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

SIMANNKA LIMITED

Fourth Floor Toronto Square, Toronto Street, Leeds, WEST YORKSHIRE, LS1 2HJ,
Company Registration Number
04285700
Private Limited Company
Liquidation

Company Overview

About Simannka Ltd
SIMANNKA LIMITED was founded on 2001-09-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Simannka Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SIMANNKA LIMITED
 
Legal Registered Office
Fourth Floor Toronto Square
Toronto Street
Leeds
WEST YORKSHIRE
LS1 2HJ
Other companies in LS1
 
Previous Names
BETTER PLACED RECRUITMENT LIMITED05/07/2016
Filing Information
Company Number 04285700
Company ID Number 04285700
Date formed 2001-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB780557995  
Last Datalog update: 2023-08-17 11:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMANNKA 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 SIMANNKA LIMITED

Current Directors
Officer Role Date Appointed
DEAN JAY BARTLE
Company Secretary 2001-10-29
DEAN JAY BARTLE
Director 2001-10-29
ANDREW GIBSON
Director 2001-10-29
SIMON PAUL STEPHENS
Director 2001-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GEORGE TOMLINSON
Director 2006-01-01 2008-09-10
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-09-11 2001-10-29
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-09-11 2001-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN JAY BARTLE BSGT PROPERTIES LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-20 Active
DEAN JAY BARTLE BETTER PLACED RECRUITMENT GROUP LIMITED Company Secretary 2004-04-20 CURRENT 2004-04-01 Active
DEAN JAY BARTLE BETTER PLACED LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-31 Active
DEAN JAY BARTLE BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-31 Active
DEAN JAY BARTLE BETTER PLACED LONDON LIMITED Director 2017-05-02 CURRENT 2014-02-12 Active
DEAN JAY BARTLE BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
DEAN JAY BARTLE BSGT PROPERTIES LIMITED Director 2007-11-23 CURRENT 2007-11-20 Active
DEAN JAY BARTLE BGS PROPERTY LIMITED Director 2004-05-28 CURRENT 2004-05-27 Active
DEAN JAY BARTLE BETTER PLACED RECRUITMENT GROUP LIMITED Director 2004-04-20 CURRENT 2004-04-01 Active
DEAN JAY BARTLE BETTER PLACED LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
DEAN JAY BARTLE BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
ANDREW GIBSON BETTER PLACED LONDON LIMITED Director 2017-05-02 CURRENT 2014-02-12 Active
ANDREW GIBSON BETTER PLACED HR LIMITED Director 2017-04-10 CURRENT 2016-10-12 Active
ANDREW GIBSON BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
ANDREW GIBSON BSGT PROPERTIES LIMITED Director 2007-11-23 CURRENT 2007-11-20 Active
ANDREW GIBSON BGS PROPERTY LIMITED Director 2004-05-28 CURRENT 2004-05-27 Active
ANDREW GIBSON BETTER PLACED RECRUITMENT GROUP LIMITED Director 2004-04-20 CURRENT 2004-04-01 Active
ANDREW GIBSON BETTER PLACED LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
ANDREW GIBSON BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
SIMON PAUL STEPHENS BETTER PLACED HR LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
SIMON PAUL STEPHENS BETTER PLACED LONDON LIMITED Director 2016-07-05 CURRENT 2014-02-12 Active
SIMON PAUL STEPHENS BETTER PLACED ENGINEERING & MANUFACTURING RECRUITMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
SIMON PAUL STEPHENS BSGT PROPERTIES LIMITED Director 2007-11-23 CURRENT 2007-11-20 Active
SIMON PAUL STEPHENS BGS PROPERTY LIMITED Director 2004-05-28 CURRENT 2004-05-27 Active
SIMON PAUL STEPHENS BETTER PLACED RECRUITMENT GROUP LIMITED Director 2004-04-20 CURRENT 2004-04-01 Active
SIMON PAUL STEPHENS BETTER PLACED LIMITED Director 2004-04-20 CURRENT 2004-03-31 Active
SIMON PAUL STEPHENS BETTER PLACED EXECUTIVE RECRUITMENT LIMITED Director 2004-04-20 CURRENT 2004-03-31 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
2023-08-17Final Gazette dissolved via compulsory strike-off
2023-05-17Voluntary liquidation. Return of final meeting of creditors
2022-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-13
2021-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-13
2021-06-02600Appointment of a voluntary liquidator
2021-05-28LIQ10Removal of liquidator by court order
2020-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-13
2020-07-06CH01Director's details changed for Mr Simon Paul Stephens on 2020-07-06
2019-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-13
2018-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-13
2017-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-13
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 2 the Studio the Quays Concordia Street Leeds West Yorkshire LS1 4ES
2016-08-09600Appointment of a voluntary liquidator
2016-08-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-07-14
2016-08-094.20Volunatary liquidation statement of affairs with form 4.19
2016-07-05RES15CHANGE OF COMPANY NAME 05/07/16
2016-07-05CERTNMCOMPANY NAME CHANGED BETTER PLACED RECRUITMENT LIMITED CERTIFICATE ISSUED ON 05/07/16
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042857000005
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEPHENS / 01/04/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBSON / 01/04/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAY BARTLE / 01/04/2016
2016-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN JAY BARTLE on 2016-04-01
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 104.08
2015-10-01AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07ANNOTATIONOther
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042857000005
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 104.08
2014-09-22AR0111/09/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0111/09/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15MG01Particulars of a mortgage or charge / charge no: 4
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEPHENS / 07/09/2010
2010-10-21AR0111/09/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBSON / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 07/09/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 07/09/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL STEPHENS / 02/07/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAY BARTLE / 02/07/2010
2010-02-24SH02SUB-DIVISION 15/01/10
2010-02-24RES13SUBDIVISION OF SHARES 15/01/2010
2010-02-24RES01ALTER ARTICLES 14/01/2010
2010-02-24SH0115/01/10 STATEMENT OF CAPITAL GBP 104.08
2009-11-11AR0111/09/09 FULL LIST
2009-07-06363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS; AMEND
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 01/09/2008
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON STEPHENS / 01/09/2008
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN BARTLE / 01/09/2008
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TOMLINSON
2009-06-03122S-DIV
2009-06-03RES13SHARES SUBDIVIDED 21/05/2009
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN BARTLE / 10/09/2008
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 10/09/2008
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON STEPHENS / 10/09/2008
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN BARTLE / 01/10/2008
2009-02-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TOMLINSON / 18/11/2008
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12288aNEW DIRECTOR APPOINTED
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: FORSYTH COURT 117 THE HEADROW LEEDS WEST YORKSHIRE LS1 5JX
2004-10-29363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-0988(2)RAD 31/12/02-31/12/02 £ SI 99@1=99 £ IC 3/102
2002-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/02
2002-09-18363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-26225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 2 CROFTON TERRACE SHADWELL LEEDS LS17 8LD
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SIMANNKA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-21
Resolutions for Winding-up2016-07-21
Meetings of Creditors2016-07-07
Fines / Sanctions
No fines or sanctions have been issued against SIMANNKA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Satisfied LLOYDS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 06/12/08 2009-02-06 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-12-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SIMANNKA LIMITED

Intangible Assets
Patents
We have not found any records of SIMANNKA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMANNKA LIMITED
Trademarks
We have not found any records of SIMANNKA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIMANNKA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-09-26 GBP £2,347 Salaries
The Borough of Calderdale 2014-09-26 GBP £4,080 Salaries
The Borough of Calderdale 2014-08-28 GBP £1,606 Salaries
The Borough of Calderdale 2014-07-24 GBP £2,223 Salaries
The Borough of Calderdale 2014-07-07 GBP £2,285 Agency Costs
The Borough of Calderdale 2014-06-16 GBP £3,584 Agency Costs
The Borough of Calderdale 2014-05-15 GBP £2,479 Agency Costs
The Borough of Calderdale 2014-03-27 GBP £2,479 Agency Costs
The Borough of Calderdale 2014-03-24 GBP £3,025 Agency Costs
The Borough of Calderdale 2014-01-23 GBP £2,033 Agency Costs
The Borough of Calderdale 2014-01-02 GBP £2,514 Agency Costs
The Borough of Calderdale 2013-12-02 GBP £599 Salaries
North Yorkshire Council 2013-11-07 GBP £4,645 Staff Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIMANNKA 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 TypeAppointment of Liquidators
Defending partySIMANNKA LIMITEDEvent Date2016-07-14
Julian Pitts and Lee Lockwood , both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on Tel: 0113 244 0044.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIMANNKA LIMITEDEvent Date2016-07-14
At a General Meeting of the Members of the above-named Company, duly convened, and held at TLP Consulting LLP, 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 14 July 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Julian Nigel Richard Pitts and Lee Van Lockwood , both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ , (IP Nos. 7851 and 13050) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on Tel: 0113 244 0044. Simon Paul Stephens , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySIMANNKA LIMITEDEvent Date2016-07-05
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of TLP Consulting LLP, 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 14 July 2016 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ , not later than 12.00 noon on 13 July 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jonathan Bird of Begbies Traynor (Central) LLP by email at jonathan.bird@begbies-traynor.com or by Tel: 0113 244 0044.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMANNKA 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 SIMANNKA 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.