Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION
Company Information for

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION

7-11 ST MATTHEW STREET, LONDON, SW1P 2JT,
Company Registration Number
03666389
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Duke Of Edinburgh's International Award Foundation
THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION was founded on 1998-11-06 and has its registered office in . The organisation's status is listed as "Active". The Duke Of Edinburgh's International Award Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION
 
Legal Registered Office
7-11 ST MATTHEW STREET
LONDON
SW1P 2JT
Other companies in SW1P
 
Previous Names
THE DUKE OF EDINBURGH'S AWARD INTERNATIONAL FOUNDATION01/08/2012
Charity Registration
Charity Number 1072453
Charity Address DUKE OF EDINBURGHS AWARD, GULLIVER HOUSE, MADEIRA WALK, WINDSOR, SL4 1EU
Charter THE OBJECT OF THE CHARITY IS TO ENCOURAGE THE ESTABLISHMENT AND ADMINISTRATION OF A PROGRAMME OF AWARDS FOR YOUNG PEOPLE ANYWHERE IN THE WORLD AND THEREBY, THROUGH THE DEVELOPMENT OF THEIR CHARACTER, TO PROMOTE GOOD CITIZENSHIP FOR THE PUBLIC BENEFIT.
Filing Information
Company Number 03666389
Company ID Number 03666389
Date formed 1998-11-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 07:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION
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 THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION

Current Directors
Officer Role Date Appointed
GARY DAVIS
Company Secretary 2014-05-09
PAUL CHRISTIAN BELL
Director 2010-05-07
PAUL YAW BOATENG
Director 2009-11-01
ROCK CHEN
Director 2017-06-16
ADEBAYO OLAWALE EDUN
Director 2012-11-21
MUNA MARTHA ISSA
Director 2012-11-21
ANDREW JONATHAN SMITH
Director 2009-07-01
EDWARD ANTONY RICHARD LOUIS WESSEX
Director 1998-11-06
GARTH JOHN WESTON
Director 2009-11-01
HOWARD WILLIAMSON
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LENG JOO KWEK
Director 2013-05-04 2015-11-16
GREGORY BELTON
Director 1998-11-16 2015-11-01
ALAN DAVID JONES
Director 2004-02-01 2015-11-01
KENNETH FRANCIS COPPOCK
Company Secretary 2005-09-01 2014-05-09
TREVOR AUSTIN CARMICHAEL
Director 2004-02-01 2012-11-21
NAINA LAL KIDWAI
Director 2009-11-01 2012-11-21
WENDY YVONNE NOMAPHEMBA LOHABE
Director 2004-02-01 2012-11-21
JOHN PASCOE
Director 1998-11-16 2009-11-01
ALEXANDER PIETER VAN HEEREN
Director 1998-11-16 2009-11-01
CHRISTOPHER LOWE
Director 1998-11-06 2009-04-21
RONALD JOSEPH ARCULLI
Director 1998-11-16 2007-11-02
JUDITH ELLEN DEAN
Director 1998-11-06 2006-11-08
GRAHAM DEVERILL
Company Secretary 2001-06-15 2005-08-31
PRINCESS RAHMA HASSAN
Director 1998-11-16 2003-10-16
THOMAS CAMPBELL
Director 2001-07-01 2003-09-29
ANDREW JOHN EDWARD HODGES
Company Secretary 1998-11-06 2001-06-15
PRINCE PHILIP THE DUKE OF EDINBURGH
Director 1998-11-06 2000-11-08
CHARLES F. SMITHERS JR
Director 1998-11-06 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTIAN BELL BELL COMMUNICATIONS CONSULTING LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
ADEBAYO OLAWALE EDUN MORE'S GARDEN MANAGEMENT LIMITED Director 2008-07-03 CURRENT 1982-06-21 Active
MUNA MARTHA ISSA ILI HOLIDAYS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Dissolved 2013-09-17
MUNA MARTHA ISSA INTERNATIONAL LIFESTYLES (EUROPE) LIMITED Director 1995-03-30 CURRENT 1994-07-19 Dissolved 2014-12-09
ANDREW JONATHAN SMITH LONDON TRANSPORT MUSEUM LIMITED Director 2017-09-17 CURRENT 2008-02-06 Active
ANDREW JONATHAN SMITH LOWTHER CASTLE AND GARDENS TRUST Director 2012-06-19 CURRENT 2007-05-31 Active
ANDREW JONATHAN SMITH TULLIE HOUSE MUSEUM AND ART GALLERY TRUST Director 2011-03-17 CURRENT 2011-03-17 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
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED MS CATHERINE SUSAN FALL
2022-11-16DIRECTOR APPOINTED MS CATHERINE SUSAN FALL
2022-11-16AP01DIRECTOR APPOINTED MS CATHERINE SUSAN FALL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTIAN BELL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTIAN BELL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PAUL YAW BOATENG
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PAUL YAW BOATENG
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SMITH
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SMITH
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GARTH JOHN WESTON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GARTH JOHN WESTON
2022-11-15DIRECTOR APPOINTED MS ANITA LOUISE JACOBY
2022-11-15DIRECTOR APPOINTED MS ANITA LOUISE JACOBY
2022-11-15DIRECTOR APPOINTED MR RICHARD OLDFIELD
2022-11-15DIRECTOR APPOINTED MR RICHARD OLDFIELD
2022-11-15DIRECTOR APPOINTED MR MUHOHO KENYATTA
2022-11-15DIRECTOR APPOINTED MR MUHOHO KENYATTA
2022-11-15AP01DIRECTOR APPOINTED MS ANITA LOUISE JACOBY
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTIAN BELL
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30Appointment of Ms Emma Clare Morton as company secretary on 2022-09-17
2022-09-30Termination of appointment of Benjamin James Morris on 2022-09-17
2022-09-30TM02Termination of appointment of Benjamin James Morris on 2022-09-17
2022-09-30AP03Appointment of Ms Emma Clare Morton as company secretary on 2022-09-17
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-18AP03Appointment of Mr Benjamin James Morris as company secretary on 2019-12-10
2019-12-18TM02Termination of appointment of Gary Davis on 2019-12-10
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MS ALLIE BAROT
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-27AP01DIRECTOR APPOINTED MR ROCK CHEN
2017-04-04MR05All of the property or undertaking has been released from charge for charge number 1
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED DR HOWARD WILLIAMSON
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LENG KWEK
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LENG KWEK
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BELTON
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID JONES / 20/12/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SMITH / 20/12/2014
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-31TM02Termination of appointment of Kenneth Francis Coppock on 2014-05-09
2014-07-31AP03Appointment of Mr Gary Davis as company secretary on 2014-05-09
2014-05-19AP01DIRECTOR APPOINTED MR LENG JOO KWEK
2013-12-23AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MS MUNA ISSA
2013-12-23AP01DIRECTOR APPOINTED MR ADEBAYO OLAWALE EDUN
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JOHN WESTON / 16/12/2013
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOHABE
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NAINA KIDWAI
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CARMICHAEL
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BELTON / 16/12/2013
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14AR0114/12/12 NO MEMBER LIST
2012-08-01RES15CHANGE OF NAME 11/05/2012
2012-08-01CERTNMCOMPANY NAME CHANGED THE DUKE OF EDINBURGH'S AWARD INTERNATIONAL FOUNDATION CERTIFICATE ISSUED ON 01/08/12
2012-08-01MISCNE01
2012-08-01NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-04AR0103/01/12 NO MEMBER LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0106/11/10 NO MEMBER LIST
2010-07-15AP01DIRECTOR APPOINTED MR GARTH JOHN WESTON
2010-07-15AP01DIRECTOR APPOINTED LORD PAUL YAW BOATENG
2010-07-14AP01DIRECTOR APPOINTED NAINA LAL KIDWAI
2010-07-13AP01DIRECTOR APPOINTED MR PAUL CHRISTIAN BELL
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAN HEEREN
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PASCOE
2009-11-23AP01DIRECTOR APPOINTED MR ANDREW SMITH
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18AR0106/11/09 NO MEMBER LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY RICHARD LOUIS WESSEX / 17/11/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWE
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PIETER VAN HEEREN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PASCOE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOWE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY YVONNE NOMAPHEMBA LOHABE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID JONES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR AUSTIN CARMICHAEL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BELTON / 17/11/2009
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aANNUAL RETURN MADE UP TO 06/11/08
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR RONALD ARCULLI
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aANNUAL RETURN MADE UP TO 06/11/07
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23288bDIRECTOR RESIGNED
2006-11-23363aANNUAL RETURN MADE UP TO 06/11/06
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23353LOCATION OF REGISTER OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363aANNUAL RETURN MADE UP TO 06/11/05
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-01-19363sANNUAL RETURN MADE UP TO 06/11/04
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION 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 THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-10-23 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION
Trademarks

Trademark applications by THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION is the Owner at publication for the trademark THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD ™ (79131983) through the USPTO on the 2013-04-23
The color(s) black, grey, yellow, purple, magenta, cyan, and green is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION. 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 (82990 - Other business support service activities n.e.c.) as THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION 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 THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION 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 THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION 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.