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

CROSSCOMPANY LTD

12 CHURCH STREET, CROMER, NORFOLK, NR27 9ER,
Company Registration Number
00683566
Private Limited Company
Active

Company Overview

About Crosscompany Ltd
CROSSCOMPANY LTD was founded on 1961-02-16 and has its registered office in Cromer. The organisation's status is listed as "Active". Crosscompany 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
CROSSCOMPANY LTD
 
Legal Registered Office
12 CHURCH STREET
CROMER
NORFOLK
NR27 9ER
Other companies in NR27
 
Previous Names
CAMER INVESTMENTS LIMITED18/11/2019
Filing Information
Company Number 00683566
Company ID Number 00683566
Date formed 1961-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSCOMPANY LTD
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 CROSSCOMPANY LTD

Current Directors
Officer Role Date Appointed
DUNCAN ADRIAN WOODWARD BARRINGTON CROSS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE CROSS
Company Secretary 2007-04-16 2015-02-27
AMANDA JANE CROSS
Director 2012-12-31 2013-10-01
DUNCAN ADRIAN WOODWARD BARRINGTON CROSS
Director 1992-02-22 2012-12-31
GILLIAN MARGARET CROSS
Director 2008-02-18 2012-12-31
DUNCAN ADRIAN WOODWARD BARRINGTON CROSS
Company Secretary 1992-02-22 2007-04-16
AMANDA JANE CROSS
Director 2005-03-01 2007-04-16
GILLIAN MARGARET CROSS
Director 1992-02-22 2007-04-16
MALCOLM STEWART BARRINGTON CROSS
Director 1992-02-22 2007-04-05
PAUL GORDON POLLETT
Director 1992-02-22 1996-03-29
LUCINDA RACHAEL BARRINGTON WHITT
Director 1992-02-22 1995-03-08

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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 006835660090
2023-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006835660090
2022-10-1131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 006835660089
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006835660089
2021-09-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006835660088
2021-03-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-03-06PSC04Change of details for Mr Duncan Adrian Woodward Cross as a person with significant control on 2020-02-24
2020-03-06PSC04Change of details for Mr Duncan Adrian Woodward Cross as a person with significant control on 2020-02-24
2020-03-06PSC04Change of details for Mr Duncan Adrian Woodward Cross as a person with significant control on 2020-02-24
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-05CH01Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2020-02-24
2020-03-05CH01Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2020-02-24
2020-03-05CH01Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2020-02-24
2020-03-05PSC04Change of details for Mr Duncan Adrian Woodward Cross as a person with significant control on 2020-02-24
2020-01-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18RES15CHANGE OF COMPANY NAME 18/11/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-11-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03CH01Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2017-03-01
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 5224
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 5224
2016-03-15AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-15CH01Director's details changed for Mr Duncan Adrian Woodward Barrington Cross on 2015-11-09
2015-09-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 5224
2015-03-27AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-27TM02Termination of appointment of Amanda Jane Cross on 2015-02-27
2014-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 85
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 5224
2014-02-25AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-30AP01DIRECTOR APPOINTED MR DUNCAN ADRIAN WOODWARD BARRINGTON CROSS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CROSS
2013-09-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MRS AMANDA JANE CROSS
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROSS
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CROSS
2012-12-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/12 FROM 3 Castlegate Grantham Lincolnshire NG31 6SF
2012-04-11AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-03AR0122/02/11 FULL LIST
2011-01-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87
2010-03-04AR0122/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET CROSS / 21/02/2010
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CROSS / 01/10/2008
2008-12-03288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA CROSS / 01/10/2008
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-07288aDIRECTOR APPOINTED MRS GILLIAN MARGARET CROSS
2008-03-05363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-03-04288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA CROSS / 03/02/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CROSS / 03/02/2008
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288aNEW SECRETARY APPOINTED
2007-05-04288bSECRETARY RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05288bDIRECTOR RESIGNED
2007-02-26363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 CROSSCOMPANY 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 CROSSCOMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 90
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-09-13 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-09-13 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-09-13 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-09-13 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-09-13 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-09-13 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-09-13 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-09-13 Outstanding COUTTS & COMPANY
MORTGAGE 2006-07-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-10-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-05-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-11-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-07-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-05-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-03-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-12-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-06-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1991-07-01 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1991-07-01 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1991-03-09 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-08 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1989-03-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-03-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-01-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-06-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-01-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1978-06-26 Outstanding MIDLAND BANK PLC
DEBENTURE 1977-12-30 Satisfied G. M. CROSS
MORTGAGE 1977-11-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-11-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-11-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-06-21 Outstanding LLOYDS BANK PLC
CHARGE 1977-06-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-06-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-06-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-06-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1971-02-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
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
2021-05-31
Annual Accounts
2022-05-31

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 CROSSCOMPANY LTD

Intangible Assets
Patents
We have not found any records of CROSSCOMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSCOMPANY LTD
Trademarks
We have not found any records of CROSSCOMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSCOMPANY 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 (41100 - Development of building projects) as CROSSCOMPANY LTD 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 CROSSCOMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSCOMPANY 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 CROSSCOMPANY 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