Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MARKS AND SPENCER (INITIAL LP) LIMITED
Company Information for

MARKS AND SPENCER (INITIAL LP) LIMITED

2 SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC315365
Private Limited Company
Active

Company Overview

About Marks And Spencer (initial Lp) Ltd
MARKS AND SPENCER (INITIAL LP) LIMITED was founded on 2007-01-26 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Marks And Spencer (initial Lp) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARKS AND SPENCER (INITIAL LP) LIMITED
 
Legal Registered Office
2 SEMPLE STREET
EDINBURGH
EH3 8BL
Other companies in EH3
 
Filing Information
Company Number SC315365
Company ID Number SC315365
Date formed 2007-01-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKS AND SPENCER (INITIAL LP) 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 MARKS AND SPENCER (INITIAL LP) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOWELL
Company Secretary 2018-02-08
STEVEN JOHN BENNETT
Director 2016-12-01
JOANNA MARAGERET HAWKES
Director 2014-07-10
PATRICIA HOWELL
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
VERITY CHASE
Company Secretary 2016-10-06 2018-02-08
VERITY CHASE
Director 2016-10-06 2018-02-08
HUGO JAMES ADAMS
Director 2014-07-02 2016-11-30
ROBERT JOHN IVENS
Company Secretary 2007-01-26 2016-10-06
ROBERT JOHN IVENS
Director 2007-02-19 2016-10-06
ALAN JAMES STEWART
Director 2010-11-01 2014-07-10
CLEM CHARALAMBOS CONSTANTINE
Director 2007-01-26 2014-06-30
MARC BOLLAND
Director 2010-07-14 2011-02-07
ANDREW ROBERT FINDLAY
Director 2009-03-04 2011-01-31
IAN DYSON
Director 2007-01-26 2010-07-14
EILEEN MARY HAUGHEY
Director 2007-01-26 2009-02-28
DAVID ALEXANDER RATTER
Director 2008-11-23 2008-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BENNETT MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (LONG EATON) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (ENFIELD) LIMITED Director 2016-12-01 CURRENT 2003-03-31 Active - Proposal to Strike off
STEVEN JOHN BENNETT BUSYEXPORT LIMITED Director 2016-12-01 CURRENT 2002-04-08 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2016-12-01 CURRENT 2003-10-06 Active
STEVEN JOHN BENNETT MARKS AND SPENCER (BRADFORD) LIMITED Director 2016-12-01 CURRENT 2016-02-18 Active
STEVEN JOHN BENNETT AMETHYST LEASING (PROPERTIES) LIMITED Director 2016-12-01 CURRENT 2001-07-05 Active
STEVEN JOHN BENNETT MARKS & SPENCER SIMPLY FOODS LIMITED Director 2016-12-01 CURRENT 2003-04-22 Active
STEVEN JOHN BENNETT AMETHYST LEASING (HOLDINGS) LIMITED Director 2016-12-01 CURRENT 2001-07-05 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (HARDWICK) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT MARKS AND SPENCER CHESTER LIMITED Director 2016-12-01 CURRENT 2004-07-08 Active
JOANNA MARAGERET HAWKES MARKS AND SPENCER INVESTMENTS Director 2015-07-10 CURRENT 2003-09-17 Active
JOANNA MARAGERET HAWKES ST. MICHAEL FINANCE LIMITED Director 2015-07-10 CURRENT 1977-11-21 Active
JOANNA MARAGERET HAWKES MISYS RETIREMENT BENEFITS TRUSTEES LIMITED Director 2009-09-30 CURRENT 2007-03-05 Active
PATRICIA HOWELL MARKS AND SPENCER INVESTMENTS Director 2018-02-08 CURRENT 2003-09-17 Active
PATRICIA HOWELL AMETHYST LEASING (PROPERTIES) LIMITED Director 2018-02-08 CURRENT 2001-07-05 Active
PATRICIA HOWELL MINTERTON SERVICES LIMITED Director 2018-02-08 CURRENT 2003-05-14 Active - Proposal to Strike off
PATRICIA HOWELL VIOLET PROPERTY MANAGEMENT LTD Director 2017-11-12 CURRENT 2013-03-04 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
2024-03-04Director's details changed for Mr William Francis Smith on 2024-02-13
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-21Audit exemption statement of guarantee by parent company for period ending 02/04/22
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2022-12-21Audit exemption subsidiary accounts made up to 2022-04-02
2022-09-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWELL
2022-09-13Termination of appointment of Patricia Howell on 2022-08-31
2022-09-13Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-04-03
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2021-12-16DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-12-16DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-12-16AP01DIRECTOR APPOINTED MR ROBERT DYLAN LYONS
2021-07-16AP01DIRECTOR APPOINTED JAMES DUNCAN RUDOLPH
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OLIVER BROOK
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2020-02-04AP01DIRECTOR APPOINTED MR DANIEL OLIVER BROOK
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARAGERET HAWKES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2019-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-10-10AP01DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BENNETT
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-02-13CH01Director's details changed for Mrs Patricia Howell on 2018-02-08
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR VERITY CHASE
2018-02-12AP01DIRECTOR APPOINTED MRS PATRICIA HOWELL
2018-02-12TM02Termination of appointment of Verity Chase on 2018-02-08
2018-02-12AP03Appointment of Patricia Howell as company secretary on 2018-02-08
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-04CH01Director's details changed for Ms Verity Chase on 2017-12-01
2017-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/17
2017-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/17
2017-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR STEVEN JOHN BENNETT
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGO JAMES ADAMS
2016-10-07AP03Appointment of Ms Verity Chase as company secretary on 2016-10-06
2016-10-07TM02Termination of appointment of Robert John Ivens on 2016-10-06
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN IVENS
2016-10-07AP01DIRECTOR APPOINTED MS VERITY CHASE
2016-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/04/16
2016-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/16
2016-09-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-26AR0126/01/16 FULL LIST
2016-01-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-01-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2016-01-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2016-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-07-24AP01DIRECTOR APPOINTED JOANNA MARGARET HAWKES
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-29AR0126/01/15 FULL LIST
2014-07-24MISCSECTIO 519
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2014-07-07MISCSECTION 519
2014-07-02AP01DIRECTOR APPOINTED MR HUGO JAMES ADAMS
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE
2014-06-30AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-29AR0126/01/14 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-01-28AR0126/01/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-30AR0126/01/12 FULL LIST
2012-01-18AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND
2011-02-02AR0126/01/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY
2010-12-03AP01DIRECTOR APPOINTED ALAN STEWART
2010-09-17AP01DIRECTOR APPOINTED MARC BOLLAND
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DYSON
2010-07-14AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-02-12AR0126/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 01/10/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY
2009-03-19288aDIRECTOR APPOINTED ANDREW ROBERT FINDLAY
2009-01-29363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID RATTER
2008-11-28AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-11-27288aDIRECTOR APPOINTED DAVID ALEXANDER RATTER
2008-02-12363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AP
2007-03-15288aNEW DIRECTOR APPOINTED
2007-02-26225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-26NEWINCINCORPORATION 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 MARKS AND SPENCER (INITIAL LP) 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 MARKS AND SPENCER (INITIAL LP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKS AND SPENCER (INITIAL LP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MARKS AND SPENCER (INITIAL LP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS AND SPENCER (INITIAL LP) LIMITED
Trademarks
We have not found any records of MARKS AND SPENCER (INITIAL LP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS AND SPENCER (INITIAL LP) 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 MARKS AND SPENCER (INITIAL LP) 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 MARKS AND SPENCER (INITIAL LP) 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 MARKS AND SPENCER (INITIAL LP) 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 MARKS AND SPENCER (INITIAL LP) 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.