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

MOSSGROVE LIMITED

PHILIPS HOUSE, DRURY LANE, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9BA,
Company Registration Number
02482199
Private Limited Company
Active

Company Overview

About Mossgrove Ltd
MOSSGROVE LIMITED was founded on 1990-03-16 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Mossgrove Limited is a Private Limited Company registered in ENGLAND 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
MOSSGROVE LIMITED
 
Legal Registered Office
PHILIPS HOUSE
DRURY LANE
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 9BA
Other companies in TN38
 
Filing Information
Company Number 02482199
Company ID Number 02482199
Date formed 1990-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSSGROVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRECISION ACCOUNTANCY (SUSSEX) LTD   MDM ACCOUNTING 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 MOSSGROVE LIMITED
The following companies were found which have the same name as MOSSGROVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOSSGROVE PROFESSIONAL SERVICES LTD 53 MOSSGROVE ROAD TIMPERLEY ALTRINCHAM WA15 6LF Active Company formed on the 2006-05-04
MOSSGROVE PROPERTIES LIMITED 9 CLAREMONT DRIVE BRIDGE OF ALLAN STIRLING FK9 4EE Active Company formed on the 2000-06-07
MOSSGROVE WELLS LIMITED 1 VICARAGE ROAD BAGSHOT SURREY GU19 5EJ Active Company formed on the 1996-03-18
MOSSGROVE LIMITED 27, UPPER ORMOND QUAY, DUBLIN 7. Dissolved Company formed on the 1987-12-22
MOSSGROVE RENTALS, LLC 8335 CINDELL STREET, SE - EAST CANTON OH 44730 Active Company formed on the 2004-12-22
MOSSGROVE HOLDINGS PTY LTD Active Company formed on the 2015-02-25
MOSSGROVE NOMINEES PTY LTD Active Company formed on the 1996-09-17
MOSSGROVE PTY. LTD. VIC 3186 Dissolved Company formed on the 1990-07-02
MOSSGROVE SUPER PTY LTD Active Company formed on the 2007-06-21
MOSSGROVE FINANCIAL SERVICES INC. Ontario Dissolved
MOSSGROVE COMPANY LIMITED Dissolved Company formed on the 1985-01-25
MOSSGROVE NOMINEES PTY LTD Active Company formed on the 1996-09-17
MOSSGROVE PASTORAL COMPANY PTY LTD Active Company formed on the 2019-10-21
MOSSGROVES LLP 28 WOODHAM PARK ROAD WOODHAM ADDLESTONE SURREY KT15 3ST Active Company formed on the 2006-03-14

Company Officers of MOSSGROVE LIMITED

Current Directors
Officer Role Date Appointed
MICHEL ANGELO PUGLIA
Company Secretary 1993-03-08
FRANK IAN MATTHIAS GOLDBERG
Director 1991-03-31
GERALDINE GOLDBERG
Director 1991-03-31
MAARTEN KORNAAT
Director 1991-03-31
ELISA JOHANNA CATHARINA REMEEUS
Director 1997-09-27
JONATHAN ARTHUR RODD
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN RONALD SMITH
Director 1991-03-31 1994-03-01
MARTYN RONALD SMITH
Company Secretary 1991-03-31 1993-03-08

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
2024-04-29Director's details changed for Mr Frank Ian Matthias Goldberg on 2024-04-29
2024-04-29Director's details changed for Ms Geraldine Goldberg on 2024-04-29
2024-04-29SECRETARY'S DETAILS CHNAGED FOR MR MICHEL ANGELO PUGLIA on 2024-04-29
2024-04-29Director's details changed for Mr Michel Angelo Puglia on 2024-04-29
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2024-02-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-03-31Director's details changed for Mr Henk Goldberg on 2023-03-30
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARTHUR RODD
2023-03-11APPOINTMENT TERMINATED, DIRECTOR MAARTEN KORNAAT
2023-03-11CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-11-28AP01DIRECTOR APPOINTED MR HENK GOLDBERG
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ
2022-01-01SECRETARY'S DETAILS CHNAGED FOR MR MICHEL ANGELO PUGLIA on 2021-12-31
2022-01-01Director's details changed for Mr Michel Angelo Puglia on 2021-12-31
2022-01-01Termination of appointment of Michel Angelo Puglia on 2021-12-31
2022-01-01Appointment of Mr Michel Angelo Puglia as company secretary on 2021-12-31
2022-01-01AP03Appointment of Mr Michel Angelo Puglia as company secretary on 2021-12-31
2022-01-01TM02Termination of appointment of Michel Angelo Puglia on 2021-12-31
2022-01-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHEL ANGELO PUGLIA on 2021-12-31
2022-01-01CH01Director's details changed for Mr Michel Angelo Puglia on 2021-12-31
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-02-24CH01Director's details changed for Michel Angelo Puglia on 2020-12-19
2021-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MICHEL ANGELO PUGLIA on 2020-12-19
2020-12-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CH01Director's details changed for Mr Maarten Kornaat on 2019-04-12
2019-09-06CH01Director's details changed for Mr Frank Ian Matthias Goldberg on 2019-04-12
2019-09-06AP01DIRECTOR APPOINTED MICHEL ANGELO PUGLIA
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ELISA JOHANNA CATHARINA REMEEUS
2019-04-12CH01Director's details changed for Ms Geraldine Goldberg on 2019-03-31
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-10-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15CH01Director's details changed for Mr Maarten Kornaat on 2016-06-14
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK IAN MATTHIAS GOLDBERG / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE GOLDBERG / 14/06/2016
2016-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MICHEL ANGELO PUGLIA on 2016-06-14
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ARTHUR RODD / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELISA JOHANNA CATHARINA REMEEUS / 14/06/2016
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-23LATEST SOC23/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-23AR0116/03/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0116/03/12 ANNUAL RETURN FULL LIST
2012-04-25AD02Register inspection address changed from 104a Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7EN United Kingdom
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE GOLDBERG / 31/03/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK IAN MATTHIAS GOLDBERG / 31/03/2012
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/11 FROM 104a Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7EN
2011-04-30AR0116/03/11 FULL LIST
2011-04-30AD02SAIL ADDRESS CHANGED FROM: UNITS SCF 1 & 2 SOUTH CORE WESTERN INT MARKET HAYES ROAD SOUTHALL UB2 5XJ
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ
2010-09-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0116/03/10 FULL LIST
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ARTHUR RODD / 10/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISA JOHANNA CATHARINA REMEEUS / 10/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN KORNAAT / 11/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE GOLDBERG / 10/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK IAN MATTHIAS GOLDBERG / 02/02/2010
2009-06-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM OFFICE NO 6 WESTERN INTERNATIONAL MARKET CENTRE HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-30363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-22363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-03363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-19363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-22SRES01ALTER MEM AND ARTS 02/06/98
1998-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-09363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-19288aNEW DIRECTOR APPOINTED
1997-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-13363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-01363sRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-12363sRETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS
1995-01-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-06363sRETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS
1994-04-06363(288)DIRECTOR RESIGNED
1994-04-06288DIRECTOR RESIGNED
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 MOSSGROVE 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 MOSSGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOSSGROVE 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MOSSGROVE LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 141,089

Debtors and other cash assets

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