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

ACTIVIA LTD

Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD,
Company Registration Number
03037327
Private Limited Company
Liquidation

Company Overview

About Activia Ltd
ACTIVIA LTD was founded on 1995-03-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Activia Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVIA LTD
 
Legal Registered Office
Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Other companies in SL1
 
Filing Information
Company Number 03037327
Company ID Number 03037327
Date formed 1995-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB604093959  
Last Datalog update: 2023-04-16 11:59:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVIA LTD
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 ACTIVIA LTD
The following companies were found which have the same name as ACTIVIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVIA ARCHITECTS & ENGINEERS LTD. 501 4901 - 48 STREET RED DEER ALBERTA T4N 6M4 Active Company formed on the 2008-04-03
ACTIVIA ASSOCIATES LTD METIC HOUSE RIPLEY DRIVE NORMANTON WAKEFIELD WEST YORKSHIRE WF6 1QT Active Company formed on the 1999-02-10
ACTIVIA CORPORATE TRAVEL & CONFERENCES LLC 1 EAST BROWARD BLVD FORT LAUDERDALE FL 33301 Inactive Company formed on the 2015-07-16
ACTIVIA CORP LTD 15322095 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2023-12-01
ACTIVIA ENTERPRISES LIMITED 1 AGINCOURT VILLAS UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0NX Active Company formed on the 2008-04-17
ACTIVIA ENGINEERING PTE. LTD. JALAN LANGGAR BEDOK Singapore 468567 Active Company formed on the 2008-09-12
ACTIVIA HOME HEALTH L.L.C 5324 ROSE MARIE AVE S BOYNTON BEACH FL 33472 Active Company formed on the 2020-07-13
ACTIVIA INTERNATIONAL (PTE.) LTD. PAYA LEBAR ROAD Singapore 409022 Active Company formed on the 2008-09-13
ACTIVIA LEGESENTER AS St. Olavs gate 5 ELVERUM 2414 Active Company formed on the 2005-12-21
Activia LLC Delaware Unknown
ACTIVIA NETWORKS INC. 41 SOUTH HIGH STREET SUITE 2800 COLUMBUS OH 43215 Active Company formed on the 2003-07-11
ACTIVIA NUTRITION SDN. BHD. Active
ACTIVIA OFFSHORE ENGINEERING PTE. LTD. ANG MO KIO INDUSTRIAL PARK 2 Singapore 569562 Dissolved Company formed on the 2008-09-13
ACTIVIA SERVICES SENGKANG EAST WAY Singapore 541260 Active Company formed on the 2021-08-08
ACTIVIA SOLAR LTD HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD ENGLAND WD17 1HP Active Company formed on the 2012-10-11
ACTIVIAL LIMITED 7 BROOKSIDE WEAVERHAM NORTHWICH CHESHIRE CW8 3HR Dissolved Company formed on the 2014-05-15
Activial Pursuit, LLC 135 S Fulton Ave Fort Lupton CO 80621 Good Standing Company formed on the 2024-01-22
ACTIVIAN CLINICAL RESEARCH, LLC 23330 HIGHWAY 59 N FL 3-300 KINGWOOD TX 77339 Active Company formed on the 2022-04-06

Company Officers of ACTIVIA LTD

Current Directors
Officer Role Date Appointed
MICHELLE HAMER
Company Secretary 2006-04-01
STEPHEN JOSEPH WARREN
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY REYNOLDS
Company Secretary 2002-11-01 2006-03-31
MURIEL JEAN REYNOLDS
Company Secretary 1995-05-15 2002-10-31
MURIEL JEAN REYNOLDS
Director 1995-05-15 2002-10-31
PETER ANTHONY REYNOLDS
Director 1995-05-15 2002-10-31
DOROTHY MAY GRAEME
Nominated Secretary 1995-03-23 1995-05-15
LESLEY JOYCE GRAEME
Nominated Director 1995-03-23 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOSEPH WARREN ZANDAX LTD Director 2014-12-03 CURRENT 2014-12-03 Active
STEPHEN JOSEPH WARREN TWO DIGITAL MARKETING LTD Director 2004-09-10 CURRENT 2004-09-10 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
2023-04-16Final Gazette dissolved via compulsory strike-off
2023-01-16Voluntary liquidation. Return of final meeting of creditors
2023-01-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-27
2021-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-27
2020-10-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-27600Appointment of a voluntary liquidator
2020-05-27LIQ02Voluntary liquidation Statement of affairs
2020-05-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-28
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Regus House 268 Bath Road Slough Berkshire SL1 4DX
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-05-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE NEWELL on 2015-05-29
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 102
2016-04-07AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-27AR0123/03/15 ANNUAL RETURN FULL LIST
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-17AR0123/03/14 ANNUAL RETURN FULL LIST
2013-05-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0123/03/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0123/03/12 ANNUAL RETURN FULL LIST
2012-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE WARREN on 2012-04-25
2012-04-25CH01Director's details changed for Stephen Joseph Warren on 2012-04-25
2011-06-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0123/03/11 ANNUAL RETURN FULL LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/11 FROM 2 Church Street Burnham Bucks SL1 7HZ
2011-01-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/10 FROM Abbey House 18-24 Stoke Road Slough Berks SL2 5AG
2010-03-25AR0123/03/10 ANNUAL RETURN FULL LIST
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM THE REGUS CENTRE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH WARREN / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WARREN / 01/10/2009
2009-06-05363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07288aNEW SECRETARY APPOINTED
2006-06-07288bSECRETARY RESIGNED
2006-03-28363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: BAYLIS HOUSE STOKE POGES LANE SLOUGH BERKSHIRE SL1 3PB
2003-03-26363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-03-26288aNEW SECRETARY APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-18CERTNMCOMPANY NAME CHANGED REYNOLDS ACCOUNTANCY AND SOFTWAR E SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/02
2002-03-20363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: THE TRAINING STORE 23-25 HIGH STREET, BURNHAM SLOUGH BERKSHIRE SL1 7JD
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-0688(2)RAD 01/02/02--------- £ SI 51@1=51 £ IC 51/102
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-13287REGISTERED OFFICE CHANGED ON 13/09/00 FROM: THE COURTYARD 38 ALEXANDRA ROAD WINDSOR BERKSHIRE SL4 1HU
2000-04-18363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-02-17363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02287REGISTERED OFFICE CHANGED ON 02/02/99 FROM: JUBILEE HOUSE 147 BATH ROAD SLOUGH BERKS SL1 3UX
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-04-07363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1997-04-18363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-20363sRETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1995-05-26CERTNMCOMPANY NAME CHANGED FOWLERTECH LIMITED CERTIFICATE ISSUED ON 30/05/95
1995-05-24288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-05-24287REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1995-05-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ACTIVIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-01
Resolution2020-05-01
Meetings o2020-04-17
Fines / Sanctions
No fines or sanctions have been issued against ACTIVIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVIA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2012-04-01 £ 280,000
Creditors Due After One Year 2011-04-01 £ 345,000
Creditors Due Within One Year 2012-04-01 £ 477,260
Creditors Due Within One Year 2011-04-01 £ 404,656
Provisions For Liabilities Charges 2012-04-01 £ 0
Provisions For Liabilities Charges 2011-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 ACTIVIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 102
Called Up Share Capital 2011-04-01 £ 102
Cash Bank In Hand 2012-04-01 £ 27,439
Cash Bank In Hand 2011-04-01 £ 28,971
Current Assets 2012-04-01 £ 243,121
Current Assets 2011-04-01 £ 249,935
Debtors 2012-04-01 £ 211,591
Debtors 2011-04-01 £ 215,945
Fixed Assets 2012-04-01 £ 128,194
Fixed Assets 2011-04-01 £ 76,050
Shareholder Funds 2012-04-01 £ 385,945
Shareholder Funds 2011-04-01 £ 423,671
Stocks Inventory 2012-04-01 £ 4,091
Stocks Inventory 2011-04-01 £ 5,019
Tangible Fixed Assets 2012-04-01 £ 128,194
Tangible Fixed Assets 2011-04-01 £ 76,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVIA LTD registering or being granted any patents
Domain Names

ACTIVIA LTD owns 7 domain names.

employeeskills.co.uk   activia-training.co.uk   activia.co.uk   activiatraining.co.uk   hrskills.co.uk   training-directory.co.uk   training-guide.co.uk  

Trademarks
We have not found any records of ACTIVIA LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVIA LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-9 GBP £1,319 Training
London Borough of Barking and Dagenham Council 2016-7 GBP £567 STAFF DEVELOPMENT AND TRAINING
Devon County Council 2015-7 GBP £1,312 Travel Expenses Incl. Hotel
Newcastle City Council 2015-4 GBP £402 Employees
Rushcliffe Borough Council 2015-3 GBP £607
South Gloucestershire Council 2015-2 GBP £856 Training Expenses
Birmingham City Council 2014-10 GBP £1,339
Rushcliffe Borough Council 2014-10 GBP £429
London Borough Of Enfield 2014-9 GBP £1,786
Rushcliffe Borough Council 2014-8 GBP £349
Rushcliffe Borough Council 2014-7 GBP £329
Dudley Borough Council 2014-3 GBP £1,288
Sedgemoor District Council 2014-3 GBP £788
Bracknell Forest Council 2014-2 GBP £649 Training Costs
Dacorum Borough Council 2014-2 GBP £578
Somerset County Council 2013-11 GBP £799 Other Pay Related Costs
Trafford Council 2013-10 GBP £329
Dacorum Borough Council 2013-10 GBP £1,974
South Bucks District Council 2013-9 GBP £429
London Borough of Havering 2013-9 GBP £1,168
Stroud District Council 2013-6 GBP £458 Recreation and Sport
Dudley Borough Council 2013-5 GBP £614
London Borough of Havering 2013-4 GBP £6,440
Sandwell Metroplitan Borough Council 2013-3 GBP £729
London Borough of Waltham Forest 2013-2 GBP £395 STAFF TRAINING
London Borough of Havering 2013-2 GBP £898
Windsor and Maidenhead Council 2013-2 GBP £249
London Borough of Barnet Council 2012-11 GBP £637 Staff Training
London Borough of Havering 2012-11 GBP £3,096
Norfolk County Council 2012-10 GBP £2,090
Rutland County Council 2012-10 GBP £329 Training Expenses
City of London 2012-10 GBP £543 Communications & Computing
London Borough of Havering 2012-9 GBP £1,720
London Borough of Waltham Forest 2012-9 GBP £395 STAFF TRAINING
Devon County Council 2012-8 GBP £1,820
London Borough of Havering 2012-7 GBP £1,720
East - North East 2012-6 GBP £1,159
London Borough of Havering 2012-5 GBP £6,440
London Borough of Havering 2012-4 GBP £1,700
East - North East 2012-3 GBP £1,129
Sevenoaks District Council 2011-12 GBP £2,199
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £558 Personal Development Courses
London Borough of Merton 2011-5 GBP £1,832 Employees
Bracknell Forest Council 2011-2 GBP £1,295 Training Costs
London Borough of Merton 2010-8 GBP £1,234 Misc Training Expenses (AP)

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 ACTIVIA 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 TypeAppointmen
Defending partyACTIVIA LTD Event Date2020-05-01
Company Number: 03037327 Name of Company: ACTIVIA LTD Nature of Business: Other information technology service activities. Other education not elsewhere classified Type of Liquidation: Creditors' Volu…
 
Initiating party Event TypeResolution
Defending partyACTIVIA LTD Event Date2020-05-01
 
Initiating party Event TypeMeetings o
Defending partyACTIVIA LTD Event Date2020-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVIA 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 ACTIVIA 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.