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

SANDSIV GROUP LIMITED

36 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8JU,
Company Registration Number
09069316
Private Limited Company
Active

Company Overview

About Sandsiv Group Ltd
SANDSIV GROUP LIMITED was founded on 2014-06-03 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Sandsiv Group 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
SANDSIV GROUP LIMITED
 
Legal Registered Office
36 LOWER COOKHAM ROAD
MAIDENHEAD
BERKSHIRE
SL6 8JU
Other companies in TW9
 
Previous Names
SANDSIV PLC16/01/2015
SANDSIV LIMITED09/12/2014
SANDSIV SPV LIMITED09/12/2014
Filing Information
Company Number 09069316
Company ID Number 09069316
Date formed 2014-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226550224  
Last Datalog update: 2024-03-06 17:43:54
Primary Source:Companies House
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 SANDSIV GROUP LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2014-11-21
FEDERICO CESCONI
Director 2014-10-22
BRUCE MALCOLM GORDON
Director 2016-02-03
JAY MERVIN SHAW
Director 2016-02-03
FRANK WARNSING
Director 2014-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRICK
Director 2014-06-03 2014-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED UNOMEDICAL HOLDINGS LIMITED Company Secretary 2018-08-20 CURRENT 1988-05-18 Active
PRISM COSEC LIMITED UNOMEDICAL DEVELOPMENTS LIMITED Company Secretary 2018-08-20 CURRENT 1989-09-11 Active
PRISM COSEC LIMITED ALPHA-MED (MEDICAL & SURGICAL) LIMITED Company Secretary 2018-08-20 CURRENT 1991-12-18 Active
PRISM COSEC LIMITED FARNHURST MEDICAL LIMITED Company Secretary 2018-08-20 CURRENT 1993-06-29 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AIR PARTNER LIMITED Company Secretary 2018-07-31 CURRENT 1970-05-28 Active
PRISM COSEC LIMITED AIR PARTNER CONSULTING LIMITED Company Secretary 2018-07-31 CURRENT 1986-11-05 Active - Proposal to Strike off
PRISM COSEC LIMITED SAFESKYS LIMITED Company Secretary 2018-07-31 CURRENT 1993-07-05 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED GORSEY TWENTY LIMITED Company Secretary 2018-07-27 CURRENT 1994-12-08 Liquidation
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
BRUCE MALCOLM GORDON NCVO TRADING LIMITED Director 2014-06-17 CURRENT 1998-03-30 Active
BRUCE MALCOLM GORDON TVI GROUP LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
BRUCE MALCOLM GORDON NATIONAL COUNCIL FOR VOLUNTARY ORGANISATIONS(THE) Director 2012-05-29 CURRENT 1924-05-30 Active
BRUCE MALCOLM GORDON THAMES VALLEY CAPITAL LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
BRUCE MALCOLM GORDON GDBA (PENSION FUND TRUSTEE) LIMITED Director 1997-12-16 CURRENT 1984-12-11 Active
FRANK WARNSING SANDSIV UK LIMITED Director 2015-01-27 CURRENT 2015-01-27 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
2024-02-07CESSATION OF FRANK WARNSING AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM Davidson House 3rd Floor Forbury Square Reading Berkshire RG1 3EU
2023-06-13CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-12-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-06-16CH01Director's details changed for Mr Jay Mervin Shaw on 2022-03-21
2022-01-0231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28SH0125/06/21 STATEMENT OF CAPITAL GBP 71974.775
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-01-23PSC04Change of details for Mr Federico Cesconi as a person with significant control on 2017-08-31
2020-01-23PSC04Change of details for Mr Federico Cesconi as a person with significant control on 2017-08-31
2020-01-23CH01Director's details changed for Federico Cesconi on 2017-08-31
2020-01-23CH01Director's details changed for Federico Cesconi on 2017-08-31
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09SH0116/12/18 STATEMENT OF CAPITAL GBP 71354.07
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-09-10CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-07-10RP04SH01Second filing of capital allotment of shares GBP65,131.72
2018-07-10ANNOTATIONClarification
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 65131.72
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12SH0120/05/17 STATEMENT OF CAPITAL GBP 64981.72
2017-12-12SH0120/05/17 STATEMENT OF CAPITAL GBP 64981.72
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 60151.335
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 60151.335
2017-02-07SH0121/12/16 STATEMENT OF CAPITAL GBP 60151.335
2017-01-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27MARRe-registration of memorandum and articles of association
2016-10-27CERT10Certificate of re-registration from Public Limited Company to Private
2016-10-27RES02Resolutions passed:
  • Resolution of re-registration
2016-10-27RR02Re-registration from a public company to a private limited company
2016-07-12AR0103/06/16 ANNUAL RETURN FULL LIST
2016-02-18AP01DIRECTOR APPOINTED MR JAY MERVIN SHAW
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM Woodend Warren Drive Kingswood Surrey KT20 6PZ
2016-02-11AP01DIRECTOR APPOINTED MR BRUCE MALCOLM GORDON
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21SH0123/09/15 STATEMENT OF CAPITAL GBP 57960.025
2015-09-15RES01ADOPT ARTICLES 15/09/15
2015-08-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 17/08/2015
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 50500
2015-06-18AR0103/06/15 FULL LIST
2015-04-23RES13INCREASE ITS BOROWING UP TO £2500000 UNTIL 31 MARCH 2017 31/03/2015
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM GAINSBOROUGH HOUSE 2 SHEEN ROAD RICHMOND SURREY TW9 1AE UNITED KINGDOM
2015-04-21AA01PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-01-19SH0112/12/14 STATEMENT OF CAPITAL GBP 50500
2015-01-16RES15CHANGE OF NAME 14/01/2015
2015-01-16CERTNMCOMPANY NAME CHANGED SANDSIV PLC CERTIFICATE ISSUED ON 16/01/15
2015-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-09AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRICK
2014-12-09CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2014-12-09AUDSAUDITORS' STATEMENT
2014-12-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-12-09AUDRAUDITORS' REPORT
2014-12-09BSBALANCE SHEET
2014-12-09RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-12-09RES02REREG PRI TO PLC; RES02 PASS DATE:28/11/2014
2014-12-09RES15CHANGE OF NAME 21/11/2014
2014-12-09CERTNMCOMPANY NAME CHANGED SANDSIV SPV LIMITED CERTIFICATE ISSUED ON 09/12/14
2014-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-17AP01DIRECTOR APPOINTED FRANK WARNSING
2014-11-17AP01DIRECTOR APPOINTED FRANK WARNSING
2014-10-31AP01DIRECTOR APPOINTED FEDERICO CESCONI
2014-10-28SH0121/10/14 STATEMENT OF CAPITAL GBP 0.020
2014-10-22SH02SUB-DIVISION 02/10/14
2014-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SANDSIV GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDSIV GROUP LIMITED
Trademarks
We have not found any records of SANDSIV GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDSIV GROUP 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 (70100 - Activities of head offices) as SANDSIV GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDSIV GROUP 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 SANDSIV GROUP 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 SANDSIV GROUP 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.