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

SMARTGEEK LTD

351 NETHER STREET, LONDON, N3 1JN,
Company Registration Number
06026458
Private Limited Company
Active

Company Overview

About Smartgeek Ltd
SMARTGEEK LTD was founded on 2006-12-12 and has its registered office in London. The organisation's status is listed as "Active". Smartgeek Ltd 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
SMARTGEEK LTD
 
Legal Registered Office
351 NETHER STREET
LONDON
N3 1JN
Other companies in YO30
 
Previous Names
DEBTBUSTER 4 U LTD02/11/2022
Filing Information
Company Number 06026458
Company ID Number 06026458
Date formed 2006-12-12
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 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 15:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTGEEK LTD
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 SMARTGEEK LTD
The following companies were found which have the same name as SMARTGEEK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMARTGEEK INC. 301 W DAVIS ST MC KINNEY Texas 75069 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-12-31
SMARTGEEK INFO SYSTEMS PRIVATE LIMITED H.No.7-1-282/C/156 FLAT NO 4 LINGAIAH NAGAR NEAR YELLAMMA TEMPLE BALKAMPET S.R.NAGAR HYDERABAD Telangana 500038 ACTIVE Company formed on the 2013-11-25
SMARTGEEK LLP 90 RATCLIFFE GATE MANSFIELD UNITED KINGDOM NG18 2JL Active - Proposal to Strike off Company formed on the 2017-06-01
SMARTGEEKER LTD 63 London Street Reading RG1 4PS Active - Proposal to Strike off Company formed on the 2019-12-19
SMARTGEEKS LEARNING CENTER LLC 720 238TH ST SE STE D-1 BOTHELL WA 980214308 Dissolved Company formed on the 2018-02-01
SmartGeeks Support Systems & Media Solutions LLC 1942 Broadway St. STE 314C Boulder CO 80302 Good Standing Company formed on the 2020-03-27
SMARTGEEKS SUPPORT SYSTEM & MEDIA SOLUTIONS LTD 128 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-11-19
SMARTGEEKS LAB LTD KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2022-05-17

Company Officers of SMARTGEEK LTD

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER JONES
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL EDWARD WARNER
Director 2009-02-20 2015-04-21
CORPORATE COMPANY SECRETARIES LTD
Company Secretary 2007-11-06 2010-10-22
JOHN MERVYN JONES
Director 2007-11-06 2009-02-23
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2006-12-12 2007-11-06
CREDITREFORM (DIRECTORS) LIMITED
Nominated Director 2006-12-12 2007-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER JONES REDDIES LIMITED Director 2013-03-08 CURRENT 2008-12-18 Active
MARK CHRISTOPHER JONES TIMARJO PROPERTIES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
MARK CHRISTOPHER JONES MONEYSPINNER YORK LTD Director 2010-06-10 CURRENT 2007-03-22 Dissolved 2017-11-30
MARK CHRISTOPHER JONES CASH CONVERTERS LIMITED Director 2010-06-10 CURRENT 1992-06-19 Active
MARK CHRISTOPHER JONES EXCHANGE PROPERTIES LIMITED Director 2010-06-10 CURRENT 1991-08-14 Active
MARK CHRISTOPHER JONES DEALS ON WHEELS LIMITED Director 2010-06-10 CURRENT 1991-09-10 Active
MARK CHRISTOPHER JONES DAWNAY HOMES LIMITED Director 2010-06-10 CURRENT 1991-09-13 Active
MARK CHRISTOPHER JONES FORECOURT SERVICES (UK) LIMITED Director 2010-06-10 CURRENT 1991-09-16 Active
MARK CHRISTOPHER JONES FIRST CHOICE EUROPE LIMITED Director 2010-06-10 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES BRAZILIAN REAL ESTATE LTD. Director 2010-06-10 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES ALLIED COMMERCE LIMITED Director 2010-06-10 CURRENT 2009-01-05 Active
MARK CHRISTOPHER JONES TAURUS INVESTMENTS LIMITED Director 2010-06-10 CURRENT 1998-04-07 Active
MARK CHRISTOPHER JONES MULTYTRADER LIMITED Director 2010-06-10 CURRENT 2005-05-24 Active
MARK CHRISTOPHER JONES VOLCANIC ERUPTION LIMITED Director 2010-06-10 CURRENT 2007-12-11 Active
MARK CHRISTOPHER JONES COUTTS DE VERE PROPERTIES LTD Director 2010-06-10 CURRENT 1991-05-20 Active
MARK CHRISTOPHER JONES PALOMA BEACH PROPERTIES LIMITED Director 2010-06-10 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES CHEQUE CASHERS LIMITED Director 2010-06-10 CURRENT 1998-07-09 Active
MARK CHRISTOPHER JONES PREMIER FINANCIAL PLANNING (YORK) LTD Director 2010-06-10 CURRENT 2006-11-13 Active
MARK CHRISTOPHER JONES PROPERTY PARTNERS WORLDWIDE LIMITED Director 2010-06-10 CURRENT 2008-09-01 Active
MARK CHRISTOPHER JONES PROPERTY INVESTMENT PARTNERS LIMITED Director 2010-06-10 CURRENT 2008-09-02 Active
MARK CHRISTOPHER JONES MOTOR TRADER LIMITED Director 2010-06-10 CURRENT 2009-01-05 Active
MARK CHRISTOPHER JONES THIC LIMITED Director 2010-06-10 CURRENT 1991-07-17 Active
MARK CHRISTOPHER JONES AUTO COMPUTER SERVICES LIMITED Director 2010-06-10 CURRENT 1991-09-13 Active
MARK CHRISTOPHER JONES IMPOREX LIMITED Director 2010-06-10 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES YORK HIRE AND DRIVE LIMITED Director 2010-06-10 CURRENT 1991-09-10 Active - Proposal to Strike off
MARK CHRISTOPHER JONES AUTO REFINISHERS LIMITED Director 2010-06-10 CURRENT 1991-09-18 Active
MARK CHRISTOPHER JONES THE SECOND MOUSE LIMITED Director 2010-06-10 CURRENT 2004-12-06 Active
MARK CHRISTOPHER JONES MLW TRADING LTD Director 2010-06-10 CURRENT 2007-07-05 Active
MARK CHRISTOPHER JONES DE VERE SECURITIES LTD Director 2010-05-13 CURRENT 2006-03-24 Active
MARK CHRISTOPHER JONES E.U. FACTORS LTD Director 2010-05-13 CURRENT 2006-07-21 Active
MARK CHRISTOPHER JONES CORPORATE COMPANY SECRETARIES LTD Director 2010-05-13 CURRENT 2006-09-06 Active
MARK CHRISTOPHER JONES DOOZI INVESTMENT COMPANY LTD Director 2010-05-13 CURRENT 2006-10-11 Active
MARK CHRISTOPHER JONES I. P. INVESTMENTS (UK) LTD Director 2010-05-13 CURRENT 2006-10-13 Active
MARK CHRISTOPHER JONES THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED Director 2010-05-13 CURRENT 2006-12-04 Active
MARK CHRISTOPHER JONES KWESTRIAN LTD Director 2010-05-13 CURRENT 2008-12-11 Active
MARK CHRISTOPHER JONES CAR & COMMERCIAL SALES LIMITED Director 2010-05-13 CURRENT 1991-09-11 Active
MARK CHRISTOPHER JONES GLOBAL COMPANY FORMATION LIMITED Director 2010-05-13 CURRENT 2006-09-06 Active
MARK CHRISTOPHER JONES CONTRACTING CONSULTANCY UK LTD Director 2010-05-13 CURRENT 2006-12-12 Liquidation
MARK CHRISTOPHER JONES FIRST CHOICE WORLDWIDE LTD Director 2010-05-13 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES TENERIFE ENTERPRISES LIMITED Director 2010-05-13 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES THE DEBT RECOVERY HELPLINE (UK) LIMITED Director 2010-05-13 CURRENT 2006-12-04 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
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-03CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-11-02CERTNMCompany name changed debtbuster 4 u LTD\certificate issued on 02/11/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-09-21CH01Director's details changed for Mr Muhammad Imran Hayat Abbasi on 2020-09-18
2020-09-18PSC07CESSATION OF MARK CHRISTOPHER JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD IMRAN HAYAT ABBASI
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER JONES
2020-09-18AP01DIRECTOR APPOINTED MR MUHAMMAD IMRAN HAYAT ABBASI
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER JONES
2019-12-30PSC07CESSATION OF JOHN MERVYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWARD WARNER
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-13AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 4-6 Gillygate York North Yorkshire YO31 7EQ
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-23AR0112/12/11 ANNUAL RETURN FULL LIST
2011-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/11 FROM Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom
2010-12-15AR0112/12/10 ANNUAL RETURN FULL LIST
2010-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY CORPORATE COMPANY SECRETARIES LTD
2010-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES
2009-12-29AR0112/12/09 FULL LIST
2009-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LTD / 29/12/2009
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-02-23288aDIRECTOR APPOINTED MR RUSSELL EDWARD WARNER
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM MOORGATE HOUSE, 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX
2007-11-2888(2)RAD 06/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bSECRETARY RESIGNED
2006-12-12NEWINCINCORPORATION 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 SMARTGEEK LTD 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 SMARTGEEK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMARTGEEK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SMARTGEEK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMARTGEEK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTGEEK LTD
Trademarks
We have not found any records of SMARTGEEK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTGEEK LTD. 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 SMARTGEEK LTD 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 SMARTGEEK LTD 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 SMARTGEEK LTD 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 SMARTGEEK LTD 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.