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

UNIVERSAL CONCEPTS (UK) LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
03187977
Private Limited Company
Active

Company Overview

About Universal Concepts (uk) Ltd
UNIVERSAL CONCEPTS (UK) LIMITED was founded on 1996-04-15 and has its registered office in London. The organisation's status is listed as "Active". Universal Concepts (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNIVERSAL CONCEPTS (UK) LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 03187977
Company ID Number 03187977
Date formed 1996-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 06:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSAL CONCEPTS (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.

Company Officers of UNIVERSAL CONCEPTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KIRANKUMAR PREMCHAND SHAH
Company Secretary 1998-07-21
JONATHAN JAMES DIVER
Director 1998-07-20
RICHARD KING
Director 1998-07-21
JOSEPH JOHN PATRICK KISSANE
Director 1998-07-20
KIRANKUMAR PREMCHAND SHAH
Director 1998-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARGARET UNDERWOOD
Director 1996-04-15 2000-07-04
LAURENCE UNDERWOOD
Director 1996-04-15 2000-07-04
JOCELIN MONTAGUE ST JOHN HARRIS
Director 1996-05-07 1999-09-30
ANDREW GODFREY JOHN LAZELL
Director 1998-08-26 1999-08-10
HALKIN SECRETARIES LIMITED
Company Secretary 1997-04-01 1998-07-21
JULIE NOLAN KENNEDY
Company Secretary 1996-04-15 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Company Secretary 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Company Secretary 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Company Secretary 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Company Secretary 1998-01-06 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Company Secretary 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Company Secretary 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Company Secretary 1991-04-02 CURRENT 1991-03-01 Active
JONATHAN JAMES DIVER BRITISH TOY FAIRS (INTERNATIONAL) LIMITED Director 2014-06-25 CURRENT 1957-10-21 Active
JONATHAN JAMES DIVER BRITISH TOY COUNCIL LIMITED Director 2014-06-25 CURRENT 1967-12-19 Active
JONATHAN JAMES DIVER TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JONATHAN JAMES DIVER BRITISH TOY & HOBBY ASSOCIATION LIMITED Director 2000-04-27 CURRENT 1944-07-26 Active
JONATHAN JAMES DIVER CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JONATHAN JAMES DIVER Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JONATHAN JAMES DIVER CHARACTER PROMOTIONS LIMITED Director 1999-06-18 CURRENT 1999-03-01 Active
JONATHAN JAMES DIVER WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JONATHAN JAMES DIVER PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JONATHAN JAMES DIVER TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JONATHAN JAMES DIVER CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JONATHAN JAMES DIVER THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JONATHAN JAMES DIVER CHARACTER OPTIONS LIMITED Director 1994-08-30 CURRENT 1991-03-01 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JOSEPH JOHN PATRICK KISSANE Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JOSEPH JOHN PATRICK KISSANE WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JOSEPH JOHN PATRICK KISSANE PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JOSEPH JOHN PATRICK KISSANE THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER OPTIONS LIMITED Director 1991-07-01 CURRENT 1991-03-01 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Director 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Director 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Director 1997-12-22 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Director 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Director 1991-04-02 CURRENT 1991-03-01 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
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-27AD03Registers moved to registered inspection location of 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
2022-04-27AD02Register inspection address changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Mr Jonathan James Diver on 2021-03-18
2021-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR KIRANKUMAR PREMCHAND SHAH on 2021-03-18
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-16PSC05Change of details for The Character Group Plc as a person with significant control on 2018-04-06
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 2nd Floor 10 Chiswell Street London EC1Y 4UQ
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-31AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for Richard King on 2014-03-20
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-07AR0115/04/14 ANNUAL RETURN FULL LIST
2013-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-04-30AR0115/04/13 ANNUAL RETURN FULL LIST
2012-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-05-04AR0115/04/12 ANNUAL RETURN FULL LIST
2011-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-05-12AR0115/04/11 ANNUAL RETURN FULL LIST
2010-06-01AR0115/04/10 ANNUAL RETURN FULL LIST
2010-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2010-03-24CH03SECRETARY'S DETAILS CHNAGED FOR KIRANKUMAR PREMCHAND SHAH on 2010-02-25
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KISSANE / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-04-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-22363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-27363aRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2006-12-18AUDAUDITOR'S RESIGNATION
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-08AUDAUDITOR'S RESIGNATION
2006-05-03363aRETURN MADE UP TO 15/04/06; NO CHANGE OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-26363aRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-04363aRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-01363aRETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-05-02363aRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-21363aRETURN MADE UP TO 15/04/01; NO CHANGE OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-08-07288bDIRECTOR RESIGNED
2000-08-03288bDIRECTOR RESIGNED
2000-05-15363aRETURN MADE UP TO 15/04/00; NO CHANGE OF MEMBERS
1999-10-26CERTNMCOMPANY NAME CHANGED UNIVERSAL CONCEPTS LIMITED CERTIFICATE ISSUED ON 26/10/99
1999-10-11288bDIRECTOR RESIGNED
1999-09-23288bDIRECTOR RESIGNED
1999-09-02CERTNMCOMPANY NAME CHANGED Q-STAT LIMITED CERTIFICATE ISSUED ON 02/09/99
1999-05-17363aRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 80 FLEET STREET LONDON EC4Y 1EL
1999-02-18AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-04395PARTICULARS OF MORTGAGE/CHARGE
1998-10-16288cDIRECTOR'S PARTICULARS CHANGED
1998-09-30225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99
1998-09-22288aNEW DIRECTOR APPOINTED
1998-07-31288aNEW DIRECTOR APPOINTED
1998-07-31288aNEW DIRECTOR APPOINTED
1998-07-26288aNEW DIRECTOR APPOINTED
1998-07-26287REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 4 GROSVENOR PLACE LONDON SW1X 7HJ
1998-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-26288bSECRETARY RESIGNED
1998-07-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UNIVERSAL CONCEPTS (UK) 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 UNIVERSAL CONCEPTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1999-02-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-10-21 Outstanding BROWN, SHIPLEY & CO LIMITED
DEBENTURE 1996-07-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-07-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UNIVERSAL CONCEPTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSAL CONCEPTS (UK) LIMITED
Trademarks
We have not found any records of UNIVERSAL CONCEPTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSAL CONCEPTS (UK) 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 (99999 - Dormant Company) as UNIVERSAL CONCEPTS (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSAL CONCEPTS (UK) 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 UNIVERSAL CONCEPTS (UK) 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 UNIVERSAL CONCEPTS (UK) 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.