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

AMICUS VMS LIMITED

WINNERSH TRIANGLE BUILDING 220, WHARFEDALE ROAD, WOKINGHAM, BERKSHIRE, RG41 5TP,
Company Registration Number
04870291
Private Limited Company
Active

Company Overview

About Amicus Vms Ltd
AMICUS VMS LIMITED was founded on 2003-08-18 and has its registered office in Wokingham. The organisation's status is listed as "Active". Amicus Vms Limited is a Private Limited Company registered in ENGLAND 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
AMICUS VMS LIMITED
 
Legal Registered Office
WINNERSH TRIANGLE BUILDING 220
WHARFEDALE ROAD
WOKINGHAM
BERKSHIRE
RG41 5TP
Other companies in RG7
 
Filing Information
Company Number 04870291
Company ID Number 04870291
Date formed 2003-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824681223  
Last Datalog update: 2026-01-06 21:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICUS VMS 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 AMICUS VMS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER KEVIN BRADSHAW
Company Secretary 2016-01-01
CHRISTOPHER KEVIN BRADSHAW
Director 2003-08-18
MICHAEL DAVID BRADSHAW
Director 2003-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JACK ALBERT MILLER
Director 2009-01-16 2016-04-01
ALISON LLOYD HENDERSON
Company Secretary 2009-04-06 2016-01-01
RICHARD JAMES SCHOTTS JR
Director 2009-01-16 2011-09-01
CATHARINA HENDRIKA WOUDENBERG
Director 2009-04-06 2009-09-25
JOHN ROBERT BRADSHAW
Company Secretary 2005-01-16 2008-02-02
ULRICH BOLZE
Director 2005-02-18 2006-01-12
ANDREA AKEHURST
Company Secretary 2003-08-18 2005-01-16
CFL SECRETARIES LIMITED
Nominated Secretary 2003-08-18 2003-08-18
CFL DIRECTORS LIMITED
Nominated Director 2003-08-18 2003-08-18

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
2025-12-2431/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-06Director's details changed for Mr Christopher Kevin Bradshaw on 2011-02-03
2025-08-06CONFIRMATION STATEMENT MADE ON 04/08/25, WITH NO UPDATES
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-04CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23Notification of a person with significant control statement
2022-08-23PSC08Notification of a person with significant control statement
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-04PSC07CESSATION OF CHRISTOPHER KEVIN BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 220 Wharfedale Road Winnersh Wokingham RG41 5TP England
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 220 Wharfedale Road Winnersh Wokingham RG41 5TP England
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27PSC07CESSATION OF KINGFISHER AMICUS PTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24DISS40Compulsory strike-off action has been discontinued
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25PSC05Change of details for Kingfisher Amicus Pte Limited as a person with significant control on 2018-06-25
2018-06-25PSC04Change of details for Mr Christopher Kevin Bradshaw as a person with significant control on 2018-06-25
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KEVIN BRADSHAW
2018-06-25SH0101/04/18 STATEMENT OF CAPITAL GBP 1
2018-04-06PSC02Notification of Kingfisher Amicus Pte Limited as a person with significant control on 2018-04-04
2018-04-06PSC07CESSATION OF MICHAEL DAVID BRADSHAW AS A PSC
2018-04-06PSC07CESSATION OF CHRISTOPHER KEVIN BRADSHAW AS A PSC
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23SH0106/04/17 STATEMENT OF CAPITAL GBP 1
2017-05-23SH0106/04/17 STATEMENT OF CAPITAL GBP 1
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK MILLER
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK MILLER
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-03-18AP03Appointment of Mr Christopher Kevin Bradshaw as company secretary on 2016-01-01
2016-03-18TM02Termination of appointment of Alison Lloyd Henderson on 2016-01-01
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0128/08/14 ANNUAL RETURN FULL LIST
2014-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-11AR0128/08/13 FULL LIST
2012-12-07AA31/03/12 TOTAL EXEMPTION FULL
2012-09-06AR0128/08/12 FULL LIST
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY UNITED KINGDOM
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOTTS JR
2011-09-06AR0128/08/11 FULL LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 4A BROOKSIDE BUSINESS CENTRE CHURCH ROAD SWALLOWFIELD READING BERKSHIRE RG7 1TH
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRADSHAW / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN BRADSHAW / 15/09/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LLOYD HENDERSON / 15/09/2010
2010-09-06AR0128/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SCHOTTS JR / 28/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALBERT MILLER / 28/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BRADSHAW / 28/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN BRADSHAW / 28/08/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LLOYD HENDERSON / 28/08/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LLOYD HENDERSON / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN BRADSHAW / 13/07/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR CATHARINA WOUDENBERG
2009-09-09363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED MRS CATHARINA HENDRIKA WOUDENBERG
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCHOTTS JR / 03/06/2009
2009-06-04288aSECRETARY APPOINTED MS ALISON LLOYD HENDERSON
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM AMICUS HOUSE CUTBUSH PARK LOWER EARLEY READING BERKSHIRE RG6 4UT
2009-01-19288aDIRECTOR APPOINTED MR RICHARD JAMES SCHOTTS JR
2009-01-19288aDIRECTOR APPOINTED MR JACK ALBERT MILLER
2008-08-29363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY JOHN BRADSHAW
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12288bDIRECTOR RESIGNED
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-08-25363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-05-18225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-02-25MEM/ARTSARTICLES OF ASSOCIATION
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS; AMEND
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY
2003-08-30288bSECRETARY RESIGNED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation

Licences & Regulatory approval
We could not find any licences issued to AMICUS VMS 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 AMICUS VMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AMICUS VMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 71,450
Creditors Due After One Year 2012-03-31 £ 72,000
Creditors Due Within One Year 2013-03-31 £ 116,510
Creditors Due Within One Year 2012-03-31 £ 55,635

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
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AMICUS VMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,239
Cash Bank In Hand 2012-03-31 £ 3,014
Current Assets 2013-03-31 £ 49,324
Current Assets 2012-03-31 £ 92,973
Debtors 2013-03-31 £ 7,761
Debtors 2012-03-31 £ 37,467
Stocks Inventory 2013-03-31 £ 23,407
Stocks Inventory 2012-03-31 £ 31,352
Tangible Fixed Assets 2013-03-31 £ 2,702
Tangible Fixed Assets 2012-03-31 £ 4,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMICUS VMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMICUS VMS LIMITED
Trademarks
We have not found any records of AMICUS VMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICUS VMS 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 (41100 - Development of building projects) as AMICUS VMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AMICUS VMS 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 AMICUS VMS 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 AMICUS VMS 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