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

INDIAN QUEENS POWER LIMITED

SALTEND POWER STATION SALTEND CHEMICALS PARK, HEDON ROAD, HULL, EAST RIDING OF YORKSHIRE, HU12 8GA,
Company Registration Number
02928100
Private Limited Company
Active

Company Overview

About Indian Queens Power Ltd
INDIAN QUEENS POWER LIMITED was founded on 1994-05-06 and has its registered office in Hull. The organisation's status is listed as "Active". Indian Queens Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INDIAN QUEENS POWER LIMITED
 
Legal Registered Office
SALTEND POWER STATION SALTEND CHEMICALS PARK
HEDON ROAD
HULL
EAST RIDING OF YORKSHIRE
HU12 8GA
Other companies in EC4V
 
Previous Names
AES INDIAN QUEENS POWER LTD29/09/2006
Filing Information
Company Number 02928100
Company ID Number 02928100
Date formed 1994-05-06
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 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 13:37:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIAN QUEENS POWER 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 INDIAN QUEENS POWER LIMITED

Current Directors
Officer Role Date Appointed
VICTOR ANDREA GEORGE DANKS
Director 2017-10-31
MICHAEL ELLIS FARR
Director 2017-10-31
RUSSELL HOLLAND
Director 2017-10-31
SCOTT JONATHAN KEEN
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE GREGORY
Company Secretary 2016-01-01 2017-10-31
DAVID GEORGE ALCOCK
Director 2010-12-01 2017-10-31
WIM BROOS
Director 2016-04-13 2017-10-31
SHIGEAKI IHARA
Director 2015-07-01 2017-10-16
PAUL WILLIAM EVANS
Director 2012-07-31 2016-04-13
HILLARY SUE BERGER
Company Secretary 2012-01-31 2016-01-01
ISAO KAJIMURA
Director 2011-08-08 2015-07-01
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2014-06-23
GARETH NEIL GRIFFITHS
Director 2006-09-18 2012-07-31
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2006-11-17 2011-02-03
STEVEN DRAPPER
Director 2010-03-25 2010-12-01
VICTOR ANDREA GEORGE DANKS
Director 1999-05-13 2007-08-08
ANDREW ALAN MCKAY
Director 1999-05-13 2007-08-08
ANDREW ALAN MCKAY
Company Secretary 1999-05-13 2006-11-17
NEIL ALLEN HOPKINS
Director 2005-10-27 2006-09-18
WILLIAM R LURASCHI
Director 1997-06-30 2005-10-27
MICHAEL NORMAN ARMSTRONG
Director 1999-05-13 2003-12-31
NEIL ALLEN HOPKINS
Director 1997-09-09 2003-12-31
NEIL ALLEN HOPKINS
Company Secretary 1997-09-09 1999-05-13
MARK STUART FITZPATRICK
Director 1997-09-09 1999-05-13
MARIAN M DAVENPORT
Director 1995-01-20 1997-06-30
LYNN ALAN LEDNICKY
Director 1996-06-13 1997-06-30
REGINALD GERALD RICE
Company Secretary 1994-05-06 1997-06-27
KEYS ALEXANDER CURRY
Director 1994-08-31 1997-06-27
CHARLES FREDERICK GOFF
Director 1994-08-31 1997-06-27
ENRIQUE MARCELO LARROUCAU
Director 1995-01-20 1997-06-27
GREGG ARTHUR LONG
Director 1995-06-30 1997-06-27
GARETH JOHN MANN
Director 1994-05-06 1997-06-27
THOMAS M ARMITT
Director 1995-01-20 1995-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-06 1994-05-06
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-06 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR ANDREA GEORGE DANKS INDIAN QUEENS OPERATIONS LIMITED Director 2017-10-31 CURRENT 1996-05-16 Active - Proposal to Strike off
VICTOR ANDREA GEORGE DANKS IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
MICHAEL ELLIS FARR DEESIDE POWER (UK) LIMITED Director 2017-10-31 CURRENT 2014-02-11 Active
MICHAEL ELLIS FARR SALTEND COGENERATION COMPANY LIMITED Director 2017-10-31 CURRENT 1996-11-01 Active
MICHAEL ELLIS FARR SALTEND OPERATIONS COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-26 Active
MICHAEL ELLIS FARR INDIAN QUEENS OPERATIONS LIMITED Director 2017-10-31 CURRENT 1996-05-16 Active - Proposal to Strike off
MICHAEL ELLIS FARR IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
RUSSELL HOLLAND DEESIDE POWER (UK) LIMITED Director 2017-10-31 CURRENT 2014-02-11 Active
RUSSELL HOLLAND SALTEND COGENERATION COMPANY LIMITED Director 2017-10-31 CURRENT 1996-11-01 Active
RUSSELL HOLLAND SALTEND OPERATIONS COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-26 Active
RUSSELL HOLLAND INDIAN QUEENS OPERATIONS LIMITED Director 2017-10-31 CURRENT 1996-05-16 Active - Proposal to Strike off
RUSSELL HOLLAND IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
RUSSELL HOLLAND PEAK ACCOUNTING LIMITED Director 2008-04-12 CURRENT 2008-04-12 Active
SCOTT JONATHAN KEEN DEESIDE POWER (UK) LIMITED Director 2018-03-21 CURRENT 2014-02-11 Active
SCOTT JONATHAN KEEN SALTEND COGENERATION COMPANY LIMITED Director 2018-03-21 CURRENT 1996-11-01 Active
SCOTT JONATHAN KEEN SALTEND OPERATIONS COMPANY LIMITED Director 2018-03-21 CURRENT 2001-06-26 Active
SCOTT JONATHAN KEEN INDIAN QUEENS OPERATIONS LIMITED Director 2018-03-21 CURRENT 1996-05-16 Active - Proposal to Strike off
SCOTT JONATHAN KEEN IQ POWER HOLDINGS LIMITED Director 2018-03-21 CURRENT 2006-07-27 Active - Proposal to Strike off

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
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SVEIN HARALD STORLI
2023-10-02DIRECTOR APPOINTED MAGNE ANDRE HOVDEN
2023-06-30CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-22AP01DIRECTOR APPOINTED MR ORNULF JOHANNESSEN
2022-09-21AP01DIRECTOR APPOINTED MS ANN MIRIAM GEORGINA GRAY
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JONATHAN KEEN
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029281000009
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029281000009
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029281000008
2022-06-20CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 029281000009
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 029281000009
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281000009
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029281000007
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281000008
2021-03-01PSC02Notification of Sccl Holdings Ltd as a person with significant control on 2021-02-25
2021-03-01PSC09Withdrawal of a person with significant control statement on 2021-03-01
2020-10-07MEM/ARTSARTICLES OF ASSOCIATION
2020-10-07RES01ADOPT ARTICLES 07/10/20
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281000007
2020-10-01MEM/ARTSARTICLES OF ASSOCIATION
2020-10-01CC04Statement of company's objects
2020-09-22MR05All of the property or undertaking has been released from charge for charge number 029281000005
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281000006
2020-07-29PSC08Notification of a person with significant control statement
2020-07-29PSC07CESSATION OF IQ POWER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ANDREA GEORGE DANKS
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-13SH20Statement by Directors
2019-09-13SH20Statement by Directors
2019-09-13SH19Statement of capital on 2019-09-13 GBP 100,000
2019-09-13SH19Statement of capital on 2019-09-13 GBP 100,000
2019-09-13CAP-SSSolvency Statement dated 12/09/19
2019-09-13CAP-SSSolvency Statement dated 12/09/19
2019-09-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281000005
2018-10-15MR05All of the property or undertaking has been released from charge for charge number 029281000004
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-13PSC05Change of details for International Power Iq Limited as a person with significant control on 2018-06-13
2018-03-22AP01DIRECTOR APPOINTED MR SCOTT JONATHAN KEEN
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281000004
2017-11-06AP01DIRECTOR APPOINTED VICTOR ANDREA GEORGE DANKS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WIM BROOS
2017-11-06TM02Termination of appointment of Sarah Jane Gregory on 2017-10-31
2017-11-06AP01DIRECTOR APPOINTED MR RUSSELL HOLLAND
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2017-11-06AP01DIRECTOR APPOINTED MICHAEL ELLIS FARR
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Level 20 25 Canada Square London E14 5LQ United Kingdom
2017-10-26RP04CS01Second filing of Confirmation Statement dated 08/06/2017
2017-10-26ANNOTATIONClarification
2017-10-23AP01DIRECTOR APPOINTED MR RO OKANIWA
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI IHARA
2017-10-09CH01Director's details changed for Mr David George Alcock on 2017-01-01
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 4200002
2016-07-20AR0108/06/16 FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR WIM BROOS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-01-26AP03SECRETARY APPOINTED MRS SARAH JANE GREGORY
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2015-07-08AP01DIRECTOR APPOINTED MR SHIGEAKI IHARA
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISAO KAJIMURA
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 4200002
2015-06-09AR0108/06/15 FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 4200002
2014-07-09AR0108/06/14 FULL LIST
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAO KAJIMURA / 27/08/2013
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0108/06/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AP01DIRECTOR APPOINTED PAUL WILLIAM EVANS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-07-17AR0108/06/12 FULL LIST
2012-02-06AP03SECRETARY APPOINTED HILLARY SUE BERGER
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-09-08AP01DIRECTOR APPOINTED ISAO KAJIMURA
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0108/06/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-04-04AP01DIRECTOR APPOINTED DAVID GEORGE ALCOCK
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-03-22AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPPER
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0108/06/10 FULL LIST
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 16/11/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/10/2009
2010-06-03AP01DIRECTOR APPOINTED MR STEVEN DRAPPER
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: GAVERIGAN ST DENNIS ST AUSTELL CORNWALL PL26 8BY
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-29CERTNMCOMPANY NAME CHANGED AES INDIAN QUEENS POWER LTD CERTIFICATE ISSUED ON 29/09/06
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-16363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to INDIAN QUEENS POWER 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 INDIAN QUEENS POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED RELATING TO A DEBENTURE DATED 27TH AUGUST 1996 1998-02-09 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT AND DEED OF ASSIGNMENT 1997-05-22 Satisfied BLAF (NO.3) LIMITED
DEBENTURE 1996-08-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INDIAN QUEENS POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIAN QUEENS POWER LIMITED
Trademarks
We have not found any records of INDIAN QUEENS POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIAN QUEENS POWER 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 (35110 - Production of electricity) as INDIAN QUEENS POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDIAN QUEENS POWER 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 INDIAN QUEENS POWER 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 INDIAN QUEENS POWER 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.