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

COLOR WORKS LIMITED

11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
02804603
Private Limited Company
Liquidation

Company Overview

About Color Works Ltd
COLOR WORKS LIMITED was founded on 1993-03-29 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Color Works Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COLOR WORKS LIMITED
 
Legal Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in BA1
 
Filing Information
Company Number 02804603
Company ID Number 02804603
Date formed 1993-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB609585314  
Last Datalog update: 2022-10-13 21:07:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOR WORKS LIMITED
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS 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 COLOR WORKS LIMITED
The following companies were found which have the same name as COLOR WORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLOR WORKS 2000 LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-01-16
COLOR WORKS HAIR AND MORE, INC. 162 WEST 56TH STREET SUITE #203 NEW YORK NY 10019 Active Company formed on the 2013-11-08
COLOR WORKS AUTO SERVICES WASHINGTON INC 9594 1ST AVE NE P O BOX 187 SEATTLE WA 98115 Dissolved Company formed on the 1998-12-31
COLOR WORKS PRINTING & OFFICE SUPPLIES, INC. 1176 E. BIG BEAVER RD. TROY Michigan 48083 UNKNOWN Company formed on the 0000-00-00
Color Works, Inc. 7616 Quay Street Arvada CO 80003 Delinquent Company formed on the 2006-07-10
Color Works LLC 7616 Quay Street Arvada CO 80003 Voluntarily Dissolved Company formed on the 2006-01-04
COLOR WORKS PAINTING INC. 109 180 KANANASKIS WAY CANMORE ALBERTA T1W 3C6 Active Company formed on the 2007-01-04
COLOR WORKS CONSTRUCTION INC. 875 E ASHBY PLACE 1107 SAN ANTONIO Texas 78212 Forfeited Company formed on the 2016-04-04
COLOR WORKS, INC. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2000-08-08
Color Works Painting LLC 5030 s, stuart ct Littleton CO 80123 Delinquent Company formed on the 2016-02-14
COLOR WORKS PAINTING, INC. 415 VINCENT FLATS RD. E. MONTPELIER VT 05651 Dissolved Company formed on the 2006-04-13
COLOR WORKS COMPANY LIMITED Dissolved Company formed on the 1986-08-08
COLOR WORKS OF TAMPA BAY, INC. 320 WEST FLETCHER AVENUE TAMPA FL 33612 Inactive Company formed on the 1995-03-24
COLOR WORKS FINISHES, INC. 6329 PRESTWICK CT LAKE WORTH FL 33467 Inactive Company formed on the 2001-04-16
COLOR WORKS OF PANAMA CITY, INC. 7320 KINGMAN ST, 3 PANAMA CITY BEACH FL 32408 Inactive Company formed on the 1994-09-29
COLOR WORKS SALON LLC 1105 N. US HWY 301 SUMTERVILLE FL 33585 Inactive Company formed on the 2007-12-03
COLOR WORKS PAINTING, INC. 961 SALZEDO AVE ST. AUGUSTINE FL 32086 Inactive Company formed on the 1999-04-30
COLOR WORKS INK & SIGNMAKING SUPPLIES, LLC. 1196 Lake Drive Waverly FL 33877 Inactive Company formed on the 2013-07-05
COLOR WORKS OF SARASOTA, INC. 2401 OLD BRADENTON ROAD SARASOTA FL 34234 Inactive Company formed on the 1994-06-06
COLOR WORKS PERFORMANCE, LLC 24862 US highway 19 n Clearwater FL 33763 Active Company formed on the 2011-05-17

Company Officers of COLOR WORKS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA FARLEY
Company Secretary 2010-02-10
MARK JULIAN DAVIS
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL TROLLOPE
Company Secretary 2007-11-01 2010-02-10
ANDREW MICHAEL TROLLOPE
Director 2007-11-01 2010-02-10
GILLIAN ELIZABETH ANNE WHITBURN
Company Secretary 1998-04-06 2007-11-01
ANTHONY WILLIAM WHITBURN
Director 1993-05-01 2007-08-16
ANTHONY WILLIAM WHITBURN
Company Secretary 1993-05-01 1998-04-06
DAVID JOHN HAWKINS
Director 1993-05-01 1998-04-06
ROBERT GORDON PALMER
Director 1993-05-01 1994-04-29
ELIZABETH ANNE GILLARD
Company Secretary 1993-04-27 1993-05-01
IAN DOUGLAS GILLARD
Director 1993-04-27 1993-05-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-03-29 1993-04-27
COMPANY DIRECTORS LIMITED
Nominated Director 1993-03-29 1993-04-27

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
2023-08-23Voluntary liquidation Statement of receipts and payments to 2023-06-18
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-08-22Voluntary liquidation Statement of receipts and payments to 2022-06-18
2022-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-18
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-18
2020-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-18
2019-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-18
2018-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-18
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 6-8 Cotterell Court Monmouth Place Bath BA1 2NP
2017-07-03LIQ02Voluntary liquidation Statement of affairs
2017-07-03600Appointment of a voluntary liquidator
2017-07-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-19
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 900
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 900
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 900
2015-05-07AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 900
2014-05-16AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/13 FROM 27-28 Monmouth Street Bath BA1 2AP
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0129/03/13 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-04CH01Director's details changed for Mark Julian Davis on 2012-03-28
2011-06-15AR0129/03/11 ANNUAL RETURN FULL LIST
2011-06-15CH01Director's details changed for Mark Julian Davis on 2010-02-02
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AP03Appointment of Angela Farley as company secretary
2010-05-11AR0129/03/10 FULL LIST
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TROLLOPE
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TROLLOPE
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-28MEM/ARTSARTICLES OF ASSOCIATION
2010-04-28RES01ALTER ARTICLES 01/02/2010
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-12363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR AND SECRETARY APPOINTED ANDREW MICHAEL TROLLOPE
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY GILLIAN WHITBURN
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WHITBURN
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-06363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-05363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-31363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-28363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/02
2002-04-17363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: LILLIPUT HOUSE FOSSEWAY, MIDSOMER NORTON RADSTOCK BA3 4BB
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: THE TRIANGLE PAULTON BRISTOL BS18 5LE
2001-05-03363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-14363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-08288aNEW DIRECTOR APPOINTED
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-21363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-29363sRETURN MADE UP TO 29/03/98; CHANGE OF MEMBERS
1998-04-24395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16288aNEW SECRETARY APPOINTED
1998-04-16288bDIRECTOR RESIGNED
1998-04-16288bSECRETARY RESIGNED
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-17363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/96
1996-04-14363sRETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-04363sRETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLOR WORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-06-23
Appointment of Liquidators2017-06-23
Resolutions for Winding-up2017-06-23
Fines / Sanctions
No fines or sanctions have been issued against COLOR WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-04-21 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 34,774
Creditors Due After One Year 2011-08-01 £ 49,695
Creditors Due Within One Year 2012-08-01 £ 137,563
Creditors Due Within One Year 2011-08-01 £ 142,000
Provisions For Liabilities Charges 2012-08-01 £ 10,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 COLOR WORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 900
Called Up Share Capital 2011-08-01 £ 900
Cash Bank In Hand 2011-08-01 £ 5,930
Current Assets 2012-08-01 £ 149,767
Current Assets 2011-08-01 £ 205,043
Debtors 2012-08-01 £ 142,920
Debtors 2011-08-01 £ 192,766
Fixed Assets 2012-08-01 £ 55,117
Fixed Assets 2011-08-01 £ 72,062
Secured Debts 2012-08-01 £ 49,660
Shareholder Funds 2012-08-01 £ 22,167
Shareholder Funds 2011-08-01 £ 85,410
Stocks Inventory 2012-08-01 £ 6,847
Stocks Inventory 2011-08-01 £ 6,347
Tangible Fixed Assets 2012-08-01 £ 55,117
Tangible Fixed Assets 2011-08-01 £ 72,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLOR WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOR WORKS LIMITED
Trademarks
We have not found any records of COLOR WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOR WORKS 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 n.e.c.) as COLOR WORKS 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 COLOR WORKS 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 TypeNotices to Creditors
Defending partyCOLOR WORKS LIMITEDEvent Date2017-06-19
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company on 19 June 2017. Creditors of the Company are required on or before the 27 July 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Neil Vinnicombe, : Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLOR WORKS LIMITEDEvent Date2017-06-19
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLOR WORKS LIMITEDEvent Date2017-06-19
At a General Meeting of the members of the above named Company, duly convened and held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 19 June 2017 the following resolutions were passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily 2. "That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Mark Davis :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOR WORKS 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 COLOR WORKS 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
    S1