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

CRANFOLD DEVELOPMENTS LIMITED

10 10 Prospect Place, 14 PROSPECT PLACE, Welwyn, HERTFORDSHIRE, AL6 9EW,
Company Registration Number
02603055
Private Limited Company
Active

Company Overview

About Cranfold Developments Ltd
CRANFOLD DEVELOPMENTS LIMITED was founded on 1991-04-19 and has its registered office in Welwyn. The organisation's status is listed as "Active". Cranfold Developments 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
CRANFOLD DEVELOPMENTS LIMITED
 
Legal Registered Office
10 10 Prospect Place
14 PROSPECT PLACE
Welwyn
HERTFORDSHIRE
AL6 9EW
Other companies in AL6
 
Filing Information
Company Number 02603055
Company ID Number 02603055
Date formed 1991-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-19
Return next due 2024-05-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-21 09:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANFOLD DEVELOPMENTS 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 CRANFOLD DEVELOPMENTS LIMITED
The following companies were found which have the same name as CRANFOLD DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRANFOLD DEVELOPMENTS (FAIRFIELDS) LIMITED 10 10 Prospect Place 14 PROSPECT PLACE Welwyn HERTFORDSHIRE AL6 9EW Active Company formed on the 2020-10-16
CRANFOLD DEVELOPMENTS PP LIMITED 10 10 Prospect Place PROSPECT PLACE Welwyn HERTS AL6 9EW Active Company formed on the 2021-07-09

Company Officers of CRANFOLD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN THOMAS STEVENS
Company Secretary 2014-08-01
EDWARD WILLIAM LLOYD STEVENS
Director 2016-11-01
NICHOLAS JOHN THOMAS STEVENS
Director 1992-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARGARET STEVENS
Director 1996-09-01 2014-09-01
ALISON MARGARET STEVENS
Company Secretary 1992-04-19 2014-08-01
MALCOLM RICHARD BULL
Director 1992-04-19 1996-09-01
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-19 1993-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-19 1991-04-19

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
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-05-2401/04/23 STATEMENT OF CAPITAL GBP 100
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CH01Director's details changed for Mr Nicholas John Stevens on 2021-11-10
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026030550033
2021-05-18SH03Purchase of own shares
2021-04-28SH06Cancellation of shares. Statement of capital on 2021-02-03 GBP 1
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026030550032
2020-11-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CH01Director's details changed for Mr Edward William Lloyd Stevens on 2020-08-21
2020-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON STEVENS on 2020-08-21
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-11-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-05-08AP03Appointment of Mrs Alison Stevens as company secretary on 2018-04-20
2019-05-08TM02Termination of appointment of Nicholas John Thomas Stevens on 2018-04-20
2019-05-03PSC04Change of details for Mr Nicholas John Thomas Stevens as a person with significant control on 2018-04-30
2019-05-02CH01Director's details changed for Nicholas John Thomas Stevens on 2018-04-30
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026030550029
2018-07-09AA01Previous accounting period shortened from 30/09/18 TO 30/06/18
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026030550032
2018-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JOHN STEVENS on 2018-04-30
2018-06-22CH01Director's details changed for Nicholas John Stevens on 2018-04-30
2018-06-22PSC04Change of details for Mr Nicholas John Stevens as a person with significant control on 2018-04-30
2018-05-04AA30/09/17 TOTAL EXEMPTION FULL
2018-04-26PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEVENS / 20/04/2018
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-25PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEVENS / 20/04/2018
2017-11-16PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEVENS / 16/11/2017
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026030550031
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-04AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-28AA01PREVEXT FROM 31/08/2016 TO 30/09/2016
2017-02-28AA01PREVEXT FROM 31/08/2016 TO 30/09/2016
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026030550030
2016-11-04AP01DIRECTOR APPOINTED MR EDWARD WILLIAM LLOYD STEVENS
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026030550029
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026030550028
2016-05-17AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0119/04/16 FULL LIST
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026030550027
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026030550026
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30AR0119/04/15 FULL LIST
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY ALISON STEVENS
2015-05-18AP03SECRETARY APPOINTED MR NICHOLAS JOHN STEVENS
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENS
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0119/04/14 FULL LIST
2014-04-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-03AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-02AR0119/04/13 FULL LIST
2012-06-28AR0119/04/12 FULL LIST
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET STEVENS / 03/09/2010
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET STEVENS / 03/09/2010
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET STEVENS / 03/09/2010
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STEVENS / 01/10/2010
2012-05-15AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-05-23AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-20AA01PREVSHO FROM 30/09/2010 TO 31/08/2010
2011-05-04AR0119/04/11 FULL LIST
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 22
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-04-27AR0119/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STEVENS / 19/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET STEVENS / 19/04/2010
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-05-12363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 1ST FLOOR CULPITT HOUSE 74-78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW
2005-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS; AMEND
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-29363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2001-04-25363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CRANFOLD DEVELOPMENTS 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 CRANFOLD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding UNITED TRUST BANK LIMITED
2016-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-09-14 Outstanding HUGH FRAME BADDELEY
2016-03-07 Outstanding UNITED TRUST BANK LIMITED
2016-03-07 Outstanding UNITED TRUST BANK LIMITED
LEGAL CHARGE 2011-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-04 Partially Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-01-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-11-29 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-12 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-03 Outstanding AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2005-08-03 Outstanding AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2005-07-20 Outstanding AIB GROUP (UK) PLC
CHARGE 2005-02-11 Satisfied CHARLOTTE ROYALL GEARING
LEGAL MORTGAGE 2005-01-15 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2003-05-07 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2001-07-02 Satisfied INVESTEC BANK (UK) LIMITED
MORTGAGE 2000-12-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-12-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-07-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-05-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-09-10 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-06-19 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-10-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-08-29 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 2,497
Creditors Due After One Year 2012-08-31 £ 5,009
Creditors Due After One Year 2012-08-31 £ 5,009
Creditors Due After One Year 2011-08-31 £ 10,983
Creditors Due Within One Year 2013-08-31 £ 68,199
Creditors Due Within One Year 2012-08-31 £ 142,572
Creditors Due Within One Year 2012-08-31 £ 142,572
Creditors Due Within One Year 2011-08-31 £ 847,467
Provisions For Liabilities Charges 2013-08-31 £ 3,453
Provisions For Liabilities Charges 2012-08-31 £ 1,502
Provisions For Liabilities Charges 2012-08-31 £ 1,502
Provisions For Liabilities Charges 2011-08-31 £ 1,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CRANFOLD DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 67,154
Cash Bank In Hand 2012-08-31 £ 221,983
Cash Bank In Hand 2012-08-31 £ 221,983
Cash Bank In Hand 2011-08-31 £ 6,999
Current Assets 2013-08-31 £ 479,728
Current Assets 2012-08-31 £ 633,369
Current Assets 2012-08-31 £ 633,369
Current Assets 2011-08-31 £ 1,180,799
Debtors 2013-08-31 £ 58,789
Debtors 2012-08-31 £ 46,425
Debtors 2012-08-31 £ 46,425
Debtors 2011-08-31 £ 24,088
Secured Debts 2011-08-31 £ 425,167
Shareholder Funds 2013-08-31 £ 438,101
Shareholder Funds 2012-08-31 £ 512,346
Shareholder Funds 2012-08-31 £ 512,346
Shareholder Funds 2011-08-31 £ 380,152
Stocks Inventory 2013-08-31 £ 353,785
Stocks Inventory 2012-08-31 £ 364,961
Stocks Inventory 2012-08-31 £ 364,961
Stocks Inventory 2011-08-31 £ 1,149,712
Tangible Fixed Assets 2013-08-31 £ 32,522
Tangible Fixed Assets 2012-08-31 £ 28,060
Tangible Fixed Assets 2012-08-31 £ 28,060
Tangible Fixed Assets 2011-08-31 £ 59,305

Debtors and other cash assets

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

Government spend with CRANFOLD DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Waverley Borough Council 2013-07-11 GBP £505 Income

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 CRANFOLD DEVELOPMENTS 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 CRANFOLD DEVELOPMENTS 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 CRANFOLD DEVELOPMENTS 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