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

FORCERUSH LIMITED

6 TRENT COURT, STAFFORD ROAD, STONE, STAFFORDSHIRE, ST15 0GZ,
Company Registration Number
02027792
Private Limited Company
Active

Company Overview

About Forcerush Ltd
FORCERUSH LIMITED was founded on 1986-06-13 and has its registered office in Stone. The organisation's status is listed as "Active". Forcerush 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
FORCERUSH LIMITED
 
Legal Registered Office
6 TRENT COURT
STAFFORD ROAD
STONE
STAFFORDSHIRE
ST15 0GZ
Other companies in ST15
 
Filing Information
Company Number 02027792
Company ID Number 02027792
Date formed 1986-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB435622067  
Last Datalog update: 2026-01-06 19:00:49
Primary Source:Companies House
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 FORCERUSH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMNET
Company Secretary 2010-06-03
JACQUELINE HAMNETT
Director 2014-04-25
MICHAEL HAMNETT
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMION JOHN MOORE
Company Secretary 2000-03-31 2010-06-03
PETER DAMION JOHN MOORE
Director 2000-03-31 2010-06-03
JACQUELINE HAMNETT
Company Secretary 1998-02-28 2000-03-31
MICHAEL HAMNETT
Company Secretary 1991-12-31 1998-02-28
PETER DAMION JOHN MOORE
Director 1991-12-31 1998-02-28

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
2025-12-1631/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-03CONFIRMATION STATEMENT MADE ON 03/01/25, WITH UPDATES
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21Change of details for Mr Michael Hamnett as a person with significant control on 2023-11-21
2023-11-21SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HAMNET on 2023-11-21
2023-11-21Director's details changed for Mr Michael Hamnett on 2023-11-21
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-06-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AP01DIRECTOR APPOINTED MRS JACQUELINE HAMNETT
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/13 FROM C/O Paterson Brodie Cliveden Chambers Cliveden Place Longton Stoke on Trent Staffs ST3 4JB
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AP03Appointment of Mr Michael Hamnet as company secretary
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2010-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER MOORE
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAMION JOHN MOORE / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMNETT / 04/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / PETER DAMION JOHN MOORE / 04/01/2010
2009-09-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: NEVADA LANE SNEYD INDUSTRIAL ESTATE STOKE-ON-TRENT STAFFORDSHIRE ST6 2BY
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-18363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-11288bSECRETARY RESIGNED
2000-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-29288aNEW SECRETARY APPOINTED
1999-01-29288bSECRETARY RESIGNED
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-25363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-03-25288bDIRECTOR RESIGNED
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-01395PARTICULARS OF MORTGAGE/CHARGE
1995-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 FORCERUSH 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 FORCERUSH LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='02027792' OR DefendantCompanyNumber='02027792' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-08-01 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1993-04-13 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1993-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-02-19 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1993-02-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-02-16 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1991-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-04-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 28,633
Creditors Due Within One Year 2012-03-31 £ 34,228

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FORCERUSH LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 1,235
Debtors 2012-03-31 £ 1,000
Shareholder Funds 2013-03-31 £ 39,379
Shareholder Funds 2012-03-31 £ 34,387
Tangible Fixed Assets 2013-03-31 £ 66,777
Tangible Fixed Assets 2012-03-31 £ 67,615

Debtors and other cash assets

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

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for FORCERUSH LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='02027792' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='02027792' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of FORCERUSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORCERUSH 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 FORCERUSH LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='02027792' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='02027792' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where FORCERUSH 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 FORCERUSH 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 FORCERUSH 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3