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

TOPFLIGHT TRADING LIMITED

C/O ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS, 1 HANSON ROAD, AINTREE, LIVERPOOL, L9 7BP,
Company Registration Number
04681552
Private Limited Company
Liquidation

Company Overview

About Topflight Trading Ltd
TOPFLIGHT TRADING LIMITED was founded on 2003-02-28 and has its registered office in Aintree. The organisation's status is listed as "Liquidation". Topflight Trading 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
TOPFLIGHT TRADING LIMITED
 
Legal Registered Office
C/O ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS
1 HANSON ROAD
AINTREE
LIVERPOOL
L9 7BP
Other companies in L2
 
Filing Information
Company Number 04681552
Company ID Number 04681552
Date formed 2003-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815747511  
Last Datalog update: 2020-01-12 12:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPFLIGHT TRADING 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 TOPFLIGHT TRADING LIMITED
The following companies were found which have the same name as TOPFLIGHT TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOPFLIGHT TRADING LP New Jersey Unknown
TOPFLIGHT TRADING LLC New Jersey Unknown
TOPFLIGHT TRADING LLC 10760 NW 10TH STREET PLANTATION FL 33322 Active Company formed on the 2020-06-18

Company Officers of TOPFLIGHT TRADING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER THOMAS WOLFENDEN
Company Secretary 2010-01-14
CHRISTOPHER THOMAS WOLFENDEN
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
STUART THOMPSON
Director 2015-01-28 2016-01-04
CHRISTOPHER THOMAS WOLFENDEN
Director 2003-04-02 2015-01-29
DEANNE CLAIRE WOLFENDEN
Director 2003-03-31 2014-06-19
JANET ELIZABETH WOLFENDEN
Company Secretary 2004-03-12 2010-01-14
DEANNE CLAIRE WOLFENDEN
Company Secretary 2003-03-31 2004-03-12
THOMAS BERNARD WOLFENDEN
Director 2003-03-31 2003-07-19
DOROTHY MAY GRAEME
Nominated Secretary 2003-02-28 2003-03-31
LESLEY JOYCE GRAEME
Nominated Director 2003-02-28 2003-03-31

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
2020-06-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-19REC2Liquidation. Receiver abstract of receipts and payments to 2019-10-28
2019-11-19RM02Notice of ceasing to act as receiver or manager
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Suite 110, First Floor, the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England
2019-10-27LIQ02Voluntary liquidation Statement of affairs
2019-10-27600Appointment of a voluntary liquidator
2019-10-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-08
2019-05-22RM01Liquidation appointment of receiver
2019-05-15RM01Liquidation appointment of receiver
2019-03-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 447
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046815520008
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046815520009
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046815520005
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 3rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 447
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046815520007
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046815520006
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046815520005
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 447
2016-04-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART THOMPSON
2015-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WOLFENDEN
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 447
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOLFENDEN
2015-02-13AP01DIRECTOR APPOINTED MR STUART THOMPSON
2015-01-31AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DEANNE WOLFENDEN
2014-07-23AA30/04/13 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 447
2014-03-19AR0128/02/14 FULL LIST
2013-04-30AA30/04/12 TOTAL EXEMPTION SMALL
2013-03-15AR0128/02/13 FULL LIST
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-27AR0128/02/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANNE CLAIRE WOLFENDEN / 28/02/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOLFENDEN / 28/02/2012
2012-03-29AA30/04/11 TOTAL EXEMPTION SMALL
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP
2011-03-30AA30/04/10 TOTAL EXEMPTION SMALL
2011-03-16AR0128/02/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANNE CLAIRE WOLFENDEN / 31/01/2011
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WOLFENDEN / 31/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOLFENDEN / 31/01/2011
2010-03-25AR0128/02/07 FULL LIST AMEND
2010-03-25AR0128/02/06 FULL LIST AMEND
2010-03-25AR0128/02/05 FULL LIST AMEND
2010-03-25AR0128/02/04 FULL LIST AMEND
2010-03-12AR0128/02/10 FULL LIST
2010-03-12AR0128/02/09 FULL LIST
2010-03-12AR0128/02/08 FULL LIST
2010-01-26AP03SECRETARY APPOINTED CHRISTOPHER THOMAS WOLFENDEN
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY JANET WOLFENDEN
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM SUITE 419 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2009-05-1488(2)CAPITALS NOT ROLLED UP
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-17363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-1388(2)RAD 26/02/06--------- £ SI 9@1=9 £ IC 2/11
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-06-23363(288)DIRECTOR RESIGNED
2004-06-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288bSECRETARY RESIGNED
2003-11-27RES13S.320 & COMPANY MATTERS 30/10/03
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-04-14288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-04-1488(2)RAD 04/04/03--------- £ SI 1@1=1 £ IC 1/2
2003-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to TOPFLIGHT TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-10
Resolution2019-10-10
Dismissal of Winding Up Petition2016-09-22
Petitions to Wind Up (Companies)2016-07-20
Dismissal of Winding Up Petition2015-09-23
Petitions to Wind Up (Companies)2015-04-08
Fines / Sanctions
No fines or sanctions have been issued against TOPFLIGHT TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-20 Outstanding SENECA SECURITIES LTD
2017-02-20 Outstanding SENECA SECURITIES LTD
2016-05-18 Outstanding SAGE INVESTMENTS LIMITED
LEGAL CHARGE 2012-12-08 Outstanding GB OILS LIMITED
MORTGAGE 2005-09-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-09-13 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-11-12 Outstanding TEXACO LIMITED
Creditors
Creditors Due After One Year 2011-05-01 £ 594,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 TOPFLIGHT TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 447
Cash Bank In Hand 2011-05-01 £ 13,141
Current Assets 2011-05-01 £ 81,327
Debtors 2011-05-01 £ 46,327
Fixed Assets 2011-05-01 £ 360,145
Shareholder Funds 2011-05-01 £ 153,403
Stocks Inventory 2011-05-01 £ 21,859
Tangible Fixed Assets 2011-05-01 £ 300,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOPFLIGHT TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPFLIGHT TRADING LIMITED
Trademarks
We have not found any records of TOPFLIGHT TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPFLIGHT TRADING 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as TOPFLIGHT TRADING LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where TOPFLIGHT TRADING 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 TypeAppointmen
Defending partyTOPFLIGHT TRADING LIMITEDEvent Date2019-10-10
Name of Company: TOPFLIGHT TRADING LIMITED Company Number: 04681552 Nature of Business: Other retail sale of new goods Registered office: Suite 110, 1st Floor, The Malthouse Business Centre, 48 Southp…
 
Initiating party Event TypeResolution
Defending partyTOPFLIGHT TRADING LIMITEDEvent Date2019-10-10
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyTOPFLIGHT TRADING LIMITEDEvent Date2016-06-14
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3283 A Petition to wind up the above-named Company, Registration Number 04681552, of ,3rd Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, presented on 14 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1 August 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 July 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyTOPFLIGHT TRADING LIMITEDEvent Date2016-06-14
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3283 A Petition to wind up the above-named Company, Registration Number 04681552 of ,3rd Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, presented on 14 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 20 July 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 12 September 2016 . The Petition was dismissed
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyTOPFLIGHT TRADING LIMITEDEvent Date2015-03-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1580 A Petition to wind up the above-named Company, Registration Number 04681552, of 3RD Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, presented on 2 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 April 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyTOPFLIGHT TRADING LIMITEDEvent Date2015-03-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1580 A Petition to wind up the above-named Company, Registration Number 04681552 of ,3RD Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, presented on 2 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 8 April 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 14 September 2015 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPFLIGHT TRADING 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 TOPFLIGHT TRADING 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
    Lookup VAT numbers for UK companies S4