Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 327 HIGH STREET COTTENHAM LIMITED
Company Information for

327 HIGH STREET COTTENHAM LIMITED

327b High Street Cottenham High Street, Cottenham, Cambridge, CB24 8TX,
Company Registration Number
02825327
Private Limited Company
Active

Company Overview

About 327 High Street Cottenham Ltd
327 HIGH STREET COTTENHAM LIMITED was founded on 1993-06-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". 327 High Street Cottenham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
327 HIGH STREET COTTENHAM LIMITED
 
Legal Registered Office
327b High Street Cottenham High Street
Cottenham
Cambridge
CB24 8TX
Other companies in CB24
 
Filing Information
Company Number 02825327
Company ID Number 02825327
Date formed 1993-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-04
Account next due 2026-01-04
Latest return 2024-06-09
Return next due 2025-06-23
Type of accounts DORMANT
Last Datalog update: 2025-04-13 18:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 327 HIGH STREET COTTENHAM 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 327 HIGH STREET COTTENHAM LIMITED

Current Directors
Officer Role Date Appointed
MARK ADRIAN NOLAN
Company Secretary 2017-08-14
TIFFANY ANN MIDDLETON
Director 2017-09-04
MAGDALENA ANNA NOLAN
Director 2000-02-29
MARK ADRIAN NOLAN
Director 2000-02-21
SARAH NAOMI RICHARDSON
Director 2014-06-05
GEOFFREY JONATHAN WILLIS
Director 2010-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY DAISH
Director 2003-11-22 2017-09-19
ALISON MARY MACKENZIE
Company Secretary 2014-05-23 2017-09-04
DESTANIE CLARKE
Director 1997-04-03 2014-05-23
DESTANIE CLARKE
Company Secretary 1997-04-03 2014-04-08
LORRAINE MARGARET WILSON
Director 2005-05-16 2009-08-17
STUART MASON CLARKE
Director 1997-04-03 2005-08-30
RUTH ANN BATTS
Director 1997-11-28 2005-05-16
ANTHONY JOSEPH STAFFORD
Director 1997-11-28 2005-05-16
KLAUS HOFENBITZER
Director 2000-04-21 2003-11-21
JACQUELINE ORIORDAN
Director 2000-04-21 2003-11-21
AMANDA GEORGINA BURTON
Director 1996-05-01 2000-04-20
MARTIN STEPHEN BELL
Director 1993-06-09 1999-09-01
ANITA LOUISE DICKINSON
Director 1994-10-18 1997-11-28
JANE KATHRYN BARLOW
Company Secretary 1995-12-15 1997-03-10
JANE KATHRYN BARLOW
Director 1993-06-09 1997-03-10
JOANNE HOLROYD
Director 1994-10-18 1995-12-15
PAUL ANTHONY HOLROYD
Company Secretary 1993-06-09 1995-12-14
GREGORY LLOYD HENSBY
Director 1994-10-18 1995-01-05
PAUL ANTHONY HOLROYD
Director 1993-06-09 1994-10-18
CCS SECRETARIES LIMITED
Nominated Secretary 1993-06-09 1993-06-09
CCS DIRECTORS LIMITED
Nominated Director 1993-06-09 1993-06-09

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
2025-04-13REGISTERED OFFICE CHANGED ON 13/04/25 FROM 327 High Street Cottenham Cambridge CB24 8TX England
2024-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/24
2024-06-23APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN O'ROURKE
2024-06-23APPOINTMENT TERMINATED, DIRECTOR MELANIE HANSPALL
2024-06-23DIRECTOR APPOINTED MR ROBBIE SUTTON
2024-06-23CONFIRMATION STATEMENT MADE ON 09/06/24, WITH UPDATES
2023-09-16APPOINTMENT TERMINATED, DIRECTOR CAROLYN ELIZABETH KIRK
2023-09-16APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM KIRK
2023-09-16DIRECTOR APPOINTED MR JAMES STIGWOOD
2023-06-10CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-05-01Termination of appointment of Geoffrey Jonathan Willis on 2023-04-21
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 327C High Street Cottenham Cambridge CB24 8TX England
2023-04-24CESSATION OF GEOFFREY JONATHAN WILLIS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM , 327C High Street, Cottenham, Cambridge, CB24 8TX, England
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-03-13AP01DIRECTOR APPOINTED MS HAIDEE LOUISE ATKEY-SMITH
2022-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIFFANY ANN MIDDLETON
2022-03-13PSC07CESSATION OF TIFFANY ANN MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 327B High Street Cottenham Cambridge CB24 8TX England
2021-06-10REGISTERED OFFICE CHANGED ON 10/06/21 FROM , 327B High Street, Cottenham, Cambridge, CB24 8TX, England
2021-01-11AP01DIRECTOR APPOINTED MR ROBERT WILLIAM KIRK
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA ANNA NOLAN
2021-01-11AP03Appointment of Mr Geoffrey Jonathan Willis as company secretary on 2020-12-19
2021-01-11TM02Termination of appointment of Mark Adrian Nolan on 2020-12-18
2021-01-11PSC07CESSATION OF MARK ADRIAN NOLAN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/20
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/19
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY DAISH
2018-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIFFANY ANN MIDDLETON
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/18
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 327a High Street Cottenham Cambridge Cambridgeshire CB24 8TX
2017-09-19AP01DIRECTOR APPOINTED MS TIFFANY ANN MIDDLETON
2017-09-19PSC07CESSATION OF ALISON MARY DAISH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19TM02Termination of appointment of Alison Mary Mackenzie on 2017-09-04
2017-09-19REGISTERED OFFICE CHANGED ON 19/09/17 FROM , 327a High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8TX
2017-08-14AP03Appointment of Mr Mark Adrian Nolan as company secretary on 2017-08-14
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/17
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/15
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/14
2014-08-09AP01DIRECTOR APPOINTED MRS SARAH NAOMI RICHARDSON
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-21AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-27AP03Appointment of Alison Mary Mackenzie as company secretary
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM 327B High Street Cottenham Cambridge CB24 8TX England
2014-06-27REGISTERED OFFICE CHANGED ON 27/06/14 FROM , 327B High Street, Cottenham, Cambridge, CB24 8TX, England
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DESTANIE CLARKE
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DESTANIE CLARKE
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM 327 High Street Cottenham Cambridge Cambridgeshire CB24 8TX
2014-05-23REGISTERED OFFICE CHANGED ON 23/05/14 FROM , 327 High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8TX
2013-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/13
2013-06-18AR0109/06/13 FULL LIST
2012-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/12
2012-07-02AR0109/06/12 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/11
2011-07-15AR0109/06/11 FULL LIST
2011-04-17AP01DIRECTOR APPOINTED MR GEOFFREY JONATHAN WILLIS
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/10
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE WILSON
2010-07-28AR0109/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARGARET WILSON / 09/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN NOLAN / 09/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA ANNA NOLAN / 09/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY DAISH / 09/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DESTANIE CLARKE / 09/06/2010
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09
2009-06-12363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/08
2008-07-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DESTANIE CLARKE / 08/07/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK NOLAN / 08/07/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / LORRAINE WILSON / 08/07/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON DAISH / 08/07/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA NOLAN / 08/07/2008
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/07
2007-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/07
2007-09-20363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/06
2006-11-10363(288)DIRECTOR RESIGNED
2006-11-10363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/05
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-21363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/03
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/02
2002-07-15363sRETURN MADE UP TO 09/06/02; NO CHANGE OF MEMBERS
2002-02-20363sRETURN MADE UP TO 09/06/01; NO CHANGE OF MEMBERS
2002-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/01
2001-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/00
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/00
2000-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288aNEW DIRECTOR APPOINTED
1999-10-04363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/99
1994-11-14Registered office changed on 14/11/94 from:\327 high street, cottenham, cambridge
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 327 HIGH STREET COTTENHAM 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 327 HIGH STREET COTTENHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
327 HIGH STREET COTTENHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-04-04
Annual Accounts
2014-04-04
Annual Accounts
2016-04-04
Annual Accounts
2017-04-04
Annual Accounts
2018-04-04
Annual Accounts
2018-04-04
Annual Accounts
2018-04-04
Annual Accounts
2019-04-04
Annual Accounts
2020-04-04
Annual Accounts
2021-04-04
Annual Accounts
2022-04-04

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 327 HIGH STREET COTTENHAM LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-05 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 327 HIGH STREET COTTENHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 327 HIGH STREET COTTENHAM LIMITED
Trademarks
We have not found any records of 327 HIGH STREET COTTENHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 327 HIGH STREET COTTENHAM 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 (68320 - Management of real estate on a fee or contract basis) as 327 HIGH STREET COTTENHAM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 327 HIGH STREET COTTENHAM 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 327 HIGH STREET COTTENHAM 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 327 HIGH STREET COTTENHAM 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3