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

HEWLETT-PACKARD HOLDINGS LIMITED

GROUND FLOOR, 210 WHARFEDALE ROAD, WINNERSH TRIANGLE, BERKSHIRE, RG41 5TP,
Company Registration Number
04309759
Private Limited Company
Active

Company Overview

About Hewlett-packard Holdings Ltd
HEWLETT-PACKARD HOLDINGS LIMITED was founded on 2001-10-24 and has its registered office in Winnersh Triangle. The organisation's status is listed as "Active". Hewlett-packard Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEWLETT-PACKARD HOLDINGS LIMITED
 
Legal Registered Office
GROUND FLOOR
210 WHARFEDALE ROAD
WINNERSH TRIANGLE
BERKSHIRE
RG41 5TP
Other companies in RG12
 
Filing Information
Company Number 04309759
Company ID Number 04309759
Date formed 2001-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 17:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEWLETT-PACKARD HOLDINGS 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 HEWLETT-PACKARD HOLDINGS LIMITED
The following companies were found which have the same name as HEWLETT-PACKARD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEWLETT-PACKARD HOLDINGS LIMITED Singapore Active Company formed on the 2012-12-18

Company Officers of HEWLETT-PACKARD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TARA DAWN TROWER
Company Secretary 2014-05-01
MIRAL HAMANI-SAMAAN
Director 2018-03-22
JUZER SHAIKHALI
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANDREW WHITFIELD JONES
Director 2017-08-04 2018-03-22
MIRAL HAMANI
Director 2015-04-22 2017-08-04
THOMAS ANDREW WHITFIELD JONES
Director 2015-08-17 2016-07-01
JUZER SHAIKHALI
Director 2007-08-01 2015-08-17
SERGIO ERIK LETELIER
Director 2008-08-04 2015-04-16
ROBERTO PUTLAND
Company Secretary 2011-08-31 2014-05-01
THOMAS CLARK PERKINS
Company Secretary 2009-12-01 2011-08-31
THOMAS CLARK PERKINS
Director 2009-12-17 2009-12-21
JAMES ORMROD
Company Secretary 2005-10-14 2009-12-01
JAMES ORMOND
Director 2009-04-20 2009-04-27
RICHARD SPENCER ARNOLD JR
Director 2007-12-01 2008-08-04
CHRISTOPHER CLARKE HURST MURPHY IVES
Director 2002-09-20 2007-12-01
ANDREW BOTHWELL
Director 2002-09-20 2007-08-01
JAMES ORMROD
Director 2007-05-02 2007-05-17
JAMES ORMROD
Director 2006-07-17 2006-08-14
JENNIFER ANN MORRIS
Company Secretary 2004-08-13 2005-10-14
CHRISTOPHER RICHARD DEAN
Director 2005-09-19 2005-09-30
MARK NORMAN LAMBTON
Director 2005-09-26 2005-09-30
CHRISTOPHER RICHARD DEAN
Director 2005-08-08 2005-08-22
JENNIFER ANN MORRIS
Director 2005-07-18 2005-07-22
GARETH LUKE SEFTON JOHN
Company Secretary 2002-08-29 2004-08-13
CHRISTOPHER RICHARD DEAN
Director 2004-05-12 2004-05-18
GARETH LUKE SEFTON JOHN
Director 2003-05-19 2003-05-28
CHRISTOPHER RICHARD DEAN
Director 2001-10-24 2002-12-06
STEPHEN GILL
Director 2002-05-27 2002-12-06
PHILIP JAMES LAWLER
Director 2001-10-24 2002-10-31
ANDREW PETER BRIGSTOCKE ISHERWOOD
Director 2002-08-21 2002-09-09
ANTHONY PAUL MCQUILLAN
Company Secretary 2001-10-24 2002-08-29
NEVILLE PAWSEY
Director 2001-10-24 2002-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRAL HAMANI-SAMAAN REDPIXIE GROUP LIMITED Director 2018-04-10 CURRENT 2017-05-24 Liquidation
MIRAL HAMANI-SAMAAN REDPIXIE HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-12 Liquidation
MIRAL HAMANI-SAMAAN COMPAQ COMPUTER HOLDINGS LIMITED Director 2018-03-22 CURRENT 1998-07-31 Liquidation
MIRAL HAMANI-SAMAAN HEWLETT-PACKARD (BRACKNELL) HOLDINGS LIMITED Director 2018-03-22 CURRENT 2005-09-08 Liquidation
JUZER SHAIKHALI 3COM U.K. HOLDINGS LIMITED Director 2018-07-26 CURRENT 1992-04-21 Liquidation
JUZER SHAIKHALI HEWLETT PACKARD ENTERPRISE AEH LIMITED Director 2018-07-26 CURRENT 2002-11-21 Liquidation
JUZER SHAIKHALI REDPIXIE HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-12 Liquidation
JUZER SHAIKHALI HEWLETT-PACKARD VISION LTD Director 2012-01-10 CURRENT 2011-08-15 Liquidation
JUZER SHAIKHALI AUTONOMY CORPORATION LIMITED Director 2011-11-30 CURRENT 1996-03-21 Converted / Closed
JUZER SHAIKHALI HEWLETT-PACKARD (BRACKNELL) HOLDINGS LIMITED Director 2007-08-01 CURRENT 2005-09-08 Liquidation

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
2023-11-21CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-31AP01DIRECTOR APPOINTED IRIT FROGEL
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JUZER SHAIKHALI
2022-08-18AP01DIRECTOR APPOINTED MS SANDRINE EDWIGE STEPHANIE DEFRANCE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MIRAL HAMANI-SAMAAN
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Hewlett Packard Ltd Cain Road Bracknell Berkshire RG12 1HN
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-18TM02Termination of appointment of Tara Dawn Trower on 2019-01-11
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-11CH01Director's details changed for Ms Miral Hamani-Samaan on 2018-09-01
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-27AP01DIRECTOR APPOINTED MIRAL HAMANI-SAMAAN
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW WHITFIELD JONES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-11-07PSC05Change of details for Hewlett-Packard Jura B.V. as a person with significant control on 2016-04-06
2017-08-07AP01DIRECTOR APPOINTED MR THOMAS ANDREW WHITFIELD JONES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MIRAL HAMANI
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-08SH20Statement by Directors
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 20000001
2016-12-08SH19Statement of capital on 2016-12-08 GBP 20,000,001
2016-12-08CAP-SSSolvency Statement dated 07/12/16
2016-12-08RES13Resolutions passed:
  • Share premium account cancelled 07/12/2016
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 20000001
2016-08-09SH0112/07/16 STATEMENT OF CAPITAL GBP 20000001
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-07-28SH0112/07/16 STATEMENT OF CAPITAL GBP 20000000
2016-07-11AP01DIRECTOR APPOINTED MR JUZER SHAIKHALI
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW WHITFIELD JONES
2016-02-26AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 20000000
2015-11-23AR0124/10/15 ANNUAL RETURN FULL LIST
2015-08-28ANNOTATIONClarification
2015-08-28RP04SECOND FILING FOR FORM SH01
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 20000000
2015-08-26SH1926/08/15 STATEMENT OF CAPITAL GBP 20000000.00
2015-08-26CAP-SSSOLVENCY STATEMENT DATED 26/08/15
2015-08-26SH20STATEMENT BY DIRECTORS
2015-08-26RES06REDUCE ISSUED CAPITAL 26/08/2015
2015-08-20AP01DIRECTOR APPOINTED MR THOMAS ANDREW WHITFIELD JONES
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JUZER SHAIKHALI
2015-04-23AP01DIRECTOR APPOINTED MS MIRAL HAMANI
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO LETELIER
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO LETELIER
2014-11-20AR0124/10/14 FULL LIST
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 160000045
2014-11-06SH0129/10/14 STATEMENT OF CAPITAL GBP 160000045
2014-11-06SH0129/10/14 STATEMENT OF CAPITAL GBP 160000045
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-15SH20STATEMENT BY DIRECTORS
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 160000045
2014-07-15SH1915/07/14 STATEMENT OF CAPITAL GBP 160000045
2014-07-15CAP-SSSOLVENCY STATEMENT DATED 27/06/14
2014-07-15RES13SHARE PREMIUM CANCELLED & AUTHORITY TO FILE DOCUMENTS 27/06/2014
2014-07-07RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 27/06/2014
2014-05-02AP03SECRETARY APPOINTED MS TARA DAWN TROWER
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2014-01-15SH20STATEMENT BY DIRECTORS
2014-01-15SH1915/01/14 STATEMENT OF CAPITAL GBP 160000045
2014-01-15CAP-SSSOLVENCY STATEMENT DATED 14/01/14
2014-01-15RES13SHARE PREM A/C REDUCED 14/01/2014
2013-11-15AR0124/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-09SH0107/05/13 STATEMENT OF CAPITAL GBP 160000044
2012-11-27AR0124/10/12 FULL LIST
2012-11-20SH0117/10/12 STATEMENT OF CAPITAL GBP 160000044
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-10-03SH0127/09/12 STATEMENT OF CAPITAL GBP 160000005
2012-05-09SH0103/05/12 STATEMENT OF CAPITAL GBP 160000004
2011-11-23AR0124/10/11 FULL LIST
2011-09-05AP03SECRETARY APPOINTED MR ROBERTO PUTLAND
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-11-18AR0124/10/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUZER SHAIKHALI / 24/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ERIK LETELIER / 24/10/2010
2010-10-26SH0122/10/10 STATEMENT OF CAPITAL GBP 160000003
2010-10-11RES01ADOPT ARTICLES 28/09/2010
2010-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PERKINS
2009-12-17AP01DIRECTOR APPOINTED MR THOMAS CLARK PERKINS
2009-12-11SH0107/10/09 STATEMENT OF CAPITAL GBP 1600000.02
2009-12-01AP03SECRETARY APPOINTED MR THOMAS CLARK PERKINS
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD
2009-11-05AR0124/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUZER SHAIKHALI / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ERIK LETELIER / 05/11/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES ORMOND
2009-04-24288aDIRECTOR APPOINTED JAMES ORMOND
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-09363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED SERGIO ERIK LETELIER
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ARNOLD JR
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-11-23363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20363(288)DIRECTOR RESIGNED
2006-11-20363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-07353LOCATION OF REGISTER OF MEMBERS
2006-08-15288aNEW DIRECTOR APPOINTED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-04-25353LOCATION OF REGISTER OF MEMBERS
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-29363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEWLETT-PACKARD HOLDINGS 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 HEWLETT-PACKARD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEWLETT-PACKARD HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HEWLETT-PACKARD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEWLETT-PACKARD HOLDINGS LIMITED
Trademarks
We have not found any records of HEWLETT-PACKARD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEWLETT-PACKARD 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 (70100 - Activities of head offices) as HEWLETT-PACKARD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEWLETT-PACKARD 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 HEWLETT-PACKARD 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 HEWLETT-PACKARD 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.