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

CODEWING COMMUNICATIONS LIMITED

Matrix House, 12-16 Lionel Road, Canvey Island, ESSEX, SS8 9DE,
Company Registration Number
03214500
Private Limited Company
Active

Company Overview

About Codewing Communications Ltd
CODEWING COMMUNICATIONS LIMITED was founded on 1996-06-20 and has its registered office in Canvey Island. The organisation's status is listed as "Active". Codewing Communications Limited is a Private Limited Company registered in ENGLAND 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
CODEWING COMMUNICATIONS LIMITED
 
Legal Registered Office
Matrix House
12-16 Lionel Road
Canvey Island
ESSEX
SS8 9DE
Other companies in CO4
 
Filing Information
Company Number 03214500
Company ID Number 03214500
Date formed 1996-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-06-21
Return next due 2024-07-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-29 14:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODEWING COMMUNICATIONS 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 CODEWING COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAWN TURNER
Company Secretary 2010-04-01
PAUL JOHN OSBORNE
Director 2005-01-31
PHILIP JOHN STANLEY
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MOIR CLARK
Director 2005-11-07 2016-06-01
STEVEN RONALD HAYHOW
Company Secretary 2009-06-24 2010-04-01
WENDY DAWN LEWIS
Company Secretary 1996-07-05 2009-06-24
WENDY DAWN LEWIS
Director 1996-07-05 2009-06-24
RODERICK FRANCIS LEWIS
Director 1996-07-05 2009-04-16
IAN BRUCE MARK SHARRATT
Director 1999-03-31 2006-12-09
JANE ELIZABETH HEEPS
Director 1999-03-31 2005-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-06-20 1996-07-05
LONDON LAW SERVICES LIMITED
Nominated Director 1996-06-20 1996-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN OSBORNE OAKBOURNE MANAGEMENT COMPANY LIMITED Director 2017-08-01 CURRENT 2017-05-16 Active
PAUL JOHN OSBORNE AZIAN HOLDINGS LIMITED Director 2016-05-10 CURRENT 2015-08-26 Active - Proposal to Strike off
PAUL JOHN OSBORNE TAYRONA CAPITAL (UK) LIMITED Director 2016-05-10 CURRENT 2014-09-05 Active
PAUL JOHN OSBORNE AZIAN UNDERWATER RESORTS LIMITED Director 2016-05-10 CURRENT 2015-08-26 Active - Proposal to Strike off
PAUL JOHN OSBORNE AZIAN OCEANIC LTD Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2018-05-29
PAUL JOHN OSBORNE BLACK HAT PROPERTIES LTD Director 2015-11-01 CURRENT 2008-09-09 Active
PAUL JOHN OSBORNE FORD MEWS MANAGEMENT COMPANY LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
PAUL JOHN OSBORNE CHAMELEON GROUP HOLDINGS LTD Director 2015-02-21 CURRENT 2015-02-21 Dissolved 2016-07-25
PAUL JOHN OSBORNE CHAMELEON CODEWING HOLDINGS LTD Director 2015-02-21 CURRENT 2015-02-21 Active
PAUL JOHN OSBORNE CHAMELEON PROPERTY HOLDINGS LTD Director 2015-02-21 CURRENT 2015-02-21 Liquidation
PAUL JOHN OSBORNE RAPHAEL MANAGEMENT SERVICES LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
PAUL JOHN OSBORNE OAK HOME DEVELOPMENTS LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
PAUL JOHN OSBORNE TAYRONA CAPITAL PIB LTD Director 2010-11-12 CURRENT 2010-11-12 Active - Proposal to Strike off
PAUL JOHN OSBORNE CHAMELEONDIRECT.COM LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
PAUL JOHN OSBORNE CHAMELEON DIRECT LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
PAUL JOHN OSBORNE CHAMELEON ASSET TRACK LTD Director 2006-03-23 CURRENT 2006-03-23 Active
PAUL JOHN OSBORNE CHAMELEON MOTOLEC LIMITED Director 2005-01-31 CURRENT 1996-07-30 Dissolved 2014-12-23
PAUL JOHN OSBORNE THE CHAMELEON GROUP LIMITED Director 2005-01-31 CURRENT 1996-04-16 Liquidation
PAUL JOHN OSBORNE CHAMELEON CODEWING LIMITED Director 2005-01-31 CURRENT 1990-02-22 Active
PAUL JOHN OSBORNE CHAMELEON NCF LIMITED Director 2005-01-31 CURRENT 2000-05-22 Active - Proposal to Strike off
PAUL JOHN OSBORNE BEST PRICE CARS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-02-25
PHILIP JOHN STANLEY CHAMELEON GROUP HOLDINGS LTD Director 2015-02-21 CURRENT 2015-02-21 Dissolved 2016-07-25
PHILIP JOHN STANLEY CHAMELEON CODEWING HOLDINGS LTD Director 2015-02-21 CURRENT 2015-02-21 Active
PHILIP JOHN STANLEY CHAMELEON PROPERTY HOLDINGS LTD Director 2015-02-21 CURRENT 2015-02-21 Liquidation
PHILIP JOHN STANLEY SOMETHING TO REMEMBER ME BY LTD Director 2008-10-23 CURRENT 2008-10-23 Active
PHILIP JOHN STANLEY PLATINUM 21 LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
PHILIP JOHN STANLEY FIRSTCLASS STAFF LTD Director 2008-09-09 CURRENT 2008-09-09 Active
PHILIP JOHN STANLEY CHAMELEONDIRECT.COM LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
PHILIP JOHN STANLEY CHAMELEON DIRECT LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
PHILIP JOHN STANLEY CHAMELEON ASSET TRACK LTD Director 2006-03-23 CURRENT 2006-03-23 Active
PHILIP JOHN STANLEY CHAMELEON NCF LIMITED Director 2000-06-08 CURRENT 2000-05-22 Active - Proposal to Strike off
PHILIP JOHN STANLEY CHAMELEON.COM LIMITED Director 1999-10-14 CURRENT 1999-10-14 Active
PHILIP JOHN STANLEY CHAMELEON MOTOLEC LIMITED Director 1996-07-30 CURRENT 1996-07-30 Dissolved 2014-12-23
PHILIP JOHN STANLEY THE CHAMELEON GROUP LIMITED Director 1996-04-16 CURRENT 1996-04-16 Liquidation
PHILIP JOHN STANLEY CHAMELEON CODEWING LIMITED Director 1991-05-31 CURRENT 1990-02-22 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
2024-04-2931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-04-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-12CH01Director's details changed for Mr Paul John Osborne on 2022-07-12
2022-06-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-21TM02Termination of appointment of Dawn Turner on 2021-06-21
2021-06-21AP03Appointment of Ms Penny Went as company secretary on 2021-06-21
2021-05-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 17-19 Smeaton Close Smeaton Close Severalls Industrial Park Colchester CO4 9QY
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOIR CLARK
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0120/06/15 ANNUAL RETURN FULL LIST
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 10 Brunel Way Severalls Industrial Park Colchester Essex CO4 9QN
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Mr Paul Moir Clark on 2014-06-01
2014-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAWN TURNER on 2013-10-30
2013-06-27AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-27CH01Director's details changed for Mr Paul John Osborne on 2013-06-01
2013-05-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0120/06/11 ANNUAL RETURN FULL LIST
2011-07-07CH01Director's details changed for Mr Philip John Stanley on 2011-06-01
2010-11-02AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0120/06/10 ANNUAL RETURN FULL LIST
2010-08-23AP03SECRETARY APPOINTED MRS DAWN TURNER
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANLEY / 01/04/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OSBORNE / 01/04/2010
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HAYHOW
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY LEWIS
2009-06-25288aSECRETARY APPOINTED STEVEN RONALD HAYHOW
2009-05-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR RODERICK LEWIS
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-10363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL OSBORNE / 01/02/2008
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-22288bDIRECTOR RESIGNED
2006-07-12363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/04
2005-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/05
2005-06-24363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-04288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/04
2004-06-28363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-20363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-06-29395PARTICULARS OF MORTGAGE/CHARGE
1999-06-08225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 11 COLLEGE PLACE SOUTHAMPTON HAMPSHIRE SO15 2FE
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CODEWING COMMUNICATIONS 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 CODEWING COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-02-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-10-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CODEWING COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Current Assets 2011-11-01 £ 100
Debtors 2011-11-01 £ 100
Shareholder Funds 2011-11-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CODEWING COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODEWING COMMUNICATIONS LIMITED
Trademarks
We have not found any records of CODEWING COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODEWING COMMUNICATIONS 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 (99999 - Dormant Company) as CODEWING COMMUNICATIONS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where CODEWING COMMUNICATIONS 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 CODEWING COMMUNICATIONS 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 CODEWING COMMUNICATIONS 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.