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

FLAPS ENVELOPES LIMITED

LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
01337076
Private Limited Company
Dissolved

Dissolved 2016-10-25

Company Overview

About Flaps Envelopes Ltd
FLAPS ENVELOPES LIMITED was founded on 1977-11-02 and had its registered office in Lutterworth. The company was dissolved on the 2016-10-25 and is no longer trading or active.

Key Data
Company Name
FLAPS ENVELOPES LIMITED
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in B19
 
Previous Names
SOLITH PRINTING LIMITED18/02/2002
Filing Information
Company Number 01337076
Date formed 1977-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2016-10-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 09:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAPS ENVELOPES 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 FLAPS ENVELOPES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN LAWRENCE HARRISON-PIKE
Director 1991-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY HORSPOOL
Company Secretary 2008-12-04 2011-11-01
JENNIFER MARY HORSPOOL
Director 2009-07-01 2011-11-01
JENNIFER MARY HORSPOOL
Company Secretary 2008-12-01 2008-12-01
DAVID ANTHONY HARRISON PIKE
Company Secretary 2001-12-06 2008-11-30
DAVID ANTHONY HARRISON-PIKE
Director 1991-03-05 2008-11-30
OLIVE HARRISON-PIKE
Company Secretary 1991-03-05 2001-12-06
OLIVE HARRISON-PIKE
Director 1991-03-05 2001-12-06

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
2016-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 70 SUMMER LANE BIRMINGHAM B19 3NG
2015-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-264.20STATEMENT OF AFFAIRS/4.19
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0105/03/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0105/03/14 FULL LIST
2014-02-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-08AR0105/03/13 FULL LIST
2013-02-20AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-06AR0105/03/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HORSPOOL
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HORSPOOL
2011-05-05AR0105/03/11 FULL LIST
2011-02-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-30AR0105/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY HORSPOOL / 05/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LAWRENCE HARRISON-PIKE / 05/03/2010
2010-02-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-06288aDIRECTOR APPOINTED JENNIFER MARY HORSPOOL
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY JENNIFER HORSPOOL
2009-03-02288aSECRETARY APPOINTED MRS JENNIFER MARY HORSPOOL
2008-12-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ANTHONY HARRISON-PIKE LOGGED FORM
2008-12-05288aSECRETARY APPOINTED JENNIFER MARY HORSPOOL
2008-09-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-04288cSECRETARY'S CHANGE OF PARTICULARS / DAVID HARRISON PIKE / 01/06/2007
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON-PIKE / 01/06/2007
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-01363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-14363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-08363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-19363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-09363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-02-18CERTNMCOMPANY NAME CHANGED SOLITH PRINTING LIMITED CERTIFICATE ISSUED ON 18/02/02
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-13288aNEW SECRETARY APPOINTED
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-21363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-03-09363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-12-17225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-08363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-11363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1997-04-10363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-03-20363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1995-04-06363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-14363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-11-27395PARTICULARS OF MORTGAGE/CHARGE
1993-11-13288DIRECTOR'S PARTICULARS CHANGED
1993-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-17363sRETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FLAPS ENVELOPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-09
Notice of Dividends2015-12-10
Appointment of Liquidators2015-05-15
Resolutions for Winding-up2015-05-15
Meetings of Creditors2015-05-01
Fines / Sanctions
No fines or sanctions have been issued against FLAPS ENVELOPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1993-11-27 Outstanding HUMBERECLYDE FINANCE LIMITED
MORTGAGE 1989-02-23 Outstanding LLOYDS BANK PLC
DEBENTURE 1983-10-04 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 124,190
Creditors Due Within One Year 2012-05-31 £ 118,503
Creditors Due Within One Year 2012-05-31 £ 118,503
Creditors Due Within One Year 2011-05-31 £ 119,698

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 FLAPS ENVELOPES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Cash Bank In Hand 2011-05-31 £ 16,303
Current Assets 2013-05-31 £ 46,721
Current Assets 2012-05-31 £ 67,044
Current Assets 2012-05-31 £ 67,044
Current Assets 2011-05-31 £ 85,186
Debtors 2013-05-31 £ 43,066
Debtors 2012-05-31 £ 63,249
Debtors 2012-05-31 £ 63,249
Debtors 2011-05-31 £ 65,383
Shareholder Funds 2011-05-31 £ 4,279
Stocks Inventory 2013-05-31 £ 3,750
Stocks Inventory 2012-05-31 £ 3,750
Stocks Inventory 2012-05-31 £ 3,750
Stocks Inventory 2011-05-31 £ 3,500
Tangible Fixed Assets 2013-05-31 £ 25,995
Tangible Fixed Assets 2012-05-31 £ 31,423
Tangible Fixed Assets 2012-05-31 £ 31,423
Tangible Fixed Assets 2011-05-31 £ 38,791

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLAPS ENVELOPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAPS ENVELOPES LIMITED
Trademarks
We have not found any records of FLAPS ENVELOPES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAPS ENVELOPES 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 (18129 - Printing not elsewhere classified) as FLAPS ENVELOPES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where FLAPS ENVELOPES 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.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyFLAPS ENVELOPES LIMITEDEvent Date2015-12-07
Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the Insolvency Rutes 1986, that I intend to declare a first and final dividend to non preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 8 January 2016. Carolynn Jean Best and Richard Frank Simms both of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB , United Kingdom (IP Nos: 9683 , 9252 ) Joint Liquidators, Date of Appointment: 12 May 2015 Capacity in which Appointed: Members and Creditors Contact Name: Maria Navratilova, Email Address: mnavratilova@fasimms.com, Telephone Number: 01455 555 444 Carolynn Jean Best - Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFLAPS ENVELOPES LIMITEDEvent Date2015-05-12
Carolynn Jean Best & Richard Frank Simms , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . For further details contact: Maria Navratilova, E-mail: mnavratilova@fasimms.com , Tel: 01455 555 444. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFLAPS ENVELOPES LIMITEDEvent Date2015-05-12
At a General Meeting of the above named Company, duly convened and held at Regus (UK) Ltd, 4200 Waterside Centre, Birmingham Business Park, Birmingham, B37 7YN on 12 May 2015 the following resolutions were duly passed as a special and ordinary resolutions respectively: It has been resolved by special resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB , (IP Nos 9683 & 9252 ) be and are hereby appointed Joint Liquidators for the purposes of the winding-up. Contact details: For further details contact: Maria Navratilova , E-mail: mnavratilova@fasimms.com , Tel: 01455 555444 . Julian Harrison-Pike , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFLAPS ENVELOPES LIMITEDEvent Date2015-04-28
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus UK Limited, 4200 Waterside Centre, Birmingham Business Park, Birmingham, B37 7YN on 12 May 2015 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon on 11 May 2015 . Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss , Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9291 , 9252 Contact Name Maria Navratilova Email Address mnavratilova@fasimms.com Telephone Number 01455 555 488
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGLOBAL GAS SERVICES LIMITEDEvent Date2009-08-28
In the High Court of Justice (Chancery Division) Companies Court case number 18092 A Petition to wind up the above-named Company of 12e Manor Road, London N16 5SA , presented on 28 August 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 November 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1399040/37/W/IS.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date
(In Liquidation) Registered Office: 98 New Sneddon Street, Paisley, Renfrewshire PA3 2BD Trading Address: 98 New Sneddon Street, Paisley, Renfrewshire PA3 2BD I, William Thomson Mercer Cleghorn of RSM Robson Rhodes LLP, Conference House, 152 Morrison Street, The Exchange, Edinburgh EH3 5EB, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, I was appointed Interim Liquidator of the above company by Interlocutor of Sheriff of North Strathclyde at Paisley dated 15th October 2004. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at RSM Robson Rhodes LLP, Conference House, 152 Morrison Street, The Exchange, Edinburgh EH3 5EB on 17th December 2004 at 11.00am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 24th September 2004. W T M Cleghorn , Interim Liquidator RSM Robson Rhodes LLP, Conference House, 152 Morrison Street, The Exchange, Edinburgh EH3 5EB November 2004
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAPS ENVELOPES 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 FLAPS ENVELOPES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4