIS MAVIS
Director 2012-07-26 2015-04-17
JAMES ANTHONY SORBORO
Director 2013-02-04 2014-12-31
TIMOTHY LEONARD BOOTH
Director 2006-01-01 2013-02-04
CARLYLE SINGER JONES
Director 2011-03-14 2012-07-26
MAURICE PATRICK BROWN
Director 2004-11-01 2006-01-01
MICHAEL J LINDSETH
Director 2003-06-04 2005-12-31
ULRIKE LOWE
Director 2003-06-04 2005-03-10
LARRY JOHN STROUP
Director 1993-12-14 2003-06-04
ROBERT JOHN WINDMILL
Director 1994-12-01 2001-10-30
PAUL HAWTIN
Director 1997-04-23 1998-03-18
CHARLES MCPARTLAND
Director 1993-12-14 1997-09-23
DENNIS RIDGEWAY
Director 1993-12-14 1997-04-23
TERENCE MICHAEL CLARKE
Director 1991-07-30 1993-12-14
AVERILL MARSHALL HANSEN JNR
Director 1991-07-30 1993-12-14
DENNIS RIDGEWAY
Director 1993-12-14 1993-12-14
ROBERT JOHN WINDMILL
Nominated Director 1991-07-30 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15

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
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-28AP01DIRECTOR APPOINTED MR ROBERT HENRY MOORE
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DORIS LAPP
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED DIANE DORIS LAPP
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTYRE
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-23PSC08Notification of a person with significant control statement
2018-07-23PSC09Withdrawal of a person with significant control statement on 2018-07-23
2018-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015522700003
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 895000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015522700003
2016-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015522700002
2015-09-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-20
2015-09-30ANNOTATIONClarification
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TODD LOUIS MAVIS
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 895000
2015-07-30AR0130/07/15 FULL LIST
2015-07-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 895000
2015-07-30AR0130/07/15 FULL LIST
2015-07-16CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM, MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SORBORO
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 895000
2014-07-30AR0130/07/14 FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0130/07/13 FULL LIST
2013-06-25AP01DIRECTOR APPOINTED JAMES ANTHONY SORBORO
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015522700002
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOOTH
2012-12-04AP01DIRECTOR APPOINTED TODD LOUIS MAVIS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CARLYLE SINGER JONES
2012-11-01SH0112/12/11 STATEMENT OF CAPITAL GBP 895000
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-31AR0130/07/12 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0130/07/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED WILLIAM MCINTYRE
2011-03-31AP01DIRECTOR APPOINTED CARLYLE SINGER JONES
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0130/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEONARD BOOTH / 30/07/2010
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 30/07/2010
2010-01-18SH0131/12/09 STATEMENT OF CAPITAL GBP 865000
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AUDAUDITOR'S RESIGNATION
2009-10-24AUDAUDITOR'S RESIGNATION
2009-08-14363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-01-0288(2)AD 22/12/08 GBP SI 100000@1=100000 GBP IC 750000/850000
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363sRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-2188(2)RAD 18/12/07--------- £ SI 350000@1=350000 £ IC 400000/750000
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363sRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 01/01/05
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-30363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-05288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2004-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-13363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 03/01/04
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-26288bDIRECTOR RESIGNED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-08-21363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 04/01/03
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-10-14AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-08-21363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-11288bDIRECTOR RESIGNED
2001-09-19AAFULL ACCOUNTS MADE UP TO 28/04/01
2001-08-10363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-10-18288cDIRECTOR'S PARTICULARS CHANGED
2000-10-11AAFULL ACCOUNTS MADE UP TO 29/04/00
2000-08-16363aRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 01/05/99
1999-08-27363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 02/05/98
1998-08-14363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to KATUN U.K. 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 KATUN U.K. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Outstanding HSBC BANK USA NATIONAL ASSOCIATION
2013-06-04 Satisfied JPMORGAN CHASE BANK NATIONAL ASSOCIATION AS SECURITY TRUSTEE
DEBENTURE 2002-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 KATUN U.K. LTD.

Intangible Assets
Patents
We have not found any records of KATUN U.K. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KATUN U.K. LTD.
Trademarks
We have not found any records of KATUN U.K. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KATUN U.K. 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 (46660 - Wholesale of other office machinery and equipment) as KATUN U.K. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where KATUN U.K. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KATUN U.K. 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 KATUN U.K. 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.