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

FUBRA LIMITED

C/O ROCK TAX & ACCOUNTING ELM HOUSE, TANSHIRE PARK, SHACKLEFORD ROAD, ELSTEAD, GODALMING, SURREY, GU8 6LB,
Company Registration Number
03967214
Private Limited Company
Active

Company Overview

About Fubra Ltd
FUBRA LIMITED was founded on 2000-04-07 and has its registered office in Elstead, Godalming. The organisation's status is listed as "Active". Fubra Limited is a Private Limited Company registered in UNITED KINGDOM 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
FUBRA LIMITED
 
Legal Registered Office
C/O ROCK TAX & ACCOUNTING ELM HOUSE, TANSHIRE PARK
SHACKLEFORD ROAD
ELSTEAD, GODALMING
SURREY
GU8 6LB
Other companies in GU12
 
Filing Information
Company Number 03967214
Company ID Number 03967214
Date formed 2000-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733667024  
Last Datalog update: 2025-04-05 10:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUBRA 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 FUBRA LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN EDWIN CHARLTON
Company Secretary 2015-06-29
BRITT PEGGY HUGHES
Director 2013-03-19
PAUL MARTIN MCCORMICK
Director 2011-08-31
JOSEPH MCLOUGHLIN
Director 2017-08-10
PETER BALAZS ZABORSZKY
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN MAUNDERS
Director 2001-01-23 2017-07-06
BRENDAN MCLOUGHLIN
Director 2000-04-07 2016-04-05
JOSEPH MCLOUGHLIN
Director 2000-04-07 2016-01-21
JOSEPH MCLOUGHLIN
Company Secretary 2000-04-07 2015-06-29
ROBERT VICTOR CLEREY
Director 2001-01-23 2008-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITT PEGGY HUGHES PETROLPRICES.COM LTD Director 2016-06-15 CURRENT 2014-04-14 Liquidation
PAUL MARTIN MCCORMICK PETROLPRICES.COM LTD Director 2016-06-15 CURRENT 2014-04-14 Liquidation
PAUL MARTIN MCCORMICK 4CHOICE LTD Director 2016-04-28 CURRENT 2009-02-04 Active
PAUL MARTIN MCCORMICK SOUTHSEA FREEHOLDER MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2016-04-05
PAUL MARTIN MCCORMICK COSMO EDUCATION LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
PAUL MARTIN MCCORMICK ANGLIA SCHOLARS EDUCATIONAL CONSULTANCY LIMITED Director 2000-07-07 CURRENT 2000-07-07 Active
JOSEPH MCLOUGHLIN CLEAR BOOKS LIMITED Director 2018-02-09 CURRENT 2008-07-02 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
2025-03-19CONFIRMATION STATEMENT MADE ON 11/03/25, WITH NO UPDATES
2025-01-20REGISTERED OFFICE CHANGED ON 20/01/25 FROM C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB England
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED DR PAUL MARTIN MCCORMICK
2022-12-20APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCLOUGHLIN
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-03-11PSC04Change of details for Mr Brendan Mcloughlin as a person with significant control on 2022-03-11
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RHIANNON KYNASTON
2021-07-13TM02Termination of appointment of Paul Alan Edwin Charlton on 2021-07-13
2021-07-13AP01DIRECTOR APPOINTED MR BRENDAN MCLOUGHLIN
2021-07-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AP01DIRECTOR APPOINTED JOANNE GUTTERIDGE
2021-07-01PSC07CESSATION OF PAUL MARTIN MCCORMICK AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN MCCORMICK
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-22SH06Cancellation of shares. Statement of capital on 2021-01-27 GBP 234.30
2021-03-22SH03Purchase of own shares
2021-03-22Cancellation of shares. Statement of capital on 2021-01-27 GBP 234.3
2021-03-09RP04CS01
2020-12-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLOUGHLIN
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLOUGHLIN
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-09AP01DIRECTOR APPOINTED MRS SUSAN RHIANNON KYNASTON
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALAZS ZABORSZKY
2019-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BRITT PEGGY HUGHES
2019-07-28PSC07CESSATION OF BRITT PEGGY HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 307.3
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN MCCORMICK
2018-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITT PEGGY HUGHES
2017-09-25CH01Director's details changed for Mr Peter Balazs Zaborszky on 2017-01-01
2017-08-18AP01DIRECTOR APPOINTED MR JOSEPH MCLOUGHLIN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN MAUNDERS
2017-05-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 305
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 305
2016-04-26AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-26CH01Director's details changed for Mr Paul Stephen Maunders on 2016-04-05
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCLOUGHLIN
2016-01-22AP01DIRECTOR APPOINTED MR PETER BALAZS ZABORSZKY
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLOUGHLIN
2015-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-07-01AP03Appointment of Mr Paul Alan Edwin Charlton as company secretary on 2015-06-29
2015-06-30TM02Termination of appointment of Joseph Mcloughlin on 2015-06-29
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07CH01Director's details changed for Mr Paul Stephen Maunders on 2014-09-19
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 305
2015-04-07AR0107/04/15 ANNUAL RETURN FULL LIST
2014-06-16AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 305
2014-04-09AR0107/04/14 FULL LIST
2013-05-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-23AR0107/04/13 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MRS BRITT PEGGY HUGHES
2012-06-01AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-03AR0107/04/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCLOUGHLIN / 16/04/2012
2012-04-17AP01DIRECTOR APPOINTED DR PAUL MARTIN MCCORMICK
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-26AR0107/04/11 FULL LIST
2011-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCLOUGHLIN / 25/11/2010
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-08AR0107/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCLOUGHLIN / 08/04/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MAUNDERS / 02/10/2009
2009-05-14363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-05-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLEREY
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-04363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-03-16169£ IC 405/305 20/02/07 £ SR 100@1=100
2007-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-31363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-10363aRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-05-27RES12VARYING SHARE RIGHTS AND NAMES
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-21363aRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-30363aRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-04-14RES04NC INC ALREADY ADJUSTED 21/02/03
2003-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-14123£ NC 100/1000 21/02/03
2003-04-14RES12VARYING SHARE RIGHTS AND NAMES
2003-04-1488(2)RAD 21/02/03--------- £ SI 305@1=305 £ IC 100/405
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 66 CHURCH LA EAST ALDERSHOT HAMPSHIRE GU11 3HB
2002-06-07363aRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-03363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-03-07225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2001-01-31288cDIRECTOR'S PARTICULARS CHANGED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
2000-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FUBRA 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 FUBRA 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
RENT DEPOSIT DEED 2011-01-25 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2005-01-06 Outstanding PHILIP GRANT PELLING AND MARIE CLARE PELLING
RENT DEPOSIT DEED 2004-02-07 Outstanding PHILIP GRANT PELLING AND MARIE CLARE PELLING
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 FUBRA LIMITED

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

FUBRA LIMITED owns 483 domain names.Showing the first 50 domains

APROPERTY.co.uk   ultimatedirectory.co.uk   redhotchilli.co.uk   1stvacations.co.uk   alexadaq.co.uk   albumschart.co.uk   bailoutbrown.co.uk   banking-guide.co.uk   awfuljokes.co.uk   bank-bag.co.uk   backupsdirect.co.uk   bankaccountguide.co.uk   babynaming.co.uk   bankbag.co.uk   bloggirl.co.uk   blogsphere.co.uk   blackpoolpleasurebeachguide.co.uk   boomerad.co.uk   categoryn.co.uk   catagoryn.co.uk   camdirect.co.uk   catn.co.uk   camelot-guide.co.uk   car-hire-centre.co.uk   cardbag.co.uk   commercialpropertybroker.co.uk   cleanwatershop.co.uk   clear-books.co.uk   clickorganic.co.uk   clickorganics.co.uk   comparerooms.co.uk   coffeeworld.co.uk   coach-centre.co.uk   clockers.co.uk   coalguide.co.uk   citydining.co.uk   clearbook.co.uk   clearbooks.co.uk   citytips.co.uk   clientmoney.co.uk   cruisewithme.co.uk   customerdiscounts.co.uk   dailydebate.co.uk   cvgenerator.co.uk   customsuits.co.uk   dancecharts.co.uk   cyberadvisor.co.uk   dorotech.co.uk   disneyworld-guide.co.uk   disneyworldguide.co.uk  

Trademarks
We have not found any records of FUBRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUBRA 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 (63990 - Other information service activities n.e.c.) as FUBRA LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where FUBRA 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.
Import/Export of Goods
Goods imported/exported by FUBRA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-12-0185234045
2010-05-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)

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 FUBRA 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 FUBRA 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.