Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 WARWICK AVENUE LIMITED
Company Information for

38 WARWICK AVENUE LIMITED

THE ST BOTOLPH BUILDING, 138, HOUNDSDITCH, LONDON, EC3A 7AR,
Company Registration Number
01640022
Private Limited Company
Active

Company Overview

About 38 Warwick Avenue Ltd
38 WARWICK AVENUE LIMITED was founded on 1982-06-01 and has its registered office in London. The organisation's status is listed as "Active". 38 Warwick Avenue Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
38 WARWICK AVENUE LIMITED
 
Legal Registered Office
THE ST BOTOLPH BUILDING, 138
HOUNDSDITCH
LONDON
EC3A 7AR
Other companies in WC2E
 
Filing Information
Company Number 01640022
Company ID Number 01640022
Date formed 1982-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 10:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 WARWICK AVENUE 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 38 WARWICK AVENUE LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE GREENBERG MCCONNELL
Director 2006-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2017-08-08 2018-07-12
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Company Secretary 2014-02-17 2017-08-08
SANTE GIOVANNI ALBONETTI
Director 2006-03-13 2016-05-09
JENNIFER JAYNE FULLER
Company Secretary 2009-12-21 2014-02-19
JENNIFER JAYNE FULLER
Director 2009-10-12 2014-02-19
MARTIN JOHN SANDLE
Director 2009-10-12 2014-02-19
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2005-12-06 2009-12-21
AMEDEO BUCCHIONI
Director 1994-06-30 2009-03-06
IRENE HARBECK ALBONETTI
Director 1996-05-13 2006-01-20
PIERO ALBONETTI
Director 1996-05-13 2006-01-20
ALDWYCH SECRETARIES LIMITED
Company Secretary 1997-05-31 2005-12-06
GIORGIO ANTONINI
Director 1993-07-19 1998-12-17
AXEGUILD LIMITED
Company Secretary 1993-05-14 1997-05-31
MARTIN JOHN SANDLE
Director 1993-07-19 1996-05-13
ANTONELLA SANTINI
Director 1993-07-19 1994-01-14
WEBMAIN LIMITED
Director 1993-05-14 1993-07-19
ST PETERS TRUST COMPANY LIMITED
Company Secretary 1991-11-11 1993-05-14
JENNIFER JAYNE FULLER
Director 1991-11-11 1993-05-14

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
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2024-01-24Termination of appointment of Clyde Secretaries Limited on 2024-01-24
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2019-02-25AP04Appointment of Clyde Secretaries Limited as company secretary on 2019-02-25
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-21PSC04Change of details for Ms Karen Louise Greenberg Mcconnell as a person with significant control on 2019-02-19
2019-02-21CH01Director's details changed for Karen Louise Greenberg Mcconnell on 2019-02-19
2019-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE GREENBERG MCCONNELL
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 22 Long Acre London Surrey WC2E 9LY United Kingdom
2019-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MOORE MCCONNELL
2019-02-19AP01DIRECTOR APPOINTED MR MOHSEN MEHRA
2019-02-19PSC09Withdrawal of a person with significant control statement on 2019-02-19
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-23TM02Termination of appointment of Hml Company Secretarial Services Limited on 2018-07-12
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2018-03-28RP04CS01Second filing of Confirmation Statement dated 11/11/2016
2018-03-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/15
2018-03-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/14
2018-03-28ANNOTATIONClarification
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-08-08AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2017-08-08
2017-08-08TM02Termination of appointment of Gordon & Company (Property Consultants) Limited on 2017-08-08
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BENTLEY HOUSE 4A DISRAELI ROAD LONDON SW15 2DS ENGLAND
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM, BENTLEY HOUSE 4A DISRAELI ROAD, LONDON, SW15 2DS, ENGLAND
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM C/O GORDON & CO 9 SAVOY STREET LONDON WC2E 7EG ENGLAND
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM, C/O GORDON & CO, 9 SAVOY STREET, LONDON, WC2E 7EG, ENGLAND
2017-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE GREENBURG MCCONNELL / 17/06/2016
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SANTE ALBONETTI
2016-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O GORDON & CO 22 LONG ACRE LONDON WC2E 9LY
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2016 FROM, C/O GORDON & CO, 22 LONG ACRE, LONDON, WC2E 9LY
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-13AR0111/11/15 FULL LIST
2015-11-13AR0111/11/15 FULL LIST
2015-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-21AR0111/11/14 FULL LIST
2014-11-21AR0111/11/14 FULL LIST
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O GORDON & CO 22 LONG ACRE LONDON WC2E 9LY ENGLAND
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 6 LONDON STREET LONDON W2 1HR ENGLAND
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, C/O GORDON & CO, 22 LONG ACRE, LONDON, WC2E 9LY, ENGLAND
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, 6 LONDON STREET, LONDON, W2 1HR, ENGLAND
2014-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13
2014-03-03AP04CORPORATE SECRETARY APPOINTED GORDON & COMPANY PROPERTY CONSULTANTS LIMITED
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM SUITES 122-126, GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER FULLER
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM, SUITES 122-126, GROSVENOR GARDENS HOUSE, 35-37 GROSVENOR GARDENS, LONDON, SW1W 0BS
2014-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-27RES01ADOPT ARTICLES 19/02/2014
2014-02-27TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER FULLER
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SANDLE
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FULLER
2014-02-27SH0119/02/14 STATEMENT OF CAPITAL GBP 6.00
2014-02-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-13AR0111/11/13 FULL LIST
2013-03-26AA23/06/12 TOTAL EXEMPTION SMALL
2012-11-13AR0111/11/12 FULL LIST
2011-12-22AA23/06/11 TOTAL EXEMPTION FULL
2011-11-16AR0111/11/11 FULL LIST
2011-03-24AA23/06/10 TOTAL EXEMPTION FULL
2010-12-21AR0111/11/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN JOHN SANDLE / 11/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JAYNE FULLER / 11/11/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JAYNE FULLER / 11/11/2010
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM SUITE 16 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTE GIOVANNI ALBONETTI / 11/11/2010
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM, SUITE 16 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS, LONDON, SW1W 0BS
2010-03-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/09
2010-03-24AA23/06/09 TOTAL EXEMPTION FULL
2010-02-11AP03SECRETARY APPOINTED JENNIFER JAYNE FULLER
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY CASTLEGATE SECRETARIES LIMITED
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, C/O BROWNE JACOBSON LLP, 77 GRACECHURCH STREET, LONDON, EC3V 0AS
2010-01-02AR0111/11/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE GREENBURG MCCONNELL / 11/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTE GIOVANNI ALBONETTI / 11/11/2009
2009-12-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 11/11/2009
2009-11-17AP01DIRECTOR APPOINTED MARTIN JOHN SANDLE
2009-11-12AP01DIRECTOR APPOINTED MRS JENNIFER JAYNE FULLER
2009-09-24MEM/ARTSARTICLES OF ASSOCIATION
2009-09-24RES01ALTER ARTICLES 20/09/2009
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR AMEDEO BUCCHIONI
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/08
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM C/O BROWNE JACOBSON LLP GROUND FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, C/O BROWNE JACOBSON LLP, GROUND FLOOR ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4HN
2008-11-27363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/07
2007-11-15363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/06
2006-12-06363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
2005-12-15363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/05
2004-11-22363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/04
2003-12-01363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/03
2002-11-19363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/02
2001-11-28363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/01
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 38 WARWICK AVENUE 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 38 WARWICK AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 WARWICK AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-06-23
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 38 WARWICK AVENUE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-24 £ 2
Shareholder Funds 2012-06-24 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 38 WARWICK AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 WARWICK AVENUE LIMITED
Trademarks
We have not found any records of 38 WARWICK AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 WARWICK AVENUE 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 38 WARWICK AVENUE 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 38 WARWICK AVENUE 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 38 WARWICK AVENUE 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 38 WARWICK AVENUE 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