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

PUBGUARD LTD

167-169 Great Portland Street, 5th Floor, London, W1W 5PF,
Company Registration Number
09487194
Private Limited Company
Active

Company Overview

About Pubguard Ltd
PUBGUARD LTD was founded on 2015-03-12 and has its registered office in London. The organisation's status is listed as "Active". Pubguard Ltd is a Private Limited Company registered in UNITED KINGDOM 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
PUBGUARD LTD
 
Legal Registered Office
167-169 Great Portland Street
5th Floor
London
W1W 5PF
 
Previous Names
MINIMISED MEDIA LIMITED22/10/2021
Filing Information
Company Number 09487194
Company ID Number 09487194
Date formed 2015-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts FULL
Last Datalog update: 2024-04-09 16:42:43
Primary Source:Companies House
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 PUBGUARD LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD DAMSKI
Director 2015-03-12
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2017-03-28
JUSTIN JAN WENCZKA
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD DAMSKI
Director 2015-03-12 2015-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 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 12/03/24, WITH UPDATES
2024-04-09All of the property or undertaking has been released from charge for charge number 094871940001
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
2024-03-06APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GARVEY
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 094871940001
2023-10-12Change of details for Bidstack Group Plc as a person with significant control on 2023-01-18
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-04-05Termination of appointment of David Andrew Garvey on 2023-04-05
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom
2022-12-29APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PETRUZZELLI
2022-07-04DIRECTOR APPOINTED MR JAMES DRAPER
2022-07-04AP01DIRECTOR APPOINTED MR JAMES DRAPER
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
2022-01-19SECRETARY'S DETAILS CHNAGED FOR DAVID ANDREW GARVEY on 2022-01-19
2022-01-19CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ANDREW GARVEY on 2022-01-19
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
2021-10-22CERTNMCompany name changed minimised media LIMITED\certificate issued on 22/10/21
2021-10-19AP01DIRECTOR APPOINTED MR FRANCESCO PETRUZZELLI
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MCINTOSH
2021-09-30AP01DIRECTOR APPOINTED MR DAVID ANDREW GARVEY
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05AP03Appointment of David Andrew Garvey as company secretary on 2021-08-05
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2020-11-07AP01DIRECTOR APPOINTED MR JOHN JOSEPH MCINTOSH
2020-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/20 FROM Kemp House 152 - 160 City Road London EC1V 2NX England
2020-05-20AAMDAmended account full exemption
2020-04-14PSC02Notification of Bidstack Group Plc as a person with significant control on 2019-08-01
2020-04-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01PSC07CESSATION OF CHRISTOPHER EDWARD DAMSKI AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD DAMSKI
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 20 Ropemaker Street London EC2Y 9AR England
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-02-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-11-06CH01Director's details changed for Mr Andrew Stevens on 2018-11-05
2018-09-12AP01DIRECTOR APPOINTED MR ANDREW STEVENS
2018-09-11SH0103/09/18 STATEMENT OF CAPITAL GBP 253.054
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 400191.8
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-05-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 85 Great Portland Street First Floor London W1W 7LT England
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 250.306
2017-11-30SH0122/11/17 STATEMENT OF CAPITAL GBP 250.306
2017-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-30RES01ADOPT ARTICLES 30/11/17
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AAMDAmended mirco entity accounts made up to 2016-03-31
2017-05-05AP02Appointment of Mercia Fund Management (Nominees) Limited as director on 2017-03-28
2017-04-24SH0128/03/17 STATEMENT OF CAPITAL GBP 221.067
2017-04-24SH02Sub-division of shares on 2017-03-28
2017-04-12RES13SUB DIVIDDEORDINARY SHARES OF £1 EACH INTO 200000 ORDINARY SHARES OF 30.001 EACH COMPANY ENTER INTO INVESTMENT AGREMENT 28/03/2017
2017-04-12RES01ADOPT ARTICLES 28/03/2017
2017-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 1 st Saviours Wharf 23-25 Mill Street London SE1 2BE England
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-04AR0112/03/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD DAMSKI
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD DAMSKI
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 7 Whinfell Close London SW16 1QG United Kingdom
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-12NEWINCNew incorporation
2015-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to PUBGUARD LTD 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 PUBGUARD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PUBGUARD LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 PUBGUARD LTD

Intangible Assets
Patents
We have not found any records of PUBGUARD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PUBGUARD LTD
Trademarks
We have not found any records of PUBGUARD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBGUARD LTD. 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 (80200 - Security systems service activities) as PUBGUARD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PUBGUARD LTD 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 PUBGUARD LTD 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 PUBGUARD LTD 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.