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

DOVEX LIMITED

C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION, SOUTH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1BS,
Company Registration Number
01498996
Private Limited Company
Liquidation

Company Overview

About Dovex Ltd
DOVEX LIMITED was founded on 1980-05-29 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Liquidation". Dovex 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
DOVEX LIMITED
 
Legal Registered Office
C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION
SOUTH STREET
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 1BS
Other companies in KT2
 
Filing Information
Company Number 01498996
Company ID Number 01498996
Date formed 1980-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/12/2019
Account next due 03/09/2021
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 10:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVEX 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 DOVEX LIMITED
The following companies were found which have the same name as DOVEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOVEX (UK) LIMITED 1ST FLOOR 65 - 67 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DP Dissolved Company formed on the 2006-04-27
DOVEX AND CO Louisiana Unknown
DOVEX CHELAN FALLS SOUTH, LLC 1705 N MILLER ST WENATCHEE WA 988011585 Active Company formed on the 2012-06-18
Dovex Commodities Corporation Delaware Unknown
DOVEX CORPORATION Delaware Unknown
DOVEX CORPORATION Pennsylvannia Unknown
DOVEX DISC, LLC 2600 CHESTER KIMM RD WENATCHEE WA 988018116 Dissolved Company formed on the 2012-07-18
DOVEX EXPORT COMPANY 1705 N MILLER ST WENATCHEE WA 988011585 Active Company formed on the 1990-06-25
DOVEX EXPORT DISC, INC. 1705 N MILLER ST WENATCHEE WA 988011585 Active Company formed on the 2015-04-06
DOVEX EXPORT DISC INC Delaware Unknown
DOVEX FRUIT COMPANY 1705 N MILLER ST WENATCHEE WA 988011585 Active Company formed on the 1984-03-01
DOVEX GROUP HOLDING COMPANY, LLC 1705 N MILLER ST WENATCHEE WA 988011585 Active Company formed on the 2017-05-01
DOVEX INC California Unknown
DOVEX INCORPORATED California Unknown
DOVEX INTERNATIONAL, INC. 5711 ARMOUR DR HOUSTON TX 77020 Active Company formed on the 1998-05-22
DOVEX INTERNATIONAL INCORPORATED California Unknown
Dovex Investment Corporation Delaware Unknown
DOVEX INVESTMENTS LLC Delaware Unknown
DOVEX MANAGEMENT CORPORATION 2833 EUCLID AVE WENATCHEE WA 98801 Inactive Company formed on the 1986-12-24
DOVEX MARKETING INTERNATIONAL, INC. 600 UNIVERSITY ST 36TH FLR SEATTLE WA 981013197 Dissolved Company formed on the 1994-12-22

Company Officers of DOVEX LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN JACKMAN
Company Secretary 1991-06-12
TIMOTHY JOHN HARRINGTON
Director 1991-06-12
PATRICIA ANN JACKMAN
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT JOHN HARRINGTON
Director 2014-12-11 2018-03-01

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
2021-03-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Coombe Green Cottage Coombe Hill Road Kingston upon Thames Surrey KT2 7DU
2020-01-28LIQ01Voluntary liquidation declaration of solvency
2020-01-28600Appointment of a voluntary liquidator
2020-01-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-21
2019-12-16AA03/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA01Previous accounting period shortened from 31/08/20 TO 03/12/19
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-10-25AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014989960023
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014989960023
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-11-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT JOHN HARRINGTON
2017-12-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014989960023
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-12-15AP01DIRECTOR APPOINTED MR PAUL ROBERT JOHN HARRINGTON
2014-11-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-09AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0108/05/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0108/05/12 ANNUAL RETURN FULL LIST
2012-03-01MG01Particulars of a mortgage or charge / charge no: 22
2011-11-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0108/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18AR0108/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN JACKMAN / 08/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HARRINGTON / 08/05/2010
2009-12-13AA31/08/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-13AA31/08/08 TOTAL EXEMPTION FULL
2008-12-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-13363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-06-07363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-06-06363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-05-17363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-05-22363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-16363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-01363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-12-04AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-05-25363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-11-20AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-05-24363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-05-22363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1997-01-20AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-26363sRETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
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 DOVEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-01-27
Appointmen2020-01-27
Notice of 2020-01-27
Fines / Sanctions
No fines or sanctions have been issued against DOVEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-22 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-03-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-08-21 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-08-21 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-08-21 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-08-21 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-08-21 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-08-21 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-08-21 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-08-21 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2004-07-16 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2003-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMMERCIAL MORTGAGE 2001-07-03 Satisfied SUN BANK PLC
COMMERCIAL MORTGAGE 2001-07-03 Satisfied SUN BANK PLC
DEBENTURE 1988-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-10-28 Satisfied COLIN FRASER WINTER
LEGAL CHARGE 1985-06-14 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-07-30 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-06-21 Satisfied WILLIAMS & GLYN'S BANK PLC
Creditors
Creditors Due After One Year 2012-09-01 £ 1,393,648
Creditors Due After One Year 2011-09-01 £ 1,411,993
Creditors Due Within One Year 2012-09-01 £ 24,581
Creditors Due Within One Year 2011-09-01 £ 25,158

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2019-12-03

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 DOVEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 1,000
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2012-09-01 £ 91,552
Cash Bank In Hand 2011-09-01 £ 158,388
Current Assets 2012-09-01 £ 105,284
Current Assets 2011-09-01 £ 177,168
Debtors 2012-09-01 £ 13,732
Debtors 2011-09-01 £ 18,780
Fixed Assets 2012-09-01 £ 3,335,770
Fixed Assets 2011-09-01 £ 3,265,850
Shareholder Funds 2012-09-01 £ 2,022,825
Shareholder Funds 2011-09-01 £ 2,005,867
Tangible Fixed Assets 2012-09-01 £ 3,335,770
Tangible Fixed Assets 2011-09-01 £ 3,265,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOVEX LIMITED registering or being granted any patents
Domain Names

DOVEX LIMITED owns 1 domain names.

dovex.co.uk  

Trademarks
We have not found any records of DOVEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVEX 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 (68209 - Other letting and operating of own or leased real estate) as DOVEX LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOVEX 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDOVEX LIMITEDEvent Date2020-01-27
 
Initiating party Event TypeAppointmen
Defending partyDOVEX LIMITEDEvent Date2020-01-27
Company Number: 01498996 Name of Company: DOVEX LIMITED Nature of Business: Restoring property, lettings and sales Type of Liquidation: Members' Voluntary Liquidation Registered office: Coombe Green C…
 
Initiating party Event TypeNotice of
Defending partyDOVEX LIMITEDEvent Date2020-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVEX 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 DOVEX 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