Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C22 LIMITED
Company Information for

C22 LIMITED

B5 CARRWOOD PARK SELBY ROAD, SWILLINGTON COMMON, LEEDS, LS15 4LG,
Company Registration Number
02383502
Private Limited Company
Active

Company Overview

About C22 Ltd
C22 LIMITED was founded on 1989-05-15 and has its registered office in Leeds. The organisation's status is listed as "Active". C22 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
C22 LIMITED
 
Legal Registered Office
B5 CARRWOOD PARK SELBY ROAD
SWILLINGTON COMMON
LEEDS
LS15 4LG
Other companies in EC4R
 
Filing Information
Company Number 02383502
Company ID Number 02383502
Date formed 1989-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB563225551  
Last Datalog update: 2025-07-05 09:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C22 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 C22 LIMITED
The following companies were found which have the same name as C22 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C22 BRISTOL LTD 6A CLEVEDON ROAD WESTON-SUPER-MARE BS23 1DG Active - Proposal to Strike off Company formed on the 2016-01-20
C22 CCONSTRUCTION LTD 74 SOWREY AVENUE RAINHAM ESSEX RM13 7NA Active - Proposal to Strike off Company formed on the 2022-04-29
C22 HOLDINGS LIMITED B5 CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG Active Company formed on the 2022-09-15
C22 INVESTMENTS, INC. 474 SHADE TREE CIR HURST TX 76054 Dissolved Company formed on the 2020-10-08
C22 L.L.C Louisiana Unknown
C22 L.L.C. 9595 SIX PINES DR STE 8210 THE WOODLANDS TX 77380 Forfeited Company formed on the 2022-12-16
C22 LIMITED PARTNERSHIP 3075 ROSANNA ST LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-03-09
C22 PROJECTS LTD 18 IDVIES VIEW LETHAM FORFAR DD8 2DU Active Company formed on the 2023-03-21
C22-1 BAYLINER, LLC 17821 59TH AVE NE ARLINGTON WA 98223 Dissolved Company formed on the 2003-11-24
C22-TRAINING LTD 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2019-09-04
c22.live LLC PO Box 1761 Jackson WY 83001 Active Company formed on the 2019-02-21
C22.PRODUCTIONS LTD 4 Hardie Close London NW10 0UH Active - Proposal to Strike off Company formed on the 2022-09-12
C227 VISION PROPERTIES LLC 6620 SW ADMIRAL WAY SEATTLE WA 981160000 Dissolved Company formed on the 2013-01-17
C228KC, LLC 1620 S OCEAN BLVD. APT 6H POMPANO BEACH FL 33062 Active Company formed on the 2016-09-22
C22C CONSTRUCTION LTD 60 JOHN BURNS DRIVE BARKING IG11 9RH Active - Proposal to Strike off Company formed on the 2019-06-10
C22C CONSTRUCION LTD 74 Sowrey Avenue Rainham ESSEX RM13 7NA Active - Proposal to Strike off Company formed on the 2023-06-29
C22C CONSULTANCY LTD 74 SOWREY AVENUE RAINHAM ESSEX RM13 7NA Active - Proposal to Strike off Company formed on the 2023-04-03
C22C LTD. 10 CHAPEL CLOSE BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6WS Active - Proposal to Strike off Company formed on the 2014-11-26
C22D, LLC 601 UNION ST #2600 SEATTLE WA 981014000 Active Company formed on the 2020-05-20
C22FORRENT COM LLC Michigan UNKNOWN

Company Officers of C22 LIMITED

Current Directors
Officer Role Date Appointed
VINCENT ROY PARKER
Company Secretary 1991-12-31
SIMON ROBERT ASPINALL
Director 1997-01-01
VINCENT ROY PARKER
Director 1989-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAIN VERMEULEN
Director 1991-12-31 1997-01-01
BRIAN JAME HEUGHAN PARK
Director 1991-12-31 1996-04-15

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
2025-06-2530/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-07CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-06-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-15CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-18AP01DIRECTOR APPOINTED SCOTT LINNEN
2022-10-17PSC02Notification of C22 Holdings Limited as a person with significant control on 2022-10-14
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER DEWHURST
2022-10-17PSC07CESSATION OF SIMON ROBERT ASPINALL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 6 Park Place 6 Park Place Leeds LS1 2RU United Kingdom
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 6 Park Place 6 Park Place Leeds LS1 2RU United Kingdom
2021-03-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-09SH19Statement of capital on 2020-09-09 GBP 10,500
2020-08-18AP01DIRECTOR APPOINTED MR GARY PETER DEWHURST
2020-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PETER DEWHURST
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ROY PARKER
2020-08-18TM02Termination of appointment of Vincent Roy Parker on 2020-08-14
2020-08-18PSC07CESSATION OF VINCENT ROY PARKER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14SH20Statement by Directors
2020-08-14CAP-SSSolvency Statement dated 11/08/20
2020-08-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22SH06Cancellation of shares. Statement of capital on 2019-01-07 GBP 42,000
2019-02-22SH03Purchase of own shares
2019-01-21RES12Resolution of varying share rights or name
2019-01-21RES09Resolution of authority to purchase a number of shares
2019-01-18SH10Particulars of variation of rights attached to shares
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 8 Laurence Pountney Hill London EC4R 0BE
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-01-17SH06Cancellation of shares. Statement of capital on 2016-10-11 GBP 56,000
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 56000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28RES12Resolution of varying share rights or name
2016-12-28RES0111/10/2016
2016-12-28SH08Change of share class name or designation
2016-12-28SH03Purchase of own shares
2016-11-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17RES12Resolution of varying share rights or name
2016-05-13SH10Particulars of variation of rights attached to shares
2016-05-13SH08Change of share class name or designation
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 51088
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 51088
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM 36-38 Botolph Lane London EC3R 8DE
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 51088
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-12CERT10Certificate of re-registration from Public Limited Company to Private
2013-09-12RR02Re-registration from a public company to a private limited company
2013-09-12MARRe-registration of memorandum and articles of association
2013-09-12RES02Resolutions passed:
  • Resolution of re-registration
2013-07-23AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-01-08AR0131/12/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0131/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2011 FROM 199 VICTORIA STREET LONDON SW1E 5NE
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-28AR0131/12/10 FULL LIST
2011-01-27SH0712/11/10 STATEMENT OF CAPITAL GBP 51088
2011-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-01SH0726/03/10 STATEMENT OF CAPITAL GBP 58624
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27AR0131/12/09 FULL LIST
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ROY PARKER / 15/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT ASPINALL / 15/01/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-2788(2)RAD 10/01/02--------- £ SI 6616@.25=1654 £ IC 16540/18194
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-24169£ IC 16044/15548 20/08/01 £ SR 1984@.25=496
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-21169£ IC 16540/16044 26/01/01 £ SR 1985@.25=496
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-14SRES04NC INC ALREADY ADJUSTED 31/03/99
1999-10-14123£ NC 60000/100000 31/03/99
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-10287REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 199 VICTORIA STREET LONDON, SW1E 5NE
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1998-03-04AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-17363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-13122CONVE 29/04/97
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions


Licences & Regulatory approval
We could not find any licences issued to C22 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 C22 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-17 Satisfied PARKWELL MANAGEMENT CONSULTANTS LIMITED
DEBENTURE 2008-11-29 Outstanding RBS INVOICE FINANCE LIMITED
DEED OF DEPOSIT 1999-05-12 Satisfied GREYCOAT LONDON SOUTHBANK LIMITED
DEBENTURE 1993-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C22 LIMITED

Intangible Assets
Patents
We have not found any records of C22 LIMITED registering or being granted any patents
Domain Names

C22 LIMITED owns 1 domain names.

c22.co.uk  

Trademarks
We have not found any records of C22 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C22 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 (78109 - Other activities of employment placement agencies) as C22 LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where C22 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 C22 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 C22 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