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

CLARITY TRADING LIMITED

Units 1 To 3 Hilltop Busdiness Park, Devizes Road, Salisbury, WILTSHIRE, SP3 4UF,
Company Registration Number
04729730
Private Limited Company
Liquidation

Company Overview

About Clarity Trading Ltd
CLARITY TRADING LIMITED was founded on 2003-04-10 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Clarity Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLARITY TRADING LIMITED
 
Legal Registered Office
Units 1 To 3 Hilltop Busdiness Park
Devizes Road
Salisbury
WILTSHIRE
SP3 4UF
Other companies in PO30
 
Filing Information
Company Number 04729730
Company ID Number 04729730
Date formed 2003-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-04-30
Account next due 31/01/2022
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-04 11:59:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARITY TRADING 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 CLARITY TRADING LIMITED
The following companies were found which have the same name as CLARITY TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARITY TRADING LLC 315 EAST 86TH ST. SUITE 22B-E New York NEW YORK NY 10028 Active Company formed on the 1998-06-08
CLARITY TRADING PVT LTD BUNDEALLY BLDGS V P ROAD DONGRI MUMBAI Maharashtra 400009 Struck Off Company formed on the 1992-05-01
CLARITY TRADING STATION LTD 61 Elmhurst Road West Moors Ferndown BH22 0DJ Active - Proposal to Strike off Company formed on the 2021-11-03
CLARITY TRADING GROUP LIMITED 22 SEAWAY AVENUE CHRISTCHURCH BH23 4EX Active Company formed on the 2023-06-14

Company Officers of CLARITY TRADING LIMITED

Current Directors
Officer Role Date Appointed
BRIGHT BROWN SERVICES LIMITED
Company Secretary 2013-01-01
PETER DAVID THOMAS
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN THOMAS
Company Secretary 2010-01-28 2013-01-01
GEOFFREY ROGER THOMAS
Director 2006-02-24 2010-04-28
GEOFFREY ROGER THOMAS
Company Secretary 2005-01-24 2010-01-28
PETER DAVID THOMAS
Director 2003-06-26 2006-07-05
JOCELYN THOMAS
Company Secretary 2003-06-26 2005-01-24
1ST CERT FORMATIONS LTD
Nominated Secretary 2003-04-10 2003-06-26
REPORTACTION LIMITED
Nominated Director 2003-04-10 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGHT BROWN SERVICES LIMITED DCJ LINES LTD Company Secretary 2016-11-01 CURRENT 2014-11-24 Active
BRIGHT BROWN SERVICES LIMITED ROEBECK COUNTRY PARK LTD Company Secretary 2016-11-01 CURRENT 2014-10-27 Active
BRIGHT BROWN SERVICES LIMITED ISLAND LODGES LTD Company Secretary 2016-11-01 CURRENT 2013-03-27 Active
BRIGHT BROWN SERVICES LIMITED OLD BARN LEISURE LIMITED Company Secretary 2016-11-01 CURRENT 2014-04-07 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED BITTER @ TWISTED LTD Company Secretary 2016-11-01 CURRENT 2014-04-15 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED FHOENIX ESTATES LIMITED Company Secretary 2015-08-01 CURRENT 2004-03-08 Active
BRIGHT BROWN SERVICES LIMITED THE ISLE OF WIGHT DIABETIC FUND TRADING COMPANY LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
BRIGHT BROWN SERVICES LIMITED FROG VENTURES LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED G E BANKS BUILDERS LIMITED Company Secretary 2005-08-30 CURRENT 2002-01-09 Dissolved 2015-05-01
BRIGHT BROWN SERVICES LIMITED T.M. TAYLOR & SONS LIMITED Company Secretary 2005-05-25 CURRENT 1992-11-05 Active
BRIGHT BROWN SERVICES LIMITED M.H.L. RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-04-11 CURRENT 1985-08-06 Active
BRIGHT BROWN SERVICES LIMITED MCKENZIES LIMITED Company Secretary 2004-09-22 CURRENT 1997-04-29 Liquidation
BRIGHT BROWN SERVICES LIMITED 24/7 ELECTRICS LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Active
BRIGHT BROWN SERVICES LIMITED VECTASEARCH CLINIC LIMITED Company Secretary 2003-03-26 CURRENT 1992-08-21 Liquidation
BRIGHT BROWN SERVICES LIMITED SANDHAM OFFICE SERVICES LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Active
BRIGHT BROWN SERVICES LIMITED ROSS REALTY LIMITED Company Secretary 2003-01-06 CURRENT 2000-04-10 Active
BRIGHT BROWN SERVICES LIMITED CREATIONS HAIR STUDIO (IOW) LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2013-11-19
BRIGHT BROWN SERVICES LIMITED HELLERSLEA FABRICS LIMITED Company Secretary 2002-09-19 CURRENT 2002-09-19 Active
BRIGHT BROWN SERVICES LIMITED GARTH HOMES LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Active
BRIGHT BROWN SERVICES LIMITED CLASSIC FURNITURE (I.O.W.) LTD. Company Secretary 2002-07-05 CURRENT 2002-07-05 Dissolved 2014-05-20
BRIGHT BROWN SERVICES LIMITED CARDY CONTRACT BRICKWORK LIMITED Company Secretary 2001-05-25 CURRENT 1997-05-29 Dissolved 2015-11-17
BRIGHT BROWN SERVICES LIMITED JIM PRITCHARD LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-21 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
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-01-04Voluntary liquidation. Notice of members return of final meeting
2023-01-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-12-21Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-02
2021-12-13Appointment of a voluntary liquidator
2021-12-13Voluntary liquidation declaration of solvency
2021-12-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-03
2021-12-13LIQ01Voluntary liquidation declaration of solvency
2021-12-13600Appointment of a voluntary liquidator
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ
2021-11-18AA01Previous accounting period shortened from 30/04/22 TO 31/10/21
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047297300002
2021-11-17TM02Termination of appointment of Bright Brown Services Limited on 2021-11-17
2021-04-19PSC04Change of details for Mr Peter David Thomas as a person with significant control on 2021-04-19
2021-04-19CH01Director's details changed for Mr Peter David Thomas on 2021-04-19
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047297300002
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-27AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047297300001
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0110/04/13 ANNUAL RETURN FULL LIST
2013-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOCELYN THOMAS
2013-01-22AP04Appointment of corporate company secretary Bright Brown Services Limited
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM 8 Home Farm Close Sandown Isle of Wight PO36 9QF United Kingdom
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0110/04/12 ANNUAL RETURN FULL LIST
2012-02-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0110/04/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AP01DIRECTOR APPOINTED PETER DAVID THOMAS
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMAS
2010-05-18AR0110/04/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROGER THOMAS / 10/04/2010
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY THOMAS
2010-05-13AP03SECRETARY APPOINTED JOCELYN THOMAS
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY THOMAS / 12/01/2009
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 8 CRESCENT COURT EAST MOUNT ROAD SHANKLIN ISLE OF WIGHT PO37 6DS
2009-01-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY THOMAS / 12/01/2009
2008-08-15363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-04363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-12288bDIRECTOR RESIGNED
2006-05-30363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/05
2005-05-25363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: FLAT 8 CRESCENT COURT EASTMOUNT ROAD SHANKLIN ISLE OF WIGHT PO37 6AW
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-03288bSECRETARY RESIGNED
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN
2004-05-11363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288aNEW SECRETARY APPOINTED
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288bSECRETARY RESIGNED
2003-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CLARITY TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-07
Notices to2021-12-07
Resolution2021-12-07
Fines / Sanctions
No fines or sanctions have been issued against CLARITY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-10 Outstanding ONESAVINGS BANK PLC TRADING AS KENT RELIANCE
2014-10-31 Outstanding ONESAVINGS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 203,515
Creditors Due Within One Year 2012-04-30 £ 207,425
Creditors Due Within One Year 2012-04-30 £ 207,425
Creditors Due Within One Year 2011-04-30 £ 210,395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 CLARITY TRADING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,119
Cash Bank In Hand 2012-04-30 £ 2,134
Cash Bank In Hand 2012-04-30 £ 2,134
Cash Bank In Hand 2011-04-30 £ 1,356
Current Assets 2013-04-30 £ 291,768
Current Assets 2012-04-30 £ 292,783
Current Assets 2012-04-30 £ 292,783
Current Assets 2011-04-30 £ 292,157
Debtors 2013-04-30 £ 1,454
Debtors 2012-04-30 £ 1,454
Debtors 2012-04-30 £ 1,454
Debtors 2011-04-30 £ 1,606
Shareholder Funds 2013-04-30 £ 88,253
Shareholder Funds 2012-04-30 £ 85,358
Shareholder Funds 2012-04-30 £ 85,358
Shareholder Funds 2011-04-30 £ 81,762
Stocks Inventory 2013-04-30 £ 289,195
Stocks Inventory 2012-04-30 £ 289,195
Stocks Inventory 2012-04-30 £ 289,195
Stocks Inventory 2011-04-30 £ 289,195

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARITY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARITY TRADING LIMITED
Trademarks
We have not found any records of CLARITY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITY TRADING 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 (41100 - Development of building projects) as CLARITY TRADING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLARITY TRADING 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 partyCLARITY TRADING LIMITEDEvent Date2021-12-07
Name of Company: CLARITY TRADING LIMITED Company Number: 04729730 Nature of Business: Consulting Registered office: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ Type of Liquidation:…
 
Initiating party Event TypeNotices to
Defending partyCLARITY TRADING LIMITEDEvent Date2021-12-07
 
Initiating party Event TypeResolution
Defending partyCLARITY TRADING LIMITEDEvent Date2021-12-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARITY TRADING 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 CLARITY TRADING 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.