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

JOHN DARKE LIMITED

A16 Garage, Grimsby Road, Louth, Lincolnshire, LN11 0EA,
Company Registration Number
00572366
Private Limited Company
Active

Company Overview

About John Darke Ltd
JOHN DARKE LIMITED was founded on 1956-10-03 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". John Darke 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
JOHN DARKE LIMITED
 
Legal Registered Office
A16 Garage, Grimsby Road
Louth
Lincolnshire
LN11 0EA
Other companies in LN11
 
Telephone01507 603451
 
Filing Information
Company Number 00572366
Company ID Number 00572366
Date formed 1956-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128117976  
Last Datalog update: 2024-04-10 10:54:29
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 JOHN DARKE LIMITED
The following companies were found which have the same name as JOHN DARKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN DARKE PTY LTD Active Company formed on the 2012-04-11

Company Officers of JOHN DARKE LIMITED

Current Directors
Officer Role Date Appointed
CLIVE JONATHAN EDWARD DARKE
Company Secretary 1997-09-23
ANN AUDREY DARKE
Director 1991-06-11
CLIVE JONATHAN EDWARD DARKE
Director 1991-06-11
COLIN ANDREW RODNEY DARKE
Director 1991-06-11
JUDITH ANNE DARKE
Director 1991-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY WESTON DARKE
Director 1991-06-11 2002-06-30
BETTY WESTON DARKE
Company Secretary 1991-06-11 1997-09-23

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
2024-04-10CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-11-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW WOODING
2023-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW WOODING
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-15RES01ADOPT ARTICLES 15/05/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-09-19AP01DIRECTOR APPOINTED MR PAUL ANDREW WOODING
2019-09-19SH0105/09/19 STATEMENT OF CAPITAL GBP 2705
2019-07-19SH0122/06/19 STATEMENT OF CAPITAL GBP 2701
2019-07-05RES13Resolutions passed:
  • Auth share cap dispensed limits applied to the dirs authority/issued shares unchanged/rights varied 21/06/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-07-04SH10Particulars of variation of rights attached to shares
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30PSC04Change of details for Mr Clive Jonathan Edward Darke as a person with significant control on 2018-11-26
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 2700
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2700
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANDREW RODNEY DARKE
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JONATHAN EDWARD DARKE
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2700
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2700
2015-07-03AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE JONATHAN EDWARD DARKE on 2015-06-26
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW RODNEY DARKE / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN AUDREY DARKE / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JONATHAN EDWARD DARKE / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE DARKE / 26/06/2015
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2700
2014-06-30AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0129/06/13 FULL LIST
2013-06-26AA01/10/12 TOTAL EXEMPTION SMALL
2012-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-06-29AR0129/06/12 FULL LIST
2011-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-06-29AR0129/06/11 FULL LIST
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-06-30AR0129/06/10 FULL LIST
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANN DARKE / 01/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN DARKE / 01/06/2008
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2007-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-16190LOCATION OF DEBENTURE REGISTER
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: A16 GARAGE, GRIMSBY ROAD, LOUTH, LINCS LN11 0EA
2007-07-16353LOCATION OF REGISTER OF MEMBERS
2007-07-16363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-07-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-07-18363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-07363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-07-27363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-07-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-05363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-07-27288bDIRECTOR RESIGNED
2002-07-08363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-06363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-07-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-07-05363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-13ORES12VARYING SHARE RIGHTS AND NAMES 18/05/00
2000-06-13SRES01ADOPT MEM AND ARTS 18/05/00
2000-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-07-26363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-07-26353LOCATION OF REGISTER OF MEMBERS
1999-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1997-10-12288bSECRETARY RESIGNED
1997-10-12288aNEW SECRETARY APPOINTED
1997-09-09363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1996-09-17395PARTICULARS OF MORTGAGE/CHARGE
1996-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 60648 MOT Vehicle Testing Station at A16 GARAGE GRIMSBY ROAD LN11 0EA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JOHN DARKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON VEHICLE STOCKS 2010-11-19 Outstanding FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2008-05-15 Satisfied VOLVO CAR FINANCE LIMITED
LEGAL CHARGE 2006-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-25 Outstanding TOTAL FINA ELF UK LIMITED
DEBENTURE 2001-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-16 Satisfied FINA PLC
LEGAL CHARGE 1990-09-21 Satisfied TEXACO LIMITED
AND GENERAL CHARGE MORTGAGE 1990-09-21 Satisfied TEXACO LIMITED
LEGAL CHARGE 1986-03-07 Satisfied TEXACO LIMITED
LEGAL CHARGE 1980-04-18 Satisfied TEXACO LIMITED
LEGAL CHARGE 1977-05-24 Outstanding BARCLAYS BANK PLC
CHARGE 1977-04-27 Satisfied CHRYSLER WHOLESALE LIMITED
LEGAL CHARGE 1974-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-02-19 Satisfied TEXACO LTD
LEGAL CHARGE 1963-12-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 1,575,573
Creditors Due Within One Year 2012-10-01 £ 1,774,191
Creditors Due Within One Year 2012-10-01 £ 1,774,191
Creditors Due Within One Year 2011-09-30 £ 3,040,710
Provisions For Liabilities Charges 2013-09-30 £ 4,279

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 JOHN DARKE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 2,700
Called Up Share Capital 2012-10-01 £ 2,700
Called Up Share Capital 2012-10-01 £ 2,700
Called Up Share Capital 2011-09-30 £ 2,700
Cash Bank In Hand 2013-09-30 £ 623,027
Cash Bank In Hand 2012-10-01 £ 656,408
Cash Bank In Hand 2012-10-01 £ 656,408
Cash Bank In Hand 2011-09-30 £ 15,325
Current Assets 2013-09-30 £ 2,017,519
Current Assets 2012-10-01 £ 2,141,731
Current Assets 2012-10-01 £ 2,141,731
Current Assets 2011-09-30 £ 3,202,816
Debtors 2013-09-30 £ 456,275
Debtors 2012-10-01 £ 621,999
Debtors 2012-10-01 £ 621,999
Debtors 2011-09-30 £ 1,046,383
Secured Debts 2011-09-30 £ 92,006
Shareholder Funds 2013-09-30 £ 965,361
Shareholder Funds 2012-10-01 £ 855,539
Shareholder Funds 2012-10-01 £ 855,539
Shareholder Funds 2011-09-30 £ 932,191
Stocks Inventory 2013-09-30 £ 938,217
Stocks Inventory 2012-10-01 £ 863,324
Stocks Inventory 2012-10-01 £ 863,324
Stocks Inventory 2011-09-30 £ 2,141,108
Tangible Fixed Assets 2013-09-30 £ 527,694
Tangible Fixed Assets 2012-10-01 £ 487,999
Tangible Fixed Assets 2012-10-01 £ 487,999
Tangible Fixed Assets 2011-09-30 £ 770,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN DARKE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN DARKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN DARKE 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 (45200 - Maintenance and repair of motor vehicles) as JOHN DARKE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where JOHN DARKE 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 JOHN DARKE 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 JOHN DARKE 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