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

ALL ROUND CART LTD

THE OLD CHAPEL, MORSE ROAD, DRYBROOK, GL17 9AT,
Company Registration Number
03340274
Private Limited Company
Active - Proposal to Strike off

Company Overview

About All Round Cart Ltd
ALL ROUND CART LTD was founded on 1997-03-26 and has its registered office in Drybrook. The organisation's status is listed as "Active - Proposal to Strike off". All Round Cart Ltd 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
ALL ROUND CART LTD
 
Legal Registered Office
THE OLD CHAPEL
MORSE ROAD
DRYBROOK
GL17 9AT
Other companies in GU9
 
Previous Names
CAMKARTS LTD14/03/2017
SAFEHOSTS COMMUNICATIONS LTD07/09/2015
THE LINEAR MANAGEMENT SERVICE LTD30/03/2015
03340274 LIMITED26/10/2011
THE LINEAR PROPERTY COMPANY LIMITED06/08/2002
Filing Information
Company Number 03340274
Company ID Number 03340274
Date formed 1997-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 15:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL ROUND CART LTD
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 ALL ROUND CART LTD

Current Directors
Officer Role Date Appointed
ANTOLINO DE LA CRUZ
Director 2018-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SLATER SABAN
Company Secretary 2016-12-01 2018-05-05
PAUL SLATER SABAN
Director 2017-01-03 2018-05-05
ROYSTON MARTIN KNIGHT
Director 2017-01-12 2017-01-12
ROYSTON MARTIN KNIGHT
Director 2016-01-21 2017-01-04
ALVARO ABEL MIRANDA PITTI
Director 2015-05-01 2016-01-24
PAUL SLATER SABAN
Company Secretary 2016-01-20 2016-01-21
ROYSTON MARTIN KNIGHT
Director 2015-02-28 2015-05-01
JENNIFER GRACE SABAN
Director 2014-02-05 2015-03-01
JENNIFER GRACE SABAN
Company Secretary 2014-03-10 2014-04-01
PAUL SLATER SABAN
Company Secretary 2014-04-01 2014-04-01
PAUL SLATER SABAN
Director 2014-03-20 2014-04-01
ROYSTON MARTIN KNIGHT
Director 2014-03-18 2014-03-20
PAUL SLATER SABAN
Company Secretary 2014-02-05 2014-03-10
BERNADETTE GUISIHAN CRAME
Company Secretary 2013-09-24 2014-02-05
BERNADETTE GUISIHAN CRAME
Director 2013-09-24 2014-02-05
ROYSTON MARTIN KNIGHT
Director 2013-10-22 2014-02-05
SALLY ANN MARGARET ROYLE
Director 2014-01-29 2014-02-05
PAUL SLATER SABAN
Director 2014-02-05 2014-02-05
ROYSTON MARTIN KNIGHT
Company Secretary 2013-01-01 2013-09-24
ROYSTON MARTIN KNIGHT
Director 2007-06-01 2013-09-24
ANTOLINO DE LA CRUZ MARTINEZ
Director 2013-01-01 2013-08-05
PAUL SLATER SABAN
Company Secretary 2012-03-26 2013-01-01
PAUL SLATER SABAN
Director 2012-03-26 2013-01-01
BARAIAH S.A.
Company Secretary 2009-03-20 2012-03-26
NATALIE LEOKADIA ELIZABETH KRZYSIK
Company Secretary 2007-07-01 2009-03-20
GO PLUMAGE LTD
Company Secretary 2004-09-07 2007-07-01
SALLY ANN MARGARET ROYLE
Director 2002-04-06 2007-06-01
FCSS LTD
Company Secretary 2004-03-01 2004-09-07
FCSS LTD
Company Secretary 2000-02-29 2003-12-01
ZEISHA KNIGHT
Director 2000-03-27 2003-04-07
CALEB REMNANT
Director 1997-03-26 2003-04-07
ROYSTON MARTIN KNIGHT
Company Secretary 1997-10-18 2000-02-29
ROYSTON MARTIN KNIGHT
Company Secretary 1997-03-26 1997-10-17
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-03-26 1997-03-26

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
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM 61 Bridge Street Kington HR5 3DJ England
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM 61 Bridge Street Kington HR5 3DJ England
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-20PSC07CESSATION OF ERIC NORIEL SANTA MARIA RIOS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SABAN
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2018 FROM THE OLD METHODIST CHAPEL MORSE ROAD DRYBROOK GLOUCESTERSHIRE GL17 9AT ENGLAND
2018-05-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL SABAN
2018-05-10AP01DIRECTOR APPOINTED MR ANTOLINO DE LA CRUZ
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SABAN
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2018 FROM THE OLD METHODIST CHAPEL MORSE ROAD DRYBROOK GLOUCESTERSHIRE GL17 9AT ENGLAND
2018-05-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL SABAN
2018-05-10AP01DIRECTOR APPOINTED MR ANTOLINO DE LA CRUZ
2018-04-10CH01Director's details changed for Mr Paul Slater Saban on 2018-04-01
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2017-04-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-03-14RES15CHANGE OF NAME 13/03/2017
2017-03-14CERTNMCompany name changed camkarts LTD\certificate issued on 14/03/17
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON MARTIN KNIGHT
2017-03-12AP01DIRECTOR APPOINTED MR ROYSTON MARTIN KNIGHT
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MR PAUL SLATER SABAN
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON MARTIN KNIGHT
2017-02-28AAMDAmended account small company full exemption
2017-01-31AAMDAmended account small company full exemption
2017-01-11AAMDAmended account small company full exemption
2017-01-04AP03Appointment of Mr Paul Slater Saban as company secretary on 2016-12-01
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16TM02Termination of appointment of Paul Slater Saban on 2016-01-21
2016-09-14SH08Change of share class name or designation
2016-09-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 150
2016-09-01SH0101/09/16 STATEMENT OF CAPITAL GBP 150
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 3 SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX ENGLAND
2016-04-07AR0112/03/16 FULL LIST
2016-01-25AP03SECRETARY APPOINTED MR PAUL SLATER SABAN
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO PITTI
2016-01-25AP01DIRECTOR APPOINTED MR ROYSTON MARTIN KNIGHT
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-11AP01DIRECTOR APPOINTED MR ALVARO ABEL MIRANDA PITTI
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON KNIGHT
2015-11-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL SABAN
2015-09-07RES15CHANGE OF NAME 06/09/2015
2015-09-07CERTNMCOMPANY NAME CHANGED SAFEHOSTS COMMUNICATIONS LTD CERTIFICATE ISSUED ON 07/09/15
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SABAN
2015-06-12AP01DIRECTOR APPOINTED MR ROYSTON MARTIN KNIGHT
2015-03-30RES15CHANGE OF NAME 25/03/2015
2015-03-30CERTNMCOMPANY NAME CHANGED THE LINEAR MANAGEMENT SERVICE LTD CERTIFICATE ISSUED ON 30/03/15
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM THE OLD METHODIST CHAPEL MORSE ROAD DRYBROOK GLOUCESTERSHIRE GL17 9AT
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0112/03/15 FULL LIST
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 16 BADSHOT FARM ST. GEORGES ROAD RUNFOLD FARNHAM SURREY GU9 9HR ENGLAND
2014-11-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM THE OLD CHAPEL RUARDEAN HILL DRYBROOK GLOS GL17 9AZ
2014-04-04AP03SECRETARY APPOINTED MR PAUL SLATER SABAN
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER SABAN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SABAN
2014-03-28AP01DIRECTOR APPOINTED MR PAUL SLATER SABAN
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON KNIGHT
2014-03-19AP01DIRECTOR APPOINTED MR ROYSTON MARTIN KNIGHT
2014-03-19AP01DIRECTOR APPOINTED MR ROYSTON MARTIN KNIGHT
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0112/03/14 FULL LIST
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL SABAN
2014-03-10AP03SECRETARY APPOINTED MRS JENNIFER GRACE SABAN
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SABAN
2014-02-06AP01DIRECTOR APPOINTED MR PAUL SLATER SABAN
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SABAN
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SLATER SABAN / 05/02/2014
2014-02-06TM01TERMINATE DIR APPOINTMENT
2014-02-05AP03SECRETARY APPOINTED MR PAUL SLATER SABAN
2014-02-05AP01DIRECTOR APPOINTED MRS JENNIFER GRACE SABAN
2014-02-05AP01DIRECTOR APPOINTED MR PAUL SLATER SABAN
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE CRAME
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE CRAME
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE CRAME
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE CRAME
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON KNIGHT
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROYLE
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALY ANN MARGARET ROYLE / 29/01/2014
2014-02-04AP01DIRECTOR APPOINTED MRS SALY ANN MARGARET ROYLE
2013-12-11AP01DIRECTOR APPOINTED MR ROYSTON MARTIN KNIGHT
2013-11-25AR0101/10/13 FULL LIST
2013-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BERNADETTE GUISIHAN CRAME / 01/10/2013
2013-10-18AR0130/09/13 FULL LIST
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY ROYSTON KNIGHT
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON KNIGHT
2013-09-25AP03SECRETARY APPOINTED MISS BERNADETTE GUISIHAN CRAME
2013-09-25AP01DIRECTOR APPOINTED MISS BERNADETTE GUISIHAN CRAME
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTOLINO MARTINEZ
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-27AR0126/03/13 FULL LIST
2013-02-04AP01DIRECTOR APPOINTED MR ANTOLINO DE LA CRUZ MARTINEZ
2013-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SABAN
2013-02-02AP03SECRETARY APPOINTED MR ROYSTON MARTIN KNIGHT
2013-02-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL SABAN
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26AR0126/03/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED MR PAUL SLATER SABAN
2012-04-26AP03SECRETARY APPOINTED MR PAUL SLATER SABAN
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON MARTIN KNIGHT / 26/03/2012
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY BARAIAH S.A.
2011-10-26CONNOTNOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2011-10-26CERTNMCOMPANY NAME CHANGED 03340274 LIMITED CERTIFICATE ISSUED ON 26/10/11
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-10-06AA31/03/09 TOTAL EXEMPTION SMALL
2011-10-06AR0126/03/11 FULL LIST
2011-10-06AR0126/03/10 FULL LIST
2011-10-05RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-08-31GAZ2STRUCK OFF AND DISSOLVED
2010-05-18GAZ1FIRST GAZETTE
2009-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-09-01AA31/03/07 TOTAL EXEMPTION SMALL
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM, 65 BRISTOL STREET, NEWPORT, GWENT, NP19 8BN
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALL ROUND CART LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against ALL ROUND CART LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-11-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-09-19 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-08-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEBENTURE 1999-12-01 Satisfied EQUITY BANK LIMITED
DEBENTURE 1999-08-24 Outstanding EQUITY BANK LIMITED
LEGAL MORTGAGE 1998-02-28 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-11-10 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 39,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ALL ROUND CART LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 148
Current Assets 2012-04-01 £ 100,148
Debtors 2012-04-01 £ 40,000
Shareholder Funds 2012-04-01 £ 60,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALL ROUND CART LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALL ROUND CART LTD
Trademarks
We have not found any records of ALL ROUND CART LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL ROUND CART LTD. 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 (32990 - Other manufacturing n.e.c.) as ALL ROUND CART LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where ALL ROUND CART LTD 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 TypeProposal to Strike Off
Defending partyCAMKARTS LTDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL ROUND CART LTD 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 ALL ROUND CART LTD 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