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

CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
04208016
Private Limited Company
Liquidation

Company Overview

About Captive Minds Communications Group Ltd
CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED was founded on 2001-04-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Captive Minds Communications Group 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
CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in EC1N
 
Previous Names
ROCKET FINISHING LIMITED17/03/2008
Filing Information
Company Number 04208016
Company ID Number 04208016
Date formed 2001-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930221276  GB301326166  
Last Datalog update: 2022-10-13 22:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS 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 CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARCUS MICHAEL CHIDGEY
Director 2008-02-01
ALEX RAYNER
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES MICHAEL WIGLEY
Director 2013-04-01 2014-04-16
SARAH ROBERTS
Company Secretary 2008-02-01 2011-01-05
MARTIN VAN BEEK
Director 2002-12-01 2008-03-13
LISA MARIE CHAPMAN
Company Secretary 2002-12-01 2008-02-01
WILLIAM PATRICK KAVANAGH
Company Secretary 2001-04-30 2002-12-01
DAVID PAUL MALVERN
Director 2001-04-30 2002-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-30 2001-04-30
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-30 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS MICHAEL CHIDGEY RM CLUB BRANCH LIMITED Director 2014-08-15 CURRENT 2014-03-05 Active - Proposal to Strike off
MARCUS MICHAEL CHIDGEY CAPTIVE ADVENTURE LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
ALEX RAYNER CAPTIVE ADVENTURE LIMITED Director 2010-07-19 CURRENT 2010-07-19 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
2023-09-21Voluntary liquidation Statement of receipts and payments to 2023-08-09
2022-09-05Voluntary liquidation Statement of affairs
2022-09-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-05Appointment of a voluntary liquidator
2022-09-05600Appointment of a voluntary liquidator
2022-09-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-10
2022-09-05LIQ02Voluntary liquidation Statement of affairs
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Surrey GU9 8BB United Kingdom
2022-07-06Compulsory strike-off action has been suspended
2022-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ England
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01DISS40Compulsory strike-off action has been discontinued
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MICHAEL CHIDGEY
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MICHAEL CHIDGEY
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 30 City Road London EC1Y 2AB United Kingdom
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14SH0104/05/18 STATEMENT OF CAPITAL GBP 2216
2018-06-28PSC08Notification of a person with significant control statement
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-11PSC07CESSATION OF MARCUS MICHAEL CHIDGEY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1938
2018-02-07SH0119/12/17 STATEMENT OF CAPITAL GBP 1938
2018-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1521
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX RAYNER / 29/04/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MICHAEL CHIDGEY / 29/04/2017
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1521
2016-09-19SH0125/05/16 STATEMENT OF CAPITAL GBP 1521
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1399
2016-09-01AR0130/04/16 ANNUAL RETURN FULL LIST
2016-09-01SH0124/03/16 STATEMENT OF CAPITAL GBP 1399
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX RAYNER / 03/05/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MICHAEL CHIDGEY / 03/05/2016
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM, FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1111
2015-05-19AR0130/04/15 FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGLEY
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MICHAEL WIGLEY / 02/09/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1111
2014-05-29AR0130/04/14 FULL LIST
2014-01-09AA31/12/12 TOTAL EXEMPTION FULL
2014-01-09AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2013-05-21AP01DIRECTOR APPOINTED ROBERT CHARLES MICHAEL WIGLEY
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MICHAEL CHIDGEY / 01/02/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX RAYNER / 01/02/2013
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT, UNITED KINGDOM
2013-05-15AR0130/04/13 FULL LIST
2013-03-08RES13THE COMPANY REMOVE THE RESTRICTION ON AUTH SHARE CAP 01/02/2013
2013-03-08SH0120/02/13 STATEMENT OF CAPITAL GBP 1111.00
2013-02-21SH0125/01/13 STATEMENT OF CAPITAL GBP 1000.00
2013-02-21SH0117/01/13 STATEMENT OF CAPITAL GBP 900.00
2013-02-21SH0131/12/12 STATEMENT OF CAPITAL GBP 80.00
2012-12-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11
2012-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-21AR0130/04/12 FULL LIST
2011-12-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-15AR0130/04/11 FULL LIST
2011-06-15RES13RESIGNATION 05/01/2011
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH ROBERTS
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-12AR0130/04/10 FULL LIST
2009-11-27AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-06-05363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-30225PREVSHO FROM 30/04/2008 TO 29/02/2008
2008-04-10288aDIRECTOR APPOINTED ALEX RAYNER
2008-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR MARTIN VAN BEEK
2008-03-13CERTNMCOMPANY NAME CHANGED ROCKET FINISHING LIMITED CERTIFICATE ISSUED ON 17/03/08
2008-02-26288aSECRETARY APPOINTED SARAH ROBERTS
2008-02-26288aDIRECTOR APPOINTED MR MARCUS CHIDGEY
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY LISA CHAPMAN
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-11363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE HITCHIN HERTFORDSHIRE SG5 1RJ
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-29363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-02288bDIRECTOR RESIGNED
2003-01-02288bSECRETARY RESIGNED
2003-01-02288aNEW SECRETARY APPOINTED
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-12363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-11288bDIRECTOR RESIGNED
2001-05-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-15
Resolution2022-08-15
Fines / Sanctions
No fines or sanctions have been issued against CAPTIVE MINDS COMMUNICATIONS GROUP 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
RENT DEPOSIT DEED 2012-11-05 Outstanding JWG (NOMINEES) LIMITED
RENT DEPOSIT DEED 2010-09-29 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2001-11-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED
Trademarks
We have not found any records of CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTIVE MINDS COMMUNICATIONS GROUP 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 (82990 - Other business support service activities n.e.c.) as CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAPTIVE MINDS COMMUNICATIONS GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAPTIVE MINDS COMMUNICATIONS GROUP LIMITEDEvent Date2022-08-15
Name of Company: CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED Company Number: 04208016 Nature of Business: Public Relations Registered office: Olympia House, Armitage Road, London NW11 8RQ Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyCAPTIVE MINDS COMMUNICATIONS GROUP LIMITEDEvent Date2022-08-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPTIVE MINDS COMMUNICATIONS GROUP 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 CAPTIVE MINDS COMMUNICATIONS GROUP 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.