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

SANDFORD MOUNT DEVELOPMENT CO. LIMITED

SANDFORD MOUNT MANOR THE SLADE, CHARLBURY, CHIPPING NORTON, OX7 3TL,
Company Registration Number
00673258
Private Limited Company
Active

Company Overview

About Sandford Mount Development Co. Ltd
SANDFORD MOUNT DEVELOPMENT CO. LIMITED was founded on 1960-10-24 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Sandford Mount Development Co. Limited is a Private Limited Company registered in ENGLAND 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
SANDFORD MOUNT DEVELOPMENT CO. LIMITED
 
Legal Registered Office
SANDFORD MOUNT MANOR THE SLADE
CHARLBURY
CHIPPING NORTON
OX7 3TL
Other companies in OX1
 
Filing Information
Company Number 00673258
Company ID Number 00673258
Date formed 1960-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 16:31:33
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 SANDFORD MOUNT DEVELOPMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
IAIN BRADLEY
Company Secretary 2016-03-07
CHRISTOPHER ANTHONY BURCHETT
Director 1993-09-05
PENELOPE ANN BURCHETT
Director 1991-03-12
ANCILLA JANE FLETCHER
Director 2010-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE ANN BRADLEY
Director 2010-11-15 2017-10-10
PENELOPE ANN BURCHETT
Company Secretary 1991-03-12 2016-03-07
PETER ANTHONY BURCHETT
Director 1991-03-12 2010-11-01

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
2023-12-29Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Re: cancelling the share premium account of the company and the amount of the share premium account so cancelled be credited accordingly in the accounts of the company 01/12/2023</ul
2023-12-29RES06Resolutions passed:Resolution of reduction in issued share capitalRe: cancelling the share premium account of the company and the amount of the share premium account so cancelled be credited accordingly in the accounts of the company 01/12/2023...
2023-12-15Statement of capital on GBP 5.4
2023-12-15SH19Statement of capital on 2023-12-15 GBP 5.4
2023-12-14Solvency Statement dated 01/12/23
2023-12-14Statement by Directors
2023-12-14Resolutions passed:<ul><li>Resolution Cancelling share premium account 01/12/2023</ul>
2023-12-14Resolutions passed:<ul><li>Resolution Cancelling share premium account 01/12/2023<li>Resolution reduction in capital</ul>
2023-12-14RES13Resolutions passed:
  • Cancelling share premium account 01/12/2023
  • Resolution of reduction in issued share capital
2023-12-14SH20Statement by Directors
2023-12-14CAP-SSSolvency Statement dated 01/12/23
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 8 King Edward Street Oxford OX1 4HL
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM , 8 King Edward Street, Oxford, OX1 4HL
2023-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/23 FROM , 8 King Edward Street, Oxford, OX1 4HL
2023-12-13AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR KATHARINE ANN BRADLEY
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ANCILLA JANE FLETCHER
2023-04-17DIRECTOR APPOINTED GIUSEPPE LEO
2023-04-17DIRECTOR APPOINTED AZLIDA BINTI ABDUL WAHAB
2023-04-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY BURCHETT
2023-04-17Termination of appointment of Iain Bradley on 2023-03-31
2023-04-17CESSATION OF KATHARINE ANN BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17CESSATION OF CHRISTOPHER ANTHONY BURCHETT AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17CESSATION OF ANCILLA JANE FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE LEO
2023-04-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZLIDA BINTI ABDUL WAHAB
2023-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE LEO
2023-04-17PSC07CESSATION OF KATHARINE ANN BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17TM02Termination of appointment of Iain Bradley on 2023-03-31
2023-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ANN BRADLEY
2023-04-17AP01DIRECTOR APPOINTED GIUSEPPE LEO
2023-01-30CESSATION OF PENELOPE ANN BURCHETT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30PSC07CESSATION OF PENELOPE ANN BURCHETT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2020-08-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE ANN BRADLEY
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28SH08Change of share class name or designation
2020-07-27SH0110/07/20 STATEMENT OF CAPITAL GBP 56.00
2020-07-27RES13Resolutions passed:
  • Authorised share capital dispensed with 10/07/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN BURCHETT
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN BURCHETT
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-18CH01Director's details changed for Christopher Anthony Burchett on 2019-10-18
2019-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR IAIN BRADLEY on 2019-10-18
2019-10-17CH01Director's details changed for Katherine Ann Bradley on 2019-10-17
2019-10-17CH01Director's details changed for Katherine Ann Bradley on 2019-10-17
2019-10-09AP01DIRECTOR APPOINTED KATHERINE ANN BRADLEY
2019-10-09AP01DIRECTOR APPOINTED KATHERINE ANN BRADLEY
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ANN BRADLEY
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN BURCHETT
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 52
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AP03Appointment of Mr Iain Bradley as company secretary on 2016-03-07
2016-03-17TM02Termination of appointment of Penelope Ann Burchett on 2016-03-07
2016-03-17AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-07CH01Director's details changed for Katharine Ann Bradley on 2016-03-07
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 52
2015-05-26AR0126/02/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 52
2014-03-06AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04AR0126/02/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANCILLA JANE FLETCHER / 01/02/2013
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-29AR0126/02/12 FULL LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0126/02/11 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED ANCILLA JANE FLETCHER
2011-01-07AP01DIRECTOR APPOINTED KATHARINE ANN BRADLEY
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURCHETT
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0126/02/10 FULL LIST
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-06-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363sRETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-05363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-06363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-12363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-18363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-22363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-09363sRETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1994-01-16288NEW DIRECTOR APPOINTED
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-18363sRETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS
1993-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-13363sRETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS
1992-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/92
1992-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-25363aRETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS
1991-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-03-27363RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS
1990-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-03-15363RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS
1989-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-03-17AAFULL ACCOUNTS MADE UP TO 31/03/87
1988-03-17288DIRECTOR RESIGNED
1988-03-17363RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS
1986-08-12Registered office changed on 12/08/86 from:\15 king edward street, oxford
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SANDFORD MOUNT DEVELOPMENT CO. 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 SANDFORD MOUNT DEVELOPMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1961-08-11 Outstanding E.B. TAYLOR
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
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 SANDFORD MOUNT DEVELOPMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of SANDFORD MOUNT DEVELOPMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDFORD MOUNT DEVELOPMENT CO. LIMITED
Trademarks
We have not found any records of SANDFORD MOUNT DEVELOPMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDFORD MOUNT DEVELOPMENT CO. 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 (68209 - Other letting and operating of own or leased real estate) as SANDFORD MOUNT DEVELOPMENT CO. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SANDFORD MOUNT DEVELOPMENT CO. 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 SANDFORD MOUNT DEVELOPMENT CO. 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 SANDFORD MOUNT DEVELOPMENT CO. 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.
    Other companies at postcode OX7 3TL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1