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

BLOWFISH DIGITAL HOLDINGS LIMITED

38 GROSVENOR GARDENS, LONDON, SW1W 0EB,
Company Registration Number
06400997
Private Limited Company
Active

Company Overview

About Blowfish Digital Holdings Ltd
BLOWFISH DIGITAL HOLDINGS LIMITED was founded on 2007-10-16 and has its registered office in London. The organisation's status is listed as "Active". Blowfish Digital Holdings 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
BLOWFISH DIGITAL HOLDINGS LIMITED
 
Legal Registered Office
38 GROSVENOR GARDENS
LONDON
SW1W 0EB
Other companies in WC2B
 
Filing Information
Company Number 06400997
Company ID Number 06400997
Date formed 2007-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOWFISH DIGITAL HOLDINGS 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 BLOWFISH DIGITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL HAWKER
Director 2012-12-21
FARHAD KOODORUTH
Director 2008-05-19
KEITH HOWARD PERCIVAL MULLOCK
Director 2017-07-21
STEVEN CHARLES PULLEN
Director 2018-09-12
TONY THOMAS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHILDS
Company Secretary 2014-09-11 2017-02-22
EDWARD JOHN MAY
Director 2012-12-21 2015-12-23
STEVEN PULLEN
Company Secretary 2011-06-15 2014-09-11
SARAH WOOLLETT
Company Secretary 2008-01-01 2011-06-15
SIMON PIERS BECKWITH
Director 2007-10-16 2011-05-09
ADAM MURRAY
Director 2007-10-16 2008-05-29
LINDSEY DE SOUZA
Company Secretary 2007-10-16 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL HAWKER THREEPIPE REPLY LIMITED Director 2012-12-21 CURRENT 2005-07-05 Active
JAMES MICHAEL HAWKER BLOWFISH MARKETING LIMITED Director 2004-04-01 CURRENT 2004-01-19 Active
FARHAD KOODORUTH BLOWFISH MARKETING LIMITED Director 2012-12-21 CURRENT 2004-01-19 Active
FARHAD KOODORUTH GRAFTR LIMITED Director 2012-05-07 CURRENT 2010-08-06 Active
KEITH HOWARD PERCIVAL MULLOCK THREEPIPE REPLY LIMITED Director 2017-07-21 CURRENT 2005-07-05 Active
KEITH HOWARD PERCIVAL MULLOCK EMTEC CORPORATION LIMITED Director 2017-07-13 CURRENT 2017-07-10 Liquidation
KEITH HOWARD PERCIVAL MULLOCK AEGUANA DIGITAL LTD Director 2014-12-17 CURRENT 2012-12-11 Active - Proposal to Strike off
KEITH HOWARD PERCIVAL MULLOCK FRESHCO LIMITED Director 1992-03-04 CURRENT 1988-10-11 Active - Proposal to Strike off
TONY THOMAS SPOT DIGITAL LIMITED Director 2014-01-17 CURRENT 2014-01-17 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
2024-01-08Memorandum articles filed
2024-01-02Resolutions passed:<ul><li>Resolution Re: declare a dividend 18/12/2023</ul>
2024-01-02Resolutions passed:<ul><li>Resolution Re: declare a dividend 18/12/2023<li>Resolution alteration to articles</ul>
2023-10-16Director's details changed for Filippo Rizzante on 2023-10-16
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2023-09-07Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO LODIGIANI
2021-05-21AP01DIRECTOR APPOINTED MRS FLAVIA REBUFFAT
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-02RP04AR01Second filing of the annual return made up to 2012-10-16
2019-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Consent to proposed allotment 31/10/2019
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY THOMAS
2019-11-19SH0131/10/19 STATEMENT OF CAPITAL GBP 8463.90
2019-11-12AP01DIRECTOR APPOINTED MR RICCARDO LODIGIANI
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GAMMELL
2019-11-12AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-11-12PSC02Notification of Reply Limited as a person with significant control on 2019-10-31
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM , 8th Floor Anchorage House, 2 Clove Crescent, Poplar, London, E14 2BE, United Kingdom
2019-11-12PSC07CESSATION OF FARHAD KOODORUTH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04RP04CS01Second filing of Confirmation Statement dated 16/10/2016
2019-11-04RP04SH01Second filing of capital allotment of shares GBP7,500.7
2019-10-30RES01ADOPT ARTICLES 30/10/19
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064009970002
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-09-25SH19Statement of capital on 2019-09-25 GBP 7,895.5
2019-09-25CERT15Certificate of capital reduction issued
2019-09-25OC138Reduction of iss capital and minute (oc)
2019-09-17CH01Director's details changed for Mr Tony Thomas on 2019-09-17
2019-09-05CH01Director's details changed for Mr Keith Howard Percival Mullock on 2019-09-04
2019-08-27SH20Statement by Directors
2018-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-20RES12VARYING SHARE RIGHTS AND NAMES
2018-06-20RES01ADOPT ARTICLES 19/03/2018
2017-12-12AA31/03/17 TOTAL EXEMPTION FULL
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 8TH FLOOR ANCHORAGE HOUSE 2 CLOVE CRESCENT POPLAR LONDON E14 2BE UNITED KINGDOM
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 53 PARKER STREET FIRST FLOOR LONDON WC2B 5PT
2017-10-20PSC04PSC'S CHANGE OF PARTICULARS / MR FARHAD KOODORUTH / 12/09/2017
2017-10-20PSC04PSC'S CHANGE OF PARTICULARS / MR FARHAD KOODORUTH / 12/09/2017
2017-10-20PSC04PSC'S CHANGE OF PARTICULARS / MR FARHAD KOODORUTH / 12/09/2017
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR KEITH HOWARD PERCIVAL MULLOCK
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009970003
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHILDS
2017-02-11RES13ALLOT SHARES 23/01/2017
2017-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-11RES01ADOPT ARTICLES 23/01/2017
2017-01-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 7500.7
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 7500.7
2016-07-22SH0101/07/16 STATEMENT OF CAPITAL GBP 7500.7
2016-07-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-12AP01DIRECTOR APPOINTED MR TONY THOMAS
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 5625.6
2016-05-18SH0120/04/16 STATEMENT OF CAPITAL GBP 5625.60
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 5392.2
2016-02-08SH0623/12/15 STATEMENT OF CAPITAL GBP 5392.20
2016-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-09AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009970001
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009970002
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MAY
2015-12-18AR0116/10/15 FULL LIST
2015-05-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 7006.65
2014-11-11AR0116/10/14 FULL LIST
2014-09-11AP03SECRETARY APPOINTED MR SIMON CHILDS
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY STEVEN PULLEN
2014-06-19SH0106/06/14 STATEMENT OF CAPITAL GBP 7006.65
2014-06-17SH0114/03/14 STATEMENT OF CAPITAL GBP 7005.13
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-07AR0116/10/13 FULL LIST
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM GROUND FLOOR, 19-21 HATTON GARDEN LONDON EC1N 8BA UNITED KINGDOM
2013-01-31SH0121/12/12 STATEMENT OF CAPITAL GBP 38579.50
2013-01-11AP01DIRECTOR APPOINTED MR JAMES MICHAEL HAWKER
2013-01-11AP01DIRECTOR APPOINTED MR EDWARD JOHN MAY
2013-01-10RES01ADOPT ARTICLES 21/12/2012
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0116/10/12 FULL LIST
2012-11-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-06RES12VARYING SHARE RIGHTS AND NAMES
2012-11-06RES01ADOPT ARTICLES 24/10/2012
2012-06-15SH0101/06/12 STATEMENT OF CAPITAL GBP 3569.50
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-10RES12VARYING SHARE RIGHTS AND NAMES
2011-11-10RES01ADOPT ARTICLES 03/11/2011
2011-11-08AR0116/10/11 FULL LIST
2011-06-15AP03SECRETARY APPOINTED MR STEVEN PULLEN
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH WOOLLETT
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BECKWITH
2011-04-18SH1918/04/11 STATEMENT OF CAPITAL GBP 3493.50
2011-04-18SH20STATEMENT BY DIRECTORS
2011-04-18CAP-SSSOLVENCY STATEMENT DATED 11/04/11
2011-04-18RES06REDUCE ISSUED CAPITAL 11/04/2011
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-30AR0116/10/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AR0116/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PIERS BECKWITH / 13/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH WOOLLETT / 01/11/2009
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-29288cSECRETARY'S CHANGE OF PARTICULARS / SARAH WOOLLETT / 01/09/2008
2008-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-29123NC INC ALREADY ADJUSTED 08/07/08
2008-07-29RES01ADOPT ARTICLES 08/07/2008
2008-07-29RES04GBP NC 5000/10000 08/07/2008
2008-07-2988(2)AD 08/07/08 GBP SI 29940@0.1=2994 GBP IC 3511.4/6505.4
2008-07-2988(2)AD 08/07/08 GBP SI 13974@0.1=1397.4 GBP IC 2114/3511.4
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM THIRD FLOOR 63 CHARTERHOUSE STREET LONDON EC1M 6HJ
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR ADAM MURRAY
2008-05-29288aDIRECTOR APPOINTED MR FARHAD KOODORUTH
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY LINDSEY DE SOUZA
2008-03-13288aSECRETARY APPOINTED MISS SARAH WOOLLETT
2008-03-13225ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/03/2008
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: THIRD FLOOR 63 CHARTERHOUSE STREET LONDON EC1M 6HJ
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 20 CONDUIT STREET LONDON W1S 2XW
2007-12-05SASHARES AGREEMENT OTC
2007-12-0588(2)RAD 25/10/07--------- £ SI 20941@.1=2094 £ IC 20/2114
2007-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLOWFISH DIGITAL HOLDINGS 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 BLOWFISH DIGITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding LLOYDS BANK COMMERCIAL BANK LTD
2015-12-23 Outstanding LLOYDS BANK PLC
2015-12-23 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 BLOWFISH DIGITAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BLOWFISH DIGITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOWFISH DIGITAL HOLDINGS LIMITED
Trademarks
We have not found any records of BLOWFISH DIGITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOWFISH DIGITAL HOLDINGS 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 BLOWFISH DIGITAL HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLOWFISH DIGITAL HOLDINGS 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 BLOWFISH DIGITAL HOLDINGS 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 BLOWFISH DIGITAL HOLDINGS 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.