Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13/14 ROYAL CRESCENT LIMITED
Company Information for

13/14 ROYAL CRESCENT LIMITED

9 MARGARETS BUILDINGS, MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
02419955
Private Limited Company
Active

Company Overview

About 13/14 Royal Crescent Ltd
13/14 ROYAL CRESCENT LIMITED was founded on 1989-09-05 and has its registered office in Bath. The organisation's status is listed as "Active". 13/14 Royal Crescent Limited is a Private Limited Company registered in ENGLAND 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
13/14 ROYAL CRESCENT LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 02419955
Company ID Number 02419955
Date formed 1989-09-05
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 18/08/2015
Return next due 15/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 12:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13/14 ROYAL CRESCENT 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 13/14 ROYAL CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 1997-10-01
JILLIAN HARPER
Director 2000-07-17
PETER HOWARD
Director 1991-09-05
MARIJKA PASCOE
Director 2004-06-29
TANIA LENANA PASCOE
Director 2002-04-05
IAN WOODHOUSE
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KNEALE TERRY
Director 2014-01-02 2017-03-20
JOHN HAROLD COURTENAY AUBURN
Director 2012-02-24 2013-08-28
JENNIFER ANN BERESKA
Director 2000-07-17 2006-11-17
JULIAN GRAVELING
Director 1996-07-20 2006-05-31
JEFFREY JAMES AUSTEN-BROWN
Director 1991-09-05 2006-05-19
PAUL ROY BROWN
Director 1997-05-23 2004-06-29
ROBERT BERG
Director 1991-09-05 2000-07-24
PAUL CHRISTOPHER KETTLETY
Director 1999-09-11 2000-07-17
MATTHEW PHILIP NAISH BARDSLEY
Director 1994-06-16 1998-08-14
JOHN CLIVE ELLIOT NEWMAN
Company Secretary 1991-09-05 1997-10-01
GLADYS REID KERR RODGER
Director 1991-09-05 1995-06-16
KIM STUART APLIN
Director 1991-09-05 1995-03-30
FRANCIS RICHARD BOYD HOLTAM
Director 1991-09-05 1995-01-27
CHARLES JACOB WEST
Director 1991-09-05 1994-03-11
ISIAIAH LEONARD LEWIS
Director 1991-09-05 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 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
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 1 Belmont Bath Banes BA1 5DZ
2023-12-12Termination of appointment of Paul Martin Perry on 2023-12-08
2023-09-11DIRECTOR APPOINTED MS JANEEN CLARE ATTAH NWOKENNA
2023-08-21CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN HARPER
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KNEALE TERRY
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 5600
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 5600
2015-08-21AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 5600
2014-08-21AR0118/08/14 ANNUAL RETURN FULL LIST
2014-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-16AP01DIRECTOR APPOINTED RICHARD KNEALE TERRY
2013-08-28AR0118/08/13 ANNUAL RETURN FULL LIST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AUBURN
2013-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-21AR0118/08/12 ANNUAL RETURN FULL LIST
2012-03-05AP01DIRECTOR APPOINTED MR JOHN HAROLD COURTENAY AUBURN
2012-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-23AR0118/08/11 ANNUAL RETURN FULL LIST
2011-01-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0118/08/10 ANNUAL RETURN FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODHOUSE / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA LENANA PASCOE / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIJKA PASCOE / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HOWARD / 01/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN HARPER / 01/10/2009
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-11363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-15AA31/12/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-10288cSECRETARY'S PARTICULARS CHANGED
2007-09-10363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09288cSECRETARY'S PARTICULARS CHANGED
2006-06-22288bDIRECTOR RESIGNED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH NORTH EAST SOMERSET BA2 5RT
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-12-24288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-09363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2002-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-04363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-08-30363(288)DIRECTOR RESIGNED
2000-08-30363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-25288aNEW DIRECTOR APPOINTED
1999-09-03363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 13/14 ROYAL CRESCENT 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 13/14 ROYAL CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13/14 ROYAL CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
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 13/14 ROYAL CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of 13/14 ROYAL CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13/14 ROYAL CRESCENT LIMITED
Trademarks
We have not found any records of 13/14 ROYAL CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13/14 ROYAL CRESCENT 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 (98000 - Residents property management) as 13/14 ROYAL CRESCENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 13/14 ROYAL CRESCENT 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 13/14 ROYAL CRESCENT 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 13/14 ROYAL CRESCENT 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.