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

CHRONOS THERAPEUTICS LIMITED

Suite 24g13 - Block 24 Alderley Park, Congleton Road, 234 Botley Road, Nether Alderley, SK10 4TG,
Company Registration Number
06838479
Private Limited Company
Active

Company Overview

About Chronos Therapeutics Ltd
CHRONOS THERAPEUTICS LIMITED was founded on 2009-03-05 and has its registered office in Nether Alderley. The organisation's status is listed as "Active". Chronos Therapeutics 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
CHRONOS THERAPEUTICS LIMITED
 
Legal Registered Office
Suite 24g13 - Block 24 Alderley Park, Congleton Road
234 Botley Road
Nether Alderley
SK10 4TG
Other companies in OX1
 
Filing Information
Company Number 06838479
Company ID Number 06838479
Date formed 2009-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 14:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRONOS THERAPEUTICS 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 CHRONOS THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN GURTH HOYER MILLAR
Company Secretary 2016-03-01
MARTIN HENRY DIGGLE
Director 2013-01-01
THEODORA HAROLD
Director 2016-06-01
CHRISTIAN HOYER MILLAR
Director 2009-03-05
HUW JONES
Director 2013-04-01
MICHAEL MOORE
Director 2009-05-01
CHRISTOPHER MALCOLM TOWLER
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY SEBASTIAN BROMOVSKY
Director 2014-04-02 2015-09-04
ALEXANDRE AKOULITCHEV
Director 2009-03-05 2015-03-04
JANE ELIZABETH CLAIRE MELLOR
Director 2010-09-03 2015-03-04
ALDWYCH SECRETARIES LIMITED
Company Secretary 2011-04-10 2015-01-01
PAUL HARPER
Director 2009-11-01 2010-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HENRY DIGGLE OXFORD BIOMEDICA PLC Director 2012-10-04 CURRENT 1996-09-20 Active
THEODORA HAROLD ORLIXUS LTD Director 2016-08-05 CURRENT 2016-08-05 Dissolved 2018-01-09
CHRISTIAN HOYER MILLAR SIBELIUS LTD Director 2009-07-01 CURRENT 2009-07-01 Active
CHRISTIAN HOYER MILLAR FOOTSTEPS FOUNDATION Director 2008-02-01 CURRENT 2007-11-02 Active
CHRISTIAN HOYER MILLAR OXFORD BIODYNAMICS PLC Director 2007-04-25 CURRENT 2007-04-25 Active
CHRISTIAN HOYER MILLAR PURE BUSINESS LIMITED Director 2005-12-07 CURRENT 2005-11-04 Active
CHRISTIAN HOYER MILLAR SIBBASBRIDGE SERVICES LIMITED Director 1997-05-06 CURRENT 1994-10-18 Dissolved 2016-02-09
MICHAEL MOORE MIRONID LIMITED Director 2017-04-06 CURRENT 2014-04-29 Active
MICHAEL MOORE HAVERSIAN LIMITED Director 2009-04-01 CURRENT 2009-04-01 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
2024-04-09CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1817/08/23 STATEMENT OF CAPITAL GBP 4907.7014
2023-05-03APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GURTH HOYER MILLAR
2023-05-03APPOINTMENT TERMINATED, DIRECTOR HUW JONES
2023-05-03Termination of appointment of Christian Gurth Hoyer Millar on 2023-04-30
2023-05-03DIRECTOR APPOINTED DR MICHAEL MOORE
2023-05-03DIRECTOR APPOINTED DR SHAWN DAVID MANNING
2023-04-21CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM C/O Mercer Lewin 41 Cornmarket Street Oxford OX1 3HA
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM C/O Mercer Lewin 41 Cornmarket Street Oxford OX1 3HA
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM C/O Mercer Lewin 41 Cornmarket Street Oxford OX1 3HA
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2020-05-26SH0130/04/19 STATEMENT OF CAPITAL GBP 4620.1152
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM TOWLER
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY
2020-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-10-14SH0110/10/19 STATEMENT OF CAPITAL GBP 4647.2338
2019-10-14SH0110/10/19 STATEMENT OF CAPITAL GBP 4647.2338
2019-04-03AP01DIRECTOR APPOINTED FREDERICK NEAVE
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SUZANNE O'MAHONY
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-11AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-18RP04AP01Second filing of director appointment of Dr Huw Jones
2018-05-15MEM/ARTSARTICLES OF ASSOCIATION
2018-04-12RES01ADOPT ARTICLES 12/04/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-06AP01DIRECTOR APPOINTED NIGEL BROOKSBY
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THEODORA HAROLD
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 4485.9452
2017-08-31SH0102/08/17 STATEMENT OF CAPITAL GBP 4485.9452
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 4302.0834
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 4302.0834
2016-07-25SH0118/07/16 STATEMENT OF CAPITAL GBP 4302.0834
2016-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-07AP01DIRECTOR APPOINTED THEODORA HAROLD
2016-06-07AP01DIRECTOR APPOINTED THEODORA HAROLD
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 4130
2016-04-18AR0105/03/16 ANNUAL RETURN FULL LIST
2016-04-14CH01Director's details changed for Dr Huw Jones on 2016-01-01
2016-04-13AP03Appointment of Christian Gurth Hoyer Millar as company secretary on 2016-03-01
2016-04-06RES01ADOPT ARTICLES 06/04/16
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEBASTIAN BROMOVSKY
2015-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-10AP01DIRECTOR APPOINTED DR CHRISTOPHER MALCOLM TOWLER
2015-04-29TM02Termination of appointment of Aldwych Secretaries Limited on 2015-01-01
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4130
2015-04-27AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE MELLOR
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE AKOULITCHEV
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HOYER MILLAR / 01/07/2014
2014-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-09AP01DIRECTOR APPOINTED ANTHONY SEBASTIAN BROMOVSKY
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 4130
2014-03-10AR0105/03/14 FULL LIST
2014-02-25SH0124/02/14 STATEMENT OF CAPITAL GBP 4130
2014-01-28SH0127/01/14 STATEMENT OF CAPITAL GBP 4126.4268
2013-12-11SH0111/12/13 STATEMENT OF CAPITAL GBP 4116.238
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MOORE / 02/12/2013
2013-11-25SH0125/11/13 STATEMENT OF CAPITAL GBP 3701.8003
2013-11-13SH0113/11/13 STATEMENT OF CAPITAL GBP 3590.2255
2013-10-28SH0128/10/13 STATEMENT OF CAPITAL GBP 3526.9255
2013-06-05AP01DIRECTOR APPOINTED DR HUW JONES
2013-04-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-08AR0105/03/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MARTIN DIGGLE
2012-12-04SH0103/12/12 STATEMENT OF CAPITAL GBP 3250
2012-10-17SH0108/10/12 STATEMENT OF CAPITAL GBP 3109.4785
2012-09-11SH0107/08/12 STATEMENT OF CAPITAL GBP 3011.25
2012-05-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0105/03/12 FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 41 CORNMARKET STREET OXFORD OX1 3HA
2011-04-28AP04CORPORATE SECRETARY APPOINTED ALDWYCH SECRETARIES LIMITED
2011-04-18RES01ADOPT ARTICLES 28/03/2010
2011-04-15AR0105/03/11 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED JANE ELIZABETH CLAIRE MELLOR
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER
2010-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-30AR0105/03/10 FULL LIST
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE AKOULITCHEV / 01/01/2010
2010-02-27AP01DIRECTOR APPOINTED DR PAUL HARPER
2009-09-2888(2)AD 22/09/09 GBP SI 230000@0.0001=23 GBP IC 2814.4163/2837.4163
2009-08-1888(2)AD 11/08/09 GBP SI 2257314@0.0001=225.7314 GBP IC 2588.6849/2814.4163
2009-06-07288aDIRECTOR APPOINTED DR MICHAEL MOORE
2009-05-11RES01ADOPT ARTICLES 24/04/2009
2009-05-11RES13SUBDIVIDED 24/04/2009
2009-05-11122S-DIV
2009-05-0988(2)AD 28/04/09 GBP SI 23736849@0.0001=2373.6849 GBP IC 215/2588.6849
2009-05-0988(2)AD 30/04/09 GBP SI 150000@0.0001=15 GBP IC 200/215
2009-04-05RES01ADOPT MEM AND ARTS 28/03/2009
2009-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CHRONOS THERAPEUTICS 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 CHRONOS THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRONOS THERAPEUTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 CHRONOS THERAPEUTICS LIMITED

Intangible Assets
Patents
We have not found any records of CHRONOS THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRONOS THERAPEUTICS LIMITED
Trademarks

Trademark applications by CHRONOS THERAPEUTICS LIMITED

CHRONOS THERAPEUTICS LIMITED is the Original registrant for the trademark CHRONOSCREEN ™ (79110635) through the USPTO on the 2011-11-16
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CHRONOS THERAPEUTICS 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 (72190 - Other research and experimental development on natural sciences and engineering) as CHRONOS THERAPEUTICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CHRONOS THERAPEUTICS 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.
Import/Export of Goods
Goods imported/exported by CHRONOS THERAPEUTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2012-04-0129319090Separate chemically defined organo-inorganic compounds (excl. organo-sulphur compounds, tributyltin compounds, tetramethyl lead, tetraethyl lead, dimethyl methylphosphonate, methylphosphonoyl difluoride "methylphosphonic difluoride", methylphosphonoyl dichloride "methylphosphonic dichloride" and those of mercury and (5-Ethyl-2-methyl-2-oxido-1,3,2-dioxaphosphinan-5-yl)methyl methyl methylphosphonate; bis[(5-ethyl-2-methyl-2-oxido-1,3,2-dioxaphosphinan-5-yl)methyl] methylphosphonate; 2,4,6-tripro
2011-10-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-08-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CHRONOS THERAPEUTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 548,791

CategoryAward Date Award/Grant
Pre-clinical proof of concept for a new agent in the treatment of ALS : Feasibility Study 2013-10-01 £ 548,791

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CHRONOS THERAPEUTICS 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.