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

SXWELL UK LTD

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
02033980
Private Limited Company
Active

Company Overview

About Sxwell Uk Ltd
SXWELL UK LTD was founded on 1986-07-04 and has its registered office in London. The organisation's status is listed as "Active". Sxwell Uk Ltd is a Private Limited Company registered in UNITED KINGDOM 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
SXWELL UK LTD
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in B2
 
Previous Names
ANSELL (U.K.) LIMITED18/07/2017
Filing Information
Company Number 02033980
Company ID Number 02033980
Date formed 1986-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB491468907  
Last Datalog update: 2023-11-06 09:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SXWELL UK 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 SXWELL UK LTD

Current Directors
Officer Role Date Appointed
JEYAN HEPER
Director 2017-07-19
NATALIA VLADIMIROVNA RYJOUKHINA
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN ANDRE BONHOMME
Director 2009-08-03 2017-07-19
PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN
Director 2010-09-10 2017-07-19
MARIE-FRANCE JOSETTE WIJKAMP
Director 2012-11-16 2017-07-19
FRANCOIS LE JEUNE D'ALLEGEERSHECQUE
Director 2006-08-01 2012-11-16
DANIELLE VAN DE PUTTE
Company Secretary 2007-12-12 2011-09-05
MICHAEL JOHN BENNETT
Director 2007-12-12 2009-08-03
PETER JAMES BROWN
Company Secretary 2003-09-26 2007-12-12
MICHAEL RICHARD FLATHER
Director 1998-08-03 2007-12-12
PAUL PHILIP KILBRIDE
Director 2004-11-12 2006-08-01
HARRY BOON
Director 1992-05-18 2004-07-01
MARC LOUIS JOSEPH CAUWENBERGHS
Director 2003-09-26 2004-03-23
DUNCAN PETER COLLINS
Company Secretary 2002-08-30 2003-09-30
DUNCAN PETER COLLINS
Director 2000-09-29 2003-09-30
CLIFFORD JOHN VEERBEEK
Company Secretary 1998-01-08 2002-08-30
CHRISTOPHER STEWART BELL
Director 1992-05-18 2002-06-19
DAVID MADDOCKS
Director 2000-10-24 2002-04-26
JEFFREY JAMES COX
Director 1995-07-31 2001-05-14
DAVID CHARLES BRITTAIN
Director 1993-06-29 2000-09-29
PETER CHAPMAN COOK
Director 1993-06-29 1999-04-01
ROGER JAMES BREWER
Company Secretary 1996-06-12 1998-01-08
KEVIN JONES
Company Secretary 1995-05-01 1996-06-12
MARK STEWART RIDSDALE
Director 1993-06-29 1995-07-31
DAVID CHARLES BRITTAIN
Company Secretary 1992-05-18 1995-05-01
RICHARD DOUGLAS WILLIAM DUTTON
Director 1992-05-18 1993-06-29
MARK MALIN SELLERS
Director 1992-05-18 1993-06-29

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
2023-11-23APPOINTMENT TERMINATED, DIRECTOR RYSZARD DARIUSZ KARAS
2023-11-23DIRECTOR APPOINTED MR SELIM AKIS
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR RYSZARD DARIUSZ KARAS
2020-04-27AP01DIRECTOR APPOINTED MR RYSZARD DARIUSZ KARAS
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JEYAN HEPER
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JEYAN HEPER
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 115846.68
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-04-24AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-24PSC08Notification of a person with significant control statement
2017-11-24PSC07CESSATION OF ANSELL (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09RES01ADOPT ARTICLES 09/10/17
2017-10-05PSC05Change of details for Pacific Dunlop Holdings (Europe) Limited as a person with significant control on 2017-07-18
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020339800002
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-FRANCE WIJKAMP
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN BONHOMME
2017-07-24AP01DIRECTOR APPOINTED NATALIA VLADIMIROVNA RYJOUKHINA
2017-07-24AP01DIRECTOR APPOINTED JEYAN HEPER
2017-07-18RES15CHANGE OF COMPANY NAME 19/10/22
2017-07-18CERTNMCOMPANY NAME CHANGED ANSELL (U.K.) LIMITED CERTIFICATE ISSUED ON 18/07/17
2017-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-18CERTNMCOMPANY NAME CHANGED ANSELL (U.K.) LIMITED CERTIFICATE ISSUED ON 18/07/17
2017-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 115846.68
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 115846.68
2016-12-15SH19Statement of capital on 2016-12-15 GBP 115,846.68
2016-12-15SH20Statement by Directors
2016-12-15CAP-SSSolvency Statement dated 14/12/16
2016-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England
2016-06-08DISS40Compulsory strike-off action has been discontinued
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 11584668
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 11584668
2016-06-07AR0118/05/16 FULL LIST
2016-06-07AR0118/05/16 FULL LIST
2016-06-07GAZ1FIRST GAZETTE
2016-06-07GAZ1FIRST GAZETTE
2016-06-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN / 17/05/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN / 17/05/2016
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DJ
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 11584668
2015-06-02AR0118/05/15 FULL LIST
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 11584668
2014-05-21AR0118/05/14 FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-09AR0118/05/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LE JEUNE D'ALLEGEERSHECQUE
2012-11-16AP01DIRECTOR APPOINTED MS MARIE-FRANCE JOSETTE WIJKAMP
2012-06-15AR0118/05/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE VAN DE PUTTE
2011-07-05RES01ADOPT ARTICLES 27/06/2011
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDRE BONHOMME / 20/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLE VAN DE PUTTE / 20/06/2011
2011-06-14AR0118/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LE JEUNE D'ALLEGEERSHECQUE / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN / 14/05/2011
2010-09-21AP01DIRECTOR APPOINTED PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN
2010-05-27AR0118/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LE JEUNE D'ALLEGEERSHECQUE / 18/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDRE BONHOMME / 18/05/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-20288aDIRECTOR APPOINTED JOHAN ANDRE BONHOMME
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETT
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-22363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-06RES01ADOPT ARTICLES 23/02/2009
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 2 BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / DANIELLE VAN DE PUTTE / 20/02/2009
2008-10-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-09-17363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bSECRETARY RESIGNED
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-05-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-18363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-06-07363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11244DELIVERY EXT'D 3 MTH 30/06/05
2005-07-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-20363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-04-14288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-11363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-06288bDIRECTOR RESIGNED
2004-05-04244DELIVERY EXT'D 3 MTH 30/06/03
2003-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-27287REGISTERED OFFICE CHANGED ON 27/09/03 FROM: ANSELL HOUSE 119 EWELL ROAD SURBITON SURREY KT6 6AL
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27288aNEW SECRETARY APPOINTED
2003-06-19363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-07-05288bDIRECTOR RESIGNED
2002-06-15AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SXWELL UK 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 SXWELL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-10-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 SXWELL UK LTD

Intangible Assets
Patents
We have not found any records of SXWELL UK LTD registering or being granted any patents
Domain Names

SXWELL UK LTD owns 2 domain names.

gammexamt.co.uk   gammexpfamt.co.uk  

Trademarks
We have not found any records of SXWELL UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with SXWELL UK LTD

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-08-15 GBP £818 Medical and Domestic Supplies
East Sussex County Council 2014-07-23 GBP £862 Reactive Maintenance
East Sussex County Council 2014-06-30 GBP £1,811
East Sussex County Council 2014-06-30 GBP £773
Hampshire County Council 2014-06-13 GBP £1,498 Drugs and Medical Supplies
East Sussex County Council 2014-03-31 GBP £1,139
East Sussex County Council 2014-03-31 GBP £818
London Borough of Bexley 2014-01-08 GBP £72
London Borough of Bexley 2014-01-08 GBP £1,676
East Sussex County Council 2013-12-31 GBP £616
East Sussex County Council 2013-09-30 GBP £1,647
East Sussex County Council 2013-09-30 GBP £536
Hampshire County Council 2013-07-22 GBP £587 Drugs & Medical supplies
East Sussex County Council 2013-06-30 GBP £1,888
East Sussex County Council 2013-06-30 GBP £1,737
Hampshire County Council 2011-03-08 GBP £652 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-03-08 GBP £2,636 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-03-08 GBP £1,568 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SXWELL UK 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.
Import/Export of Goods
Goods imported/exported by SXWELL UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-12-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-12-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-12-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-12-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-12-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-11-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-11-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-10-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-10-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-10-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-10-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-09-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-09-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-08-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-08-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-07-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-07-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-07-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-07-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-06-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-06-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-05-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-05-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-05-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-05-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-04-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-04-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-03-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-03-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-02-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-02-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-01-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-01-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2018-01-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2018-01-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)

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 SXWELL UK 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 SXWELL UK 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