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

INTELISYS LIMITED

BRAMLEY BECK, BLAWITH, ULVERSTON, CUMBRIA, LA12 8EL,
Company Registration Number
03180559
Private Limited Company
Active

Company Overview

About Intelisys Ltd
INTELISYS LIMITED was founded on 1996-03-29 and has its registered office in Ulverston. The organisation's status is listed as "Active". Intelisys 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
INTELISYS LIMITED
 
Legal Registered Office
BRAMLEY BECK
BLAWITH
ULVERSTON
CUMBRIA
LA12 8EL
Other companies in WA16
 
Filing Information
Company Number 03180559
Company ID Number 03180559
Date formed 1996-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELISYS 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 INTELISYS LIMITED
The following companies were found which have the same name as INTELISYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELISYS TECHNOLOGIES LIMITED 31 THORNTON AVENUE WEST DRAYTON MIDDLESEX UB7 9JT Active Company formed on the 2015-01-02
INTELISYS PRODUCTS LIMITED BRAMLEY BECK BLAWITH ULVERSTON CWMBRIA LA12 8EL Active Company formed on the 2015-06-11
INTELISYS HOLDINGS LIMITED BRAMLEY BECK BRAMLEY BECK BLAWITH ULVERSTON CUMBRIA LA12 8EL Active - Proposal to Strike off Company formed on the 2015-06-12
INTELISYS COMPUTING LLC 2909 N UMBERLAND DR LEWISVILLE Texas 75056 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-08-27
INTELISYS CONSULTING, LLC 8101 RESEARCH FOREST DR. APT 12107 THE WOODLANDS Texas 77382 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-11-16
INTELISYS GLOBAL, LTD 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ Active - Proposal to Strike off Company formed on the 2016-04-04
INTELISYS CONSULTING PRIVATE LIMITED S-1 GREEN PARK MAIN NEW DELHI Delhi 110016 ACTIVE Company formed on the 2014-07-17
INTELISYS INDIA LIMITED RH-A/2 SHAMAL SATELLITE PARK 8 4 HATKESH MANGAL NAGAR MIRAROAD(EAST) THANE THANE Maharashtra 401107 STRIKE OFF Company formed on the 2000-04-26
Intelisys Acquisition Inc. Peter M. Klohn 44, côte Chipman Hill, bureau / Suite 1000 C.P. / P.O. Box 7289, succ. / Stn. A Saint John, NB E2L 4S6 Saint John New Brunswick E2L 4S6 Active Company formed on the 2002-12-17
InteliSys Aviation Systems Inc. Shediac New Brunswick Unknown Company formed on the 2006-09-01
InteliSys Aviation North America Inc. Saint John New Brunswick Active Company formed on the 2016-12-09
INTELISYS INC Delaware Unknown
INTELISYS DEVELOPMENT CORPORATION 11725 SW 91ST TERRACE MIAMI FL 33186 Inactive Company formed on the 1987-03-12
INTELISYS CONSULTING INC. 11260 SW 74 COURT MIAMI FL 33156 Active Company formed on the 2009-02-18
INTELISYS SERVICES, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2012-02-27
INTELISYS TECHNOLOGIES, INC. 7000 SW 62ND AVE S MIAMI FL 33143 Inactive Company formed on the 1994-11-15
InteliSys Health, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2017-05-23
INTELISYS COMMUNICATIONS, INC. 1318 REDWOOD WAY STE 120 PETALUMA CA 94954 Dissolved Company formed on the 2013-03-07
INTELISYS COMMUNICATIONS INC Georgia Unknown
INTELISYS COMPUTER CORP Georgia Unknown

Company Officers of INTELISYS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BOULT
Director 1996-04-17
VINCENT JAMES EWAN
Director 2006-01-10
MICHAEL STUART FOSTER
Director 2005-06-30
PETER JOHN NEWTON
Director 2011-11-17
ROBERT JOHN ROLLINSON
Director 2015-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MICHELLE CRIBBIN
Company Secretary 2013-03-01 2018-02-28
NATHAN ANDREW BOYD
Director 2012-08-29 2015-02-02
STEPHEN BOULT
Company Secretary 2005-06-30 2013-03-01
MARK TODMAN
Director 2012-01-16 2013-01-23
JOHN ARGIRAKIS
Company Secretary 2000-03-27 2005-06-30
JOHN ARGIRAKIS
Director 1996-04-17 2005-06-30
PATRICK JAMES NOLAN
Company Secretary 1996-09-20 2000-03-27
JAN KURT NIELSEN
Director 1996-09-20 1998-01-23
A B & C SECRETARIAL LIMITED
Nominated Secretary 1996-03-29 1996-09-20
CATHERINE MARY POTTER
Director 1996-06-21 1996-09-20
INHOCO FORMATIONS LIMITED
Nominated Director 1996-03-29 1996-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT JAMES EWAN ECUS EBT TRUSTEE LIMITED Director 2017-08-01 CURRENT 2009-07-27 Active
VINCENT JAMES EWAN INTELISYS HOLDINGS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
VINCENT JAMES EWAN INTELISYS PRODUCTS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
VINCENT JAMES EWAN SALAMANDER GAS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
VINCENT JAMES EWAN ASSETSCAN SOLUTIONS LIMITED Director 2014-11-05 CURRENT 2013-05-13 Active
VINCENT JAMES EWAN ECUS LIMITED Director 2013-07-11 CURRENT 2000-10-26 Active
VINCENT JAMES EWAN ECUS (HOLDINGS) LIMITED Director 2013-04-25 CURRENT 2004-06-22 Active
PETER JOHN NEWTON INTELISYS PRODUCTS LIMITED Director 2017-10-09 CURRENT 2015-06-11 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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-06REGISTRATION OF A CHARGE / CHARGE CODE 031805590004
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART FOSTER
2021-09-23PSC05Change of details for Intelisys Products Limited as a person with significant control on 2021-09-23
2021-08-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NEWTON
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-16PSC05Change of details for Intelisys Products Limited as a person with significant control on 2021-02-15
2021-02-15PSC05Change of details for Intelisys Products Limited as a person with significant control on 2021-02-15
2020-05-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM BRAMLEY BECK BLAWITH ULVERSTON CWMBRIA LA12 8EL ENGLAND
2018-04-04PSC02Notification of Intelisys Products Limited as a person with significant control on 2016-04-06
2018-04-04PSC07CESSATION OF MICHAEL STUART FOSTER AS A PSC
2018-04-04PSC07CESSATION OF STEPHEN BOULT AS A PSC
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM C/O MORLEY & CO 2 CRICKLADE COURT 2 CRICKLADE COURT CRICKLADE STREET SWINDON WILTSHIRE SN1 3EY ENGLAND
2018-02-28TM02Termination of appointment of Joanne Michelle Cribbin on 2018-02-28
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1893.8
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1893.8
2016-04-18AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Booths Hall Chelford Road Knutsford Cheshire WA16 8GS
2015-07-24SH20Statement by Directors
2015-07-24CAP-SSSolvency Statement dated 08/07/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1893.8
2015-07-24SH19Statement of capital on 2015-07-24 GBP 1,893.80
2015-07-24RES13Resolutions passed:
  • Cancel share prem ac and capital redemption reserve 08/06/2015
2015-07-24SH06Cancellation of shares. Statement of capital on 2015-06-29 GBP 1,893.8
2015-07-24RES09Resolution of authority to purchase a number of shares
2015-07-24SH03Purchase of own shares
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-12RES13Resolutions passed:<ul><li>Company business 19/02/2015<li>Company business 19/02/2015</ul>
2015-03-12AP01DIRECTOR APPOINTED ROBERT JOHN ROLLINSON
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BOYD
2015-02-02SH0616/01/15 STATEMENT OF CAPITAL GBP 1908.8
2015-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-07AUDAUDITOR'S RESIGNATION
2014-08-07RES13APPOINT NEW AUDITOR 23/07/2014
2014-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE MICHELLE HARRISON / 28/06/2014
2014-06-02SH0106/02/14 STATEMENT OF CAPITAL GBP 1940.8
2014-05-28RP04SECOND FILING WITH MUD 29/03/14 FOR FORM AR01
2014-05-28ANNOTATIONClarification
2014-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-30SH0106/02/14 STATEMENT OF CAPITAL GBP 1940.80
2014-04-24LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1940.8
2014-04-24AR0129/03/14 FULL LIST
2014-04-24AR0129/03/14 FULL LIST
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-23AR0129/03/13 FULL LIST
2013-04-23AD02SAIL ADDRESS CHANGED FROM: C/O SMITHSONS EAGLE BUILDINGS 64 CROSS STREET MANCHESTER M2 4JQ UNITED KINGDOM
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES EWAN / 01/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NATHAN ANDREW BOYD / 01/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES EWAN / 01/04/2013
2013-04-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NEWTON / 01/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN BOULT / 01/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART FOSTER / 01/04/2013
2013-03-26SH02CONSOLIDATION 27/02/13
2013-03-25SH0625/03/13 STATEMENT OF CAPITAL GBP 1893.80
2013-03-21RES13SHARES CONVERTED/SHARES CANCELLED 27/02/2013
2013-03-21RES01ADOPT ARTICLES 27/02/2013
2013-03-21RES01ADOPT ARTICLES 27/02/2013
2013-03-21RES1327/02/2013
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-19SH0119/12/12 STATEMENT OF CAPITAL GBP 15245.80
2013-03-11AP03SECRETARY APPOINTED JOANNE MICHELLE HARRISON
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BOULT
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, ENTERPRISE HOUSE MANCHESTER SCIENCE PARK, LLOYD STREET NORTH, MANCHESTER, M15 4EN, UNITED KINGDOM
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK TODMAN
2013-01-14AP01DIRECTOR APPOINTED PETER JOHN NEWTON
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-26AP01DIRECTOR APPOINTED DR NATHAN ANDREW BOYD
2012-05-01AP01DIRECTOR APPOINTED DR MARK TODMAN
2012-04-18AR0129/03/12 FULL LIST
2012-04-18SH0129/02/12 STATEMENT OF CAPITAL GBP 15030.6
2012-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-12Annotation
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM, WILLIAMS HOUSE, LLOYD STREET NORTH, MANCHESTER SCIENCE PARK, MANCHESTER LANCASHIRE, M15 6SE
2011-04-28AR0129/03/11 FULL LIST
2011-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-04-27AD02SAIL ADDRESS CREATED
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-02AR0129/03/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART FOSTER / 29/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN BOULT / 29/03/2010
2010-05-28RES13AUDITOR APPOINTED 20/05/2010
2010-05-28AUDAUDITOR'S RESIGNATION
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-28173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2009-08-28173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2009-08-28173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2009-08-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-08-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-08-12363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS; AMEND
2009-07-16363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-07-16353LOCATION OF REGISTER OF MEMBERS
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-28363sRETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to INTELISYS 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 INTELISYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-08-19 Satisfied CAPITAL BANK CASHFLOW FINANCE LIMITED
MORTGAGE DEBENTURE 1998-10-26 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 INTELISYS LIMITED

Intangible Assets
Patents
We have not found any records of INTELISYS LIMITED registering or being granted any patents
Domain Names

INTELISYS LIMITED owns 2 domain names.

salamander-group.co.uk   intelisys.co.uk  

Trademarks

Trademark applications by INTELISYS LIMITED

INTELISYS LIMITED is the Original registrant for the trademark CHLOROCLAM ™ (85566351) through the USPTO on the 2012-03-12
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for INTELISYS 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as INTELISYS LIMITED are:

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