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

ABC PETERBOROUGH CITY LIMITED

GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, MK5 8FR,
Company Registration Number
05186414
Private Limited Company
Liquidation

Company Overview

About Abc Peterborough City Ltd
ABC PETERBOROUGH CITY LIMITED was founded on 2004-07-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Abc Peterborough City Limited is a Private Limited Company registered in 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
ABC PETERBOROUGH CITY LIMITED
 
Legal Registered Office
GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
MK5 8FR
Other companies in PE1
 
Previous Names
HAINES WATTS PETERBOROUGH CITY LIMITED03/12/2019
MALICK & CO LIMITED02/03/2017
MALICK INVESTMENTS LIMITED25/07/2012
MALICK & CO LTD09/12/2008
Filing Information
Company Number 05186414
Company ID Number 05186414
Date formed 2004-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:24:04
Primary Source:Companies House
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 ABC PETERBOROUGH CITY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN MINIFIE
Director 2017-03-02
CHRISTOPHER LUKE TIMMS
Director 2017-03-02
MOHAMMAD YOUSAF
Director 2004-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
FARYAD YOUSAF
Director 2017-03-02 2018-02-19
SHAMIM YOUSAF
Company Secretary 2004-07-21 2012-07-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-07-21 2004-07-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-07-21 2004-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN MINIFIE ABC PETERBOROUGH LIMITED Director 2018-01-01 CURRENT 2008-09-24 Active - Proposal to Strike off
ANDREW STEPHEN MINIFIE HAINES WATTS WOLVERHAMPTON LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
ANDREW STEPHEN MINIFIE HAINES WATTS SOUTHAMPTON LIMITED Director 2016-04-01 CURRENT 2005-08-01 Active - Proposal to Strike off
ANDREW STEPHEN MINIFIE FORTUS MIDLANDS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
ANDREW STEPHEN MINIFIE ABC REFERRALS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
ANDREW STEPHEN MINIFIE FORTUS HOLDINGS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
ANDREW STEPHEN MINIFIE HAINES WATTS (COLCHESTER) LIMITED Director 2014-08-06 CURRENT 2003-04-07 Active
ANDREW STEPHEN MINIFIE HAINES WATTS SERVICE CHARGE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
ANDREW STEPHEN MINIFIE HAINES WATTS BEDFORD LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
ANDREW STEPHEN MINIFIE MINIFIE INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-06-06
ANDREW STEPHEN MINIFIE DSBP WORCESTER HOLDINGS LIMITED Director 2010-09-01 CURRENT 2003-01-15 Liquidation
ANDREW STEPHEN MINIFIE DSBP HEREFORD LTD Director 2009-11-27 CURRENT 2009-11-27 Active
ANDREW STEPHEN MINIFIE HAINES WATTS ASHBY LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
ANDREW STEPHEN MINIFIE ABC FLITWICK LIMITED Director 2007-08-23 CURRENT 2007-08-23 Liquidation
ANDREW STEPHEN MINIFIE HW FINANCE LIMITED Director 2003-12-18 CURRENT 1997-06-30 Dissolved 2013-12-31
ANDREW STEPHEN MINIFIE HW INTERNATIONAL LIMITED Director 2003-11-20 CURRENT 1996-07-31 Dissolved 2013-12-31
ANDREW STEPHEN MINIFIE HAINES WATTS SALES AND MARKETING LIMITED Director 2001-10-02 CURRENT 2001-10-02 Dissolved 2013-12-31
CHRISTOPHER LUKE TIMMS ABC PETERBOROUGH LIMITED Director 2018-01-01 CURRENT 2008-09-24 Active - Proposal to Strike off
CHRISTOPHER LUKE TIMMS 1 BROOKLANDS COURT LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
CHRISTOPHER LUKE TIMMS MANOR FARM BARNS (COLMWORTH) LIMITED Director 2016-08-01 CURRENT 2012-11-07 Active
CHRISTOPHER LUKE TIMMS HAINES WATTS LIMITED Director 2016-05-01 CURRENT 1987-11-19 Active
CHRISTOPHER LUKE TIMMS SV EVENTS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
CHRISTOPHER LUKE TIMMS FORTUS MIDLANDS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
CHRISTOPHER LUKE TIMMS SIRA LAND & PROPERTY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
MOHAMMAD YOUSAF INTERCITY NATIONWIDE ASSOCIATES LTD Director 2016-12-16 CURRENT 2012-07-12 Active
MOHAMMAD YOUSAF NEW HOPE PROJECT LTD Director 2016-08-17 CURRENT 2016-08-17 Active
MOHAMMAD YOUSAF LAMAX (EA) LTD Director 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-10-24
MOHAMMAD YOUSAF RIVAGE RADIANCE (UK) LTD Director 2013-09-06 CURRENT 2013-09-06 Active - Proposal to Strike off
MOHAMMAD YOUSAF FOUNDATION FOR CHANGE TRUST Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2015-06-23

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Admin and Payroll AsstPeterborough*_Main Duties and responsibilities_* : The post holder is required to undertake weekly and monthly payroll processing for clients and over time progress to2016-08-04

Jobs results powered by Indeed
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
2024-03-20Voluntary liquidation declaration of solvency
2024-03-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-14Appointment of a voluntary liquidator
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 1 Rushmills Northampton Northamptonshire NN4 7YB England
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-06-15CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-11DISS40Compulsory strike-off action has been discontinued
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN MINIFIE
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-03PSC05Change of details for Hw Peterborough Limited as a person with significant control on 2020-03-27
2020-06-03PSC02Notification of Hw Peterborough Limited as a person with significant control on 2019-10-07
2020-05-13PSC05Change of details for Haines Watts (East) Limited as a person with significant control on 2020-03-20
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Fair View 192 Park Road Peterborough Cambridgeshire PE1 2UF
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03RES15CHANGE OF COMPANY NAME 03/12/19
2019-10-24CH01Director's details changed for Mr Christopher Luke Timms on 2019-10-23
2019-10-24PSC02Notification of Haines Watts (East) Limited as a person with significant control on 2019-10-07
2019-10-23CH01Director's details changed for Mr Christopher Luke Timms on 2019-10-10
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD YOUSAF
2019-10-23PSC07CESSATION OF MOHAMMAD YOUSAF AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FARYAD YOUSAF
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 306
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-23AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER LUKE TIMMS
2017-03-02AP01DIRECTOR APPOINTED MR ANDREW STEPHEN MINIFIE
2017-03-02AP01DIRECTOR APPOINTED MR FARYAD YOUSAF
2017-03-02RES15CHANGE OF NAME 01/03/2017
2017-03-02CERTNMCompany name changed malick & co LIMITED\certificate issued on 02/03/17
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-20CH01Director's details changed for Mr Mohammad Yousaf on 2015-09-11
2016-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-10AR0121/07/15 ANNUAL RETURN FULL LIST
2015-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-22AR0121/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-23DISS40Compulsory strike-off action has been discontinued
2013-11-20AR0121/07/13 ANNUAL RETURN FULL LIST
2013-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-02-05CH01Director's details changed for Mr Mohammad Yousaf on 2013-02-04
2012-09-20AR0121/07/12 ANNUAL RETURN FULL LIST
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHAMIM YOUSAF
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY SHAMIM YOUSAF
2012-07-25RES15CHANGE OF NAME 20/07/2012
2012-07-25CERTNMCOMPANY NAME CHANGED MALICK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/07/12
2012-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-26AR0121/07/11 FULL LIST
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-23AR0121/07/10 FULL LIST
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / SHAMIM YOUSAF / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD YOUSAF / 23/07/2010
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-13363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-13288cSECRETARY'S CHANGE OF PARTICULARS / SHAMIM YOUSAF / 15/10/2008
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD YOUSAF / 15/10/2008
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-09CERTNMCOMPANY NAME CHANGED MALICK & CO LTD CERTIFICATE ISSUED ON 09/12/08
2008-08-11363aRETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM NORFOLK HOUSE 163A LINCOLN ROAD PETERBOROUGH PE1 2PN
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-31363aRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-10-25363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-07-23288bSECRETARY RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ABC PETERBOROUGH CITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-13
Appointment of Liquidators2024-03-13
Proposal to Strike Off2013-11-19
Fines / Sanctions
No fines or sanctions have been issued against ABC PETERBOROUGH CITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABC PETERBOROUGH CITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2013-07-31 £ 268,800
Creditors Due Within One Year 2013-07-31 £ 186,228
Provisions For Liabilities Charges 2013-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ABC PETERBOROUGH CITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 9,978
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 179,651
Current Assets 2012-07-31 £ 0
Debtors 2013-07-31 £ 85,449
Fixed Assets 2013-07-31 £ 279,164
Shareholder Funds 2013-07-31 £ 3,593
Shareholder Funds 2012-07-31 £ 0
Stocks Inventory 2013-07-31 £ 63,000
Tangible Fixed Assets 2013-07-31 £ 18,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABC PETERBOROUGH CITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABC PETERBOROUGH CITY LIMITED
Trademarks
We have not found any records of ABC PETERBOROUGH CITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABC PETERBOROUGH CITY 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 ABC PETERBOROUGH CITY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ABC PETERBOROUGH CITY 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 TypeProposal to Strike Off
Defending partyMALICK & CO LIMITEDEvent Date2013-11-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABC PETERBOROUGH CITY 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 ABC PETERBOROUGH CITY 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.