Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F2X GROUP LIMITED
Company Information for

F2X GROUP LIMITED

9/10 THE CRESCENT, WISBECH, CAMBS, PE13 1EH,
Company Registration Number
05236974
Private Limited Company
Active

Company Overview

About F2x Group Ltd
F2X GROUP LIMITED was founded on 2004-09-21 and has its registered office in Wisbech. The organisation's status is listed as "Active". F2x Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
F2X GROUP LIMITED
 
Legal Registered Office
9/10 THE CRESCENT
WISBECH
CAMBS
PE13 1EH
Other companies in PE13
 
Previous Names
F2X LIMITED02/08/2012
Filing Information
Company Number 05236974
Company ID Number 05236974
Date formed 2004-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 07:32:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F2X GROUP 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.

Company Officers of F2X GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID CHARLES KONRATH
Company Secretary 2018-01-01
MICHAEL BAPTISTA
Director 2017-04-19
TIMOTHY WILLIAM HARDCASTLE
Director 2006-07-03
DEREK ANTHONY HILL
Director 2006-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE HARDCASTLE
Company Secretary 2006-06-26 2018-01-01
NOMINEE SECRETARY LTD
Nominated Secretary 2004-09-21 2006-06-26
ENID BAILEY
Director 2004-09-21 2006-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM HARDCASTLE F2X INNOVATION & TECHNOLOGY SERVICES HOLDINGS COMPANY LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
TIMOTHY WILLIAM HARDCASTLE RIDE XPERIENCE LTD Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2014-11-25
DEREK ANTHONY HILL F2X INNOVATION & TECHNOLOGY SERVICES HOLDINGS COMPANY LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
DEREK ANTHONY HILL F2X INNOVATION & TECHNOLOGY SERVICES LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active
DEREK ANTHONY HILL F2X CONSULTING LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Short term Contract - Expert on IBM iSeries 8203-E4ALondonThe F2X Group require an associate for a minimum of 2 days but max 5 days. You will be required for a workshop on 5th April in central London. You must be an2016-03-29
Intern / GraduateHuntingdonWe are looking for an Intern / General Business graduate to join the F2X Group Ltd in either our Aldgate or Huntingdon office....2016-02-20

Jobs results powered by Indeed
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
2023-10-06CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06CESSATION OF TOSCA AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06Notification of a person with significant control statement
2023-10-06CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-10-04CESSATION OF DEREK ANTHONY HILL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04CESSATION OF TIMOTHY WILLIAM HARDCASTLE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JENNIFER PRIOR
2023-04-24Director's details changed for Michael Baptista on 2023-04-24
2023-03-17Particulars of variation of rights attached to shares
2023-03-17Change of share class name or designation
2023-03-15Director's details changed for Mr Timothy William Hardcastle on 2023-03-07
2023-03-15Change of details for Mr Timothy William Hardcastle as a person with significant control on 2023-03-15
2023-03-01Termination of appointment of Elizabeth Jennifer Prior on 2023-03-01
2023-03-01Appointment of Mr Ahmed Randeree as company secretary on 2023-03-01
2023-01-14Memorandum articles filed
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-10SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH JANE PRIOR on 2022-11-10
2022-11-10SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH JANE PRIOR on 2022-11-10
2022-11-10DIRECTOR APPOINTED MISS ELIZABETH JENNIFER PRIOR
2022-11-10DIRECTOR APPOINTED MISS ELIZABETH JENNIFER PRIOR
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-29Notification of Tosca as a person with significant control on 2022-07-26
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29PSC02Notification of Tosca as a person with significant control on 2022-07-26
2022-08-02AP01DIRECTOR APPOINTED MR DAVID ANGULO
2022-08-01SH0126/07/22 STATEMENT OF CAPITAL GBP 2608.0561
2022-08-01AP01DIRECTOR APPOINTED MR GEORGIOS KOULOURIS
2022-07-29MEM/ARTSARTICLES OF ASSOCIATION
2022-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052369740002
2022-06-08AP03Appointment of Miss Elizabeth Jane Prior as company secretary on 2022-05-16
2022-06-07TM02Termination of appointment of Ian David Charles Konrath on 2022-05-16
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-24RES13Resolutions passed:
  • Allot and issue the convertiable loan agreement 14/06/2021
  • Resolution of allotment of securities
2021-06-16SH0127/05/21 STATEMENT OF CAPITAL GBP 1717.9473
2021-03-22SH0102/02/21 STATEMENT OF CAPITAL GBP 1690.9631
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052369740001
2021-02-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09PSC04Change of details for Mr Timothy William Hardcastle as a person with significant control on 2020-11-20
2020-11-09SH0104/11/20 STATEMENT OF CAPITAL GBP 1663.4389
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-22SH0114/09/20 STATEMENT OF CAPITAL GBP 1613.5174
2020-08-10SH0103/08/20 STATEMENT OF CAPITAL GBP 1590.8474
2020-07-07SH0119/06/20 STATEMENT OF CAPITAL GBP 1563.5931
2020-05-28SH0118/05/20 STATEMENT OF CAPITAL GBP 1516.8531
2020-04-20SH0114/04/20 STATEMENT OF CAPITAL GBP 1489.5988
2020-03-12SH0109/03/20 STATEMENT OF CAPITAL GBP 1465.5288
2020-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-30CH01Director's details changed for Michael Baptista on 2019-09-30
2019-09-30CH01Director's details changed for Michael Baptista on 2019-09-30
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10SH0121/06/19 STATEMENT OF CAPITAL GBP 1418.1541
2019-07-10SH0121/06/19 STATEMENT OF CAPITAL GBP 1418.1541
2019-05-08SH0108/04/19 STATEMENT OF CAPITAL GBP 1385.2929
2019-05-08SH0108/04/19 STATEMENT OF CAPITAL GBP 1385.2929
2019-03-14SH0131/12/18 STATEMENT OF CAPITAL GBP 1342.7999
2019-03-14SH0131/12/18 STATEMENT OF CAPITAL GBP 1342.7999
2018-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-03SH0126/11/18 STATEMENT OF CAPITAL GBP 1311.4563
2018-12-03SH0126/11/18 STATEMENT OF CAPITAL GBP 1311.4563
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1275.1315
2018-06-18SH0101/06/18 STATEMENT OF CAPITAL GBP 1275.1315
2018-06-18SH0102/03/18 STATEMENT OF CAPITAL GBP 1257.0363
2018-04-17AP03Appointment of Mr Ian David Charles Konrath as company secretary on 2018-01-01
2018-04-17TM02Termination of appointment of Melanie Jane Hardcastle on 2018-01-01
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1238.9411
2018-04-17SH0105/01/18 STATEMENT OF CAPITAL GBP 1238.9411
2018-04-17SH0129/12/17 STATEMENT OF CAPITAL GBP 1227.5239
2017-11-17AP01DIRECTOR APPOINTED MICHAEL BAPTISTA
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 1142.2856
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONY HILL
2017-10-26SH02Sub-division of shares on 2017-04-19
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1142.2856
2017-10-26SH0130/06/17 STATEMENT OF CAPITAL GBP 1142.2856
2017-10-24RES12VARYING SHARE RIGHTS AND NAMES
2017-10-24RES0119/04/2017
2017-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2017-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2017-10-23SH0119/04/17 STATEMENT OF CAPITAL GBP 1104.2856
2017-09-27AA31/12/16 TOTAL EXEMPTION FULL
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 052369740002
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052369740001
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0121/09/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-31DISS40DISS40 (DISS40(SOAD))
2014-12-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0121/09/14 FULL LIST
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY HILL / 30/12/2013
2013-11-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-01AR0121/09/13 FULL LIST
2012-10-24AR0121/09/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-02RES15CHANGE OF NAME 01/06/2012
2012-08-02CERTNMCOMPANY NAME CHANGED F2X LIMITED CERTIFICATE ISSUED ON 02/08/12
2012-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP
2011-10-19AR0121/09/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM WELBECK HOUSE SPITFIRE CLOSE HUNTINGDON CAMBS PE29 6XY
2010-10-01AR0121/09/10 FULL LIST
2010-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE HARDCASTLE / 22/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM HARDCASTLE / 22/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY HILL / 22/09/2010
2010-10-01AD02SAIL ADDRESS CREATED
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK HILL / 29/05/2008
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-10-12363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-04225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2006-07-13288bSECRETARY RESIGNED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2006-01-19363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to F2X GROUP 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 F2X GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of F2X GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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
2021-12-31

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 F2X GROUP LIMITED

Intangible Assets
Patents
We have not found any records of F2X GROUP LIMITED registering or being granted any patents
Domain Names

F2X GROUP LIMITED owns 1 domain names.

f2x.co.uk  

Trademarks
We have not found any records of F2X GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F2X 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 (62090 - Other information technology service activities) as F2X GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where F2X 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F2X 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 F2X 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.