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

TWT LOGISTICS LIMITED

C/O KROLL ADVISORY LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
02914472
Private Limited Company
In Administration

Company Overview

About Twt Logistics Ltd
TWT LOGISTICS LIMITED was founded on 1994-03-30 and has its registered office in London. The organisation's status is listed as "In Administration". Twt Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TWT LOGISTICS LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in CF82
 
Previous Names
J.W.T. LIMITED28/01/2005
Filing Information
Company Number 02914472
Company ID Number 02914472
Date formed 1994-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB648493396  
Last Datalog update: 2024-05-05 17:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWT LOGISTICS 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 TWT LOGISTICS LIMITED
The following companies were found which have the same name as TWT LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWT LOGISTICS PTY. LTD. QLD 4020 Strike-off action in progress Company formed on the 2012-12-12
TWT LOGISTICS LLC 904 HOLLY ST ANNA TX 75409 Forfeited Company formed on the 2022-03-22

Company Officers of TWT LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELIZABETH LEWIS
Company Secretary 1994-03-30
MARGARET ELIZABETH LEWIS
Director 1995-11-27
GRAHAM STUART MARR
Director 2007-02-01
THOMAS TREVOR WAYNE TAYLOR
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN REES
Director 2007-06-26 2009-07-07
ANTHONY WILLIAM BEVAN
Director 2005-07-15 2006-09-30
KEVIN BUCHANAN
Director 2005-04-01 2006-09-15
MICHAEL ANTHONY CLIFFORD DALY
Director 2001-02-06 2005-04-29
MICHAEL GEORGE JONES
Director 1997-09-15 2004-08-05
RICHARD JOHN FREDERICK BROWN
Director 2000-03-23 2000-11-28
THOMAS TREVOR WAYNE TAYLOR
Director 1997-06-01 1999-02-28
JOHN HICKMAN
Director 1994-03-30 1998-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-30 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELIZABETH LEWIS TWT LIMITED Company Secretary 2005-05-01 CURRENT 1994-05-19 Active
GRAHAM STUART MARR LEGACY BOX LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
GRAHAM STUART MARR SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED Director 2007-02-01 CURRENT 1979-02-14 In Administration
THOMAS TREVOR WAYNE TAYLOR SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED Director 2006-02-10 CURRENT 1979-02-14 In Administration
THOMAS TREVOR WAYNE TAYLOR TWT LIMITED Director 2005-04-29 CURRENT 1994-05-19 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
2024-04-08Appointment of an administrator
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM 1 Riverbank House Duffryn Business Park Hengoed Ystrad Mynach Mid Glam CF82 7RJ United Kingdom
2024-03-06APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL SEABRIDGE
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES O'BRIEN
2024-03-04Director's details changed for Mr Mark Ogilvie Strachan on 2024-03-04
2024-03-04Change of details for Opulentia Spv 6 Limited as a person with significant control on 2024-03-04
2024-03-04Director's details changed for Mr Mark Jason Birchall on 2024-03-04
2024-03-04Director's details changed for Mr John Charles O'brien on 2024-03-04
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-05Director's details changed for Mr Mark Ogilvie Strachan on 2023-04-05
2023-03-29Change of details for Opulentia Spv 6 Limited as a person with significant control on 2023-03-29
2023-02-21APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART MARR
2023-02-10Director's details changed for Mr Graham Stuart Marr on 2023-02-01
2023-01-12Director's details changed for Mr Mark Ogilvie Strachan on 2022-07-06
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-12CH01Director's details changed for Mr Mark Ogilvie Strachan on 2022-07-06
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-06CH01Director's details changed for Mr Mark Ogilvie Strachan on 2022-10-28
2022-07-27AA01Current accounting period shortened from 31/03/23 TO 31/10/22
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029144720010
2022-07-12CH01Director's details changed for Mr Graham Stuart Marr on 2022-07-12
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Riverbank House Duffryn Business Park Hengoed Ystrad Mynach Mid Glam CF82 7RJ
2022-07-11AP01DIRECTOR APPOINTED MR NIGEL PAUL SEABRIDGE
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH LEWIS
2022-07-11PSC07CESSATION OF THOMAS TREVOR WAYNE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11PSC02Notification of Opulentia Spv 6 Limited as a person with significant control on 2022-07-06
2022-07-11TM02Termination of appointment of Margaret Elizabeth Lewis on 2022-07-06
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029144720009
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-03CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2011567
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029144720007
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-20AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2011567
2015-04-29AR0130/03/15 ANNUAL RETURN FULL LIST
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2011567
2014-04-22AR0130/03/14 ANNUAL RETURN FULL LIST
2013-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-24AR0130/03/13 ANNUAL RETURN FULL LIST
2012-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-24CH01Director's details changed for Mr Graham Stuart Marr on 2012-03-30
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-26AR0130/03/11 ANNUAL RETURN FULL LIST
2010-04-26AR0130/03/10 ANNUAL RETURN FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TREVOR WAYNE TAYLOR / 30/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART MARR / 30/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LEWIS / 30/03/2010
2009-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-08169GBP IC 2331567/2011567 14/08/09 GBP SR 320000@1=320000
2009-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-23MISCMEMORANDUM OF CAPITAL DATED 15/07/09
2009-07-23SH20STATEMENT BY DIRECTORS
2009-07-23CAP-SSSOLVENCY STATEMENT DATED 15/07/09
2009-07-23RES06REDUCE ISSUED CAPITAL 15/07/2009
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN REES
2009-07-09RES01ALTER ARTICLES 03/07/2009
2009-04-20363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-09-2188(2)RAD 21/08/07--------- £ SI 130000@1=130000 £ IC 2451567/2581567
2007-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-02288aNEW DIRECTOR APPOINTED
2007-04-29363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-0388(2)RAD 14/03/06--------- £ SI 1750000@1
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-06-1588(2)RAD 14/03/06--------- £ SI 1750000@1
2006-05-04363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20RES04NC INC ALREADY ADJUSTED 08/02/06
2006-02-20123£ NC 750000/2750000 08/02/06
2005-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-07-01123NC INC ALREADY ADJUSTED 14/03/03
2005-07-0188(2)RAD 20/08/04--------- £ SI 110000@1
2005-05-09288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-28CERTNMCOMPANY NAME CHANGED J.W.T. LIMITED CERTIFICATE ISSUED ON 28/01/05
2004-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-0188(2)RAD 20/08/04--------- £ SI 110000@1=110000 £ IC 591567/701567
2004-08-11288bDIRECTOR RESIGNED
2004-05-24363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-26RES04NC INC ALREADY ADJUSTED 14/03/03
2003-03-26123£ NC 250000/750000 14/03/03
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-28288aNEW DIRECTOR APPOINTED
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/02
2002-04-16363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG0090145 Active Licenced property: YSTRAD MYNACH DYFFRYN BUSINESS PARK HENGOED GB CF82 7RJ;PENTREBACH HOOVER PLC MERTHYR TYDFIL GB CF48 4TU;THE WILLOWS TRIUMPH FURNITURE LTD MERTHYR TYDFIL GB CF48 1YH. Correspondance address: DYFFRYN BUSINESS PARK RIVERBANK HOUSE YSTRAD MYNACH HENGOED YSTRAD MYNACH GB CF82 7RJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG0090145 Active Licenced property: YSTRAD MYNACH DYFFRYN BUSINESS PARK HENGOED GB CF82 7RJ;PENTREBACH HOOVER PLC MERTHYR TYDFIL GB CF48 4TU;THE WILLOWS TRIUMPH FURNITURE LTD MERTHYR TYDFIL GB CF48 1YH. Correspondance address: DYFFRYN BUSINESS PARK RIVERBANK HOUSE YSTRAD MYNACH HENGOED YSTRAD MYNACH GB CF82 7RJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG0090145 Active Licenced property: YSTRAD MYNACH DYFFRYN BUSINESS PARK HENGOED GB CF82 7RJ;PENTREBACH HOOVER PLC MERTHYR TYDFIL GB CF48 4TU;THE WILLOWS TRIUMPH FURNITURE LTD MERTHYR TYDFIL GB CF48 1YH. Correspondance address: DYFFRYN BUSINESS PARK RIVERBANK HOUSE YSTRAD MYNACH HENGOED YSTRAD MYNACH GB CF82 7RJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-02
Fines / Sanctions
No fines or sanctions have been issued against TWT LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-07-19 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1994-07-13 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by TWT LOGISTICS LIMITED

TWT LOGISTICS LIMITED has registered 1 patents

GB2464312 ,

Domain Names
We do not have the domain name information for TWT LOGISTICS LIMITED
Trademarks
We have not found any records of TWT LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWT LOGISTICS 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 (49410 - Freight transport by road) as TWT LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where TWT LOGISTICS 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 TWT LOGISTICS 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 TWT LOGISTICS 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.