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

SEATWAVE LIMITED

2ND FLOOR REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS,
Company Registration Number
05843832
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Seatwave Ltd
SEATWAVE LIMITED was founded on 2006-06-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Seatwave Limited is a Private Limited Company registered in 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
SEATWAVE LIMITED
 
Legal Registered Office
2ND FLOOR REGENT ARCADE HOUSE
19-25 ARGYLL STREET
LONDON
W1F 7TS
Other companies in EC2M
 
Previous Names
STOCKHOLM INTERACTIVE LTD10/10/2006
Filing Information
Company Number 05843832
Company ID Number 05843832
Date formed 2006-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB882585381  
Last Datalog update: 2020-01-12 12:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEATWAVE 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 SEATWAVE LIMITED
The following companies were found which have the same name as SEATWAVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEATWAVE INC Delaware Unknown
Seatwave Us Inc. Delaware Unknown

Company Officers of SEATWAVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS HAMILTON
Director 2014-10-31
DANIEL MILES PEARCE
Director 2016-06-27
MARK JEFFERY YOVICH
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPH ALEXANDER HOMANN
Director 2014-10-31 2016-06-27
ELEANOR KRIVICIC
Company Secretary 2012-01-21 2014-10-31
AJAY CHOWDHURY
Director 2013-08-29 2014-10-31
JOSEPH STEVEN COHEN
Director 2006-06-23 2014-10-31
SONALI DE RYCKER
Director 2009-05-29 2014-10-31
BARRY FIDELMAN
Director 2014-05-01 2014-10-31
DAVOR HEBEL
Director 2009-11-18 2014-10-31
FREDERIC GEOFFREY ALBERT DESTIN
Director 2008-03-01 2014-05-01
MARK TLUSZCZ
Director 2007-05-25 2013-05-14
AKSEL NILS VAN DER WAL
Company Secretary 2008-10-07 2010-06-30
IRVING MARTIN POMPADUR
Director 2008-06-25 2010-06-23
SIMON CLARK
Director 2008-03-01 2009-11-18
JOSEPH STEVEN COHEN
Company Secretary 2007-04-01 2008-10-07
SONALI DE RYCKER
Director 2007-04-01 2008-03-01
JONATHAN WILLIAM MACDONALD CROWE
Company Secretary 2006-06-23 2007-03-31
JONATHAN WILLIAM MACDONALD CROWE
Director 2006-06-23 2007-03-31
CF CLIENT SECRETARY LTD
Company Secretary 2006-06-12 2006-06-12
CF CLIENT DIRECTOR LTD
Director 2006-06-12 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS HAMILTON TICKETHOUR UK LTD. Director 2016-06-17 CURRENT 2011-07-07 Active - Proposal to Strike off
DAVID NICHOLAS HAMILTON TIMBRE DIGITAL LIMITED Director 2014-10-31 CURRENT 2014-05-16 Active - Proposal to Strike off
DAVID NICHOLAS HAMILTON TICKET SHOP (N.I.) LIMITED Director 2012-01-18 CURRENT 1996-11-27 Active
DAVID NICHOLAS HAMILTON TICKETMASTER UK LIMITED Director 2010-05-24 CURRENT 1991-11-13 Active
DAVID NICHOLAS HAMILTON TICKETMASTER SPORT LIMITED Director 2010-05-24 CURRENT 1979-06-27 Active
DAVID NICHOLAS HAMILTON TICKET WEB (UK) LIMITED Director 2010-05-24 CURRENT 1998-08-18 Active - Proposal to Strike off
DAVID NICHOLAS HAMILTON TICKETMASTER ONLINE-CITYSEARCH UK LIMITED Director 2010-05-14 CURRENT 1998-11-23 Dissolved 2013-10-01
DAVID NICHOLAS HAMILTON FC1031 LIMITED Director 2010-05-14 CURRENT 1992-10-23 Active - Proposal to Strike off
DAVID NICHOLAS HAMILTON TM NUMBER ONE LIMITED Director 2010-05-14 CURRENT 1991-11-13 Active
DAVID NICHOLAS HAMILTON GET ME IN! LTD Director 2010-05-12 CURRENT 2003-09-22 Active - Proposal to Strike off
DAVID NICHOLAS HAMILTON TICKETFLASK LIMITED Director 2010-05-12 CURRENT 2007-11-12 Active - Proposal to Strike off
DAVID NICHOLAS HAMILTON TICKETMASTER EUROPE HOLDCO LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
MARK JEFFERY YOVICH TICKETHOUR UK LTD. Director 2016-06-17 CURRENT 2011-07-07 Active - Proposal to Strike off
MARK JEFFERY YOVICH TIMBRE DIGITAL LIMITED Director 2014-10-31 CURRENT 2014-05-16 Active - Proposal to Strike off
MARK JEFFERY YOVICH TICKET SHOP (N.I.) LIMITED Director 2012-01-18 CURRENT 1996-11-27 Active
MARK JEFFERY YOVICH TICKETMASTER ONLINE-CITYSEARCH UK LIMITED Director 2011-12-14 CURRENT 1998-11-23 Dissolved 2013-10-01
MARK JEFFERY YOVICH GET ME IN! LTD Director 2011-12-14 CURRENT 2003-09-22 Active - Proposal to Strike off
MARK JEFFERY YOVICH FC1031 LIMITED Director 2011-12-14 CURRENT 1992-10-23 Active - Proposal to Strike off
MARK JEFFERY YOVICH TICKETMASTER EUROPE HOLDCO LIMITED Director 2011-12-14 CURRENT 2008-09-23 Active
MARK JEFFERY YOVICH TICKETMASTER UK LIMITED Director 2011-12-14 CURRENT 1991-11-13 Active
MARK JEFFERY YOVICH TICKETMASTER SPORT LIMITED Director 2011-12-14 CURRENT 1979-06-27 Active
MARK JEFFERY YOVICH TM NUMBER ONE LIMITED Director 2011-12-14 CURRENT 1991-11-13 Active
MARK JEFFERY YOVICH TICKET WEB (UK) LIMITED Director 2011-12-14 CURRENT 1998-08-18 Active - Proposal to Strike off
MARK JEFFERY YOVICH TICKETFLASK LIMITED Director 2011-12-14 CURRENT 2007-11-12 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
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-14DS01Application to strike the company off the register
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MILES PEARCE
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED DANIEL MILES PEARCE
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH ALEXANDER HOMANN
2016-02-15AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM 6Th Floor 120 Moorgate London EC2M 6UR
2015-01-13AP01DIRECTOR APPOINTED MR MARK JEFFERY YOVICH
2015-01-13TM02Termination of appointment of Eleanor Krivicic on 2014-10-31
2015-01-13AP01DIRECTOR APPOINTED MR DAVID NICHOLAS HAMILTON
2015-01-13AP01DIRECTOR APPOINTED MR CHRISTOPH ALEXANDER HOMANN
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR AJAY CHOWDHURY
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FIDELMAN
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVOR HEBEL
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COHEN
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SONALI DE RYCKER
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058438320008
2014-12-02MISCSECTION 519
2014-12-02AUDAUDITOR'S RESIGNATION
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-29AP01DIRECTOR APPOINTED MR BARRY FIDELMAN
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0112/06/14 FULL LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DESTIN
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058438320008
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0112/06/13 FULL LIST
2013-09-03AP01DIRECTOR APPOINTED MR AJAY CHOWDHURY
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK TLUSZCZ
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058438320007
2013-01-29AP03SECRETARY APPOINTED MS ELEANOR KRIVICIC
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0112/06/12 FULL LIST
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-15AR0112/06/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GEOFFREY ALBERT DESTIN / 01/09/2010
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-26AR0112/06/10 FULL LIST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IRVING POMPADUR
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY AKSEL VAN DER WAL
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IRVING MARTIN POMPADUR / 18/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TLUSZCZ / 18/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SONALI DE RYCKER / 18/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEVEN COHEN / 18/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GEOFFREY ALBERT DESTIN / 18/11/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / AKSEL NILS VAN DER WAL / 18/11/2009
2009-12-22AP01DIRECTOR APPOINTED DAVOR HEBEL
2009-12-02AA31/12/08 TOTAL EXEMPTION FULL
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 29-35 RATHBONE STREET LONDON W1T 1NJ
2009-07-01363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-03288aDIRECTOR APPOINTED SONALI DE RYCKER
2009-05-08AA31/12/07 TOTAL EXEMPTION FULL
2009-01-06288aSECRETARY APPOINTED AKSEL NILS VAN DER WAL
2009-01-06288aDIRECTOR APPOINTED IRVING MARTIN POMPADUR
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY JOSEPH COHEN
2008-12-30363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED SIMON CLARK
2008-12-30288aDIRECTOR APPOINTED FREDERIC GEOFFREY ALBERT DESTIN
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 29 RATHBONE STREET LONDON W1T 1NJ
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR SONALI DE RYCKER
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 48 CHARLOTTE STREET LONDON W1T 2NS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-10-10CERTNMCOMPANY NAME CHANGED STOCKHOLM INTERACTIVE LTD CERTIFICATE ISSUED ON 10/10/06
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-28225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SEATWAVE 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 SEATWAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Satisfied TRIPLEPOINT CAPITAL LLC
2013-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT SECURITY DEPOSIT DEED 2012-01-10 Outstanding GREENWICH PENINSULA RETAIL LLP
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2011-08-03 Satisfied TRIPLE POINT CAPITAL LLC
DEBENTURE 2011-08-03 Satisfied TRIPLE POINT CAPITAL LLC
RENT DEPOSIT DEED 2009-06-20 Outstanding REDEVCO NEDERLAND BV AND REDEVCO BV
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-10-24 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT AGREEMENT 2007-09-11 Satisfied ISA HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of SEATWAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEATWAVE LIMITED
Trademarks

Trademark applications by SEATWAVE LIMITED

SEATWAVE LIMITED is the Owner at publication for the trademark SEATWAVE YOUR TICKET TO A GREAT TIME ™ (85529890) through the USPTO on the 2012-01-31
Color is not claimed as a feature of the mark.
SEATWAVE LIMITED is the Owner at publication for the trademark TICKET INTEGRITY ™ (77169257) through the USPTO on the 2007-04-30
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INVENTUS SOLUTIONS UK LTD. 2011-05-06 Outstanding

We have found 1 mortgage charges which are owed to SEATWAVE LIMITED

Income
Government Income
We have not found government income sources for SEATWAVE 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 (74990 - Non-trading company) as SEATWAVE LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where SEATWAVE 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 SEATWAVE 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 SEATWAVE LIMITED any grants or awards.
Ownership
  • Seatwave acquired Timbre on 10/06/2014.
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.