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

LACUNA SOLUTIONS LIMITED

HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, SW15 2RS,
Company Registration Number
07717837
Private Limited Company
Active

Company Overview

About Lacuna Solutions Ltd
LACUNA SOLUTIONS LIMITED was founded on 2011-07-26 and has its registered office in London. The organisation's status is listed as "Active". Lacuna Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
LACUNA SOLUTIONS LIMITED
 
Legal Registered Office
HYDE PARK HOUSE
5 MANFRED ROAD
LONDON
SW15 2RS
Other companies in IP1
 
Filing Information
Company Number 07717837
Company ID Number 07717837
Date formed 2011-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166395378  
Last Datalog update: 2024-07-05 23:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACUNA SOLUTIONS 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 LACUNA SOLUTIONS LIMITED
The following companies were found which have the same name as LACUNA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LACUNA SOLUTIONS EBT LIMITED HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS Active Company formed on the 2017-11-17
LACUNA SOLUTIONS LLC 315 E. 5TH ST. STE 202 WATERLOO IA 50703 Active Company formed on the 2023-07-12

Company Officers of LACUNA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SEYMOUR BROWN
Director 2017-02-16
PETER ANDREW BURBANK
Director 2017-02-02
DIANA DOWNING
Director 2011-07-26
ELIZABETH ANNE FUSCO
Director 2015-09-03
WILLIAM KENNETH MENDENHALL
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY ARMSTRONG
Director 2017-09-08 2018-02-21
KATHLEEN AUDIN
Director 2017-02-03 2017-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW BURBANK LACUNA CLIENTSCOPE LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
PETER ANDREW BURBANK LACUNA PORTSENTRY LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
PETER ANDREW BURBANK LACUNA DATA & TECHNOLOGY SERVICES LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
DIANA DOWNING LACUNA PORTSENTRY LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
DIANA DOWNING LACUNA DATA & TECHNOLOGY SERVICES LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
WILLIAM KENNETH MENDENHALL INDEPENDENT FINANCIAL CONSULTING LTD Director 2013-09-24 CURRENT 2013-09-24 Active - Proposal to Strike off

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
2025-02-23APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WHITE
2024-06-2831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 4th Floor, 95 Chancery Lane London WC2A 1DT England
2024-02-27Change of details for Mr Richard Seymour Brown as a person with significant control on 2024-02-27
2023-12-0414/11/23 STATEMENT OF CAPITAL GBP 14.468126
2023-10-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-24CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-01-0431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30DIRECTOR APPOINTED MR ANAND HARIDH
2022-12-30AP01DIRECTOR APPOINTED MR ANAND HARIDH
2022-11-09CESSATION OF LACUNA SOLUTIONS EBT LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM KENNETH MENDENHALL
2022-11-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SEYMOUR BROWN
2022-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SEYMOUR BROWN
2022-11-09PSC07CESSATION OF LACUNA SOLUTIONS EBT LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02SH0123/08/22 STATEMENT OF CAPITAL GBP 5.492527
2022-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2022-09-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities</ul>
2022-08-04AP01DIRECTOR APPOINTED DR ANDREW DAVID WHITE
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WHITE
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KANE
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-16PSC07CESSATION OF LACUNA SECURITY TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-16PSC05Change of details for Lacuna Security Trustee Limited as a person with significant control on 2020-03-30
2022-05-16PSC02Notification of Lacuna Solutions Ebt Ltd as a person with significant control on 2020-03-30
2022-05-11CH01Director's details changed for Mr Christopher Kane on 2020-07-01
2022-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077178370002
2021-07-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-03-23SH0125/02/21 STATEMENT OF CAPITAL GBP 3.768389
2021-03-08CVA4Notice of completion of voluntary arrangement
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM C/O Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU United Kingdom
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England
2020-12-04CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-29
2020-10-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-31SH0130/03/20 STATEMENT OF CAPITAL GBP 3.70012
2019-10-11CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE FUSCO
2019-06-08MEM/ARTSARTICLES OF ASSOCIATION
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-06-08CC01Notice of Restriction on the Company's Articles
2019-06-04PSC02Notification of Lacuna Security Trustee Limited as a person with significant control on 2019-05-16
2019-06-04PSC07CESSATION OF DIANA DOWNING AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22CH01Director's details changed for Mr Justin Dooley on 2019-05-22
2019-05-22AP01DIRECTOR APPOINTED MR JUSTIN DOOLEY
2019-05-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-08SH0105/02/19 STATEMENT OF CAPITAL GBP 1.420341
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077178370002
2018-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-16SH0116/11/18 STATEMENT OF CAPITAL GBP 1.403932
2018-11-15PSC04Change of details for Ms Diana Downing as a person with significant control on 2018-09-20
2018-11-15SH0120/09/18 STATEMENT OF CAPITAL GBP 1.396877
2018-08-20AP01DIRECTOR APPOINTED MR CHRISTOPHER KANE
2018-08-02PSC04Change of details for Ms Diana Downing as a person with significant control on 2017-08-18
2018-07-23CH01Director's details changed for Ms Diana Downing on 2017-08-18
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-21PSC04Change of details for Ms Diana Downing as a person with significant control on 2018-07-20
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM 24-26 Museum Street Ipswich Suffolk IP1 1HZ
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077178370001
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077178370001
2018-04-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ARMSTRONG
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN AUDIN
2018-01-11AP01DIRECTOR APPOINTED MRS KATHLEEN AUDIN
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1.32325
2017-11-22SH0117/10/17 STATEMENT OF CAPITAL GBP 1.323250
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1.32325
2017-11-09SH0117/10/17 STATEMENT OF CAPITAL GBP 1.32325
2017-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-08RES01ADOPT ARTICLES 16/10/2017
2017-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-06RES01ADOPT ARTICLES 06/11/17
2017-11-06RES12VARYING SHARE RIGHTS AND NAMES
2017-10-17AAMDAmended account small company full exemption
2017-10-10AP01DIRECTOR APPOINTED MR MARK ANTHONY ARMSTRONG
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-06-16AP01DIRECTOR APPOINTED MR RICHARD SEYMOUR BROWN
2017-06-16AP01DIRECTOR APPOINTED MR WILLIAM KENNETH MENDENHALL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1.262255
2017-06-15SH0105/04/17 STATEMENT OF CAPITAL GBP 1.262255
2017-06-08RES01ADOPT ARTICLES 05/04/2017
2017-06-08RES12VARYING SHARE RIGHTS AND NAMES
2017-02-15AP01DIRECTOR APPOINTED MR PETER ANDREW BURBANK
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA DOWNING / 02/02/2017
2016-12-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/07/15
2016-12-21ANNOTATIONClarification
2016-12-10AA31/10/16 TOTAL EXEMPTION SMALL
2016-12-10AA01PREVSHO FROM 26/12/2016 TO 31/10/2016
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1.152
2016-12-08SH02SUB-DIVISION 31/10/16
2016-12-08SH0113/03/15 STATEMENT OF CAPITAL GBP 1.152
2016-12-08SH0125/09/14 STATEMENT OF CAPITAL GBP 1.128
2016-12-08SH0115/02/15 STATEMENT OF CAPITAL GBP 1.141
2016-12-08SH0131/10/16 STATEMENT OF CAPITAL GBP 1.241656
2016-12-07RES13ORDINARY SHARES OF £0.001 BE SUB-DIVIDED INTO 1000 ORDINARY SHARES OF £0.000001 31/10/2016
2016-12-07RES0131/10/2016
2016-12-06RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2016
2016-12-06ANNOTATIONClarification
2016-09-20AA24/12/15 TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 150000.999994
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-30CS0126/07/16 STATEMENT OF CAPITAL GBP 1.152
2015-09-26AA26/12/14 TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 150001
2015-09-09AR0126/07/15 FULL LIST
2015-09-09AR0126/07/15 FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MISS ELIZABETH ANNE FUSCO
2014-12-22AA26/12/13 TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1.111
2014-10-29AR0126/07/14 FULL LIST
2014-04-01SH02SUB-DIVISION 26/03/14
2014-04-01SH0126/03/14 STATEMENT OF CAPITAL GBP 1.111
2014-04-01RES01ADOPT ARTICLES 26/03/2014
2014-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 22A VANBRUGH PARK LONDON SE3 7AF ENGLAND
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, 22A VANBRUGH PARK, LONDON, SE3 7AF, ENGLAND
2013-09-16AR0126/07/13 FULL LIST
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 66 GALAXY BUILDING 5 CREWS ST LONDON E14 3SP UNITED KINGDOM
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, 66 GALAXY BUILDING, 5 CREWS ST, LONDON, E14 3SP, UNITED KINGDOM
2013-07-27DISS40DISS40 (DISS40(SOAD))
2013-07-26AA26/12/12 TOTAL EXEMPTION SMALL
2013-07-23GAZ1FIRST GAZETTE
2013-04-10AA01PREVEXT FROM 31/07/2012 TO 26/12/2012
2012-08-10AR0126/07/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE DIANA DOWNING / 04/04/2012
2011-07-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LACUNA SOLUTIONS 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 LACUNA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LACUNA SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-26 £ 58,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-26
Annual Accounts
2013-12-26
Annual Accounts
2014-12-26
Annual Accounts
2015-12-24
Annual Accounts
2016-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 LACUNA SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-26 £ 27,393

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LACUNA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LACUNA SOLUTIONS LIMITED
Trademarks
We have not found any records of LACUNA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACUNA SOLUTIONS 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 (63990 - Other information service activities n.e.c.) as LACUNA SOLUTIONS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where LACUNA SOLUTIONS 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 LACUNA SOLUTIONS 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 LACUNA SOLUTIONS 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.