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

ACCELERATOR LIMITED

SUITE A, FIRST FLOOR, SOLENT CENTRE PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AW,
Company Registration Number
04908590
Private Limited Company
Active

Company Overview

About Accelerator Ltd
ACCELERATOR LIMITED was founded on 2003-09-23 and has its registered office in Fareham. The organisation's status is listed as "Active". Accelerator Limited is a Private Limited Company registered in ENGLAND 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
ACCELERATOR LIMITED
 
Legal Registered Office
SUITE A, FIRST FLOOR, SOLENT CENTRE PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AW
Other companies in SO23
 
Previous Names
ACCELERATOR PARTNERS LTD30/03/2005
Filing Information
Company Number 04908590
Company ID Number 04908590
Date formed 2003-09-23
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 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825138143  
Last Datalog update: 2024-03-06 16:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCELERATOR 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 ACCELERATOR LIMITED
The following companies were found which have the same name as ACCELERATOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCELERATOR (UK) LIMITED BRAMCOTE BROOK HOUSE BISHOPS CLEEVE AUSTREY CV9 3EU Active Company formed on the 2011-03-22
ACCELERATOR ACCOUNTING LIMITED 15 VINCENT CLOSE FETCHAM LEATHERHEAD KT22 9PB Active Company formed on the 2011-06-29
ACCELERATOR CONCEPTS LIMITED INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ Active - Proposal to Strike off Company formed on the 2003-04-14
ACCELERATOR CONSULTING LTD 75 RIVERVIEW GARDENS LONDON SW13 8QZ Active - Proposal to Strike off Company formed on the 2003-11-24
ACCELERATOR ENTERTAINMENTS LIMITED WOODHILL HOUSE VICARAGE LANE SEND WOKING SURREY GU23 7JN Active - Proposal to Strike off Company formed on the 2001-01-16
ACCELERATOR MEDIA LIMITED C/O MIG MIDDLESEX HOUSE CLEVELAND STREET CLEVELAND STREET LONDON W1T 4JE Dissolved Company formed on the 2007-04-11
ACCELERATOR SERVICES LIMITED IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH Dissolved Company formed on the 2006-11-15
ACCELERATOR SOFTWARE LIMITED RUBICON HOUSE GUILDFORD ROAD WEST END SURREY GU24 9PW Active Company formed on the 2006-04-03
ACCELERATOR SOLUTIONS LIMITED 18 WELLINGTON PARK CLIFTON BRISTOL BS8 2UT Active Company formed on the 2000-12-13
ACCELERATOR WORLDWIDE LIMITED 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL Dissolved Company formed on the 2010-06-29
ACCELERATORINDIA LIMITED 1 MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JL Active - Proposal to Strike off Company formed on the 2008-07-22
Accelerator Capital Enterprise Corp. 7031 2ND LINE TOTTENHAM ONTARIO Ontario L0G 1W0 Dissolved Company formed on the 2004-07-10
ACCELERATOR QPR LIMITED 22 FITZWILLIAM SQUARE DUBLIN 2 D02FH68 Dissolved Company formed on the 2010-09-08
ACCELERATOR3 LTD 90 LONG ACRE LONDON ENGLAND WC2E 9RZ Dissolved Company formed on the 2014-11-26
ACCELERATOR COMPONENTS DESIGN INC. 81 MOBREY LN SUFFOLK SMITHTOWN NEW YORK 11787 Active Company formed on the 2009-03-18
ACCELERATOR DESIGN, INC. 47 AVONWOOD RD 213 AVON CT 06001 Active Company formed on the 2000-12-15
ACCELERATOR MEDIA PARTNERS LLC 35-15 84TH STREET 2H New York JACKSON HEIGHTS NY 11372 Active Company formed on the 2013-01-10
ACCELERATOR MINISTRIES 350 NORTHERN BLVD. - SUITE 306 Schenectady ALBANY NY 12204 Active Company formed on the 2003-05-21
ACCELERATOR STUDIO LLC 7014 13TH AVENUE SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2012-10-31
ACCELERATOR INDUSTRIES, INC. 8011 S 187TH ST KENT WA 980322514 Active Company formed on the 1995-11-21

Company Officers of ACCELERATOR LIMITED

Current Directors
Officer Role Date Appointed
ROY CAMERON NAISMITH
Company Secretary 2007-07-11
JOHN PETER MCDONALD COULTHARD
Director 2009-01-02
SPENCER DAVID JEFFRIES
Director 2003-09-23
JONATHAN DAVID MONKCOM
Director 2007-07-11
ROY CAMERON NAISMITH
Director 2007-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL COOK
Director 2011-06-14 2012-07-23
PETER LEWIS
Director 2010-09-06 2011-03-31
DENIS THOMPSON
Company Secretary 2004-01-15 2007-07-11
DENIS THOMPSON
Director 2004-01-15 2004-01-15
KATHRYN SUSAN NALL
Company Secretary 2003-09-23 2003-12-31
MARK JAMES NALL
Director 2003-09-23 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER MCDONALD COULTHARD TAREA LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
SPENCER DAVID JEFFRIES POMME CENTRAL CHARGING LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
JONATHAN DAVID MONKCOM WESSEX (HOLDINGS) LIMITED Director 2002-12-18 CURRENT 2002-08-05 Liquidation
JONATHAN DAVID MONKCOM WIMS LIMITED Director 1999-03-10 CURRENT 1999-03-10 Active
JONATHAN DAVID MONKCOM WESSEX ADMINISTRATION SERVICES LIMITED Director 1995-11-09 CURRENT 1984-12-12 Active
JONATHAN DAVID MONKCOM WESSEX INSURANCE COMPANY LIMITED Director 1995-11-09 CURRENT 1979-10-04 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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MCDONALD COULTHARD
2023-10-01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-02-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 113.334
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-04-26CH01Director's details changed for Mr Jonathan David Monkcom on 2016-04-25
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 2nd Floor Marlborough House 2 Chesil Street Winchester Hampshire SO23 0HU
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 113.334
2015-09-23AR0123/09/15 ANNUAL RETURN FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MCDONALD COULTHARD / 11/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MONKCOM / 11/06/2015
2015-06-08SH03Purchase of own shares
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 113.33
2015-06-05SH06Cancellation of shares. Statement of capital on 2015-04-29 GBP 113.33
2015-06-05RES09Resolution of authority to purchase a number of shares
2015-04-28SH20Statement by Directors
2015-04-28SH19Statement of capital on 2015-04-28 GBP 133.33
2015-04-28CAP-SSSolvency Statement dated 27/04/15
2015-04-28RES13Resolutions passed:
  • 28/04/2015
2015-01-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 133.334
2014-09-23AR0123/09/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 133.334
2013-09-24AR0123/09/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0123/09/12 ANNUAL RETURN FULL LIST
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOK
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AR0123/09/11 FULL LIST
2011-07-19AP01DIRECTOR APPOINTED MR PAUL MICHAEL COOK
2011-07-15RES01ADOPT ARTICLES 14/06/2011
2011-07-15RES12VARYING SHARE RIGHTS AND NAMES
2011-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-15SH0114/06/11 STATEMENT OF CAPITAL GBP 133.33
2011-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AR0123/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CAMERON NAISMITH / 23/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DAVID JEFFRIES / 23/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER MCDONALD COULTHARD / 23/09/2010
2010-09-28AP01DIRECTOR APPOINTED MR PETER LEWIS
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM JEWRY HOUSE JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RZ
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY NAISMITH / 23/09/2009
2009-03-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-26288aDIRECTOR APPOINTED JOHN PETER MCDONALD COULTHARD
2009-01-30363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-17353LOCATION OF REGISTER OF MEMBERS
2007-10-04123NC INC ALREADY ADJUSTED 11/07/07
2007-10-04RES04£ NC 100/200 11/07/07
2007-10-0488(2)RAD 11/07/07--------- £ SI 20000@.001=20 £ IC 100/120
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-11122S-DIV 11/07/07
2007-09-11MEM/ARTSARTICLES OF ASSOCIATION
2007-09-11RES13SHORT NOTICE 11/07/07
2007-09-11RES13ISSUE OF SHARES 11/07/07
2007-09-11RES13SUBDIV 11/07/07
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: BRAMDEAN COTTAGE BRAMDEAN ALRESFORD HAMPSHIRE SO24 0LW
2007-09-11288bSECRETARY RESIGNED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT
2006-10-04363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: ANNIE MANLY & CO BOSINNEY COURT 124-126 STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 6RN
2005-03-30CERTNMCOMPANY NAME CHANGED ACCELERATOR PARTNERS LTD CERTIFICATE ISSUED ON 30/03/05
2004-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-04363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-24288bDIRECTOR RESIGNED
2004-02-24225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 27 NORTH WALLS WINCHESTER SO23 8DB
2004-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-22288bSECRETARY RESIGNED
2004-01-22288bDIRECTOR RESIGNED
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ACCELERATOR 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 ACCELERATOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-08 Outstanding ZURICH ASSURANCE LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 224,787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
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 ACCELERATOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 133
Cash Bank In Hand 2012-04-01 £ 58
Current Assets 2012-04-01 £ 94,161
Debtors 2012-04-01 £ 94,103
Fixed Assets 2012-04-01 £ 6,401
Shareholder Funds 2012-04-01 £ 124,225
Tangible Fixed Assets 2012-04-01 £ 6,401

Debtors and other cash assets

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

ACCELERATOR LIMITED owns 5 domain names.

1stclassemail.co.uk   royal-e-mail.co.uk   acceleratorbusiness.co.uk   accsimple.co.uk   acceleratorgroup.co.uk  

Trademarks
We have not found any records of ACCELERATOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCELERATOR 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 ACCELERATOR 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 ACCELERATOR 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 ACCELERATOR 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 ACCELERATOR 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.