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

STERLING HOLDINGS LIMITED

CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE, KENT, TN9 1NR,
Company Registration Number
03594401
Private Limited Company
Active

Company Overview

About Sterling Holdings Ltd
STERLING HOLDINGS LIMITED was founded on 1998-07-08 and has its registered office in Kent. The organisation's status is listed as "Active". Sterling Holdings Limited 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
STERLING HOLDINGS LIMITED
 
Legal Registered Office
CHURCHDOWN CHAMBERS, BORDYKE
TONBRIDGE
KENT
TN9 1NR
Other companies in TN9
 
Filing Information
Company Number 03594401
Company ID Number 03594401
Date formed 1998-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702704373  
Last Datalog update: 2023-11-06 05:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOLDERSPRING LIMITED   THE SOCIETY OF SHARE AND BUSINESS VALUERS 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 STERLING HOLDINGS LIMITED
The following companies were found which have the same name as STERLING HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING HOLDINGS (INTERNATIONAL) PLC 26 GROSVENOR STREET MAYFAIR LONDON W1K 4QW Active - Proposal to Strike off Company formed on the 1999-06-10
STERLING HOLDINGS LIMITED 47 Esplanade St Helier Jersey JE1 0BD Live Company formed on the 2014-05-02
STERLING HOLDINGS INC. Prince Edward Island Dissolved Company formed on the 1988-01-19
STERLING HOLDINGS ASSOCIATES, LLC PO BOX 112 Nassau BAYVILLE NY 11709 Active Company formed on the 2004-04-14
STERLING HOLDINGS, INC. 216 EAST 49TH STREET 4TH FLOOR New York NEW YORK NY 10017 Active Company formed on the 1998-04-07
STERLING HOLDINGS, L.L.C. 720 S. Colorado Blvd. Suite 940-N Denver CO 80246 Delinquent Company formed on the 2000-11-30
STERLING HOLDINGS, LLC 4922 PIONEER RD MEDFORD OR 97501 Active Company formed on the 2002-07-30
STERLING HOLDINGS, INC. 1200 HARRIS AVE STE 307 BELLINGHAM WA 98225 Dissolved Company formed on the 1990-06-29
STERLING HOLDINGS, LLC 9116 E SPRAGUE AVE #405 SPOKANE WA 992060000 Delinquent Company formed on the 2008-06-12
Sterling Holdings, LLC 31 Island Way Apt 908 Clearwater FL 33767 Active Company formed on the 2014-12-11
Sterling Holdings, LLC 17 S BELMONT AVE RICHMOND VA 23221 Active Company formed on the 2002-01-01
STERLING HOLDINGS I, INC. 135 Crossways Pk Dr Suite 300 Woodbury NY 11797 Active Company formed on the 2015-12-18
STERLING HOLDINGS, L.L.C. 5335 ENTERPRISE BLVD - TOLEDO OH 43612 Active Company formed on the 1997-02-19
STERLING HOLDINGS LIMITED PARTNERSHIP 6490 W DESERT INN RD LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2001-04-16
STERLING HOLDINGS INC. 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 1998-03-25
STERLING HOLDINGS, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 2006-07-13
STERLING HOLDINGS I, L.L.C. 10161 PARK RUN DR STE 120 LAS VEGAS NV 89145 Active Company formed on the 2010-09-13
STERLING HOLDINGS LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2011-08-24
STERLING HOLDINGS GROUP LLC 3651 LINDELL ROAD SUITE D LAS VEGAS NV 89103 Revoked Company formed on the 2012-04-13
STERLING HOLDINGS INTERNATIONAL 5985 TURHAN CIRCLE LAS VEGAS NV 89146 Revoked Company formed on the 2014-01-14

Company Officers of STERLING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIET CARBERRY
Company Secretary 1999-08-17
JULIET CARBERRY
Director 1999-08-17
CHRISTIAN EDGE
Director 1999-08-17
DARREN MICHAEL EDGE
Director 2017-09-19
MICHAEL ALAN EDGE
Director 1998-07-08
VICTORIA EDGE
Director 1999-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MICHAEL EDGE
Director 1999-08-17 2009-07-24
VICTORIA EDGE
Company Secretary 1998-07-08 1999-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-08 1998-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN EDGE HUGESENSE LEISURE LTD Director 2018-04-27 CURRENT 2011-08-31 Active
DARREN MICHAEL EDGE HUGESENSE CONSTRUCTION LTD Director 2017-07-06 CURRENT 2017-07-06 Active
DARREN MICHAEL EDGE HUGESENSE LTD Director 2015-12-08 CURRENT 2015-12-08 Active
DARREN MICHAEL EDGE GRAVITAS TECHNOLOGY LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off
MICHAEL ALAN EDGE HUGESENSE CONSTRUCTION LTD Director 2017-07-06 CURRENT 2017-07-06 Active
MICHAEL ALAN EDGE HUGESENSE LEISURE LTD Director 2011-08-31 CURRENT 2011-08-31 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
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-07-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-03Memorandum articles filed
2023-05-22Termination of appointment of Juliet Carberry on 2023-05-21
2023-05-22APPOINTMENT TERMINATED, DIRECTOR JULIET CARBERRY
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-04-07CH01Director's details changed for Mr Christian Edge on 2019-10-31
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035944010007
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2017-09-22CH01Director's details changed for Mr Darrem Edge on 2017-09-19
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-20AP01DIRECTOR APPOINTED MR DARREM EDGE
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDGE / 19/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EDGE / 19/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN EDGE / 19/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDGE / 19/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET CARBERRY / 19/09/2017
2017-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIET CARBERRY on 2017-09-19
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-19SH0116/06/17 STATEMENT OF CAPITAL GBP 100000
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0108/07/15 ANNUAL RETURN FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0108/07/14 ANNUAL RETURN FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET CARBERRY / 30/08/2013
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDGE / 18/10/2013
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIET CARBERRY on 2013-08-30
2014-06-30AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AR0108/07/13 FULL LIST
2012-07-09AR0108/07/12 FULL LIST
2012-06-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-13AR0108/07/11 FULL LIST
2010-07-08AR0108/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN EDGE / 08/07/2010
2010-07-01AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR DARREN EDGE
2009-08-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-08-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-11-01363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-07-26353LOCATION OF REGISTER OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: CHURCHDOWN CHAMBERS, BORDYKE TONBRIDGE KENT TN9 1NR
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-16363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-07-2588(2)RAD 08/07/99--------- £ SI 100@1
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-05225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288bSECRETARY RESIGNED
1999-10-11288aNEW SECRETARY APPOINTED
1999-08-03363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-08-0388(2)RAD 08/07/99--------- £ SI 100@1
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-14288bSECRETARY RESIGNED
1998-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERLING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas Territories and Dependencies2021-09-27
Fines / Sanctions
No fines or sanctions have been issued against STERLING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 764,770
Creditors Due Within One Year 2012-04-01 £ 326,665

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 STERLING HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 64,825
Current Assets 2012-04-01 £ 65,185
Debtors 2012-04-01 £ 360
Fixed Assets 2012-04-01 £ 1,934,691
Shareholder Funds 2012-04-01 £ 908,441
Tangible Fixed Assets 2012-04-01 £ 1,934,691

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STERLING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING HOLDINGS LIMITED
Trademarks
We have not found any records of STERLING HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BOWES FASTRAC LIMITED 2009-08-14 Outstanding

We have found 1 mortgage charges which are owed to STERLING HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for STERLING HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as STERLING HOLDINGS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where STERLING HOLDINGS 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 STERLING HOLDINGS 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 STERLING HOLDINGS 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.