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

SECON CYBER SECURITY LTD

BERKELEY SUITE, 35 BERKELEY SQUARE, LONDON, W1J 5BF,
Company Registration Number
03788567
Private Limited Company
Active

Company Overview

About Secon Cyber Security Ltd
SECON CYBER SECURITY LTD was founded on 1999-06-14 and has its registered office in London. The organisation's status is listed as "Active". Secon Cyber Security Ltd 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
SECON CYBER SECURITY LTD
 
Legal Registered Office
BERKELEY SUITE
35 BERKELEY SQUARE
LONDON
W1J 5BF
Other companies in KT12
 
Telephone02082550777
 
Previous Names
SECON SOLUTIONS LIMITED24/10/2016
Filing Information
Company Number 03788567
Company ID Number 03788567
Date formed 1999-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731672635  
Last Datalog update: 2023-10-07 16:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECON CYBER SECURITY 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.

Company Officers of SECON CYBER SECURITY LTD

Current Directors
Officer Role Date Appointed
CHAND ROBERT GUPTA
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY TAYLOR
Director 2016-06-01 2017-10-03
BRIDGE SECRETARIES LIMITED
Company Secretary 2004-03-05 2012-08-15
PETER MAURICE CRYSTAL
Director 2004-03-05 2010-12-31
JEREMY STUART GASCOINE
Company Secretary 1999-06-14 2004-03-05
MUKESH KUMAR GUPTA
Director 1999-06-14 2004-03-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-06-14 1999-06-14
WATERLOW NOMINEES LIMITED
Nominated Director 1999-06-14 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAND ROBERT GUPTA GODFREY TECHNOLOGY LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
CHAND ROBERT GUPTA BEYOND P1 LTD Director 2015-09-04 CURRENT 2015-09-04 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JANAKAN NADARAJAH
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JANAKAN NADARAJAH
2022-01-28DIRECTOR APPOINTED MR JANAKAN NADARAJAH
2022-01-28Appointment of Mr Hasit Purohit as company secretary on 2022-01-17
2022-01-28AP03Appointment of Mr Hasit Purohit as company secretary on 2022-01-17
2022-01-28AP01DIRECTOR APPOINTED MR JANAKAN NADARAJAH
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2020-12-04PSC04Change of details for Mr Chand Robert Gupta as a person with significant control on 2020-12-04
2020-12-04CH01Director's details changed for Mr Chand Robert Gupta on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 41-61 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037885670002
2018-10-18CH01Director's details changed for Mr Chand Robert Gupta on 2018-10-15
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-01-17SH0129/12/17 STATEMENT OF CAPITAL GBP 45000
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 45000
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KELLY TAYLOR
2017-10-04AAMDAmended account full exemption
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1854.5
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-06SH08Change of share class name or designation
2017-09-06SH10Particulars of variation of rights attached to shares
2017-09-06RES12Resolution of varying share rights or name
2017-09-06RES01ADOPT ARTICLES 10/08/2017
2017-09-05AAMDAmended account full exemption
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1857.47
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MISS KELLY TAYLOR
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-24RES15CHANGE OF COMPANY NAME 24/10/16
2016-10-24CERTNMCOMPANY NAME CHANGED SECON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/10/16
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1857.47
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-19RES01ADOPT ARTICLES 19/04/16
2016-02-16CH01Director's details changed for Chand Robert Gupta on 2015-11-05
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1418
2015-06-09AR0131/05/15 FULL LIST
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1418
2014-06-30AR0131/05/14 FULL LIST
2014-05-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AR0131/05/13 FULL LIST
2012-12-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAND ROBERT GUPTA / 25/09/2012
2012-09-25AR0131/05/12 FULL LIST
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY BRIDGE SECRETARIES LIMITED
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-01AR0131/05/11 FULL LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0114/06/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAND ROBERT GUPTA / 14/06/2010
2010-08-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE SECRETARIES LIMITED / 14/06/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-11-21363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: CROSSLEY & CO THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ
2007-09-24288aNEW DIRECTOR APPOINTED
2007-08-30363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-01-20225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-15363sRETURN MADE UP TO 14/06/06; CHANGE OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/05
2005-07-01363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-29363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-22MISCAMENDING RESOLUTION RGD 29/03/04
2004-04-22MISCAMENDING 123 FILED ON 29/03/04
2004-04-1388(2)RAD 05/03/04--------- £ SI 106395@.01=1063 £ IC 2/1065
2004-03-29123NC INC ALREADY ADJUSTED 05/03/04
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288bSECRETARY RESIGNED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29RES04£ NC 1000/106595
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-18363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-26363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-02-07225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01
2001-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-02-07SRES03EXEMPTION FROM APPOINTING AUDITORS 22/01/01
2000-10-31SRES03EXEMPTION FROM APPOINTING AUDITORS 19/10/00
2000-08-18363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: C/O J GASCOIGNE 9-15 SAINT JAMES ROAD, SURBITON SURREY KT6 4QH
1999-11-24288bSECRETARY RESIGNED
1999-11-24288aNEW SECRETARY APPOINTED
1999-11-24288bDIRECTOR RESIGNED
1999-11-24288aNEW DIRECTOR APPOINTED
1999-06-14NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to SECON CYBER SECURITY LTD 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 SECON CYBER SECURITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-17 Satisfied SME INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 61,296
Creditors Due After One Year 2012-12-31 £ 139,235
Creditors Due After One Year 2012-12-31 £ 139,235
Creditors Due After One Year 2011-12-31 £ 185,647
Creditors Due Within One Year 2013-12-31 £ 2,346,614
Creditors Due Within One Year 2012-12-31 £ 2,352,373
Creditors Due Within One Year 2012-12-31 £ 2,352,373
Creditors Due Within One Year 2011-12-31 £ 2,240,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SECON CYBER SECURITY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,419
Called Up Share Capital 2012-12-31 £ 1,419
Called Up Share Capital 2012-12-31 £ 1,419
Called Up Share Capital 2011-12-31 £ 1,419
Cash Bank In Hand 2013-12-31 £ 34,506
Cash Bank In Hand 2012-12-31 £ 150,764
Cash Bank In Hand 2012-12-31 £ 150,764
Cash Bank In Hand 2011-12-31 £ 38,401
Current Assets 2013-12-31 £ 2,101,613
Current Assets 2012-12-31 £ 2,171,733
Current Assets 2012-12-31 £ 2,290,361
Current Assets 2011-12-31 £ 2,163,367
Debtors 2013-12-31 £ 2,067,107
Debtors 2012-12-31 £ 2,020,969
Debtors 2012-12-31 £ 2,139,597
Debtors 2011-12-31 £ 2,124,966
Fixed Assets 2013-12-31 £ 189,749
Fixed Assets 2012-12-31 £ 170,967
Tangible Fixed Assets 2013-12-31 £ 13,857
Tangible Fixed Assets 2012-12-31 £ 10,820
Tangible Fixed Assets 2012-12-31 £ 10,820
Tangible Fixed Assets 2011-12-31 £ 2,360

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SECON CYBER SECURITY LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SECON CYBER SECURITY LTD owns 1 domain names.

secon.co.uk  

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

Government spend with SECON CYBER SECURITY LTD

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2018-4 GBP £2,160 I.T. MAINT. CONTRACT
Horsham District Council 2017-3 GBP £6,299 I.T. MAINT. CONTRACT
Chorley Borough Council 2016-11 GBP £5,437 Pentration Tests across infrastructure
New Forest District Council 2016-7 GBP £2,911 Computer Equipment Maintenance
New Forest District Council 2016-6 GBP £10,751 Computer Equipment Maintenance
New Forest District Council 2016-2 GBP £27,587 ICT Workplan
Waveney District Council 2015-12 GBP £6,650 Software - Maintenance
Horsham District Council 2015-8 GBP £2,550 I.T. MAINT. CONTRACT
New Forest District Council 2015-7 GBP £1,100 Hired and Contracted
New Forest District Council 2015-6 GBP £20,940 Computer Equipment Maintenance
New Forest District Council 2015-4 GBP £4,800 ICT Workplan
Horsham District Council 2015-4 GBP £5,355 I.T. MAINT. CONTRACT
New Forest District Council 2015-2 GBP £1,694 ICT Workplan
Chorley Borough Council 2015-1 GBP £4,900 Pen test for 2015 Deliver the work as per specification, including: External remote Testing Internal onsite Testing
New Forest District Council 2015-1 GBP £8,472 ICT Workplan
Waveney District Council 2014-12 GBP £12,023 Computer - maintenance
Horsham District Council 2014-7 GBP £567 I.T. MAINT. CONTRACT
New Forest District Council 2014-7 GBP £3,427 Computer Equipment Maintenance
Warwickshire County Council 2014-6 GBP £12,690 Consultancy
Horsham District Council 2014-5 GBP £6,066 I.T. MAINT. CONTRACT
Warwickshire County Council 2014-4 GBP £3,317 IT Support & Maintenance
Telford and Wrekin Council 2014-2 GBP £2,806
Guildford Borough Council 2013-10 GBP £3,880
Guildford Borough Council 2013-9 GBP £23,378
Horsham District Council 2013-7 GBP £1,000 I.T. MAINT. CONTRACT
Northamptonshire County Council 2013-6 GBP £20,352 Supplies & Services
Warwickshire County Council 2013-5 GBP £2,603 Hardware
SUNDERLAND CITY COUNCIL 2013-4 GBP £1,500 COMMUNICATIONS & COMPUTING
Horsham District Council 2013-4 GBP £6,343 I.T. MAINT. CONTRACT
Guildford Borough Council 2013-3 GBP £3,880
Exeter City Council 2013-3 GBP £1,000 Firewall Maintenance
Cambridgeshire County Council 2013-2 GBP £39,359 Computer software - Computer software
Warwickshire County Council 2012-10 GBP £18,036 Consultancy
Guildford Borough Council 2012-10 GBP £3,880
Northamptonshire County Council 2012-9 GBP £1,200 Capital
Guildford Borough Council 2012-6 GBP £1,950
Northamptonshire County Council 2012-6 GBP £19,104 Supplies & Services
Warwickshire County Council 2012-5 GBP £12,253 Hardware
Warwickshire County Council 2012-3 GBP £728 Hardware
Chorley Borough Council 2012-1 GBP £6,395
Pendle Borough Council 2011-12 GBP £4,620 Computer Charges
Warwickshire County Council 2011-12 GBP £5,578
Fenland District Council 2011-11 GBP £2,202 Supplies and Services
Northamptonshire County Council 2011-10 GBP £7,320 Capital
Northamptonshire County Council 2011-9 GBP £8,461 Supplies & Services
Northamptonshire County Council 2011-7 GBP £1,074 Capital
South Gloucestershire Council 2011-5 GBP £2,905 Software Purchase
Warwickshire County Council 2011-5 GBP £10,507 INFRASTRUCTURE COSTS
Northamptonshire County Council 2010-9 GBP £8,285 Supplies & Services
Wirral Borough Council 2010-9 GBP £2,233 Repairs and Maintenance of tools and equipment
Shropshire Council 2010-7 GBP £761 Supplies And Services-Equipt., Furn. & Materials
Tonbridge & Malling Borough Council 2009-5 GBP £3,165
Tonbridge & Malling Borough Council 2009-4 GBP £1,400

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 SECON CYBER SECURITY 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.
Import/Export of Goods
Goods imported/exported by SECON CYBER SECURITY LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECON CYBER SECURITY 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 SECON CYBER SECURITY 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.