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

SHELTER TRADING LIMITED

SHELTER, 88 OLD STREET, LONDON, EC1V 9HU,
Company Registration Number
02573404
Private Limited Company
Active

Company Overview

About Shelter Trading Ltd
SHELTER TRADING LIMITED was founded on 1991-01-14 and has its registered office in London. The organisation's status is listed as "Active". Shelter Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHELTER TRADING LIMITED
 
Legal Registered Office
SHELTER
88 OLD STREET
LONDON
EC1V 9HU
Other companies in EC1V
 
Filing Information
Company Number 02573404
Company ID Number 02573404
Date formed 1991-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 02:58:54
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.
Companies with same name SHELTER TRADING LIMITED
The following companies were found which have the same name as SHELTER TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHELTER TRADING AND CONSULTANCY SERVICES PRIVATE LIMITED 408B NIRANJAN BLDG99 MARINE DRIVE MUMBAI Maharashtra 400002 ACTIVE Company formed on the 2005-07-20
SHELTER TRADING BUSINESS PVT.LTD. 38 ARMENIAN STREET 2ND FLOOR BURRA BAZAR KOLKATA West Bengal 700001 ACTIVE Company formed on the 1995-03-20
SHELTER TRADING PTE. LTD. MOULMEIN ROAD Singapore 308095 Active Company formed on the 2013-05-29

Company Officers of SHELTER TRADING LIMITED

Current Directors
Officer Role Date Appointed
GRAEME BROWN
Director 2017-07-04
DAVID RICHARD EVANS
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BARTON
Company Secretary 2017-07-04 2018-02-12
SARAH LOUISE BARTON
Director 2017-07-04 2018-02-12
DANIEL ALEXANDER PASTERNAK OPPENHEIMER
Company Secretary 2016-02-03 2017-07-04
DANIEL ALEXANDER PASTERNAK OPPENHEIMER
Director 2012-08-23 2017-07-04
DAVID CAMPBELL ROBB
Director 2010-01-28 2017-07-04
JOANNA LOUISE QUIRK
Company Secretary 2014-08-01 2016-02-02
DANIEL OPPENHEIMER
Company Secretary 2012-08-23 2014-08-01
JOANNA QUIRK
Company Secretary 2012-03-26 2012-08-23
DHEEPA BALASUNDARAM
Director 2009-06-17 2012-03-28
DHEEPA BALASUNDARAM
Company Secretary 2008-11-19 2012-03-26
GRAEME BROWN
Director 2010-01-28 2011-07-05
DIANA FAWCETT
Director 2009-06-17 2011-07-05
EDWARD JORDAN
Director 2009-06-17 2010-10-11
RICHARD BELLERBY ALLAN
Director 2002-08-01 2009-06-17
ALAN JOHN HUMPHREY
Director 1998-03-17 2009-06-17
DOMINIC PAUL MCKENNA
Director 2005-02-08 2009-06-17
ALAN GOSSCHALK
Director 2000-06-06 2009-05-29
ALICE VIVIEN SHERWOOD
Director 2002-03-19 2009-01-15
EDWARD JORDAN
Company Secretary 2007-12-11 2008-11-19
HENRIETTA KATHERINE BRAUND
Director 1998-03-17 2008-10-28
STEPHEN NEAL ROBERTSON
Company Secretary 1998-03-17 2007-12-11
JANE EVANS
Director 1994-02-24 2004-07-13
CHRISTOPHER HOLMES
Director 1999-10-21 2000-06-06
JENNIFER GREENFIELD
Company Secretary 1998-01-16 1998-03-16
JOAN IRIS CHRISTMAS
Director 1997-07-17 1998-03-16
VAUGHAN LINDSAY
Company Secretary 1994-08-12 1997-10-08
VAUGHAN LINDSAY
Director 1991-03-05 1997-10-08
PAL LUTHRA
Director 1995-11-30 1996-10-01
LESLIE ANTHONY ROWE
Company Secretary 1993-03-31 1994-08-12
VAUGHAN LINDSAY
Company Secretary 1991-03-05 1993-03-31
JENNIFER DAVENPORT GEE
Director 1991-03-05 1991-10-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-01-14 1991-03-05
LONDON LAW SERVICES LIMITED
Nominated Director 1991-01-14 1991-03-05

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
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR ALISON MOHAMMED
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-11DIRECTOR APPOINTED MR OSAMA SAEED BHUTTA
2022-10-11DIRECTOR APPOINTED MRS MARY DAWN FOULKES
2022-10-11CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-11AP01DIRECTOR APPOINTED MR OSAMA SAEED BHUTTA
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD EVANS
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BEALES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MS ALISON JANE WATSON
2020-06-12AP01DIRECTOR APPOINTED POLLY NEATE
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BROWN
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-12AP03Appointment of Mr Timothy Gutteridge as company secretary on 2018-10-04
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BARTON
2018-02-14TM02Termination of appointment of Sarah Louise Barton on 2018-02-12
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER PASTERNAK OPPENHEIMER
2017-07-11AP01DIRECTOR APPOINTED MR GRAEME BROWN
2017-07-11AP01DIRECTOR APPOINTED MS SARAH LOUISE BARTON
2017-07-10AP03Appointment of Ms Sarah Louise Barton as company secretary on 2017-07-04
2017-07-07AP01DIRECTOR APPOINTED MR DAVID RICHARD EVANS
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL ROBB
2017-07-06TM02Termination of appointment of Daniel Alexander Pasternak Oppenheimer on 2017-07-04
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 80000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-10AP03Appointment of Mr Daniel Alexander Pasternak Oppenheimer as company secretary on 2016-02-03
2016-05-10TM02Termination of appointment of Joanna Louise Quirk on 2016-02-02
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 80000
2015-10-26AR0101/10/15 ANNUAL RETURN FULL LIST
2014-10-29AP03Appointment of Mrs Joanna Louise Quirk as company secretary on 2014-08-01
2014-10-29TM02Termination of appointment of Daniel Oppenheimer on 2014-08-01
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 80000
2014-10-16AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWEET
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 80000
2013-10-15AR0101/10/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER PASTERNAK OPPENHEIMER
2012-10-11AR0101/10/12 FULL LIST
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY JOANNA QUIRK
2012-08-23AP03SECRETARY APPOINTED DANIEL OPPENHEIMER
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANA FAWCETT
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BROWN
2012-03-29AP03SECRETARY APPOINTED MRS JOANNA QUIRK
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DHEEPA BALASUNDARAM
2012-03-29TM02APPOINTMENT TERMINATED, SECRETARY DHEEPA BALASUNDARAM
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AR0101/10/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED RICHARD FRANK SWEET
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JORDAN
2010-10-29AR0101/10/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL ROBS / 18/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA FAWCETT / 18/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BROWN / 18/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DHEEPA BALASUNDARAM / 18/10/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AP01DIRECTOR APPOINTED GRAEME BROWN
2010-03-15AP01DIRECTOR APPOINTED DAVID CAMPBELL ROBS
2010-01-22AR0110/12/09 FULL LIST
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNGER
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JORDAN / 11/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA FAWCETT / 11/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DHEEPA BALASUNDARAM / 11/12/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS DHEEPA BALASUNDARAM / 18/11/2009
2009-11-18AP01DIRECTOR APPOINTED MS DHEEPA BALASUNDARAM
2009-10-21AP01DIRECTOR APPOINTED DIANA FAWCETT
2009-10-21AP01DIRECTOR APPOINTED EDWARD JORDAN
2009-10-21AP01DIRECTOR APPOINTED JAMES SAMUEL YOUNGER
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ALICE SHERWOOD
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC MCKENNA
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ALLAN
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN HUMPHREY
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR ALAN GOSSCHALK
2009-01-20363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-18288aSECRETARY APPOINTED MS DHEEPA BALASUNDARAM
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR HENRIETTA BRAUND
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY EDWARD JORDAN
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-08363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-21288bSECRETARY RESIGNED
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06288bDIRECTOR RESIGNED
2006-02-02363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-16363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03288bDIRECTOR RESIGNED
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet


Licences & Regulatory approval
We could not find any licences issued to SHELTER TRADING 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 SHELTER TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHELTER TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2015-03-31

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 SHELTER TRADING LIMITED

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

Government spend with SHELTER TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-11 GBP £940 121-Training Course Fees
Kent County Council 2016-9 GBP £1,275 External Training
London Borough of Barking and Dagenham Council 2016-3 GBP £480 PRIVATE CONTRACTORS PAYMENT - OTHER
Worcestershire County Council 2015-8 GBP £155 Care Grants
Kent County Council 2015-8 GBP £693 External Training
Windsor and Maidenhead Council 2015-1 GBP £330
Worcestershire County Council 2015-1 GBP £50 Care Grants
Dartford Borough Council 2014-12 GBP £677
Milton Keynes Council 2014-12 GBP £975 Employees
Windsor and Maidenhead Council 2014-12 GBP £270
Rushcliffe Borough Council 2014-11 GBP £396
Rushcliffe Borough Council 2014-10 GBP £330
West Suffolk Council 2014-10 GBP £2,040 Housing Advice & Choice Based Lettings
Tunbridge Wells Borough Council 2014-10 GBP £622 EXTERNAL TRAINING
Windsor and Maidenhead Council 2014-10 GBP £226
Dudley Borough Council 2014-10 GBP £7,355
Cheshire East Council 2014-8 GBP £891
Milton Keynes Council 2014-8 GBP £975 Employees
Cambridge City Council 2014-8 GBP £650
London Borough of Haringey 2014-7 GBP £1,814
Essex County Council 2014-7 GBP £1,060
Telford and Wrekin Council 2014-6 GBP £160
Tunbridge Wells Borough Council 2014-3 GBP £677 CONFERENCES/SEMINARS
Windsor and Maidenhead Council 2014-3 GBP £1,481
Cambridge City Council 2014-3 GBP £3,033
London Borough of Redbridge 2014-3 GBP £8,000 Computer Software
West Suffolk Council 2014-3 GBP £5,695 Training Course Booking 02.04.2014
Dartford Borough Council 2014-2 GBP £907
Cheshire East Council 2014-2 GBP £891 Charities & Voluntary Organisations
London Borough of Havering 2014-1 GBP £4,637
Sevenoaks District Council 2014-1 GBP £922
Tunbridge Wells Borough Council 2013-12 GBP £677 CONFERENCES/SEMINARS
Dacorum Borough Council 2013-12 GBP £1,282
Wolverhampton City Council 2013-11 GBP £30
Exeter City Council 2013-10 GBP £622
Telford and Wrekin Council 2013-10 GBP £227
Sevenoaks District Council 2013-9 GBP £925
Essex County Council 2013-8 GBP £35
Cambridge City Council 2013-7 GBP £1,582
London Borough of Hackney 2013-6 GBP £7,248
Cheshire East Council 2013-5 GBP £2,460
Oxford City Council 2013-4 GBP £1,045 EC DELIVERY OF HOMELESS LAW/LOCALISM
Oxford City Council 2013-3 GBP £1,045 DELIVERY OF HOMELESS LAW/LOCALISM
Essex County Council 2013-1 GBP £190
Dacorum Borough Council 2013-1 GBP £684
Telford and Wrekin Council 2013-1 GBP £132
Tunbridge Wells Borough Council 2013-1 GBP £330 CONFERENCES/SEMINARS
Daventry District Council 2012-11 GBP £1,020
Telford and Wrekin Council 2012-11 GBP £216
Borough Council of King's Lynn & West Norfolk 2012-11 GBP £1,140 Homelessness Prevention Fund
Borough Council of King's Lynn & West Norfolk 2012-9 GBP £1,125 Homelessness Prevention Fund
Oxford City Council 2012-9 GBP £2,815 DELIVERY OF HOMELESSNESS LAW
Hounslow Council 2012-9 GBP £2,070
London Borough of Redbridge 2012-8 GBP £915 External Training
Cambridge City Council 2012-8 GBP £1,040
Maidstone Borough Council 2012-7 GBP £702 Books & Publications
London Borough of Redbridge 2012-4 GBP £3,524 External Training
Dartford Borough Council 2012-4 GBP £920
London Borough of Redbridge 2012-3 GBP £1,762 External Training
Guildford Borough Council 2012-2 GBP £1,050
Borough of Poole 2011-12 GBP £970
West Suffolk Councils 2011-12 GBP £1,020 Expenditure
Dacorum Borough Council 2011-11 GBP £660
Maidstone Borough Council 2011-11 GBP £534 Books & Publications
Maidstone Borough Council 2011-8 GBP £99 Books & Publications
Cambridge City Council 2011-4 GBP £2,150
Oxford City Council 2011-3 GBP £2,090 T10CHD034 DELIVERY OF TRAINING COURSE
Herefordshire Council 2010-11 GBP £2,050
Cheshire East Council 0-0 GBP £3,306,900 Charities & Voluntary Organisations

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 SHELTER TRADING 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 SHELTER TRADING 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 SHELTER TRADING 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