Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AGILITY SHIPPING INTERNATIONAL LIMITED

1350 & 1360 MONTPELLIER COURT, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
10763144
Private Limited Company
Active

Company Overview

About Agility Shipping International Ltd
AGILITY SHIPPING INTERNATIONAL LIMITED was founded on 2017-05-10 and has its registered office in Gloucester. The organisation's status is listed as "Active". Agility Shipping International 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
AGILITY SHIPPING INTERNATIONAL LIMITED
 
Legal Registered Office
1350 & 1360 MONTPELLIER COURT
BROCKWORTH
GLOUCESTER
GL3 4AH
 
Filing Information
Company Number 10763144
Company ID Number 10763144
Date formed 2017-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 
Return next due 07/06/2018
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB293952264  
Last Datalog update: 2024-03-06 15:38:17
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 AGILITY SHIPPING INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLIFFORD CHIVERS
Director 2017-05-10
RICHARD JAMES COOK
Director 2017-10-18
ANTHONY RIX
Director 2017-10-31
RICHARD LEONARD SIMMONDS
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN DUCKWORTH
Director 2017-05-10 2018-05-28
RORY JONZEN
Director 2017-05-10 2017-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLIFFORD CHIVERS HERTFORD PROPERTY CAPITAL LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
PAUL CLIFFORD CHIVERS LEVMET (UK) LIMITED Director 2015-12-01 CURRENT 2014-12-04 Active
PAUL CLIFFORD CHIVERS EVERGREEN CAPITAL LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
PAUL CLIFFORD CHIVERS MARADARDI LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
RICHARD JAMES COOK ARK HILL WIND FARM LIMITED Director 2018-06-12 CURRENT 2011-01-31 Active
RICHARD JAMES COOK SOLAR FARM DFD LIMITED Director 2018-03-29 CURRENT 2015-08-20 Active
RICHARD JAMES COOK SEDGWICK WIND 2 LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
RICHARD JAMES COOK FERNEYLEA 1 LIMITED Director 2017-10-27 CURRENT 2011-03-07 Active
RICHARD JAMES COOK HEARTH HOSPITALITY LTD Director 2017-08-01 CURRENT 2014-04-08 Active
RICHARD JAMES COOK SEDGWICK WIND LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
RICHARD JAMES COOK SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-01-18 CURRENT 2012-05-15 Active
RICHARD JAMES COOK SW CONSTRUCTION (NO.2) LIMITED Director 2017-01-18 CURRENT 2013-01-14 Active
RICHARD JAMES COOK HERMOTH DATA SERVICES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD JAMES COOK BACK CATALOGUE DISTRIBUTION LTD Director 2016-09-30 CURRENT 2014-12-01 Active
RICHARD JAMES COOK STONE BARN CONSULTING LTD Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
RICHARD JAMES COOK ANESCO SOLAR ROOFTOP 1 LIMITED Director 2016-03-29 CURRENT 2015-06-22 Active
RICHARD JAMES COOK COVINGTON TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK WATERHOUSE TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK PALMERSFORD SOLAR LIMITED Director 2015-08-25 CURRENT 2014-07-04 Active
RICHARD JAMES COOK SSB COTGRAVE LTD Director 2015-06-15 CURRENT 2014-02-17 Active
RICHARD JAMES COOK CULWORTH GROUNDS SOLAR LIMITED Director 2014-09-11 CURRENT 2013-09-30 Active
RICHARD JAMES COOK ORIGIN INVESTMENTS LTD Director 2014-07-04 CURRENT 2005-10-20 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 1 LIMITED Director 2014-02-03 CURRENT 2013-07-01 Liquidation
RICHARD JAMES COOK JENYNS TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK FITZROY TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK SEDGWICK RENEWABLE ENERGY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
RICHARD JAMES COOK SECOND WAVE MUSIC 5 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 9 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 8 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 10 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 11 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 4 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 2 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 1 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 3 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 11 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 6 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 7 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK HENSLOW TRADING LIMITED Director 2013-11-13 CURRENT 2013-09-24 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 2 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 6 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 10 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 7 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 8 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 9 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 3 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 4 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SEDGWICK TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK LYELL TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK BLACKFINCH NOMINEES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RICHARD JAMES COOK BLACKFINCH INVESTMENTS LIMITED Director 2010-03-31 CURRENT 1992-04-10 Active
RICHARD JAMES COOK RCS SOLUTIONS LTD Director 2009-10-23 CURRENT 2004-10-19 Active
RICHARD JAMES COOK BLACKFINCH FINANCIAL LIMITED Director 2008-05-01 CURRENT 2005-03-12 Active
RICHARD JAMES COOK BLACKFINCH CORPORATE SERVICES LIMITED Director 2008-04-01 CURRENT 2004-08-25 Active
RICHARD JAMES COOK BLACKFINCH GROUP LIMITED Director 2008-04-01 CURRENT 2005-07-18 Active
RICHARD LEONARD SIMMONDS ARK HILL WIND FARM LIMITED Director 2018-06-12 CURRENT 2011-01-31 Active
RICHARD LEONARD SIMMONDS SOLAR FARM DFD LIMITED Director 2018-03-29 CURRENT 2015-08-20 Active
RICHARD LEONARD SIMMONDS SOUND WAVE MUSIC 6 LIMITED Director 2018-03-16 CURRENT 2013-10-25 Liquidation
RICHARD LEONARD SIMMONDS SOUND WAVE MUSIC 10 LIMITED Director 2018-03-16 CURRENT 2013-10-25 Liquidation
RICHARD LEONARD SIMMONDS SOUND WAVE MUSIC 7 LIMITED Director 2018-03-16 CURRENT 2013-10-25 Liquidation
RICHARD LEONARD SIMMONDS SOUND WAVE MUSIC 8 LIMITED Director 2018-03-16 CURRENT 2013-10-25 Liquidation
RICHARD LEONARD SIMMONDS SECOND WAVE MUSIC 9 LIMITED Director 2018-03-16 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS SEDGWICK WIND 2 LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
RICHARD LEONARD SIMMONDS FERNEYLEA 1 LIMITED Director 2017-11-22 CURRENT 2011-03-07 Active
RICHARD LEONARD SIMMONDS SEDGWICK WIND LIMITED Director 2017-10-16 CURRENT 2017-07-11 Active
RICHARD LEONARD SIMMONDS HENSLOW TRADING LIMITED Director 2017-10-16 CURRENT 2013-09-24 Active
RICHARD LEONARD SIMMONDS SEDGWICK TRADING LIMITED Director 2017-10-16 CURRENT 2013-10-24 Active
RICHARD LEONARD SIMMONDS LYELL TRADING LIMITED Director 2017-10-16 CURRENT 2013-10-24 Active
RICHARD LEONARD SIMMONDS SEDGWICK RENEWABLE ENERGY LIMITED Director 2017-10-16 CURRENT 2013-12-06 Active
RICHARD LEONARD SIMMONDS HEARTH HOSPITALITY LTD Director 2017-08-21 CURRENT 2014-04-08 Active
RICHARD LEONARD SIMMONDS MIDLAND CREMATORIUM LTD Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS BLACKFINCH CORPORATE SERVICES LIMITED Director 2016-11-01 CURRENT 2004-08-25 Active
RICHARD LEONARD SIMMONDS ORIGIN INVESTMENTS LTD Director 2016-11-01 CURRENT 2005-10-20 Active
RICHARD LEONARD SIMMONDS BLACKFINCH FINANCIAL LIMITED Director 2016-11-01 CURRENT 2005-03-12 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
2024-02-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107631440003
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107631440002
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107631440001
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/01/2024
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COOK
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 107631440003
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 107631440002
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-02-08AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-06-05PSC07CESSATION OF PAUL CLIFFORD CHIVERS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DUCKWORTH
2018-04-27MEM/ARTSARTICLES OF ASSOCIATION
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 35761.5
2018-03-26SH0114/03/18 STATEMENT OF CAPITAL GBP 35761.50
2018-03-26SH0107/03/18 STATEMENT OF CAPITAL GBP 339244.00
2018-03-26SH0107/03/18 STATEMENT OF CAPITAL GBP 28241.10
2018-03-26SH0105/03/18 STATEMENT OF CAPITAL GBP 227385.00
2018-03-26SH0101/03/18 STATEMENT OF CAPITAL GBP 204868
2018-03-26SH0114/03/18 STATEMENT OF CAPITAL GBP 35761.50
2018-03-26SH0107/03/18 STATEMENT OF CAPITAL GBP 339244.00
2018-03-26SH0107/03/18 STATEMENT OF CAPITAL GBP 28241.10
2018-03-26SH0105/03/18 STATEMENT OF CAPITAL GBP 227385.00
2018-03-26SH0101/03/18 STATEMENT OF CAPITAL GBP 204868
2018-03-23SH0106/03/18 STATEMENT OF CAPITAL GBP 271491.00
2018-03-14CH01Director's details changed for Rear Admiral Anthony Rix on 2018-03-01
2018-03-14SH0119/02/18 STATEMENT OF CAPITAL GBP 171632
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD SIMMONDS / 01/03/2018
2018-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 01/03/2018
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 17021.5
2018-02-22SH0114/02/18 STATEMENT OF CAPITAL GBP 17021.50
2018-02-20SH0108/02/18 STATEMENT OF CAPITAL GBP 164926
2018-02-19SH0108/02/18 STATEMENT OF CAPITAL GBP 164592
2018-02-12PSC02Notification of Blackfinch Nominees Limited as a person with significant control on 2017-10-19
2018-02-09SH0129/01/18 STATEMENT OF CAPITAL GBP 158509
2018-02-08SH0122/01/18 STATEMENT OF CAPITAL GBP 155168
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RORY JONZEN
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP
2018-01-16SH0120/12/17 STATEMENT OF CAPITAL GBP 129366
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 146096
2018-01-16SH0121/12/17 STATEMENT OF CAPITAL GBP 146096
2018-01-02SH0113/12/17 STATEMENT OF CAPITAL GBP 12570.30
2017-12-04SH0121/11/17 STATEMENT OF CAPITAL GBP 11419.40
2017-12-04SH0121/11/17 STATEMENT OF CAPITAL GBP 67206
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 12363.1
2017-12-04SH0122/11/17 STATEMENT OF CAPITAL GBP 12363.10
2017-11-22SH0120/10/17 STATEMENT OF CAPITAL GBP 3132.90
2017-11-22SH0119/10/17 STATEMENT OF CAPITAL GBP 1557
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 4897
2017-11-22SH0107/11/17 STATEMENT OF CAPITAL GBP 4897.00
2017-11-09AP01DIRECTOR APPOINTED REAR ADMIRAL ANTHONY RIX
2017-11-02AP01DIRECTOR APPOINTED RICHARD SIMMONDS
2017-11-02AP01DIRECTOR APPOINTED MR RICHARD JAMES COOK
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4 NILE CLOSE, NELSON COURT BUSINESS CENTRE ASHTON-ON-RIBBLE PRESTON PR2 2XU UNITED KINGDOM
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-05-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to AGILITY SHIPPING INTERNATIONAL 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 AGILITY SHIPPING INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of AGILITY SHIPPING INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 AGILITY SHIPPING INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AGILITY SHIPPING INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGILITY SHIPPING INTERNATIONAL LIMITED
Trademarks
We have not found any records of AGILITY SHIPPING INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGILITY SHIPPING INTERNATIONAL 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 (09100 - Support activities for petroleum and natural gas extraction) as AGILITY SHIPPING INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGILITY SHIPPING INTERNATIONAL 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 AGILITY SHIPPING INTERNATIONAL 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 AGILITY SHIPPING INTERNATIONAL 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.