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

DOMAINBOX LIMITED

5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, MIDDLESEX, UB3 1HA,
Company Registration Number
07363712
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Domainbox Ltd
DOMAINBOX LIMITED was founded on 2010-09-02 and has its registered office in Hayes. The organisation's status is listed as "Active - Proposal to Strike off". Domainbox 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
DOMAINBOX LIMITED
 
Legal Registered Office
5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
MIDDLESEX
UB3 1HA
Other companies in UB11
 
Filing Information
Company Number 07363712
Company ID Number 07363712
Date formed 2010-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-05 05:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMAINBOX 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 DOMAINBOX LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2017-12-07
RICHARD ANTHONY WINSLOW
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN YING KIT WONG
Director 2017-12-07 2018-06-14
JAMES SHUTLER
Company Secretary 2012-05-16 2017-12-07
JAMES LESLIE SHUTLER
Director 2014-01-14 2017-12-07
PETER OSMOND
Director 2015-08-14 2017-07-05
OLIVER HOPE
Director 2015-04-14 2015-08-14
RICHARD ANTHONY WINSLOW
Director 2014-07-17 2015-04-14
MATTHEW STEPHEN MANSELL
Director 2010-09-02 2014-07-02
THOMAS VOLLRATH
Director 2012-05-16 2014-02-04
TOBIAS MOHR
Director 2012-05-16 2014-01-14
PATRICK PULVERMUELLER
Director 2012-05-16 2014-01-14
MATTHEW STEPHEN MANSELL
Company Secretary 2010-09-02 2012-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN CONYERS GO DADDY EUROPE LIMITED Director 2018-06-19 CURRENT 2007-03-13 Active
SIMON MARTIN CONYERS COMPILA LIMITED Director 2017-12-07 CURRENT 2000-02-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS DATAFLAME INTERNET SERVICES LIMITED Director 2017-12-07 CURRENT 2002-10-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEG TRADING UK LIMITED Director 2017-12-07 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MARTIN CONYERS 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
SIMON MARTIN CONYERS HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
SIMON MARTIN CONYERS HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS SUPANAMES LIMITED Director 2017-12-07 CURRENT 2002-02-04 Active - Proposal to Strike off
SIMON MARTIN CONYERS WEBFUSION INTERNET SOLUTIONS LIMITED Director 2017-12-07 CURRENT 2003-06-06 Active
SIMON MARTIN CONYERS UK WEBHOSTING LTD Director 2017-12-07 CURRENT 2003-11-26 Active - Proposal to Strike off
SIMON MARTIN CONYERS SWARMA LIMITED Director 2017-12-07 CURRENT 2006-03-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS 5QUIDHOST LTD Director 2017-12-07 CURRENT 2007-04-05 Active - Proposal to Strike off
SIMON MARTIN CONYERS ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
SIMON MARTIN CONYERS M C N MEDIA LIMITED Director 2017-12-07 CURRENT 2000-09-19 Active - Proposal to Strike off
SIMON MARTIN CONYERS GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
SIMON MARTIN CONYERS MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
SIMON MARTIN CONYERS DOMAINMONSTER LIMITED Director 2017-12-07 CURRENT 2009-03-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS IDENTITY PROTECT LIMITED Director 2017-12-07 CURRENT 2010-10-14 Active
SIMON MARTIN CONYERS PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
SIMON MARTIN CONYERS HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
SIMON MARTIN CONYERS HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
SIMON MARTIN CONYERS IDENTISAFE LIMITED Director 2017-12-07 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS P.I.G. HOLDINGS LIMITED Director 2017-12-07 CURRENT 2015-09-23 Liquidation
SIMON MARTIN CONYERS SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
SIMON MARTIN CONYERS HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW P.I.G. HOLDINGS LIMITED Director 2017-07-11 CURRENT 2015-09-23 Liquidation
RICHARD ANTHONY WINSLOW COMPILA LIMITED Director 2017-07-05 CURRENT 2000-02-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW DATAFLAME INTERNET SERVICES LIMITED Director 2017-07-05 CURRENT 2002-10-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW HEG TRADING UK LIMITED Director 2017-07-05 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW UK WEBHOSTING LTD Director 2017-07-05 CURRENT 2003-11-26 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SWARMA LIMITED Director 2017-07-05 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW 5QUIDHOST LTD Director 2017-07-05 CURRENT 2007-04-05 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW MESH DIGITAL LIMITED Director 2017-07-05 CURRENT 2003-09-30 Active
RICHARD ANTHONY WINSLOW IDENTITY PROTECT LIMITED Director 2017-07-05 CURRENT 2010-10-14 Active
RICHARD ANTHONY WINSLOW IDENTISAFE LIMITED Director 2017-07-05 CURRENT 2014-07-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW NORTH STAR EQUITY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD ANTHONY WINSLOW M C N MEDIA LIMITED Director 2016-12-31 CURRENT 2000-09-19 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SIGN-UP TECHNOLOGIES LIMITED Director 2016-12-31 CURRENT 2003-02-21 Liquidation
RICHARD ANTHONY WINSLOW HEL MIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL FINCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL BIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HOST EUROPE GROUP LIMITED Director 2014-07-24 CURRENT 2013-04-30 Active
RICHARD ANTHONY WINSLOW HOST EUROPE INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2013-07-18 Active
RICHARD ANTHONY WINSLOW HEL HOLDING LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2016-11-22
RICHARD ANTHONY WINSLOW DONHOST LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-01-17
RICHARD ANTHONY WINSLOW WEBFUSION LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-07-18
RICHARD ANTHONY WINSLOW 123-REG LIMITED Director 2014-07-17 CURRENT 2004-12-07 Active
RICHARD ANTHONY WINSLOW HOST EUROPE LIMITED Director 2014-07-17 CURRENT 2008-03-07 Liquidation
RICHARD ANTHONY WINSLOW SUPANAMES LIMITED Director 2014-07-17 CURRENT 2002-02-04 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2003-06-06 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
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-13DS01Application to strike the company off the register
2021-10-04AP01DIRECTOR APPOINTED MICHELE LAU
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WINSLOW
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-10-09AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG
2018-02-16CH01Director's details changed for Mr Simon Martin Conyers on 2018-02-05
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER
2017-12-11TM02Termination of appointment of James Shutler on 2017-12-07
2017-12-11AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2017-12-11AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2017-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER OSMOND
2017-07-06AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-11CH01Director's details changed for Mr Peter Osmond on 2016-07-11
2016-03-14RES01ADOPT ARTICLES 14/03/16
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0102/09/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HOPE
2015-08-14AP01DIRECTOR APPOINTED MR PETER OSMOND
2015-04-14AP01DIRECTOR APPOINTED MR OLIVER HOPE
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WINSLOW
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WINSLOW / 08/01/2015
2015-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SHUTLER / 08/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE SHUTLER / 08/01/2015
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM OFFICE SUITE 9 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-09AR0102/09/14 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PULVERMUELLER
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR
2014-01-28AP01DIRECTOR APPOINTED JAMES LESLIE SHUTLER
2013-10-01AR0102/09/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-04AR0102/09/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MR TOBIAS MOHR
2012-05-21AP01DIRECTOR APPOINTED MR THOMAS VOLLRATH
2012-05-21AP01DIRECTOR APPOINTED MR PATRICK PULVERMUELLER
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM THE OLD FORGE SHACKSTEAD LANE GODALMING SURREY GU7 1RJ UNITED KINGDOM
2012-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-16AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW MANSELL
2012-05-16AP03SECRETARY APPOINTED MR JAMES SHUTLER
2011-09-13AR0102/09/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 3 QUARRY COURT LIME QUARRY MEWS GUILDFORD SURREY GU1 2RD UNITED KINGDOM
2010-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to DOMAINBOX 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 DOMAINBOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMAINBOX LIMITED 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 62030 - Computer facilities management activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DOMAINBOX LIMITED

Intangible Assets
Patents
We have not found any records of DOMAINBOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMAINBOX LIMITED
Trademarks
We have not found any records of DOMAINBOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMAINBOX 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 (62030 - Computer facilities management activities) as DOMAINBOX LIMITED 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 DOMAINBOX 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 DOMAINBOX 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 DOMAINBOX 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.