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

CLOUD MADE LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
05502069
Private Limited Company
Active

Company Overview

About Cloud Made Ltd
CLOUD MADE LIMITED was founded on 2005-07-07 and has its registered office in London. The organisation's status is listed as "Active". Cloud Made 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
CLOUD MADE LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC2M
 
Previous Names
Z.X.V. LTD.03/03/2008
Filing Information
Company Number 05502069
Company ID Number 05502069
Date formed 2005-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872511135  
Last Datalog update: 2023-11-06 15:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUD MADE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 CLOUD MADE LIMITED
The following companies were found which have the same name as CLOUD MADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOUD MADE SIMPLE PTY LTD VIC 3000 Active Company formed on the 2007-07-13
CLOUD MADE HOLDINGS LIMITED 82 ST JOHN STREET LONDON EC1M 4JN Active Company formed on the 2016-10-18
CLOUD MADE SIMPLE LTD THE COTTAGE 55 DYSART AVENUE DRAYTON PORTSMOUTH HAMPSHIRE PO6 2LY Active - Proposal to Strike off Company formed on the 2018-06-01
CLOUD MADE EASY LTD KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-07-09

Company Officers of CLOUD MADE LIMITED

Current Directors
Officer Role Date Appointed
BM 2020 LIMITED
Company Secretary 2016-12-23
NICHOLAS JAMES BLACK
Director 2007-05-02
JEROME PIERRE BRICE
Director 2016-11-10
JAMES WARD BROWN
Director 2016-11-11
JUHA CHRISTENSEN
Director 2009-06-01
DOMINIQUE JEAN FRANCOIS MARIE DOUCET
Director 2016-11-10
MARC NOEL VRECKO
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FARROW
Company Secretary 2011-07-19 2016-11-10
ARNON DINUR
Director 2010-07-09 2016-11-10
JORGEN SMIDT
Director 2008-02-29 2016-11-10
NICHOLAS JAMES BLACK
Company Secretary 2007-05-02 2011-07-19
STEPHEN PHILIP COAST
Director 2005-09-02 2010-10-05
ALEXANDRA RUTH LOTINGA
Company Secretary 2005-11-29 2007-05-02
STEPHEN PHILIP COAST
Company Secretary 2005-09-02 2005-11-29
TOM WILLIAM CARDEN
Director 2005-09-02 2005-11-29
BENJAMIN THOMAS GIMPERT
Director 2005-09-02 2005-11-29
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-07-07 2005-09-02
CHETTLEBURGH'S LIMITED
Nominated Director 2005-07-07 2005-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEROME PIERRE BRICE CLOUD MADE HOLDINGS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
JAMES WARD BROWN CLOUD MADE HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-10-18 Active
DOMINIQUE JEAN FRANCOIS MARIE DOUCET CLOUD MADE HOLDINGS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
MARC NOEL VRECKO CLOUD MADE HOLDINGS LIMITED Director 2016-10-18 CURRENT 2016-10-18 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
2024-02-06DIRECTOR APPOINTED MARTIN MCFARLAND
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JAMES WARD BROWN
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-09-07CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEROME PIERRE BRICE
2022-02-22AP01DIRECTOR APPOINTED RODOLPHE PATRICE PIERRE GARNIER
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-20CH01Director's details changed for Mr Jerome Pierre Brice on 2021-07-15
2020-11-23TM02Termination of appointment of Bm Connect Limited on 2020-11-16
2020-11-23CH04SECRETARY'S DETAILS CHNAGED FOR BM 2020 LIMITED on 2020-09-01
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-11-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-24PSC05Change of details for Cloud Made Holdings Limited as a person with significant control on 2017-10-25
2018-01-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 3772.183
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-08-23PSC02Notification of Cloud Made Holdings Limited as a person with significant control on 2016-11-10
2017-08-23PSC09Withdrawal of a person with significant control statement on 2017-08-23
2017-02-14AP01DIRECTOR APPOINTED MR JAMES WARD BROWN
2017-01-04AP04Appointment of Bm 2020 Limited as company secretary on 2016-12-23
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ
2016-12-29RES12Resolution of varying share rights or name
2016-12-29RES01ADOPT ARTICLES 11/11/2016
2016-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-04SH08Change of share class name or designation
2016-12-04RES13SHARE CONSENT 05/11/2016
2016-12-04RES13SHARE CONSENT 05/11/2016
2016-12-04RES01ADOPT ARTICLES 05/11/2016
2016-12-04RES01ADOPT ARTICLES 05/11/2016
2016-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 3772.183
2016-11-18RP04SH01Second filing of capital allotment of shares GBP3,772.183
2016-11-18ANNOTATIONClarification
2016-11-17AP01DIRECTOR APPOINTED MS DOMINIQUE JEAN FRANCOIS MARIE DOUCET
2016-11-17AP01DIRECTOR APPOINTED MR JEROME PIERRE BRICE
2016-11-17AP01DIRECTOR APPOINTED MR MARC NOEL VRECKO
2016-11-17TM02Termination of appointment of Michael Farrow on 2016-11-10
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN SMIDT
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ARNON DINUR
2016-11-15AUDAUDITOR'S RESIGNATION
2016-11-07SH0105/11/16 STATEMENT OF CAPITAL GBP 3772.183
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 3128.233
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 3128.23
2016-07-08AR0107/07/15 FULL LIST AMEND
2016-07-08ANNOTATIONReplacement
2016-07-08AR0107/07/14 FULL LIST AMEND
2016-07-08ANNOTATIONReplaced
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 3128.233
2015-08-24AR0107/07/15 FULL LIST
2015-08-24AR0107/07/15 FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 3128.233
2014-08-18AR0107/07/14 FULL LIST
2014-08-18AR0107/07/14 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0107/07/13 FULL LIST
2013-07-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0107/07/12 CHANGES
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18AP03SECRETARY APPOINTED MICHAEL FARROW
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BLACK
2011-08-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-16SH0616/08/11 STATEMENT OF CAPITAL GBP 3203.233
2011-08-16AR0107/07/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CHRISTENSEN / 08/08/2011
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COAST
2011-08-16SH0117/05/11 STATEMENT OF CAPITAL GBP 3203.230
2011-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-27RES01ADOPT ARTICLES 29/12/2010
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27SH0129/12/10 STATEMENT OF CAPITAL GBP 661.30 29/12/10 STATEMENT OF CAPITAL USD 1607.14
2011-01-27SH0105/01/11 STATEMENT OF CAPITAL GBP 2446.49
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BLACK / 01/11/2008
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BLACK / 01/11/2008
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AP01DIRECTOR APPOINTED ARNON DINUR
2010-08-11RES01ADOPT ARTICLES 09/07/2010
2010-08-11SH0114/07/10 STATEMENT OF CAPITAL GBP 2231.94
2010-08-03AR0107/07/10 FULL LIST
2010-07-30AD02SAIL ADDRESS CREATED
2010-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-30RES13REVOKE AMOUNT SHARE CAPITAL 06/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP COAST / 01/10/2009
2009-11-05AR0107/07/09 FULL LIST AMEND
2009-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-02RES01ALTER MEM AND ARTS
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29RES12VARYING SHARE RIGHTS AND NAMES
2009-08-26363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-06288aDIRECTOR APPOINTED JULIA CHRISTENSEN
2009-02-1688(2)AD 19/01/09 GBP SI 37500@0.001=37.5 GBP IC 487.4/524.9
2009-02-05363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM, 823 SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, EC2M 5QQ
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM, 25A YORK ROAD, ILFORD, ESSEX, IG1 3AD
2008-11-0588(2)AD 13/10/08 GBP SI 99900@0.001=99.9 GBP IC 90.4/190.3
2008-07-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS; AMEND
2008-04-11288aDIRECTOR APPOINTED JORGEN SMIDT
2008-04-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BLACK / 01/10/2007
2008-04-1188(2)AD 05/03/08 GBP SI 87400@0.001=87.4 GBP IC 3/90.4
2008-03-28225ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007
2008-03-12122S-DIV
2008-03-12RES01ADOPT ARTICLES 28/02/2008
2008-03-12RES12VARYING SHARE RIGHTS AND NAMES
2008-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-03CERTNMCOMPANY NAME CHANGED Z.X.V. LTD. CERTIFICATE ISSUED ON 03/03/08
2008-03-0388(2)CAPITALS NOT ROLLED UP
2008-02-0788(2)RAD 01/01/07--------- £ SI 397@1
2007-08-30363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-08-06363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS; AMEND
2007-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: TROJAN HOUSE, 34 ARCADIA AVENUE, LONDON, N3 2JU
2007-05-16288bSECRETARY RESIGNED
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-09-21363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 39C HIGHBURY PLACE, ISLINGTON, LONDON N5 1QP
2005-10-20ELRESS366A DISP HOLDING AGM 21/09/05
2005-10-20ELRESS252 DISP LAYING ACC 21/09/05
2005-10-20ELRESS386 DISP APP AUDS 21/09/05
2005-10-03RES04£ NC 100/10003 02/09/
2005-10-03123NC INC ALREADY ADJUSTED 02/09/05
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLOUD MADE 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 CLOUD MADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOUD MADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of CLOUD MADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUD MADE LIMITED
Trademarks
We have not found any records of CLOUD MADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUD MADE 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 (62012 - Business and domestic software development) as CLOUD MADE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLOUD MADE 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 CLOUD MADE 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 CLOUD MADE 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.