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

DAVID WILLIAMS I F A LIMITED

5 WATERSIDE WAY, NORTHAMPTON, NN4 7XD,
Company Registration Number
04638076
Private Limited Company
Active

Company Overview

About David Williams I F A Ltd
DAVID WILLIAMS I F A LIMITED was founded on 2003-01-15 and has its registered office in Northampton. The organisation's status is listed as "Active". David Williams I F A Limited is a Private Limited Company registered in ENGLAND 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
DAVID WILLIAMS I F A LIMITED
 
Legal Registered Office
5 WATERSIDE WAY
NORTHAMPTON
NN4 7XD
Other companies in NN1
 
Filing Information
Company Number 04638076
Company ID Number 04638076
Date formed 2003-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 22:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID WILLIAMS I F A 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 DAVID WILLIAMS I F A LIMITED
The following companies were found which have the same name as DAVID WILLIAMS I F A LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID WILLIAMS I F A HOLDINGS LIMITED 5 WATERSIDE WAY NORTHAMPTON NN4 7XD Active Company formed on the 2019-05-09

Company Officers of DAVID WILLIAMS I F A LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CHARLOTTE BEAL
Director 2016-04-01
NICHOLAS DAVID BEAL
Director 2010-09-01
DEBRA COX
Director 2017-04-01
PHILLIP BRIAN COX
Director 2010-09-01
IAN JAMES LOWE
Director 2003-01-15
KARIN LOWE
Director 2016-04-01
DAVID ANTONY SPARROW
Director 2018-04-01
GILLIAN ELAINE SPARROW
Director 2018-04-01
STEPHEN JOHN WATSON WOMACK
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID BEAL
Company Secretary 2012-12-31 2016-08-01
DAVID ANTONY SPARROW
Director 2003-01-15 2016-04-28
GILLIAN ELAINE SPARROW
Director 2015-01-01 2016-04-28
DAVID JOHN KNIGHT
Company Secretary 2003-01-15 2012-12-31
DAVID JOHN KNIGHT
Director 2012-03-01 2012-12-31
DAVID JOHN KNIGHT
Director 2003-01-15 2010-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-15 2003-01-15
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-15 2003-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CHARLOTTE BEAL DWIFA HOLDINGS (2019) LTD Director 2017-06-01 CURRENT 2016-02-24 Active - Proposal to Strike off
DEBRA COX DWIFA HOLDINGS (2019) LTD Director 2017-04-01 CURRENT 2016-02-24 Active - Proposal to Strike off
PHILLIP BRIAN COX DWIFA HOLDINGS (2019) LTD Director 2016-04-28 CURRENT 2016-02-24 Active - Proposal to Strike off
KARIN LOWE DWIFA HOLDINGS (2019) LTD Director 2017-06-01 CURRENT 2016-02-24 Active - Proposal to Strike off
DAVID ANTONY SPARROW OCEAN POINT PROPERTIES LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
DAVID ANTONY SPARROW MANSION PROPERTY SERVICES LIMITED Director 2015-04-08 CURRENT 2014-05-15 Active
DAVID ANTONY SPARROW DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD Director 2013-01-08 CURRENT 2013-01-08 Active
DAVID ANTONY SPARROW CLASSROOM BOX Director 2010-04-12 CURRENT 2010-04-12 Active
STEPHEN JOHN WATSON WOMACK DWIFA HOLDINGS (2019) LTD Director 2017-07-01 CURRENT 2016-02-24 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
2023-12-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-20CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELAINE SPARROW
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELAINE SPARROW
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CH01Director's details changed for Mrs Joanna Charlotte Beal on 2019-12-18
2022-07-21PSC05Change of details for David Williams Ifa Holdings Limited as a person with significant control on 2021-03-16
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KARIN LOWE
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LOWE
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Redlands Cliftonville Northampton Northamptonshire NN1 5BE United Kingdom
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA COX
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BRIAN COX
2019-06-05AP01DIRECTOR APPOINTED MRS LUCY JANE WOMACK
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-04-11AP01DIRECTOR APPOINTED MRS GILLIAN ELAINE SPARROW
2018-04-11AP01DIRECTOR APPOINTED MR DAVID ANTONY SPARROW
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-04-05AP01DIRECTOR APPOINTED MRS DEBRA COX
2017-03-08RP04AP01SECOND FILING OF AP01 FOR STEPHEN WOMACK
2017-03-08RP04AP01SECOND FILING OF AP01 FOR STEPHEN WOMACK
2017-03-08RP04AP01SECOND FILING OF AP01 FOR KARIN LOWE
2017-03-08RP04AP01SECOND FILING OF AP01 FOR KARIN LOWE
2017-03-08RP04AP01SECOND FILING OF AP01 FOR JOANNA BEAL
2017-03-08RP04AP01SECOND FILING OF AP01 FOR JOANNA BEAL
2017-03-08ANNOTATIONClarification
2017-03-08ANNOTATIONClarification
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2017 FROM REDLANDS, CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5BE
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2017 FROM REDLANDS, CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5BE
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BEAL / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BEAL / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BRIAN COX / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BRIAN COX / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BEAL / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BEAL / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATSON WOMACK / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATSON WOMACK / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN LOWE / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN LOWE / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CHARLOTTE BEAL / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CHARLOTTE BEAL / 01/03/2017
2017-02-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN WATSON WOMACK
2017-02-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN WATSON WOMACK
2017-02-23AP01DIRECTOR APPOINTED MRS JOANNA CHARLOTTE BEAL
2017-02-23AP01DIRECTOR APPOINTED MRS JOANNA CHARLOTTE BEAL
2017-02-23AP01DIRECTOR APPOINTED MRS KARIN LOWE
2017-02-23AP01DIRECTOR APPOINTED MRS KARIN LOWE
2016-09-20SH02CONSOLIDATION 26/09/10
2016-09-20SH0115/01/13 STATEMENT OF CAPITAL GBP 60.00
2016-09-20SH0127/09/10 STATEMENT OF CAPITAL GBP 100000.00
2016-09-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-25TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BEAL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPARROW
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SPARROW
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPARROW
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SPARROW
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SPARROW
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-07AR0103/08/15 FULL LIST
2015-07-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-06AP01DIRECTOR APPOINTED MRS GILLIAN ELAINE SPARROW
2014-09-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-05AR0103/08/14 FULL LIST
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-12AR0103/08/13 FULL LIST
2013-01-03AP03SECRETARY APPOINTED MR NICHOLAS DAVID BEAL
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID KNIGHT
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2012-08-03AR0103/08/12 FULL LIST
2012-07-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02AR0102/03/12 FULL LIST
2012-03-02AP01DIRECTOR APPOINTED DAVID JOHN KNIGHT
2012-01-31AR0115/01/12 FULL LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2011-03-29AR0131/01/11 FULL LIST
2011-01-25AR0115/01/11 FULL LIST
2010-09-27AP01DIRECTOR APPOINTED MR PHILLIP COX
2010-09-27AP01DIRECTOR APPOINTED MR NICHOLAS DAVID BEAL
2010-09-27AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-05AR0115/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES LOWE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIGHT / 05/02/2010
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-12363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-06363sRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-17363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-17363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-15288bDIRECTOR RESIGNED
2003-01-15288bSECRETARY RESIGNED
2003-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




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

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due After One Year 2013-03-31 £ 950,000
Creditors Due After One Year 2012-03-31 £ 1,550,000
Creditors Due Within One Year 2013-03-31 £ 1,029,767
Creditors Due Within One Year 2012-03-31 £ 1,018,092
Provisions For Liabilities Charges 2013-03-31 £ 14,976
Provisions For Liabilities Charges 2012-03-31 £ 8,970

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAVID WILLIAMS I F A LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100,000
Called Up Share Capital 2012-03-31 £ 100,000
Cash Bank In Hand 2013-03-31 £ 458,609
Cash Bank In Hand 2012-03-31 £ 500,082
Current Assets 2013-03-31 £ 560,224
Current Assets 2012-03-31 £ 500,082
Debtors 2013-03-31 £ 1,080
Fixed Assets 2013-03-31 £ 1,628,988
Fixed Assets 2012-03-31 £ 2,222,590
Shareholder Funds 2013-03-31 £ 194,469
Shareholder Funds 2012-03-31 £ 145,610
Tangible Fixed Assets 2013-03-31 £ 78,488
Tangible Fixed Assets 2012-03-31 £ 72,590

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID WILLIAMS I F A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID WILLIAMS I F A LIMITED
Trademarks
We have not found any records of DAVID WILLIAMS I F A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID WILLIAMS I F A 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 (70221 - Financial management) as DAVID WILLIAMS I F A LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where DAVID WILLIAMS I F A 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 DAVID WILLIAMS I F A 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 DAVID WILLIAMS I F A 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.