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

NIGEL THOMPSON TRADING COMPANY LIMITED

SMALLS HILL FARM, SMALLS HILL ROAD, LEIGH, SURREY, RH2 8QB,
Company Registration Number
01526257
Private Limited Company
Active

Company Overview

About Nigel Thompson Trading Company Ltd
NIGEL THOMPSON TRADING COMPANY LIMITED was founded on 1980-11-04 and has its registered office in Leigh. The organisation's status is listed as "Active". Nigel Thompson Trading Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NIGEL THOMPSON TRADING COMPANY LIMITED
 
Legal Registered Office
SMALLS HILL FARM
SMALLS HILL ROAD
LEIGH
SURREY
RH2 8QB
Other companies in RH2
 
Filing Information
Company Number 01526257
Company ID Number 01526257
Date formed 1980-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGEL THOMPSON TRADING COMPANY LIMITED
The accountancy firm based at this address is ALDERSTEAD FINANCIAL SERVICES 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 NIGEL THOMPSON TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NIGEL ROWLANDS THOMPSON
Company Secretary 1991-02-21
OLIVER DAVID THOMPSON
Director 2010-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ALLISON THOMPSON
Director 1991-02-21 2015-08-19
RICHARD NIGEL ROWLANDS THOMPSON
Director 1991-02-21 2015-08-19

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
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-22CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN
2021-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-07-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0120/02/16 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY THOMPSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2015-08-18AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0120/02/15 ANNUAL RETURN FULL LIST
2014-05-02AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0120/02/14 ANNUAL RETURN FULL LIST
2013-07-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2012-04-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0120/02/12 ANNUAL RETURN FULL LIST
2011-04-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02CH01Director's details changed for Oliver David Thompson on 2011-02-23
2011-02-28AR0120/02/11 ANNUAL RETURN FULL LIST
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/10 FROM 41a Bell Street Reigate Surrey RH2 7AQ
2010-04-12AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0120/02/10 ANNUAL RETURN FULL LIST
2010-02-24AP01DIRECTOR APPOINTED OLIVER DAVID THOMPSON
2009-04-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMPSON / 02/03/2008
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARY THOMPSON / 02/03/2008
2008-04-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-20363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-24363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-20363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-28363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-02363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-01Return made up to 21/02/95; no change of members
1994-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/01/94
1994-03-10Return made up to 21/02/94; full list of members
1993-03-03SMALL COMPANY ACCOUNTS MADE UP TO 31/01/93
1993-02-19Return made up to 21/02/93; no change of members
1992-02-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/92
1992-02-18Return made up to 21/02/92; no change of members
1991-03-26Registered office changed on 26/03/91 from:\granby house granby terrace london NW1 35A
1991-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/01/91
1991-03-08Return made up to 21/02/91; full list of members
1990-05-04Particulars of mortgage/charge
1990-04-12Return made up to 12/03/90; full list of members
1990-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/01/90
1989-10-05Particulars of mortgage/charge
1989-08-03Particulars of mortgage/charge
1989-04-07Return made up to 10/03/89; full list of members
1989-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/01/89
1989-02-03Particulars of mortgage/charge
1988-12-16Particulars of mortgage/charge
1988-09-23Particulars of mortgage/charge
1988-06-25Particulars of mortgage/charge
1988-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/01/88
1988-04-08Return made up to 16/03/88; full list of members
1988-03-08Particulars of mortgage/charge
1988-02-09Particulars of mortgage/charge
1987-08-20Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1987-08-20Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1987-08-20Particulars of mortgage/charge
1987-04-08Particulars of mortgage/charge
1987-03-17Return made up to 14/03/87; full list of members
1987-03-04Particulars of mortgage/charge
1986-10-01Particulars of mortgage/charge
1985-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/01/87
1980-11-04New incorporation
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 NIGEL THOMPSON TRADING COMPANY 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 NIGEL THOMPSON TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1986-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 289,854
Creditors Due Within One Year 2013-01-31 £ 304,702
Creditors Due Within One Year 2013-01-31 £ 304,702
Creditors Due Within One Year 2012-01-31 £ 321,506
Provisions For Liabilities Charges 2014-01-31 £ 0
Provisions For Liabilities Charges 2013-01-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 NIGEL THOMPSON TRADING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 2,876
Cash Bank In Hand 2013-01-31 £ 2,640
Cash Bank In Hand 2013-01-31 £ 2,640
Cash Bank In Hand 2012-01-31 £ 2,218
Current Assets 2014-01-31 £ 2,876
Current Assets 2013-01-31 £ 3,862
Current Assets 2013-01-31 £ 3,862
Current Assets 2012-01-31 £ 2,218
Debtors 2013-01-31 £ 1,222
Debtors 2013-01-31 £ 1,222
Fixed Assets 2014-01-31 £ 849,403
Fixed Assets 2013-01-31 £ 769,004
Fixed Assets 2013-01-31 £ 769,004
Fixed Assets 2012-01-31 £ 769,711
Shareholder Funds 2014-01-31 £ 561,947
Shareholder Funds 2013-01-31 £ 467,611
Shareholder Funds 2013-01-31 £ 467,611
Shareholder Funds 2012-01-31 £ 449,784
Tangible Fixed Assets 2014-01-31 £ 3,403
Tangible Fixed Assets 2013-01-31 £ 4,004
Tangible Fixed Assets 2013-01-31 £ 4,004
Tangible Fixed Assets 2012-01-31 £ 4,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIGEL THOMPSON TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGEL THOMPSON TRADING COMPANY LIMITED
Trademarks
We have not found any records of NIGEL THOMPSON TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGEL THOMPSON TRADING COMPANY 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 NIGEL THOMPSON TRADING COMPANY 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 NIGEL THOMPSON TRADING COMPANY 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 NIGEL THOMPSON TRADING COMPANY 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 NIGEL THOMPSON TRADING COMPANY 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