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

SUTTON COLDFIELD TOWN CENTRE BID LIMITED

1 TRINITY PLACE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TX,
Company Registration Number
07846722
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sutton Coldfield Town Centre Bid Ltd
SUTTON COLDFIELD TOWN CENTRE BID LIMITED was founded on 2011-11-14 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Sutton Coldfield Town Centre Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUTTON COLDFIELD TOWN CENTRE BID LIMITED
 
Legal Registered Office
1 TRINITY PLACE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TX
Other companies in B72
 
Filing Information
Company Number 07846722
Company ID Number 07846722
Date formed 2011-11-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB124941127  
Last Datalog update: 2024-01-05 10:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON COLDFIELD TOWN CENTRE BID 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 SUTTON COLDFIELD TOWN CENTRE BID LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART BARRIE
Director 2014-06-27
ALISON JEANETTE CLACK
Director 2016-11-02
JACKIE CUMMINS
Director 2018-06-13
ANGELA ANNE HENDERSON
Director 2016-07-14
PAUL LETSOM
Director 2016-10-14
EWAN FORBES MACKEY
Director 2016-11-15
STEPHEN MARK ROBERTS
Director 2011-11-14
MUSTAFA SHEVKET
Director 2015-05-11
ANNE-MARIE SIMPSON
Director 2018-05-31
MANJIT TALWAR
Director 2016-04-01
DANIEL TANNER
Director 2014-10-03
KEITH MICHAEL WARD
Director 2012-01-25
MARK WILKINSON
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL BRAIN
Director 2016-09-14 2018-04-13
JOHN EDWARD CUTLER
Director 2012-01-23 2018-04-13
DOROTHEA ANNE UNDERWOOD
Director 2012-08-02 2018-04-13
PHILIP BRADBOURNE
Director 2017-02-01 2017-06-08
ANDREW FRANCIS BURLEY
Director 2011-11-14 2016-11-09
SAMANTHA FALLON
Director 2014-09-22 2016-10-12
JULIE MARIE HIGGINS
Director 2015-04-21 2016-10-12
ANDREW WILLIAM JACKSON
Director 2011-11-14 2016-09-14
RONALD STEPHEN WINCH
Director 2014-10-10 2016-09-14
PAUL BRYAN WRIGHT
Director 2015-03-02 2016-04-01
DAWN HANDY
Director 2013-06-11 2015-04-08
CORRIE DENISE HARRIS
Director 2012-01-25 2015-02-28
ADEL ELAINE SMITH
Director 2012-01-23 2014-11-11
TAHIR ALI
Director 2012-11-29 2014-08-04
ANTHONY STEPHEN KLINE
Director 2011-11-14 2014-06-06
SARAH LYNN
Director 2012-12-10 2013-11-07
VEENA PLAHA-BASSI
Director 2012-08-02 2013-06-04
CAROLINE WRENN
Director 2012-01-25 2013-05-10
PAUL BRYAN WRIGHT
Director 2012-02-20 2012-11-06
ELLEN BELL
Director 2012-01-23 2012-03-19
PHILIP EDWARD JEX PARKIN
Director 2011-11-14 2012-02-23
REBECCA ANNE DEWSBURY
Director 2011-11-14 2012-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART BARRIE D.BARRIE RISK MANAGEMENT LTD Director 2001-12-12 CURRENT 2001-12-11 Active
ALISON JEANETTE CLACK SUSCEPA LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
ALISON JEANETTE CLACK CERDA PLANNING LTD Director 2010-09-22 CURRENT 2008-03-01 Active
EWAN FORBES MACKEY B:MUSIC LTD Director 2015-07-24 CURRENT 1996-03-05 Active
EWAN FORBES MACKEY PROFESSIONAL DVD SERVICES LIMITED Director 2000-10-25 CURRENT 2000-10-25 Active
STEPHEN MARK ROBERTS ROBSON LISTER LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
STEPHEN MARK ROBERTS ROBSON LISTER (CCWM) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
STEPHEN MARK ROBERTS CC WEALTH LIMITED Director 2012-02-13 CURRENT 2007-03-08 Active
STEPHEN MARK ROBERTS ROBSON LISTER STAIT LIMITED Director 2007-08-30 CURRENT 2006-10-23 Active
STEPHEN MARK ROBERTS ROBSON LISTER REID LIMITED Director 2003-11-08 CURRENT 2003-10-10 Active
STEPHEN MARK ROBERTS ROBSON LISTER OLIVER LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
STEPHEN MARK ROBERTS RL (CCWM) LTD Director 2001-01-15 CURRENT 2001-01-15 Active
ANNE-MARIE SIMPSON FORTIOR HOMES LIMITED Director 2018-01-09 CURRENT 2016-10-31 Active
MANJIT TALWAR MST CONSULTANCY LTD. Director 2015-01-27 CURRENT 2013-05-28 Active - Proposal to Strike off
DANIEL TANNER TANNER HOLDINGS LTD Director 2015-03-11 CURRENT 2015-03-11 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
2023-12-08APPOINTMENT TERMINATED, DIRECTOR ANGELA ANNE HENDERSON
2023-12-05CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-21APPOINTMENT TERMINATED, DIRECTOR ROBERT LEONARD POCOCK
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR KEITH MICHAEL WARD
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MICHAEL WARD
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE SIMPSON
2021-03-01AP01DIRECTOR APPOINTED MR DAVID JOHN HEMMING
2021-03-01AP01DIRECTOR APPOINTED MR DAVID JOHN HEMMING
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-06-02AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-11AP01DIRECTOR APPOINTED MR MARK BARRY HARRIS
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES NIXON
2019-02-07AP01DIRECTOR APPOINTED MR ROBERT LEONARD POCOCK
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EWAN FORBES MACKEY
2018-12-13CH01Director's details changed for Mr Paul Letsom on 2018-12-13
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TANNER
2018-06-20AP01DIRECTOR APPOINTED JACKIE CUMMINS
2018-05-31AP01DIRECTOR APPOINTED MRS. ANNE-MARIE SIMPSON
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUTLER
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHEA UNDERWOOD
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAIN
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADBOURNE
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-03AP01DIRECTOR APPOINTED MR PHILIP BRADBOURNE
2016-11-15AP01DIRECTOR APPOINTED MR EWAN FORBES MACKEY
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS BURLEY
2016-11-04AP01DIRECTOR APPOINTED MS ALISON JEANETTE CLACK
2016-10-26AP01DIRECTOR APPOINTED MR PAUL LETSOM
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HIGGINS
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FALLON
2016-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BRAIN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WINCH
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2016-07-14AP01DIRECTOR APPOINTED ANGELA ANNE HENDERSON
2016-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-05AP01DIRECTOR APPOINTED MANJIT TALWAR
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2015-11-17AR0114/11/15 NO MEMBER LIST
2015-05-12AP01DIRECTOR APPOINTED MS MUSTAFA SHEVKET
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA YUFERA-RUIZ
2015-04-21AP01DIRECTOR APPOINTED JULIE MARIE HIGGINS
2015-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAWN HANDY
2015-03-02AP01DIRECTOR APPOINTED MR PAUL BRYAN WRIGHT
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CORRIE HARRIS
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADEL SMITH
2014-11-17AR0114/11/14 NO MEMBER LIST
2014-10-14AP01DIRECTOR APPOINTED MR RONALD STEPHEN WINCH
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATK WILKINSON / 03/10/2014
2014-10-03AP01DIRECTOR APPOINTED MR DANIEL TANNER
2014-09-26AP01DIRECTOR APPOINTED M/S SAMANTHA FALLON
2014-09-26AP01DIRECTOR APPOINTED MR MATK WILKINSON
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR ALI
2014-06-27AP01DIRECTOR APPOINTED MR DAVID STUART BARRIE
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUDS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KLINE
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-20AR0114/11/13 NO MEMBER LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN
2013-09-13AP01DIRECTOR APPOINTED MS EMMA YUFERA-RUIZ
2013-06-12AP01DIRECTOR APPOINTED MS DAWN HANDY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR VEENA PLAHA-BASSI
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WRENN
2013-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VEENA PLAHS-BASSI / 14/02/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WRENN / 02/01/2013
2012-12-10AP01DIRECTOR APPOINTED SARAH LYNN
2012-11-30AP01DIRECTOR APPOINTED MR TAHIR ALI
2012-11-14AR0114/11/12 NO MEMBER LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK ROBERTS / 01/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN KLINE / 01/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JACKSON / 01/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS BURLEY / 01/11/2012
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2012-08-03AP01DIRECTOR APPOINTED VEENA PLAHS-BASSI
2012-08-03AP01DIRECTOR APPOINTED MRS DOROTHEA ANNE UNDERWOOD
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN BELL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKIN
2012-02-21AP01DIRECTOR APPOINTED MR PAUL WRIGHT
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DEWSBURY
2012-01-26AP01DIRECTOR APPOINTED CORRIE DENISE HARRIS
2012-01-25AP01DIRECTOR APPOINTED CAROLINE WRENN
2012-01-25AP01DIRECTOR APPOINTED MR JOHN EDWARD CUTLER
2012-01-25AP01DIRECTOR APPOINTED MR KEITH MICHAEL WARD
2012-01-24AP01DIRECTOR APPOINTED ADEL ELAINE SMITH
2012-01-24AP01DIRECTOR APPOINTED MRS ELLEN BELL
2011-12-19AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-12-19AP01DIRECTOR APPOINTED MR RICHARD YOUDS
2011-11-21RES01ADOPT ARTICLES 16/11/2011
2011-11-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 SUTTON COLDFIELD TOWN CENTRE BID LIMITED

Intangible Assets
Patents
We have not found any records of SUTTON COLDFIELD TOWN CENTRE BID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON COLDFIELD TOWN CENTRE BID LIMITED
Trademarks
We have not found any records of SUTTON COLDFIELD TOWN CENTRE BID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON COLDFIELD TOWN CENTRE BID 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 (82990 - Other business support service activities n.e.c.) as SUTTON COLDFIELD TOWN CENTRE BID LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SUTTON COLDFIELD TOWN CENTRE BID 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 SUTTON COLDFIELD TOWN CENTRE BID 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 SUTTON COLDFIELD TOWN CENTRE BID 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.