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

CARVAL COMPUTING LIMITED

PROSPECT HOUSE 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
02038457
Private Limited Company
Liquidation

Company Overview

About Carval Computing Ltd
CARVAL COMPUTING LIMITED was founded on 1986-07-18 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Carval Computing Limited is a Private Limited Company registered in 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
CARVAL COMPUTING LIMITED
 
Legal Registered Office
PROSPECT HOUSE 1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in PL6
 
 
Filing Information
Company Number 02038457
Company ID Number 02038457
Date formed 1986-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB447429821  
Last Datalog update: 2023-01-04 19:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARVAL COMPUTING 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.

Company Officers of CARVAL COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2017-07-13
GAVIN LEIGH
Director 2017-09-29
PHILIP DAVID ROWLAND
Director 2017-07-13
WAYNE ANDREW STORY
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEIL OVINGTON
Director 2003-06-01 2017-07-13
JASON PETER SWEBY
Director 2013-11-01 2017-07-13
CHRISTOPHER GEOFFREY SWEBY
Company Secretary 2003-02-21 2014-03-10
CHRISTOPHER GEOFFREY SWEBY
Director 1992-05-18 2014-03-10
JOHN MICHAEL CANNON
Director 2002-06-19 2007-12-16
CLIVE ANTHONY CAUNTER
Company Secretary 1999-11-29 2003-02-05
CLIVE ANTHONY CAUNTER
Director 1999-11-29 2003-02-05
ALAN MICHAEL CANNON
Director 1992-05-18 2002-07-31
ALAN MICHAEL CANNON
Company Secretary 1992-05-18 1999-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LEIGH SFW LTD Director 2017-08-10 CURRENT 1992-08-17 Liquidation
GAVIN LEIGH ABRITAS LIMITED Director 2017-08-10 CURRENT 2000-11-02 Liquidation
GAVIN LEIGH CIVICA NI LIMITED Director 2017-08-03 CURRENT 2002-08-27 Active
GAVIN LEIGH CIVICA HOLDINGS LIMITED Director 2017-03-21 CURRENT 1987-05-13 Active
GAVIN LEIGH CIVICA GROUP LIMITED Director 2017-03-21 CURRENT 2003-11-18 Active
GAVIN LEIGH IPL SOFTWARE PRODUCTS LTD. Director 2016-07-04 CURRENT 1994-02-11 Liquidation
GAVIN LEIGH IPL HOLDINGS LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL CONSULTANCY SERVICES LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL GROUP LIMITED Director 2016-07-04 CURRENT 2008-01-18 Liquidation
GAVIN LEIGH IPL TYPE B LIMITED Director 2016-07-04 CURRENT 2008-02-20 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 2006-12-21 Liquidation
GAVIN LEIGH IPL INFORMATION PROCESSING LIMITED Director 2016-07-04 CURRENT 1979-05-10 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES GROUP LIMITED Director 2016-07-04 CURRENT 2011-04-28 Liquidation
GAVIN LEIGH CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active
WAYNE ANDREW STORY ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
WAYNE ANDREW STORY ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
WAYNE ANDREW STORY CIVICA HOLDINGS LIMITED Director 2016-07-04 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY CCS IT LIMITED Director 2016-07-04 CURRENT 1991-04-23 Liquidation
WAYNE ANDREW STORY CIVICA RESOURCE LIMITED Director 2016-07-04 CURRENT 1991-11-27 Liquidation
WAYNE ANDREW STORY CIVICA TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 1994-05-04 Active
WAYNE ANDREW STORY CORNWALL BIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY SUDIAR LIMITED Director 2016-07-04 CURRENT 1976-01-21 Active
WAYNE ANDREW STORY GATEWAY COMPUTING LIMITED Director 2016-07-04 CURRENT 1983-07-12 Liquidation
WAYNE ANDREW STORY CIVICA FINANCIAL SYSTEMS LIMITED Director 2016-07-04 CURRENT 1980-09-22 Active
WAYNE ANDREW STORY COLDHARBOUR SYSTEMS LIMITED Director 2016-07-04 CURRENT 1985-03-12 Liquidation
WAYNE ANDREW STORY CIVICA TRUSTEES LIMITED Director 2016-07-04 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY CIVICA GROUP LIMITED Director 2016-07-04 CURRENT 2003-11-18 Active
WAYNE ANDREW STORY IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
WAYNE ANDREW STORY WTG TECHNOLOGIES GROUP LIMITED Director 2016-06-15 CURRENT 2011-04-28 Liquidation
WAYNE ANDREW STORY ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
WAYNE ANDREW STORY NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation

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
2024-01-10Voluntary liquidation Statement of receipts and payments to 2023-11-22
2022-12-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-12Solvency Statement dated 23/11/22
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID ROWLAND
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-02-04AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Civica Uk Limited as a person with significant control on 2020-03-29
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-07-24CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-19CH01Director's details changed for Mr Gavin Leigh on 2018-07-01
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM , 2 Burston Road, London, SW15 6AR, England
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2018 FROM INNOVATION & TECHNOLOGY TRANSFER CENTRE TAMAR SCIENCE PARK PLYMOUTH DEVON PL6 8BX
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2018 FROM, INNOVATION & TECHNOLOGY TRANSFER, CENTRE, TAMAR SCIENCE PARK, PLYMOUTH DEVON, PL6 8BX
2017-09-29AP01DIRECTOR APPOINTED MR GAVIN LEIGH
2017-09-29PSC02Notification of Civica Uk Limited as a person with significant control on 2017-07-13
2017-09-29PSC07CESSATION OF JASON PETER SWEBY AS A PSC
2017-09-29PSC07CESSATION OF JOHN NEIL OVINGTON AS A PSC
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON SWEBY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OVINGTON
2017-08-01AP01DIRECTOR APPOINTED MR WAYNE ANDREW STORY
2017-08-01AP03Appointment of Mr Michael Stoddard as company secretary on 2017-07-13
2017-08-01AP01DIRECTOR APPOINTED MR PHILIP DAVID ROWLAND
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 36
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 36
2016-05-16AR0114/05/16 FULL LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL OVINGTON / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER SWEBY / 16/05/2016
2016-05-16AR0114/05/16 FULL LIST
2016-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 36
2015-05-19AR0114/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/09/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 36
2014-05-14AR0114/05/14 FULL LIST
2014-03-21AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SWEBY
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEBY
2013-11-18AP01DIRECTOR APPOINTED MR JASON PETER SWEBY
2013-05-14AR0114/05/13 FULL LIST
2013-01-30AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-17AR0114/05/12 FULL LIST
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-16AR0114/05/11 FULL LIST
2011-03-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL OVINGTON / 14/10/2010
2010-06-08AA30/09/09 TOTAL EXEMPTION FULL
2010-05-17AR0114/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY SWEBY / 14/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL OVINGTON / 14/05/2010
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-15169GBP IC 112/101 03/07/09 GBP SR 11@1=11
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-23169GBP IC 124/112 09/09/08 GBP SR 12@1=12
2008-08-12169GBP IC 139/124 17/07/08 GBP SR 15@1=15
2008-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-12-19288bDIRECTOR RESIGNED
2007-05-17363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-15363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-18363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-2188(2)RAD 01/06/03--------- £ SI 14@14=196 £ IC 125/321
2003-05-19363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-28288aNEW SECRETARY APPOINTED
2003-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-10288bDIRECTOR RESIGNED
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-03288aNEW DIRECTOR APPOINTED
2002-05-17363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/00
2000-07-07363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-05-25288bSECRETARY RESIGNED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03288aNEW SECRETARY APPOINTED
1999-11-2988(2)RAD 22/11/99--------- £ SI 25@1=25 £ IC 100/125
1999-11-04123£ NC 100/1000 29/10/99
1999-11-04122CONVE 29/10/99
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: COMPUTER COMPLEX SOMERSET PLACE PLYMOUTH PL3 4BB
1999-05-22363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-19AUDAUDITOR'S RESIGNATION
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 CARVAL COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-12-02
Appointment of Liquidators2022-12-02
Notices to Creditors2022-12-02
Fines / Sanctions
No fines or sanctions have been issued against CARVAL COMPUTING 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
RENT DEPOSIT DEED 2005-03-31 Satisfied SILSOE RESEARCH INSTITUTE
DEBENTURE 1992-12-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 CARVAL COMPUTING LIMITED

Intangible Assets
Patents
We have not found any records of CARVAL COMPUTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CARVAL COMPUTING LIMITED owns 1 domain names.

carval.co.uk  

Trademarks
We have not found any records of CARVAL COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARVAL COMPUTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2014-12-10 GBP £1,737 IT SOFTWARE
Tunbridge Wells Borough Council 2014-10-29 GBP £438 IT SOFTWARE
Tunbridge Wells Borough Council 2014-07-09 GBP £438 IT SOFTWARE
Tunbridge Wells Borough Council 2014-06-25 GBP £478 IT SOFTWARE
Plymouth City Council 2014-06-12 GBP £2,965
Plymouth City Council 2014-06-12 GBP £2,965 Grants To Other Bodies
Tunbridge Wells Borough Council 2014-05-28 GBP £1,313 IT SOFTWARE
Tunbridge Wells Borough Council 2014-03-12 GBP £1,537 IT SOFTWARE
Middlesbrough Council 2014-01-23 GBP £2,198
Tunbridge Wells Borough Council 2013-12-04 GBP £1,737 IT SOFTWARE
Middlesbrough Council 2013-08-07 GBP £2,815
Middlesbrough Council 2013-05-31 GBP £1,403
Middlesbrough Council 2013-05-31 GBP £1,403 Equipment, furniture and materials
Middlesbrough Council 2013-04-30 GBP £935
Middlesbrough Council 2013-04-30 GBP £935 Equipment, furniture and materials
Middlesbrough Council 2013-01-29 GBP £17,474 Equipment Purchase
Tunbridge Wells Borough Council 2012-12-05 GBP £1,737 IT SOFTWARE
Tunbridge Wells Borough Council 2012-03-07 GBP £1,537 IT SOFTWARE
Tunbridge Wells Borough Council 2011-12-21 GBP £1,737 3590
Tunbridge Wells Borough Council 2011-03-30 GBP £1,537 204
Tunbridge Wells Borough Council 2011-02-02 GBP £975 204
Tunbridge Wells Borough Council 2010-12-15 GBP £1,737 3570
Tunbridge Wells Borough Council 2010-03-01 GBP £1,537
Tunbridge Wells Borough Council 2009-12-01 GBP £1,737

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARVAL COMPUTING 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.
Import/Export of Goods
Goods imported/exported by CARVAL COMPUTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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 CARVAL COMPUTING 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 CARVAL COMPUTING 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.