Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMEWHERE2STAY LIMITED
Company Information for

SOMEWHERE2STAY LIMITED

15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
02083982
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Somewhere2stay Ltd
SOMEWHERE2STAY LIMITED was founded on 1986-12-15 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Somewhere2stay Limited is a Private Limited Company registered in 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
SOMEWHERE2STAY LIMITED
 
Legal Registered Office
15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in LU2
 
Previous Names
MONARCH AIRLINES CATERING COMPANY LIMITED17/01/2007
Filing Information
Company Number 02083982
Company ID Number 02083982
Date formed 1986-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2021-05-07 07:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMEWHERE2STAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.
Companies with same name SOMEWHERE2STAY LIMITED
The following companies were found which have the same name as SOMEWHERE2STAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOMEWHERE2STAY LIMITED Unknown

Company Officers of SOMEWHERE2STAY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LINGARD
Company Secretary 2015-06-01
CHRISTOPHER JOHN BENNETT
Director 2016-01-28
RICHARD DAVID FRANCIS
Director 2007-02-19
ANDREW JOHN SWAFFIELD
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2015-06-01 2016-01-28
KEVIN JAMES O'REGAN
Director 2014-06-20 2015-06-01
PHILIP NATHAN BOGGON
Director 2013-11-21 2015-04-30
JOHN MARRAY
Company Secretary 2012-02-07 2014-11-10
HUGH SINCLAIR COLE MORGAN
Director 2011-02-10 2014-10-31
GEOFFREY ATKINSON
Company Secretary 2002-05-01 2012-02-06
STUART ROBERT JACKSON
Director 2007-02-19 2011-02-10
PETER RICHARD BROWN
Director 2002-08-01 2010-03-25
ALISTAIR MOFFAT
Director 2006-03-28 2007-02-19
DANIEL LIPMAN BERNSTEIN
Director 1993-05-17 2006-03-28
DONALD DIVEN MCANGUS
Director 1993-05-17 2003-12-31
ALISTAIR MOFFAT
Company Secretary 2002-02-16 2002-04-30
PETER CHARLES DORRINGTON
Director 1991-06-06 2002-03-31
MICHAEL JOHN ELLINGHAM
Company Secretary 1991-06-06 2002-02-16
KENNETH WILLIAM LESLIE FORD
Director 1991-06-06 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BENNETT SHELFCO 2017 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN BENNETT MONARCH AIRLINES LIMITED Director 2016-02-04 CURRENT 1967-06-05 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT AVRO LIMITED Director 2016-01-28 CURRENT 1983-12-20 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH GROUP MANAGEMENT LIMITED Director 2016-01-28 CURRENT 1990-10-05 Dissolved 2018-04-19
CHRISTOPHER JOHN BENNETT MONARCH TECHNICAL SUPPORT LIMITED Director 2016-01-28 CURRENT 1991-12-16 Dissolved 2018-04-25
CHRISTOPHER JOHN BENNETT FIRST AVIATION LIMITED Director 2016-01-28 CURRENT 1993-01-25 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT AVRO AVIATION LIMITED Director 2016-01-28 CURRENT 1995-12-12 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH 2011 LIMITED Director 2016-01-28 CURRENT 2011-09-19 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH HOLIDAYS LIMITED Director 2016-01-28 CURRENT 1987-02-10 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH AIRLINES LEASING LIMITED Director 2016-01-28 CURRENT 1987-11-23 Liquidation
CHRISTOPHER JOHN BENNETT MONARCH TRAVEL GROUP LIMITED Director 2016-01-28 CURRENT 1975-03-26 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MH AVIATION TRANSPORT LIMITED Director 2016-01-28 CURRENT 1974-11-11 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH HOLDINGS LIMITED Director 2016-01-26 CURRENT 1974-03-29 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH AIR TRAVEL LIMITED Director 2012-04-27 CURRENT 1980-02-06 Dissolved 2014-02-25
CHRISTOPHER JOHN BENNETT AVIA INVEST (NETHERLANDS) B.V. Director 2007-10-25 CURRENT 2006-07-27 Converted / Closed
CHRISTOPHER JOHN BENNETT HEMEL HEMPSTEAD COMMUNITY CHURCH Director 2004-07-13 CURRENT 2004-07-13 Active
RICHARD DAVID FRANCIS PULLMAN HOLIDAYS (UK) LIMITED Director 2013-11-21 CURRENT 1959-07-06 Dissolved 2018-04-24
RICHARD DAVID FRANCIS THE CHARTER WAREHOUSE LIMITED Director 2010-03-26 CURRENT 1987-08-13 Dissolved 2018-04-24
RICHARD DAVID FRANCIS AVRO AVIATION LIMITED Director 2010-03-26 CURRENT 1995-12-12 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MONARCH TRAVEL GROUP LIMITED Director 2010-03-26 CURRENT 1975-03-26 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MH AVIATION TRANSPORT LIMITED Director 2010-03-26 CURRENT 1974-11-11 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS DISTANT DREAMS LIMITED Director 2006-10-04 CURRENT 1997-05-28 Dissolved 2018-04-24
RICHARD DAVID FRANCIS AVRO LIMITED Director 2002-07-08 CURRENT 1983-12-20 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MONARCH HOLIDAYS LIMITED Director 2002-07-08 CURRENT 1987-02-10 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD ALCEDO CONSULTING SERVICES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
ANDREW JOHN SWAFFIELD SHELFCO 2017 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
ANDREW JOHN SWAFFIELD AVRO LIMITED Director 2015-06-01 CURRENT 1983-12-20 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD FIRST AVIATION LIMITED Director 2015-06-01 CURRENT 1993-01-25 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD AVRO AVIATION LIMITED Director 2015-06-01 CURRENT 1995-12-12 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH HOLIDAYS LIMITED Director 2015-06-01 CURRENT 1987-02-10 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH AIRLINES LEASING LIMITED Director 2015-06-01 CURRENT 1987-11-23 Liquidation
ANDREW JOHN SWAFFIELD MONARCH TRAVEL GROUP LIMITED Director 2015-06-01 CURRENT 1975-03-26 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MH AVIATION TRANSPORT LIMITED Director 2015-06-01 CURRENT 1974-11-11 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH 2011 LIMITED Director 2014-09-10 CURRENT 2011-09-19 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH HOLDINGS LIMITED Director 2014-06-25 CURRENT 1974-03-29 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH AIRLINES LIMITED Director 2014-04-01 CURRENT 1967-06-05 In Administration/Administrative Receiver

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
2021-04-08AM23Liquidation. Administration move to dissolve company
2020-11-16AM10Administrator's progress report
2020-09-22AM19liquidation-in-administration-extension-of-period
2020-05-18AM10Administrator's progress report
2019-11-05AM10Administrator's progress report
2019-05-15AM10Administrator's progress report
2018-11-16AM10Administrator's progress report
2018-09-20AM19liquidation-in-administration-extension-of-period
2018-05-09AM10Administrator's progress report
2017-12-21AM06Notice of deemed approval of proposals
2017-12-20AM02Liquidation statement of affairs AM02SOC
2017-12-18AM02Liquidation statement of affairs AM02SOC
2017-12-07AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-12-07AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-12-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-18AM01Appointment of an administrator
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Prospect House, Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2016-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BENNETT
2015-07-06AP03Appointment of Mr Andrew Lingard as company secretary on 2015-06-01
2015-07-06AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2015-07-06AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES O'REGAN
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NATHAN BOGGON
2014-11-12TM02Termination of appointment of John Marray on 2014-11-10
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN
2014-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-04RES01ADOPT ARTICLES 21/10/2014
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020839820002
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020839820001
2014-06-30AP01DIRECTOR APPOINTED MR KEVIN JAMES O'REGAN
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-23AR0131/05/14 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-21RES01ADOPT ARTICLES 08/01/2014
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-03AP01DIRECTOR APPOINTED MR PHILIP NATHAN BOGGON
2013-06-25AR0131/05/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-14RES01ADOPT ARTICLES 26/04/2013
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-28AR0131/05/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SINCLAIR COLE MORGAN / 16/12/2011
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON
2012-02-20AP03SECRETARY APPOINTED MR JOHN MARRAY
2011-06-23AR0131/05/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-24AP01DIRECTOR APPOINTED MR HUGH SINCLAIR COLE MORGAN
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 08/07/2010
2010-06-09AR0131/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT JACKSON / 31/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 31/05/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ATKINSON / 31/05/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 19/09/2009
2009-06-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 13/08/2008
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-25190LOCATION OF DEBENTURE REGISTER
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT BEDFORDSHIRE LU2 9NU
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08SASHARES AGREEMENT OTC
2007-03-08123NC INC ALREADY ADJUSTED 19/02/07
2007-03-08RES04£ NC 2/50000 19/02/
2007-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-0888(2)RAD 19/02/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-08RES04£ NC 2/50000 19/02/
2007-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-17CERTNMCOMPANY NAME CHANGED MONARCH AIRLINES CATERING COMPAN Y LIMITED CERTIFICATE ISSUED ON 17/01/07
2006-06-23363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-09ELRESS386 DISP APP AUDS 06/01/04
2004-03-09ELRESS366A DISP HOLDING AGM 06/01/04
2004-01-28288bDIRECTOR RESIGNED
2003-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-09363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-08225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NU
2002-11-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to SOMEWHERE2STAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-06-23
Appointment of Administrators2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against SOMEWHERE2STAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOMEWHERE2STAY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOMEWHERE2STAY LIMITED registering or being granted any patents
Domain Names

SOMEWHERE2STAY LIMITED owns 5 domain names.

somewhere-to-stay.co.uk   somewhere2cruise.co.uk   somewhere2stay.co.uk   somewheretocruise.co.uk   somewheretostay.co.uk  

Trademarks
We have not found any records of SOMEWHERE2STAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMEWHERE2STAY 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 (79120 - Tour operator activities) as SOMEWHERE2STAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOMEWHERE2STAY 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySOMEWHERE2STAY LIMITEDEvent Date2020-06-23
 
Initiating party Event TypeAppointment of Administrators
Defending partySOMEWHERE2STAY LIMITEDEvent Date2017-10-02
In the High Court of Justice, Chancery Chambers case number 007269 Office Holder Details: Blair Carnegie Nimmo , James Robert Tucker and Stephen John Absolom (IP numbers 8208 , 8916 and 12950 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 October 2017 . Further information about this case is available from the offices of KPMG LLP on 0800 015 2557 or at www.kpmg.co.uk/monarch.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMEWHERE2STAY 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 SOMEWHERE2STAY 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.