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

SUPERBRANDS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
03776939
Private Limited Company
Active

Company Overview

About Superbrands Ltd
SUPERBRANDS LIMITED was founded on 1999-05-25 and has its registered office in . The organisation's status is listed as "Active". Superbrands 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
SUPERBRANDS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 03776939
Company ID Number 03776939
Date formed 1999-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740109764  
Last Datalog update: 2024-05-05 07:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERBRANDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 SUPERBRANDS LIMITED
The following companies were found which have the same name as SUPERBRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPERBRANDS 4LESS LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY Dissolved Company formed on the 2013-07-12
SUPERBRANDS INC. 5160 EXPLORER DRIVE UNIT 22 MISSISSAUGA Ontario L4W 4T7 Dissolved Company formed on the 2004-08-19
Superbrands Europe LC 7302 Yellowstone Rd Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2003-06-30
SUPERBRANDS INDIA PRIVATE LIMITED 14 COMMUNITY CENTREEAST OF KAILASH NEW DELHI Delhi 110065 ACTIVE Company formed on the 2002-12-10
Superbrands Asia Limited Unknown Company formed on the 2015-07-20
SUPERBRANDS LIMITED Active Company formed on the 1997-10-15
SUPERBRANDS INTERNATIONAL LIMITED Dissolved Company formed on the 2003-03-03
SUPERBRANDS ONLINE LIMITED Active Company formed on the 2005-05-17
SUPERBRANDS UK LIMITED 35 BALLARDS LANE LONDON N3 1XW Active Company formed on the 2017-10-05
SUPERBRANDS COOPERATIVE LLC California Unknown
SUPERBRANDS LIMITED California Unknown
SUPERBRANDS CORP 23123 STATE ROAD 7 BOCA RATON FL 33428 Active Company formed on the 2019-02-28
SUPERBRANDS USA LLC 727 NW 24TH AVE CAMAS WA 986076500 Dissolved Company formed on the 2018-01-25
SUPERBRANDS LIMITED ADVANCE HOUSE, LEVEL 3, 375 MANUEL DIMECH STREET SLIEMA Unknown
Superbrands Trading Group Limited Unknown Company formed on the 2021-06-04

Company Officers of SUPERBRANDS LIMITED

Current Directors
Officer Role Date Appointed
LUKE OLIVER JOHNSON
Director 2003-10-03
JOHN STUART RUSSELL
Director 2011-01-21
STEPHEN PETER SMITH
Director 2003-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
BKL COMPANY SERVICES LTD
Company Secretary 2009-03-06 2016-05-19
RICHARD THOMAS
Director 2011-05-06 2011-05-13
WILLIAM RICHARD BYASS COLEGRAVE
Director 1999-06-08 2011-01-21
WILLIAM RICHARD BYASS COLEGRAVE
Company Secretary 2003-07-10 2009-03-06
RICHARD THOMAS
Director 2003-06-24 2006-06-15
JULIAN ANTHONY LEWIS
Director 2003-03-05 2004-02-11
MARCEL JONATHAN KNOBIL
Company Secretary 1999-06-08 2003-07-10
MARCEL JONATHAN KNOBIL
Director 1999-06-08 2003-07-10
STEPHEN PETER SMITH
Director 2000-09-21 2000-11-24
RICHARD JEREMY GOLLAND
Company Secretary 1999-06-08 1999-06-08
QA REGISTRARS LIMITED
Nominated Secretary 1999-05-25 1999-05-25
QA NOMINEES LIMITED
Nominated Director 1999-05-25 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
JOHN STUART RUSSELL SUPERBRANDS UK LIMITED Director 2017-10-05 CURRENT 2017-10-05 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
2024-04-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06Appointment of Mr John Stuart Russell as company secretary on 2024-02-05
2023-06-05CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-03Director's details changed for Stephen Peter Smith on 2022-05-01
2022-05-03CH01Director's details changed for Stephen Peter Smith on 2022-05-01
2022-02-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22PSC04Change of details for Mr Luke Oliver Johnson as a person with significant control on 2022-02-20
2022-02-20PSC04Change of details for Mr Luke Oliver Johnson as a person with significant control on 2022-02-20
2022-02-20CH01Director's details changed for Mr Luke Oliver Johnson on 2022-02-20
2021-09-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART RUSSELL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-04CH01Director's details changed for Mr John Stuart Russell on 2021-05-04
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-03-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-02-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-03-13CH01Director's details changed for Stephen Peter Smith on 2018-03-12
2018-03-12CH01Director's details changed for Stephen Peter Smith on 2018-03-12
2018-03-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 3900
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09CH01Director's details changed for John Stuart Russell on 2016-11-09
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3900
2016-06-17AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-20TM02Termination of appointment of Bkl Company Services Ltd on 2016-05-19
2016-02-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 3900
2015-05-29AR0125/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 3900
2014-05-30AR0125/05/14 ANNUAL RETURN FULL LIST
2014-02-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0125/05/13 ANNUAL RETURN FULL LIST
2013-02-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0125/05/12 ANNUAL RETURN FULL LIST
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0125/05/11 ANNUAL RETURN FULL LIST
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2011-05-13AP01DIRECTOR APPOINTED RICHARD THOMAS
2011-04-12AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AP01DIRECTOR APPOINTED JOHN STUART RUSSELL
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLEGRAVE
2010-06-14AR0125/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER SMITH / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 01/10/2009
2010-06-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BKL COMPANY SERVICES LTD / 01/10/2009
2010-02-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 05/10/2009
2009-07-17363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-03RES03EXEMPTION FROM APPOINTING AUDITORS
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY WILLIAM COLEGRAVE
2009-04-07288aSECRETARY APPOINTED BKL COMPANY SERVICES LTD
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COLEGRAVE / 12/06/2008
2008-06-19363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COLEGRAVE / 12/06/2008
2008-03-29363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-29169£ IC 4000/3900 01/12/06 £ SR 100@1=100
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-04-04288bDIRECTOR RESIGNED
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 19 GARRICK STREET LONDON WC2E 9AX
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-08-25363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-17363aRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 64 WEST YARD CAMDEN LOCK PLACE LONDON NW1 8AF
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-05-05244DELIVERY EXT'D 3 MTH 30/06/03
2004-03-09288bDIRECTOR RESIGNED
2003-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-09-24RES12VARYING SHARE RIGHTS AND NAMES
2003-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-07-29363aRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-05-09AUDAUDITOR'S RESIGNATION
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2003-04-16123NC INC ALREADY ADJUSTED 08/08/02
2003-04-16RES04£ NC 3000/4000 08/08/0
2003-04-16288cDIRECTOR'S PARTICULARS CHANGED
2003-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to SUPERBRANDS 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 SUPERBRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2004-08-10 Outstanding GARRICK STREET NOMINEES LIMITED
DEBENTURE 2000-09-21 Outstanding HSBC BANK PLC
DEBENTURE 1999-06-29 Outstanding BILL COLEGRAVE AND TIPTO INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of SUPERBRANDS LIMITED registering or being granted any patents
Domain Names

SUPERBRANDS LIMITED owns 1 domain names.

superbrand.co.uk  

Trademarks

Trademark applications by SUPERBRANDS LIMITED

SUPERBRANDS LIMITED is the Original Applicant for the trademark SUPERBRANDS ™ (87457253) through the USPTO on the 2017-05-19
printed matter relating to specific market brands
Income
Government Income
We have not found government income sources for SUPERBRANDS 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 (58110 - Book publishing) as SUPERBRANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPERBRANDS 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 SUPERBRANDS 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 SUPERBRANDS 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.