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

SYMBIA LIMITED

1 FETTER LANE, LONDON, EC4A 1BR,
Company Registration Number
02982571
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Symbia Ltd
SYMBIA LIMITED was founded on 1994-10-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Symbia Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SYMBIA LIMITED
 
Legal Registered Office
1 FETTER LANE
LONDON
EC4A 1BR
Other companies in M2
 
Filing Information
Company Number 02982571
Company ID Number 02982571
Date formed 1994-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2020-01-12 09:56:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYMBIA 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.
Companies with same name SYMBIA LIMITED
The following companies were found which have the same name as SYMBIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYMBIA ADVISORS LTD 4 KINGSGATE AVENUE LONDON N3 3BH Active Company formed on the 2022-01-19
SYMBIA AS Vestbygdvegen 72 BAGN 2930 Active Company formed on the 2017-09-26
Symbia Canada Inc. 5206 Willowside court Mississauga Ontario L5V 2C5 Active Company formed on the 2008-09-02
Symbia Enterprise LLC 129 South Rancho Vista Drive Pueblo West CO 81007 Delinquent Company formed on the 2021-05-18
Symbia Fulfillment Services of MO, LLC 216 main street C100 Edwards CO 81632 Good Standing Company formed on the 2018-02-20
Symbia Fulfillment Services of CO, LLC 216 Main Street C-100 Edwards CO 81632 Good Standing Company formed on the 2018-05-31
Symbia Fulfillment Services of NV, LLC 216 main street C-100 Edwards CO 81632 Good Standing Company formed on the 2018-08-01
SYMBIA HEALTH TECHONOLOGIES INCORPORATED Michigan UNKNOWN
SYMBIA HEALTH LIMITED COUNTY HOUSE ST. MARYS STREET WORCESTER WORCESTERSHIRE WR1 1HB Active Company formed on the 2024-01-15
SYMBIA INVESTMENTS INC. 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2008-04-10
SYMBIA INVESTMENTS INCORPORATED California Unknown
Symbia Joint Ventures, LLC. 5511 E 21st St Casper WY 82609 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-02-22
Symbia Logistics Enterprises, Inc. 216 Main Street Edwards CO 81632 Good Standing Company formed on the 2023-12-19
SYMBIA LTD MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN Active Company formed on the 2013-10-21
Symbia Management, LLC 216 Main Street Edwards CO 81632 Good Standing Company formed on the 2023-12-28
SYMBIA NETWORK SERVICES LLC 2710 Thomes Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2009-11-16
Symbia of Colorado, LLC 216 Main St Unit C100 C/O Symbia Logistics Edwards CO 81632 Good Standing Company formed on the 2017-07-07
Symbia of Illinois, LLC 216 Main Street Unit C-100 Edwards CO 81632 Good Standing Company formed on the 2021-07-15
Symbia of Colorado Holdings, LLC 216 Main Street Edwards CO 81632 Good Standing Company formed on the 2023-12-28
SYMBIA SOLUTIONS LTD SUITE 415C MARGARET POWELL HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN Active Company formed on the 2010-06-01

Company Officers of SYMBIA LIMITED

Current Directors
Officer Role Date Appointed
ASHUTOSH MADHAV GHARE
Director 2016-04-01
PRAKASH GUPTA
Director 2013-09-23
NIKHIL MORSAWALA
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
SANJEEV MANSOTRA
Director 2008-03-28 2016-04-01
PRAKASH GUPTA
Director 2009-02-13 2013-01-01
YADUNATH GOVIND TEKALE
Company Secretary 2009-09-24 2012-02-06
YADUNATH GOVIND TEKALE
Director 2007-12-10 2012-02-06
PETER GRATTON JENKINS
Company Secretary 1994-10-24 2009-09-24
PETER GRATTON JENKINS
Director 1994-10-24 2009-04-19
JAMES PROCTOR HUMPHRIS
Director 1994-10-24 2009-01-31
GRAHAM SKINNER
Director 2003-07-01 2009-01-31
PIERS ADAM WHITE
Director 2002-01-01 2009-01-31
JOHN ALEXIS RICHMOND
Director 2003-01-01 2007-11-30
GREGOR MARSHALL
Director 2007-01-01 2007-07-04
MICHAEL DAVID NAYLOR
Director 2007-01-01 2007-06-15
BERNARD ANTHONY KELLY
Director 1995-02-15 1996-10-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-10-24 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHUTOSH MADHAV GHARE CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2016-04-01 CURRENT 2007-09-11 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2016-04-01 CURRENT 2012-07-25 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE NP TEACHING LIMITED Director 2016-04-01 CURRENT 2004-06-30 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MARK EDUCATION LIMITED Director 2016-04-01 CURRENT 1998-01-20 Liquidation
ASHUTOSH MADHAV GHARE INTERNATIONAL TEACHERS NETWORK LIMITED Director 2016-04-01 CURRENT 2001-01-03 Liquidation
ASHUTOSH MADHAV GHARE HAMLET COMPUTER GROUP LIMITED Director 2016-04-01 CURRENT 1973-08-08 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MK REALISATIONS LTD Director 2016-04-01 CURRENT 2002-10-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2013-09-23 CURRENT 2007-09-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2013-09-23 CURRENT 2012-07-25 Active - Proposal to Strike off
PRAKASH GUPTA NP TEACHING LIMITED Director 2013-09-23 CURRENT 2004-06-30 Active - Proposal to Strike off
PRAKASH GUPTA MARK EDUCATION LIMITED Director 2013-09-23 CURRENT 1998-01-20 Liquidation
PRAKASH GUPTA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2013-09-23 CURRENT 2001-01-03 Liquidation
PRAKASH GUPTA HAMLET COMPUTER GROUP LIMITED Director 2013-09-23 CURRENT 1973-08-08 Active - Proposal to Strike off
PRAKASH GUPTA MK REALISATIONS LTD Director 2013-09-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA MARK EDUCATION LIMITED Director 2011-05-23 CURRENT 1998-01-20 Liquidation
NIKHIL MORSAWALA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2011-05-23 CURRENT 2001-01-03 Liquidation
NIKHIL MORSAWALA MK REALISATIONS LTD Director 2011-05-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA HAMLET COMPUTER GROUP LIMITED Director 2008-03-26 CURRENT 1973-08-08 Active - Proposal to Strike off
NIKHIL MORSAWALA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2007-09-11 CURRENT 2007-09-11 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
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-31PSC05Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 2019-01-29
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 53 King Street Manchester M2 4LQ United Kingdom
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-03-06PSC05Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 2018-01-31
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Ship Canal House 98 King Street Manchester M2 4WU
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 22050
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MANSOTRA
2016-09-19AP01DIRECTOR APPOINTED ASHUTOSH MADHAV GHARE
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 22050
2015-09-28AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-09-25AD03Registers moved to registered inspection location of Pannell House Park Street Guildford Surrey GU1 4HN
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 22050
2014-10-21AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-21AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MANSOTRA / 01/12/2013
2014-10-21AD04Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL MORSAWALA / 01/12/2013
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-14AP01DIRECTOR APPOINTED PRAKASH GUPTA
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 22050
2013-09-24AR0111/09/13 FULL LIST
2013-09-24AD02SAIL ADDRESS CREATED
2013-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH GUPTA
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN UNITED KINGDOM
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AR0111/09/12 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR YADUNATH TEKALE
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY YADUNATH GOVIND TEKALE
2011-12-01AR0102/10/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / YADUNATH GOVIND TEKALE / 01/10/2009
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MANSOTRA / 01/10/2009
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0102/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL MORSAWALA / 07/10/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20AR0124/10/09 FULL LIST
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY PETER JENKINS
2009-11-02AP03SECRETARY APPOINTED YADUNATH GOVIND TEKALE
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR PETER JENKINS
2009-03-02288aDIRECTOR APPOINTED PRAKASH GUPTA
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR PIERS WHITE
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SKINNER
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES HUMPHRIS
2008-11-20363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288aDIRECTOR APPOINTED SANJEEV MANSOTRA
2008-04-07288aDIRECTOR APPOINTED NIKHIL MORSAWALA
2008-03-26225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-03-06225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008
2008-02-27288aDIRECTOR APPOINTED YADUNATH GOVIND TEKALE
2008-02-07363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2008-02-0788(2)RAD 17/10/07--------- £ SI 205000@.01=2050 £ IC 20000/22050
2007-11-28288bDIRECTOR RESIGNED
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: JOEL HOUSE, 17-21 GARRICK STREET, LONDON, WC2E 9AX
2007-07-21288bDIRECTOR RESIGNED
2007-07-21288bDIRECTOR RESIGNED
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 1 NORTHUMBERLAND AVENUE, LONDON, WC2N 5BW
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: FISCAL HOUSE, 36 LATTIMORE ROAD, ST ALBANS, HERTS. AL1 3XP
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 1 NORTHUMBERLAND AVENUE, LONDON, WC2N 5BW
2004-11-09363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-06363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-19288aNEW DIRECTOR APPOINTED
2003-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SYMBIA 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 SYMBIA 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
DEBENTURE 2007-06-11 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2006-12-13 Satisfied GARRICK STREET NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of SYMBIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMBIA LIMITED
Trademarks
We have not found any records of SYMBIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMBIA 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 (70229 - Management consultancy activities other than financial management) as SYMBIA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SYMBIA 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 SYMBIA 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 SYMBIA 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.