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

DC DIRECT LIMITED

RIVERBRIDGE HOUSE ANCHOR BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6SL,
Company Registration Number
05834373
Private Limited Company
Active

Company Overview

About Dc Direct Ltd
DC DIRECT LIMITED was founded on 2006-06-01 and has its registered office in Dartford. The organisation's status is listed as "Active". Dc Direct Limited is a Private Limited Company registered in UNITED KINGDOM 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
DC DIRECT LIMITED
 
Legal Registered Office
RIVERBRIDGE HOUSE ANCHOR BOULEVARD
CROSSWAYS BUSINESS PARK
DARTFORD
KENT
DA2 6SL
Other companies in EC2M
 
Previous Names
DC CONNECT LIMITED16/09/2014
OFFICE PARTNERS LIMITED03/11/2011
DC DIRECT LTD08/03/2008
Filing Information
Company Number 05834373
Company ID Number 05834373
Date formed 2006-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122950334  
Last Datalog update: 2024-04-06 19:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DC DIRECT 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 DC DIRECT LIMITED
The following companies were found which have the same name as DC DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DC DIRECT DISTRIBUTION LTD 483 GREEN LANE PALMERS GREEN LONDON N13 4BS Dissolved Company formed on the 2013-03-11
DC DIRECT SERVICES LLP 44 HIGH STREET SNODLAND KENT ME6 5DA Dissolved Company formed on the 2008-09-01
DC DIRECT INC 1916 206TH SW LYNNWOOD WA 98036 Dissolved Company formed on the 2000-08-11
DC Direct Services, LLC 311 SWEET AUTUMN ARCH CHESAPEAKE VA 23320 Active Company formed on the 2009-02-19
DC DIRECT CONTRACTING PTY LTD NSW 2582 Active Company formed on the 2014-06-24
DC DIRECT MARKETING LIMITED 50 BRODIE DRIVE GLASGOW G69 6FB Active Company formed on the 2017-04-10
DC DIRECT LLC 115 SW JOHN GLN LAKE CITY FL 32024 Inactive Company formed on the 2012-11-20
DC DIRECT JANITORIAL SUPPLIES, INC. 2095 W. 76TH STREET HIALEAH FL 33016 Inactive Company formed on the 2008-06-18
DC DIRECT LLC PO BOX 1364 DECATUR TX 76234 Forfeited Company formed on the 2006-12-18
Dc Direct Inc Maryland Unknown
DC DIRECT 2 U LLC 67-11 Parsons Blvd Apt 2E Fresh Meadows NY 113652961 Active Company formed on the 2023-11-06
DC DIRECT TRANSPORT LLC 3 GREENWAY PLZ STE 1320 HOUSTON TX 77046 Active Company formed on the 2024-03-11
DC DIRECT, INC. 3300 LENEDO MUSKEGON Michigan 49444 UNKNOWN Company formed on the 0000-00-00
DC DIRECT, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1994-09-06
Dc Direct, Inc. 15202 Graham St Huntington Beach CA 92649 Dissolved Company formed on the 2003-03-17
Dc Directional Drilling, Inc. 6955 Capistrano Way Riverside CA 92504 Active Company formed on the 2004-12-06
DC Directional Drawer 8 Weyburn Saskatchewan Active Company formed on the 1996-03-21
DC Directional Consulting Ltd. Box 8 Weyburn Saskatchewan Active Company formed on the 2004-12-17
DC DIRECTIONAL CONSULTING LLC 1538 TIMBERCREEK DR HOWE TX 75459 Forfeited Company formed on the 2020-09-23
DC DIRECTORS PTY LTD Active Company formed on the 2015-11-04

Company Officers of DC DIRECT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAPEL
Company Secretary 2006-06-01
DANIEL PAUL CAPEL
Director 2006-06-01
RICHARD CAPEL
Director 2015-01-01
JAMES CHRISTOPHER COLLINS
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-06-01 2006-06-02
DUPORT DIRECTOR LIMITED
Nominated Director 2006-06-01 2006-06-02

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior Account ExecutiveDartfordSocial media management. We have a fantastic opportunity at DC Direct for a Junior Account Executive role....2016-07-15

Jobs results powered by Indeed
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
2024-04-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-03-06Director's details changed for Mr Michael Girton on 2022-11-30
2023-02-20Termination of appointment of Richard Capel on 2022-11-30
2023-02-17CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-17APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL CAPEL
2023-02-17CESSATION OF DANIEL PAUL CAPEL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17APPOINTMENT TERMINATED, DIRECTOR RICHARD CAPEL
2023-02-17DIRECTOR APPOINTED MR MARK KEEVIL
2023-02-17DIRECTOR APPOINTED MR MICHAEL GIRTON
2023-02-17DIRECTOR APPOINTED MR ANDREW GRINDLEY
2023-02-17CESSATION OF RICHARD JOHN CAPEL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 86-90 Paul Street London EC2A 4NE England
2023-02-17Notification of Global Group Supplies Limited as a person with significant control on 2022-11-30
2022-10-25AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01AA01Previous accounting period extended from 31/05/22 TO 31/07/22
2022-06-14PSC04Change of details for Mr Richard Capel as a person with significant control on 2022-03-18
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CAPEL
2022-05-16PSC04Change of details for Mr Daniel Paul Capel as a person with significant control on 2021-10-31
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BOTTEN
2022-03-29SH08Change of share class name or designation
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 46 New Broad Street London EC2M 1JH England
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AP01DIRECTOR APPOINTED MR DEAN BOTTEN
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-07-15CH01Director's details changed for Mr Daniel Paul Capel on 2020-07-15
2020-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CAPEL on 2020-07-15
2020-07-15PSC04Change of details for Mr Daniel Paul Capel as a person with significant control on 2020-07-15
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Unit 3 85 Curtain Road London EC2A 3BS England
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 18 Charlotte Road London EC2A 3PB England
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058343730003
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER COLLINS
2019-02-01AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER COLLINS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER COLLINS
2018-08-23CH01Director's details changed for Mr Richard Capel on 2018-08-22
2018-08-22CH01Director's details changed for Mr Richard Capel on 2018-08-22
2018-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CAPEL on 2018-08-22
2018-08-22PSC04Change of details for Mr Daniel Paul Capel as a person with significant control on 2018-08-22
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 5th Floor 34 Threadneedle Street London EC2R 8AY
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR RICHARD CAPEL
2017-05-04AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER COLLINS
2017-04-04CH01Director's details changed for Mr Daniel Paul Capel on 2017-04-04
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 46 New Broad Street London EC2M 1JH
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058343730002
2014-09-16RES15CHANGE OF NAME 05/09/2014
2014-09-16CERTNMCompany name changed dc connect LIMITED\certificate issued on 16/09/14
2014-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 08/08/2014
2014-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 08/08/2014
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0101/06/14 FULL LIST
2014-02-12AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-27AR0101/06/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 44 HIGH STREET SNODLAND KENT ME6 5DA UNITED KINGDOM
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 5 LONDON WALL BUILDINGS LONDON EC2M 5PP UNITED KINGDOM
2012-08-22AR0101/06/12 FULL LIST
2011-12-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-03RES15CHANGE OF NAME 03/11/2010
2011-11-03CERTNMCOMPANY NAME CHANGED OFFICE PARTNERS LIMITED CERTIFICATE ISSUED ON 03/11/11
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 44 HIGH STREET SNODLAND KENT ME6 5DA
2011-07-12AR0101/06/11 FULL LIST
2011-02-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-14AR0101/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL CAPEL / 01/06/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD CAPEL / 04/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL CAPEL / 04/02/2010
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM WESTHILL HOUSE DEVONSHIRE ROAD BEXLEYHEATH KENT DA6 8DS
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2009-07-30RES12VARYING SHARE RIGHTS AND NAMES
2009-07-24363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM WESTHILL HOUSE DEVONSHIRE ROAD BEXLEYHEATH KENT DA6 8DS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR
2008-10-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-29CERTNMCOMPANY NAME CHANGED DC DIRECT LTD CERTIFICATE ISSUED ON 08/03/08
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-02-05225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 175-177 BROADWAY BEXLEYHEATH KENT DA6 7ES
2007-09-07363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-09-07288aNEW SECRETARY APPOINTED
2006-08-1588(2)RAD 01/06/06--------- £ SI 8@1=8 £ IC 2/10
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: DCD HOUSE 176 CHURCH ROAD BEXLEYHEATH DA7 4DU
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-02288bSECRETARY RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DC DIRECT 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 DC DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-04-29 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 47,392
Creditors Due Within One Year 2012-05-31 £ 40,681
Creditors Due Within One Year 2011-06-01 £ 40,681

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-07-31

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 DC DIRECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2013-05-31 £ 2,526
Cash Bank In Hand 2012-05-31 £ 2,526
Cash Bank In Hand 2011-06-01 £ 2,526
Current Assets 2011-06-01 £ 2,526
Fixed Assets 2013-05-31 £ 212,050
Fixed Assets 2012-05-31 £ 239,502
Fixed Assets 2011-06-01 £ 239,502
Shareholder Funds 2013-05-31 £ 167,184
Shareholder Funds 2012-05-31 £ 201,347
Shareholder Funds 2011-06-01 £ 201,347
Tangible Fixed Assets 2013-05-31 £ 0
Tangible Fixed Assets 2012-05-31 £ 0
Tangible Fixed Assets 2011-06-01 £ 448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DC DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DC DIRECT LIMITED
Trademarks
We have not found any records of DC DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DC DIRECT 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 (82990 - Other business support service activities n.e.c.) as DC DIRECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DC DIRECT 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 DC DIRECT 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 DC DIRECT 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