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

MIDLAND INDUSTRIAL AGENCIES LTD

52A ST. JOHN STREET, ASHBOURNE, DERBYSHIRE, DE6 1GH,
Company Registration Number
05304564
Private Limited Company
Active

Company Overview

About Midland Industrial Agencies Ltd
MIDLAND INDUSTRIAL AGENCIES LTD was founded on 2004-12-03 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Midland Industrial Agencies Ltd 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
MIDLAND INDUSTRIAL AGENCIES LTD
 
Legal Registered Office
52A ST. JOHN STREET
ASHBOURNE
DERBYSHIRE
DE6 1GH
Other companies in DE6
 
Filing Information
Company Number 05304564
Company ID Number 05304564
Date formed 2004-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865329987  
Last Datalog update: 2024-03-06 22:31:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND INDUSTRIAL AGENCIES LTD
The accountancy firm based at this address is LIBRA BUSINESS ESSENTIALS 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 MIDLAND INDUSTRIAL AGENCIES LTD

Current Directors
Officer Role Date Appointed
NICHOLAS LEONARD LOURIE
Company Secretary 2004-12-03
MARTIN ROBERT CHITTOCK
Director 2006-01-06
NICHOLAS LEONARD LOURIE
Director 2006-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI CATHERINE CHAMBERS
Director 2004-12-03 2009-09-25

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
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02SH19Statement of capital on 2022-11-02 GBP 1,000
2022-11-02SH20Statement by Directors
2022-11-02CAP-SSSolvency Statement dated 20/10/22
2022-11-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce capital redemption reserve 20/10/2022
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-16Director's details changed for Mr Martin Robert Chittock on 2021-12-01
2021-12-16Director's details changed for Mr Martin Robert Chittock on 2021-12-01
2021-12-16CH01Director's details changed for Mr Martin Robert Chittock on 2021-12-01
2021-10-21PSC07CESSATION OF NICHOLAS LEONARD LOURIE (EXECUTORS OF) AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20PSC02Notification of Plyfa Holdings Ltd as a person with significant control on 2021-09-20
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053045640002
2021-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEONARD LOURIE
2018-12-04TM02Termination of appointment of Nicholas Leonard Lourie on 2018-11-15
2018-10-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20CH01Director's details changed for Martin Robert Chittock on 2016-12-16
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 280500
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 280500
2015-12-29AR0103/12/15 ANNUAL RETURN FULL LIST
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 280500
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 280500
2014-09-29SH06Cancellation of shares. Statement of capital on 2014-06-11 GBP 280,500
2014-09-18SH03Purchase of own shares
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AR0103/12/13 ANNUAL RETURN FULL LIST
2012-12-27AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21SH06Cancellation of shares. Statement of capital on 2012-05-21 GBP 286,500
2012-05-21RES09Resolution of authority to purchase a number of shares
2012-05-21SH03Purchase of own shares
2012-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/12 FROM C/O Libra Business Essentials Ltd 1 Wellington Yard St. John Street Ashbourne Derbyshire DE6 1GH England
2012-02-07AR0103/12/11 FULL LIST
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM LIBRA ACCOUNTANCY, THE POST OFFICE, MAPPLETON DERBYSHIRE DE6 2AB
2011-01-17AR0103/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEONARD LOURIE / 17/01/2011
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LEONARD LOURIE / 17/01/2011
2010-11-15AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-09AR0103/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEONARD LOURIE / 03/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT CHITTOCK / 03/12/2009
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI CHAMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHITTOCK / 10/04/2009
2009-01-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2007-12-28363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-23363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-2588(2)RAD 31/03/06--------- £ SI 291400@1=291400 £ IC 100/291500
2006-01-26123NC INC ALREADY ADJUSTED 12/01/06
2006-01-26RES04£ NC 100/1000000 12/0
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2005-12-22363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-2288(2)RAD 03/12/04-03/12/04 £ SI 100@1=100
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-11225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/04/05
2004-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to MIDLAND INDUSTRIAL AGENCIES LTD 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 MIDLAND INDUSTRIAL AGENCIES LTD
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
LEGAL CHARGE WITHOUT WRITTEN INSTRUMENT 2006-11-28 Outstanding NICHOLAS LOURIE
Creditors
Creditors Due Within One Year 2013-04-30 £ 244,121
Creditors Due Within One Year 2012-04-30 £ 218,680

Creditors and other liabilities

Filed Financial Reports
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
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MIDLAND INDUSTRIAL AGENCIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 286,500
Called Up Share Capital 2012-04-30 £ 286,500
Cash Bank In Hand 2013-04-30 £ 248,518
Cash Bank In Hand 2012-04-30 £ 179,493
Current Assets 2013-04-30 £ 670,832
Current Assets 2012-04-30 £ 682,897
Debtors 2013-04-30 £ 256,465
Debtors 2012-04-30 £ 284,240
Secured Debts 2013-04-30 £ 5,330
Secured Debts 2012-04-30 £ 4,463
Shareholder Funds 2013-04-30 £ 426,712
Shareholder Funds 2012-04-30 £ 464,218
Stocks Inventory 2013-04-30 £ 165,849
Stocks Inventory 2012-04-30 £ 219,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDLAND INDUSTRIAL AGENCIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND INDUSTRIAL AGENCIES LTD
Trademarks
We have not found any records of MIDLAND INDUSTRIAL AGENCIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND INDUSTRIAL AGENCIES 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 (17219 - Manufacture of other paper and paperboard containers) as MIDLAND INDUSTRIAL AGENCIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND INDUSTRIAL AGENCIES 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.
Import/Export of Goods
Goods imported/exported by MIDLAND INDUSTRIAL AGENCIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0044219999
2018-12-0044219999
2018-09-0044219999
2018-09-0044219999
2018-07-0044219999
2018-07-0044219999
2018-06-0044199090
2018-06-0044199090
2018-06-0044219999
2018-06-0044219999
2018-04-0044219999
2018-04-0044219999
2018-01-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2016-11-0044190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2016-10-0044219097Articles of wood, n.e.s.
2016-08-0044190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2016-07-0044190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2016-06-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2016-04-0039241000Tableware and kitchenware, of plastics
2016-02-0044190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2016-01-0044219097Articles of wood, n.e.s.
2015-10-0044219097Articles of wood, n.e.s.
2015-06-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-06-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-05-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2015-05-0144219097Articles of wood, n.e.s.
2015-05-0044190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2015-05-0044219097Articles of wood, n.e.s.
2015-04-0144219097Articles of wood, n.e.s.
2015-04-0044219097Articles of wood, n.e.s.
2015-03-0144219097Articles of wood, n.e.s.
2015-03-0044219097Articles of wood, n.e.s.
2014-11-0144219097Articles of wood, n.e.s.
2014-09-0144219097Articles of wood, n.e.s.
2014-08-0144219097Articles of wood, n.e.s.
2014-06-0144219097Articles of wood, n.e.s.
2014-04-0144219097Articles of wood, n.e.s.
2014-03-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-12-0144219098Articles of wood, n.e.s.
2013-11-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2013-10-0144219098Articles of wood, n.e.s.
2013-09-0144219098Articles of wood, n.e.s.
2013-08-0144219098Articles of wood, n.e.s.
2013-07-0144219098Articles of wood, n.e.s.
2013-04-0144219098Articles of wood, n.e.s.
2013-02-0144219098Articles of wood, n.e.s.
2013-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-12-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-08-0144219098Articles of wood, n.e.s.
2012-07-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-07-0144219098Articles of wood, n.e.s.
2012-05-0144219098Articles of wood, n.e.s.
2012-04-0144219098Articles of wood, n.e.s.
2012-01-0144219098Articles of wood, n.e.s.
2011-12-0144219098Articles of wood, n.e.s.
2011-11-0144219098Articles of wood, n.e.s.
2011-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2011-09-0144219098Articles of wood, n.e.s.
2011-08-0114011000Bamboos
2011-07-0144219098Articles of wood, n.e.s.
2011-05-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-05-0144219098Articles of wood, n.e.s.
2011-02-0144219098Articles of wood, n.e.s.
2011-01-0144219098Articles of wood, n.e.s.
2010-11-0144219098Articles of wood, n.e.s.
2010-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-07-0144219098Articles of wood, n.e.s.
2010-06-0139241000Tableware and kitchenware, of plastics
2010-06-0144219098Articles of wood, n.e.s.
2010-03-0144219098Articles of wood, n.e.s.
2010-02-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-02-0144219098Articles of wood, n.e.s.
2010-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-01-0144092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)

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 MIDLAND INDUSTRIAL AGENCIES 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 MIDLAND INDUSTRIAL AGENCIES 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3