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

BOARDING CONCERN

2 LANSDOWNE ROAD, CAMBRIDGE, CB3 0EU,
Company Registration Number
04612584
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Boarding Concern
BOARDING CONCERN was founded on 2002-12-09 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Boarding Concern is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOARDING CONCERN
 
Legal Registered Office
2 LANSDOWNE ROAD
CAMBRIDGE
CB3 0EU
Other companies in CV1
 
Previous Names
ASSOCIATION FOR BOARDING SCHOOL SURVIVORS12/03/2008
Filing Information
Company Number 04612584
Company ID Number 04612584
Date formed 2002-12-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-06 19:16:13
Primary Source:Companies House
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 BOARDING CONCERN
The following companies were found which have the same name as BOARDING CONCERN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOARDING AUSTRALIA LTD. Active Company formed on the 2016-02-11
BOARDING AND RECREATION KENNELS, LLC 1152 FLYING FISH LANE TARPON SPRINGS FL 34689 Inactive Company formed on the 2008-06-13
BOARDING AXE SOLUTIONS LLC 118 Crescent Street 2nd Floor Rutland VT 05701 Terminated Company formed on the 2017-06-05
BOARDING AUSTRALIA LTD. SA 5085 Active Company formed on the 2016-02-11
BOARDING AT TIFFANY'S LLC 3925 CLEARFIELD ST. NORTH PORT FL 34286 Active Company formed on the 2018-07-06
BOARDING ALTERNATIVE ASSOCIATES ASSURES YOU AND YOUR PET A GOOD NIGHT'S SLEEP Maine Unknown
BOARDING AXE MEDICAL LLC 64 N MAIN ST, PO BOX 280 RUTLAND VT 05701 Active Company formed on the 2021-12-08
BOARDING AT THE PUPPY BARN LLC PO BOX 74 POYNOR TX 75782 Active Company formed on the 2023-10-30
BOARDING BARN PET RESORT, LLC PO BOX 121 FLORESVILLE TX 78114 Dissolved Company formed on the 2013-07-23
BOARDING BRIDGE IMMIGRATION (HK) LIMITED Unknown Company formed on the 2015-07-02
BOARDING BRIDGE INTERNATIONAL EDUCATION GROUP LIMITED Unknown Company formed on the 2017-07-24
BOARDING BRIDGE INTERNATIONAL MEDICAL GROUP LIMITED Unknown Company formed on the 2017-07-24
BOARDING BIOMETRICS LIMITED THE CROFT CLIFTON ROAD NEWTON BLOSSOMVILLE BEDFORD MK43 8AS Active - Proposal to Strike off Company formed on the 2017-11-29
BOARDING BITES LIMITED 66 MARKET PLACE MARKET WEIGHTON YORK YO43 3AW Active Company formed on the 2019-11-04
BOARDING BRIDGE EDUCATION CONSULTANCY ( H.K) LIMITED Unknown
BOARDING BARBERS LTD 27 Newfield Way St. Albans AL4 0GB Active - Proposal to Strike off Company formed on the 2021-01-25
Boarding Bridge Limited Unknown Company formed on the 2023-04-03
BOARDING COMPANY NORWAY LTD NPC 60 CEMETERY ROAD PORTH MID GLAMORGAN CF39 0BL Dissolved Company formed on the 2011-07-04
BOARDING COMPANY AS Flyplassveien SOLA 4055 Liquidation Company formed on the 2003-08-20
Boarding Cities Limited Unknown Company formed on the 2018-05-02

Company Officers of BOARDING CONCERN

Current Directors
Officer Role Date Appointed
JAMES ANTONY FOUCAR
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM SAMUEL TIMOTHY BARBER
Director 2017-05-12 2018-07-31
JANE MARY BARCLAY
Director 2011-01-22 2018-07-31
CRISPIN JOHN ELLISON
Director 2014-06-18 2018-07-31
MARGARET MARY LAUGHTON
Director 2005-01-25 2018-07-31
ALLISON MARGARET PAECH-UJEJSKI
Director 2007-03-26 2018-07-31
JONATHAN FLEMING SUTTON
Director 2011-01-22 2014-06-11
THURSTINE BASSET
Director 2007-02-26 2010-12-31
GORDON ROBIN ERIC KNOTT
Director 2002-12-09 2008-04-29
ERICA CLEVERLY
Director 2007-02-04 2007-12-09
JAMES ANTONY FOUCAR
Company Secretary 2002-12-09 2007-11-28
EDWARD MARK HILL
Director 2003-02-15 2005-05-13
KEVIN PAUL GARROD
Director 2003-02-15 2004-09-03

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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-13DS01Application to strike the company off the register
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-23CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-29AP01DIRECTOR APPOINTED MRS ALLISON MARGARET PAECH-UJEJSKI
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTONY FOUCAR
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM Flat 3, Keswick House 76 Raymond Road London SW19 4AJ United Kingdom
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON PAECH-UJEJSKI PAECH
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON PAECH-UJEJSKI PAECH
2019-01-28AP01DIRECTOR APPOINTED MS ALLISON PAECH-UJEJSKI PAECH
2019-01-28AP01DIRECTOR APPOINTED MS ALLISON PAECH-UJEJSKI PAECH
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLLIAM SAMUEL TIMOTHY BARBER
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLLIAM SAMUEL TIMOTHY BARBER
2019-01-17AP01DIRECTOR APPOINTED WILLLIAM SAMUEL TIMOTHY BARBER
2019-01-17AP01DIRECTOR APPOINTED WILLLIAM SAMUEL TIMOTHY BARBER
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN JOHN ELLISON
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN JOHN ELLISON
2019-01-15AP01DIRECTOR APPOINTED MR CRISPIN JOHN ELLISON
2019-01-15AP01DIRECTOR APPOINTED MR CRISPIN JOHN ELLISON
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY LAUGHTON
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY LAUGHTON
2019-01-08AP01DIRECTOR APPOINTED MRS MARGARET MARY LAUGHTON
2019-01-08AP01DIRECTOR APPOINTED MRS MARGARET MARY LAUGHTON
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM The Apex 2 Sheriffs Orchard Coventry England CV1 3PP United Kingdom
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM The Apex 2 Sheriffs Orchard Coventry England CV1 3PP United Kingdom
2018-10-03CH01Director's details changed for James Antony Foucar on 2018-10-03
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 40 Lavengro Road Tulse Hill London SE27 9EG
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP
2018-08-21RES01ADOPT ARTICLES 21/08/18
2018-08-21CC01Notice of Restriction on the Company's Articles
2018-08-07CH01Director's details changed for James Antony Foucar on 2018-08-07
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON PAECH-UJEJSKI
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LAUGHTON
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN ELLISON
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARCLAY
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARBER
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-05-14AP01DIRECTOR APPOINTED MR WILLIAM SAMUEL TIMOTHY BARBER
2017-02-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-01-18AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-09AR0109/12/15 NO MEMBER LIST
2015-01-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-10AR0109/12/14 NO MEMBER LIST
2014-08-06RES13APPLY TO BE CHARITY 28/07/2014
2014-07-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-24RES01ADOPT ARTICLES 16/07/2014
2014-06-22AP01DIRECTOR APPOINTED MR CRISPIN JOHN ELLISON
2014-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-18CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-06-18RES01ADOPT ARTICLES 12/06/2014
2014-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MARY BARCLAY / 14/06/2014
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUTTON
2014-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MARGARET PAECH-UJEJSKI / 20/03/2013
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-10AR0109/12/13 NO MEMBER LIST
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY FOUCAR / 24/09/2013
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MARY BARCLAY / 24/09/2013
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND
2013-07-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-10AR0109/12/12 NO MEMBER LIST
2012-09-05AA31/12/11 TOTAL EXEMPTION FULL
2011-12-28AR0109/12/11 NO MEMBER LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION FULL
2011-01-24AP01DIRECTOR APPOINTED MS JANE MARY BARCLAY
2011-01-24AP01DIRECTOR APPOINTED DR JONATHAN FLEMING SUTTON
2011-01-01TM01APPOINTMENT TERMINATED, DIRECTOR THURSTINE BASSET
2010-12-15AR0109/12/10 NO MEMBER LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD LONDON SW19 4EU
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2009-12-13AR0109/12/09 NO MEMBER LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MARGARET PAECH-UJEJSKI / 11/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY LAUGHTON / 11/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY FOUCAR / 11/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THURSTINE BASSET / 11/12/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION FULL
2009-01-26363aANNUAL RETURN MADE UP TO 09/12/08
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FOUCAR / 31/12/2008
2008-09-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR GORDON KNOTT
2008-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-07CERTNMCOMPANY NAME CHANGED ASSOCIATION FOR BOARDING SCHOOL SURVIVORS CERTIFICATE ISSUED ON 12/03/08
2007-12-28363aANNUAL RETURN MADE UP TO 09/12/07
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-10363sANNUAL RETURN MADE UP TO 09/12/06
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363sANNUAL RETURN MADE UP TO 09/12/05
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2004-12-20363sANNUAL RETURN MADE UP TO 09/12/04
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16288bDIRECTOR RESIGNED
2003-12-19363sANNUAL RETURN MADE UP TO 09/12/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due After One Year 2013-01-01 £ 0
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2013-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2013-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BOARDING CONCERN

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 6,662
Cash Bank In Hand 2012-01-01 £ 4,000
Current Assets 2013-01-01 £ 6,662
Current Assets 2012-01-01 £ 4,000
Shareholder Funds 2013-01-01 £ 6,662
Shareholder Funds 2012-01-01 £ 4,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOARDING CONCERN registering or being granted any patents
Domain Names
We do not have the domain name information for BOARDING CONCERN
Trademarks
We have not found any records of BOARDING CONCERN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOARDING CONCERN. 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 (85590 - Other education n.e.c.) as BOARDING CONCERN are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BOARDING CONCERN 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 BOARDING CONCERN 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 BOARDING CONCERN 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