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

DASSAULT SYSTEMES GEOVIA LTD

HARRY WESTON ROAD, COVENTRY, CV3,
Company Registration Number
02453881
Private Limited Company
Dissolved

Dissolved 2017-09-03

Company Overview

About Dassault Systemes Geovia Ltd
DASSAULT SYSTEMES GEOVIA LTD was founded on 1989-12-19 and had its registered office in Harry Weston Road. The company was dissolved on the 2017-09-03 and is no longer trading or active.

Key Data
Company Name
DASSAULT SYSTEMES GEOVIA LTD
 
Legal Registered Office
HARRY WESTON ROAD
COVENTRY
 
Previous Names
GEMCOM SOFTWARE EUROPE LIMITED25/03/2013
SURPAC MINEX (UK) LTD09/05/2007
SURPAC SOFTWARE INTERNATIONAL (UK) LIMITED10/08/2004
Filing Information
Company Number 02453881
Date formed 1989-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-03
Type of accounts FULL
Last Datalog update: 2017-09-10 04:17:37
Primary Source:Companies House
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 DASSAULT SYSTEMES GEOVIA LTD
The following companies were found which have the same name as DASSAULT SYSTEMES GEOVIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DASSAULT SYSTEMES GEOVIA PRIVATE LIMITED EN-12 SECTOR-V SALT LAKE KOLKATA West Bengal 700091 ACTIVE Company formed on the 2001-06-07
DASSAULT SYSTEMES GEOVIA AUSTRALIA PTY LTD WA 6000 Active Company formed on the 1977-03-31
DASSAULT SYSTEMES GEOVIA HOLDINGS PTY LTD Dissolved Company formed on the 2010-12-14

Company Officers of DASSAULT SYSTEMES GEOVIA LTD

Current Directors
Officer Role Date Appointed
PETER DOUGLAS JACKSON
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2012-11-28 2016-06-14
STEPHEN JOHN CHADWICK
Director 2014-05-01 2016-06-14
RAOUL MARIE ANTOINE JACQUAND
Director 2015-04-07 2016-06-14
ANDREA LOUISE JOHNSTON
Director 2014-05-01 2016-06-14
RICHARD MARSHALL MOIGNARD
Director 2006-09-29 2015-04-07
ALAN JAMES CARMICHAEL
Director 2008-09-01 2014-12-12
ERIC SCOTT PALMER
Director 2009-11-29 2014-05-01
CLAIRE EDWARDS
Company Secretary 2003-10-14 2012-11-28
GARTH RAYMOND ALBRIGHT
Director 2008-07-17 2009-12-31
PAUL ERNEST GRIFFIN
Director 1997-06-17 2008-09-01
PAUL ERNEST GRIFFIN
Company Secretary 1997-06-17 2003-10-14
GEOFF BEBB
Director 1991-12-19 2003-10-14
PETER WILLIAM MARTIN
Company Secretary 1993-11-24 1997-06-17
MICHAEL HUGH SOUTH
Company Secretary 1991-12-19 1993-11-03
MICHAEL HUGH SOUTH
Director 1991-12-19 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS JACKSON SIMPACK UK LIMITED Director 2016-12-20 CURRENT 2003-04-29 Liquidation
PETER DOUGLAS JACKSON SOLIDWORKS R&D LIMITED Director 2015-07-14 CURRENT 1997-12-30 Dissolved 2017-09-05
PETER DOUGLAS JACKSON OXFORD MOLECULAR LIMITED Director 2014-12-16 CURRENT 1989-03-20 Dissolved 2016-01-12
PETER DOUGLAS JACKSON SYNOMICS LIMITED Director 2014-12-16 CURRENT 1997-07-09 Dissolved 2016-01-12
PETER DOUGLAS JACKSON SYNOPSYS SCIENTIFIC SYSTEMS LIMITED Director 2014-12-16 CURRENT 1992-04-22 Dissolved 2016-01-12
PETER DOUGLAS JACKSON ICEM INTERNATIONAL LIMITED Director 2013-11-28 CURRENT 1993-05-17 Dissolved 2015-01-08
PETER DOUGLAS JACKSON ICEM LIMITED Director 2013-11-28 CURRENT 2002-07-15 Dissolved 2016-03-04
PETER DOUGLAS JACKSON SAFE TECHNOLOGY LIMITED Director 2013-08-07 CURRENT 1997-12-19 Dissolved 2017-09-03
PETER DOUGLAS JACKSON APRISO LIMITED Director 2013-07-01 CURRENT 2003-12-19 Dissolved 2014-11-04
PETER DOUGLAS JACKSON EXALEAD LIMITED Director 2013-06-17 CURRENT 2008-03-14 Dissolved 2014-06-10
PETER DOUGLAS JACKSON SIMULAYT LIMITED Director 2011-09-30 CURRENT 2004-06-01 Dissolved 2017-09-01
PETER DOUGLAS JACKSON SPATIAL TECHNOLOGY LIMITED Director 2006-02-01 CURRENT 1988-11-22 Dissolved 2017-01-24

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
2017-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-244.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 6 PHOENIX BUSINESS PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB
2016-10-194.70DECLARATION OF SOLVENCY
2016-10-194.70DECLARATION OF SOLVENCY
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL JACQUAND
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JOHNSTON
2016-06-21AP01DIRECTOR APPOINTED MR PETER DOUGLAS JACKSON
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0114/03/16 FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOIGNARD
2015-04-17AP01DIRECTOR APPOINTED RAOUL MARIE ANTOINE JACQUAND
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0114/03/15 FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARMICHAEL
2014-05-23AP01DIRECTOR APPOINTED ANDREA LOUISE JOHNSTON
2014-05-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PALMER
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0114/03/14 FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-25RES15CHANGE OF NAME 18/03/2013
2013-03-25CERTNMCOMPANY NAME CHANGED GEMCOM SOFTWARE EUROPE LIMITED CERTIFICATE ISSUED ON 25/03/13
2013-03-21AR0114/03/13 FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PALMER / 20/03/2013
2013-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-03-20AD02SAIL ADDRESS CREATED
2013-01-21AR0124/12/12 FULL LIST
2012-12-21AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-12-21AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE EDWARDS
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-14MISCSECTION 519
2012-01-13AR0124/12/11 FULL LIST
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-13AR0124/12/10 FULL LIST
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-25MISCAMENDMENT ON THE DOB FOR MR ALAN JAMES CARMICHAEL
2010-01-17AR0124/12/09 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSHALL MOIGNARD / 24/12/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CARMICHAEL / 24/12/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH RAYMOND ALBRIGHT / 24/12/2009
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GARTH ALBRIGHT
2010-01-13AP01DIRECTOR APPOINTED MR ERIC PALMER
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-07363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL GRIFFIN
2008-09-04288aDIRECTOR APPOINTED ALAN JAMES CARMICHAEL
2008-08-04RES01ALTER ARTICLES 18/07/2008
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-24288aDIRECTOR APPOINTED GARTH RAYMOND ALBRIGHT
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-10363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09CERTNMCOMPANY NAME CHANGED SURPAC MINEX (UK) LTD CERTIFICATE ISSUED ON 09/05/07
2007-01-16363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-08363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-10-17225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-01-17363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-17288cSECRETARY'S PARTICULARS CHANGED
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-11363aRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-19AUDAUDITOR'S RESIGNATION
2004-08-10CERTNMCOMPANY NAME CHANGED SURPAC SOFTWARE INTERNATIONAL (U K) LIMITED CERTIFICATE ISSUED ON 10/08/04
2004-01-20363aRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-14288bSECRETARY RESIGNED
2003-11-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DASSAULT SYSTEMES GEOVIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-20
Notices to Creditors2016-10-18
Appointment of Liquidators2016-10-11
Resolutions for Winding-up2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against DASSAULT SYSTEMES GEOVIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of DASSAULT SYSTEMES GEOVIA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

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 DASSAULT SYSTEMES GEOVIA LTD

Intangible Assets
Patents
We have not found any records of DASSAULT SYSTEMES GEOVIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DASSAULT SYSTEMES GEOVIA LTD
Trademarks
We have not found any records of DASSAULT SYSTEMES GEOVIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DASSAULT SYSTEMES GEOVIA 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 (62020 - Information technology consultancy activities) as DASSAULT SYSTEMES GEOVIA LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DASSAULT SYSTEMES GEOVIA 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDASSAULT SYSTEMES GEOVIA LTDEvent Date2017-03-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above-named Company will be held at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 17 May 2017, at 10.45 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day Date of Appointment: 30 September 2016 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact: Email: office@cranfieldbusinessrecovery.co.uk or Tel: 024 7655 3700 Ag GF121911
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDASSAULT SYSTEMES GEOVIA LTDEvent Date2016-09-30
Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : For further details contact: Tel: 024 7655 3700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDASSAULT SYSTEMES GEOVIA LTDEvent Date2016-09-30
At a General Meeting of the members of the above-named Company, duly convened, and held at Suite 9 Riley Court, Milburn Hill Road, University of Warwick Science Park, Coventry, CV4 7HP on 30 September 2016 , at 12.15 pm, the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) to exercise the powers laid down in schedule 4, Part I, of the Act. For further details contact: Tel: 024 7655 3700.
 
Initiating party Event TypeNotices to Creditors
Defending partyDASSAULT SYSTEMES GEOVIA LTDEvent Date2016-09-30
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the Company must send details in writing of any claim against the Company by 10 November 2016 to Brett Barton and Tony Mitchell of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that we intend to make a first and final dividend to creditors who have submitted claims by 10 November 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 30 September 2016 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: The Joint Liquidators, Tel: 02476 553700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DASSAULT SYSTEMES GEOVIA 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 DASSAULT SYSTEMES GEOVIA 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.