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

PAXT LIMITED

UNIT 15 SOUTH CAMBS, BUSINESS PARK BABRAHAM ROAD, SAWSTON, CAMBRIDGESHIRE, CB22 3JH,
Company Registration Number
04026429
Private Limited Company
Active

Company Overview

About Paxt Ltd
PAXT LIMITED was founded on 2000-07-04 and has its registered office in Sawston. The organisation's status is listed as "Active". Paxt Limited is a Private Limited Company registered in 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
PAXT LIMITED
 
Legal Registered Office
UNIT 15 SOUTH CAMBS
BUSINESS PARK BABRAHAM ROAD
SAWSTON
CAMBRIDGESHIRE
CB22 3JH
Other companies in CB22
 
Filing Information
Company Number 04026429
Company ID Number 04026429
Date formed 2000-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759772567  
Last Datalog update: 2024-03-05 14:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAXT 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 PAXT LIMITED
The following companies were found which have the same name as PAXT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAXT ENERGY CORPORATION Delaware Unknown
PAXT INC California Unknown
PAXTA INVESTMENTS PTY LTD QLD 4562 Strike-off action in progress Company formed on the 2006-11-22
PAXTA PTY LTD NSW 2071 Active Company formed on the 1981-03-13
PAXTA TRADING CO LTD Delaware Unknown
PAXTA TRADING COMPANY LIMITED Active Company formed on the 1976-05-04
PAXTAL DEVELOPMENT CO., LIMITED Unknown Company formed on the 2017-08-16
PAXTAN BOND EDUCATION GROUP INC. Ontario Unknown
PAXTAN CAREER EDUCATION INC. Ontario Unknown
PAXTAN EDUCATIONAL INC. Ontario Unknown
PAXTAN FINANCIAL SERVICES LLC 8542 HIGHWAY 6 N HOUSTON TX 77095 Active Company formed on the 2023-04-24
PAXTAN HOLDINGS CORPORATION Ontario Unknown
PAXTAN INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2011-03-25
PAXTAN SMB SERVICES, INC. 8606 SECRET BRANCH CT CYPRESS TX 77433 Active Company formed on the 2019-11-04
PAXTAN, INC. 417 E VIRGINIA ST TALLAHASSEE FL 32301 Inactive Company formed on the 1993-12-07
PAXTANG AUTO SALES AND SERVICES INC Pennsylvannia Unknown
PAXTANG MARKETS INC Pennsylvannia Unknown
PAXTAR INCORPORATED California Unknown
PAXTAR PROPERTY MAINTENANCE LTD 29 CHATSWORTH DRIVE ENFIELD MIDDLESEX EN1 1EY Dissolved Company formed on the 2010-10-27
PAXTAR RESEARCH INC. 515 SW CITY VIEW ST PULLMAN WA 99163 Dissolved Company formed on the 2009-12-18

Company Officers of PAXT LIMITED

Current Directors
Officer Role Date Appointed
CARMEN BROOKS-POLLARD
Company Secretary 2005-10-17
TIMOTHY HENRY POLLARD
Director 2000-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE BRADBURY
Director 2000-10-09 2005-10-31
PAMELA ELIZABETH WOODHOUSE
Company Secretary 2000-10-09 2005-10-17
CHARLES ROBERT DUNDAS ANDERSON
Director 2000-10-09 2002-10-31
JOHN RICHARD SHORT
Company Secretary 2000-07-04 2000-10-09
THOMAS COCHRANE MCGUIRE
Director 2000-07-04 2000-10-09
JOHN RICHARD SHORT
Director 2000-07-04 2000-10-09

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
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-02-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29SH0110/09/20 STATEMENT OF CAPITAL GBP 1400
2020-09-15RES13Resolutions passed:
  • Autgh share cap provision is revoked/new class of share created 07/09/2020
  • ADOPT ARTICLES
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040264290002
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-04-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07PSC09Withdrawal of a person with significant control statement on 2017-08-07
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-06-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 700
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-08AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-05LATEST SOC05/07/15 STATEMENT OF CAPITAL;GBP 700
2015-07-05AR0104/07/15 ANNUAL RETURN FULL LIST
2014-07-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05LATEST SOC05/07/14 STATEMENT OF CAPITAL;GBP 700
2014-07-05AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-05CH01Director's details changed for Timothy Henry Pollard on 2014-07-04
2014-07-05CH03SECRETARY'S DETAILS CHNAGED FOR CARMEN BROOKS-POLLARD on 2014-07-04
2013-07-05AR0104/07/13 ANNUAL RETURN FULL LIST
2013-06-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0104/07/12 ANNUAL RETURN FULL LIST
2011-08-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-12AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0104/07/11 ANNUAL RETURN FULL LIST
2010-09-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-10AR0104/07/10 ANNUAL RETURN FULL LIST
2009-09-23AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-05363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / TIM POLLARD / 01/12/2007
2008-08-05288cSECRETARY'S CHANGE OF PARTICULARS / CARMEN POLLARD / 01/12/2007
2008-07-23AA29/02/08 TOTAL EXEMPTION SMALL
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-20363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: UNIT 15 SOUTH CAMBS BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4LJ
2007-07-27ELRESS366A DISP HOLDING AGM 17/07/07
2007-07-27ELRESS386 DISP APP AUDS 17/07/07
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-19363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: UNIT 15 SOUTH CAMBS BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: UNIT 3 STATION WORKS SHEPRETH ROYSTON HERTFORDSHIRE SG8 6PZ
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-23169£ IC 1000/700 31/10/05 £ SR 300@1=300
2005-11-10288bSECRETARY RESIGNED
2005-11-10288bDIRECTOR RESIGNED
2005-11-10288aNEW SECRETARY APPOINTED
2005-08-03363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-08-09363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-14288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-01363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-08-01288aNEW DIRECTOR APPOINTED
2000-11-06225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/02/01
2000-10-13CERTNMCOMPANY NAME CHANGED TAYVIN 201 LIMITED CERTIFICATE ISSUED ON 16/10/00
2000-10-12WRES01ADOPT ARTICLES 09/10/00
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12WRES04£ NC 100/1000 09/10/0
2000-10-12123NC INC ALREADY ADJUSTED 09/10/00
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288bDIRECTOR RESIGNED
2000-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-12288aNEW SECRETARY APPOINTED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2000-10-1288(2)RAD 09/10/00--------- £ SI 999@1=999 £ IC 1/1000
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to PAXT 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 PAXT 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
DEBENTURE 2000-10-09 Satisfied PAXT LIMITED
Creditors
Creditors Due Within One Year 2013-02-28 £ 732,036
Creditors Due Within One Year 2012-02-29 £ 874,441
Provisions For Liabilities Charges 2013-02-28 £ 9,722
Provisions For Liabilities Charges 2012-02-29 £ 8,212

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 PAXT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 633,002
Cash Bank In Hand 2012-02-29 £ 740,301
Current Assets 2013-02-28 £ 992,618
Current Assets 2012-02-29 £ 1,129,077
Debtors 2013-02-28 £ 322,492
Debtors 2012-02-29 £ 192,676
Fixed Assets 2013-02-28 £ 79,053
Fixed Assets 2012-02-29 £ 81,396
Shareholder Funds 2013-02-28 £ 329,913
Shareholder Funds 2012-02-29 £ 327,820
Stocks Inventory 2013-02-28 £ 37,124
Stocks Inventory 2012-02-29 £ 196,100
Tangible Fixed Assets 2013-02-28 £ 79,053
Tangible Fixed Assets 2012-02-29 £ 81,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAXT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAXT LIMITED
Trademarks
We have not found any records of PAXT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAXT 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 (46180 - Agents specialized in the sale of other particular products) as PAXT LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where PAXT 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.
Import/Export of Goods
Goods imported/exported by PAXT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185185000Electric sound amplifier sets
2014-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-06-0185198135Sound-reproducing apparatus with laser reading system "CD-players", without sound recording device (excl. of a kind used in motor vehicles for discs of a diameter <= 6,5 cm)
2014-06-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-02-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-10-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-04-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2013-03-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2013-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-12-0185185000Electric sound amplifier sets
2012-07-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2012-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-04-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2012-04-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2012-02-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-09-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2011-05-0185181030Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications
2010-07-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2010-06-0185184030Audio-frequency electric telephonic and measurement amplifiers
2010-01-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAXT 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 PAXT 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