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

LOGWIN AIR + OCEAN UK LIMITED

6 - 9 THE SQUARE THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FW,
Company Registration Number
01602824
Private Limited Company
Active

Company Overview

About Logwin Air + Ocean Uk Ltd
LOGWIN AIR + OCEAN UK LIMITED was founded on 1981-12-08 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Logwin Air + Ocean Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOGWIN AIR + OCEAN UK LIMITED
 
Legal Registered Office
6 - 9 THE SQUARE THE SQUARE
STOCKLEY PARK
UXBRIDGE
MIDDLESEX
UB11 1FW
Other companies in UB3
 
Previous Names
BIRKART GLOBISTICS LIMITED30/06/2008
Filing Information
Company Number 01602824
Company ID Number 01602824
Date formed 1981-12-08
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 FULL
VAT Number /Sales tax ID   GB346707246  
Last Datalog update: 2024-01-08 03:23:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGWIN AIR + OCEAN UK 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.

Company Officers of LOGWIN AIR + OCEAN UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTONY ATACK
Director 2017-11-03
RYAN CHRISTIAN HOWELL
Director 2018-01-01
DEXTER MCQUEEN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BULFIELD
Director 2000-05-01 2017-11-02
JOHN PATRICK PERKINS
Company Secretary 1991-12-31 2017-09-30
JOHN PATRICK PERKINS
Director 1991-12-31 2017-09-30
CHRISTOPHER PETER MACIEJOWSKI
Director 2000-05-01 2011-12-28
MICHAEL LASCHITZKE
Director 2000-04-17 2002-03-14
CLAESSENS JOHANNES GEORG
Director 1996-01-02 2000-09-30
HARALD HEMMING
Director 1997-01-01 2000-05-01
EWALD KAISER
Director 1995-04-01 1998-08-09
HANS EBERHARD MAHNCKE
Director 1993-08-26 1995-04-01
UWE OEMMELEN
Director 1991-12-31 1995-02-15
ARWED FISCHER
Director 1993-01-01 1994-06-30
DIETER MAHLKE
Director 1993-01-01 1994-06-30
HELMUT FRANZ LUSTINETZ
Director 1991-12-31 1993-08-26

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MR RALF HUBERT
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTIAN HOWELL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-08PSC02Notification of Logwin Ag as a person with significant control on 2018-05-09
2021-01-08PSC07CESSATION OF LOGWIN AIR + OCEAN INT'L GMBH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-28DISS40Compulsory strike-off action has been discontinued
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DEXTER MCQUEEN
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09PSC02Notification of Logwin Air + Ocean Int'l Gmbh as a person with significant control on 2018-05-09
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-01CH01Director's details changed for Mr Ryan Christian Howell on 2018-02-01
2018-01-03AP01DIRECTOR APPOINTED MR RYAN CHRISTIAN HOWELL
2018-01-03AP01DIRECTOR APPOINTED MR DEXTER MCQUEEN
2017-11-08AP01DIRECTOR APPOINTED MR DAVID ANTONY ATACK
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BULFIELD
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK PERKINS
2017-10-05TM02Termination of appointment of John Patrick Perkins on 2017-09-30
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 860000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 860000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-05AUDAUDITOR'S RESIGNATION
2015-10-23AUDAUDITOR'S RESIGNATION
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM Capital Place 120 Bath Road Harlington Middlesex UB3 5AN
2015-03-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 860000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-06RES01ADOPT ARTICLES 11/04/2014
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 860000
2014-01-02AR0131/12/13 FULL LIST
2013-06-24MISCSECTION 519 COMPANIES ACT 2006
2013-06-24AUDAUDITOR'S RESIGNATION
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 1 BETAM ROAD HAYES MIDDLESEX UB3 1SR
2013-02-07AUDAUDITOR'S RESIGNATION
2013-01-03AR0131/12/12 FULL LIST
2012-09-17ANNOTATIONReplacement
2012-09-17AR0131/12/11 FULL LIST AMEND
2012-09-17ANNOTATIONReplaced
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0131/12/11 FULL LIST
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACIEJOWSKI
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0131/12/10 FULL LIST
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0131/12/09 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK PERKINS / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER MACIEJOWSKI / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BULFIELD / 05/03/2010
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-30CERTNMCOMPANY NAME CHANGED BIRKART GLOBISTICS LIMITED CERTIFICATE ISSUED ON 30/06/08
2008-03-05363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-03123NC INC ALREADY ADJUSTED 24/04/03
2003-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-19RES04£ NC 850000/1200000 24/0
2003-06-1988(2)RAD 09/06/03--------- £ SI 10000@1=10000 £ IC 850000/860000
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-14AUDAUDITOR'S RESIGNATION
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: BIRKART HOUSE, STONEFIELD WAY, SOUTH RUISLIP, MIDDLESEX HA4 0JY
2002-04-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25288bDIRECTOR RESIGNED
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-19CERTNMCOMPANY NAME CHANGED BIRKART INTERNATIONAL FORWARDING LIMITED CERTIFICATE ISSUED ON 19/01/01
2000-11-07288bDIRECTOR RESIGNED
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-09288aNEW DIRECTOR APPOINTED
2000-06-09288aNEW DIRECTOR APPOINTED
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288cSECRETARY'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-11AUDAUDITOR'S RESIGNATION
1998-09-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to LOGWIN AIR + OCEAN UK 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 LOGWIN AIR + OCEAN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-01-14 Satisfied KENMORE CAPITAL PORTFOLIO LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 LOGWIN AIR + OCEAN UK LIMITED

Intangible Assets
Patents
We have not found any records of LOGWIN AIR + OCEAN UK LIMITED registering or being granted any patents
Domain Names

LOGWIN AIR + OCEAN UK LIMITED owns 1 domain names.

birkart.co.uk  

Trademarks
We have not found any records of LOGWIN AIR + OCEAN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGWIN AIR + OCEAN UK 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 (52290 - Other transportation support activities) as LOGWIN AIR + OCEAN UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOGWIN AIR + OCEAN UK 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.
Import/Export of Goods
Goods imported/exported by LOGWIN AIR + OCEAN UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2018-12-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2018-12-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2018-12-0062041100Women's or girls' suits of wool or fine animal hair (excl. knitted or crocheted, ski overalls and swimwear)
2018-12-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-11-0061031010Men's or boys' suits of textile materials, knitted or crocheted, of wool or fine animal hair (excl. tracksuits, ski suits and swimwear)
2018-11-0061101210Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for men or boys (excl. quilted articles)
2018-11-0061130010Garments, knitted or crocheted, rubberised (excl. babies' garments and clothing accessories)
2018-11-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2018-11-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2018-10-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2018-10-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2018-10-0061012010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of cotton, knitted or crocheted
2018-10-0061041300Women's or girls' suits of synthetic fibres, knitted or crocheted (excl. ski overalls and swimwear)
2018-10-0061130010Garments, knitted or crocheted, rubberised (excl. babies' garments and clothing accessories)
2018-10-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2018-10-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2018-10-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2018-10-0062041100Women's or girls' suits of wool or fine animal hair (excl. knitted or crocheted, ski overalls and swimwear)
2018-10-0062041200Women's or girls' suits of cotton (excl. knitted or crocheted, ski overalls and swimwear)
2018-10-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-10-0062171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2018-10-0057049000Carpets and other floor coverings, of felt, not tufted or flocked, whether or not made up (excl. floor tiles with an area of <= 0,3 m²)
2018-10-0057049000Carpets and other floor coverings, of felt, not tufted or flocked, whether or not made up (excl. floor tiles with an area of <= 0,3 m²)
2018-09-0061031010Men's or boys' suits of textile materials, knitted or crocheted, of wool or fine animal hair (excl. tracksuits, ski suits and swimwear)
2018-09-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2018-09-0061130010Garments, knitted or crocheted, rubberised (excl. babies' garments and clothing accessories)
2018-09-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2018-09-0062041200Women's or girls' suits of cotton (excl. knitted or crocheted, ski overalls and swimwear)
2018-09-0062052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2018-09-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-09-0062111100Men's or boys' swimwear (excl. knitted or crocheted)
2018-08-0061130010Garments, knitted or crocheted, rubberised (excl. babies' garments and clothing accessories)
2018-08-0062041200Women's or girls' suits of cotton (excl. knitted or crocheted, ski overalls and swimwear)
2018-08-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-07-0061012010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of cotton, knitted or crocheted
2018-07-0061031010Men's or boys' suits of textile materials, knitted or crocheted, of wool or fine animal hair (excl. tracksuits, ski suits and swimwear)
2018-07-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-07-0061130010Garments, knitted or crocheted, rubberised (excl. babies' garments and clothing accessories)
2018-07-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2018-07-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2018-07-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-06-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2018-04-0042050019Articles for technical use, of leather or composition leather (excl. conveyor or transmission belts or belting)
2016-10-0094033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2013-07-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2012-07-0184068200Steam and other vapour turbines, of an output <= 40 MW (excl. those for marine propulsion)
2010-11-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGWIN AIR + OCEAN UK 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 LOGWIN AIR + OCEAN UK 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