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

PRIME SECURITIES LIMITED

THE COURTYARD SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
00635489
Private Limited Company
Active

Company Overview

About Prime Securities Ltd
PRIME SECURITIES LIMITED was founded on 1959-08-21 and has its registered office in Steyning. The organisation's status is listed as "Active". Prime Securities 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
PRIME SECURITIES LIMITED
 
Legal Registered Office
THE COURTYARD SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BN44
 
Filing Information
Company Number 00635489
Company ID Number 00635489
Date formed 1959-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB193588710  
Last Datalog update: 2023-11-06 10:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL NEW LIMITED   TC ACCOUNTANTS 008 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 PRIME SECURITIES LIMITED
The following companies were found which have the same name as PRIME SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIME SECURITIES LIMITED 1109/1110 MAKER CHAMBERS V NARIMAN POINT MUMBAI Maharashtra 400021 ACTIVE Company formed on the 1982-03-20
PRIME SECURITIES PVT.LTD. 503 CITY CENTRETHA MALL KANPUR KANPUR Uttar Pradesh STRIKE OFF Company formed on the 1995-09-05
PRIME SECURITIES INVESTMENT GROUP PTY. LTD. NSW 2011 Dissolved Company formed on the 2000-02-28
PRIME SECURITIES PTY LTD VIC 3186 Active Company formed on the 1998-05-28
PRIME SECURITIES CORP Delaware Unknown
PRIME SECURITIES LIMITED Active Company formed on the 1993-09-02
PRIME SECURITIES LLC 7000 20th Street Vero Beach FL 32966 Inactive Company formed on the 2016-05-24
PRIME SECURITIES INC California Unknown
PRIME SECURITIES INC California Unknown
PRIME SECURITIES CORPORATION Michigan UNKNOWN
PRIME SECURITIES LIMITED Active Company formed on the 1987-06-25
PRIME SECURITIES LTD. 47 Brookdale Crescent Brampton Ontario L6T 1M8 Active Company formed on the 2023-08-05

Company Officers of PRIME SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
CLARE STIBBE
Company Secretary 2013-10-03
JASON RUPERT BARTON GRIMLEY
Director 1995-02-06
CHRISTINE GABRIELE MARIA BARTON-GRIMLEY
Director 2012-12-07
COLIN HENRY BARTON-GRIMLEY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANN HAZELGROVE
Director 2005-09-15 2015-01-01
ANN HAZELGROVE
Company Secretary 1990-12-31 2013-10-03
PAULINE MCCRACKEN
Director 1990-12-31 2003-10-13

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
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-11-06CH01Director's details changed for Jason Rupert Barton Grimley on 2023-10-24
2023-04-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CH01Director's details changed for Jason Rupert Barton Grimley on 2022-12-10
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CH01Director's details changed for Colin Henry Barton-Grimley on 2021-11-22
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-23PSC04Change of details for Mr Colin Henry Barton-Grimley as a person with significant control on 2021-11-22
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-17CH01Director's details changed for Christine Gabriele Maria Barton-Grimley on 2019-12-17
2019-12-17CH01Director's details changed for Christine Gabriele Maria Barton-Grimley on 2019-12-17
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CH01Director's details changed for Christine Gabriele Maria Barton-Grimley on 2019-01-04
2019-01-04CH01Director's details changed for Christine Gabriele Maria Barton-Grimley on 2019-01-04
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 16667
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15CH01Director's details changed for Jason Rupert Barton Grimley on 2016-12-02
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 16667
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006354890015
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN HAZELGROVE
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 16667
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON RUPERT BARTON GRIMLEY / 01/08/2014
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GABRIELE MARIA VAN TOOR / 03/08/2013
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 16667
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08CH01Director's details changed for Ann Hazelgrove on 2013-01-01
2013-10-03AP03Appointment of Clare Stibbe as company secretary
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN HAZELGROVE
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY BARTON-GRIMLEY / 01/12/2012
2012-12-18AP01DIRECTOR APPOINTED CHRISTINE GABRIELE MARIA VAN TOOR
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-11AR0131/12/11 FULL LIST
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY BARTON-GRIMLEY / 28/01/2011
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM GRIMLEY HOUSE 7 WARWICK STREET WORTHING WEST SUSSEX BN11 3DF
2010-02-05AR0131/12/09 FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-08AD02SAIL ADDRESS CREATED
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-19288bDIRECTOR RESIGNED
2003-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-02288cDIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-01288cDIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-31288cDIRECTOR'S PARTICULARS CHANGED
2001-02-08363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PRIME SECURITIES 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 PRIME SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-01-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 1998-03-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-11-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-09-25 Satisfied BARCLAYS BANK PLC
MORTGAGE 1977-12-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-12-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1976-11-09 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 750,000
Creditors Due After One Year 2012-12-31 £ 750,000
Creditors Due After One Year 2012-12-31 £ 750,000
Creditors Due Within One Year 2013-12-31 £ 154,599
Creditors Due Within One Year 2012-12-31 £ 165,947
Creditors Due Within One Year 2012-12-31 £ 165,947
Creditors Due Within One Year 2011-12-31 £ 197,431

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PRIME SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 16,667
Called Up Share Capital 2012-12-31 £ 16,667
Called Up Share Capital 2012-12-31 £ 16,667
Called Up Share Capital 2011-12-31 £ 16,667
Cash Bank In Hand 2013-12-31 £ 111,986
Cash Bank In Hand 2012-12-31 £ 514,808
Cash Bank In Hand 2012-12-31 £ 514,808
Cash Bank In Hand 2011-12-31 £ 95,301
Current Assets 2013-12-31 £ 2,867,406
Current Assets 2012-12-31 £ 3,112,205
Current Assets 2012-12-31 £ 3,112,205
Current Assets 2011-12-31 £ 2,144,802
Debtors 2013-12-31 £ 1,045,970
Debtors 2012-12-31 £ 991,310
Debtors 2012-12-31 £ 991,310
Debtors 2011-12-31 £ 205,119
Fixed Assets 2013-12-31 £ 497,904
Fixed Assets 2012-12-31 £ 169,655
Fixed Assets 2012-12-31 £ 169,655
Fixed Assets 2011-12-31 £ 194,617
Secured Debts 2012-12-31 £ 750,000
Shareholder Funds 2013-12-31 £ 2,460,711
Shareholder Funds 2012-12-31 £ 2,365,913
Shareholder Funds 2012-12-31 £ 2,365,913
Shareholder Funds 2011-12-31 £ 2,141,988
Stocks Inventory 2013-12-31 £ 1,709,450
Stocks Inventory 2012-12-31 £ 1,606,087
Stocks Inventory 2012-12-31 £ 1,606,087
Stocks Inventory 2011-12-31 £ 1,844,382
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 1,230
Tangible Fixed Assets 2012-12-31 £ 1,230
Tangible Fixed Assets 2011-12-31 £ 1,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIME SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME SECURITIES LIMITED
Trademarks
We have not found any records of PRIME SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIME SECURITIES 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 PRIME SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRIME SECURITIES 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 PRIME SECURITIES 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 PRIME SECURITIES 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