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

TIMOTHY SAMMONS LIMITED

30 Finsbury Square, London, EC2P 2YU,
Company Registration Number
03096128
Private Limited Company
Liquidation

Company Overview

About Timothy Sammons Ltd
TIMOTHY SAMMONS LIMITED was founded on 1995-08-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Timothy Sammons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TIMOTHY SAMMONS LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2P 2YU
Other companies in W1J
 
Filing Information
Company Number 03096128
Company ID Number 03096128
Date formed 1995-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 29/08/2014
Return next due 26/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-08-22 12:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMOTHY SAMMONS 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.

Company Officers of TIMOTHY SAMMONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SAMMONS
Company Secretary 1995-08-29
TIMOTHY SAMMONS
Director 1995-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MICHAEL DUNDONALD COCHRANE
Director 2009-01-01 2014-01-13
CHRISTOPHER PEREGRINE MYERS
Director 1997-07-28 2014-01-13
TERRY ANN SAMMONS
Director 1995-08-29 2013-01-01
THEYDON SECRETARIES LIMITED
Nominated Secretary 1995-08-29 1995-08-29
THEYDON NOMINEES LIMITED
Nominated Director 1995-08-29 1995-08-29

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
2022-08-22Final Gazette dissolved via compulsory strike-off
2021-03-27WU07Compulsory liquidation winding up progress report
2020-03-26WU07Compulsory liquidation winding up progress report
2020-03-26WU07Compulsory liquidation winding up progress report
2019-04-02WU07Compulsory liquidation winding up progress report
2018-04-09WU07Compulsory liquidation winding up progress report
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 88 Wood Street London EC2V 7QF
2017-04-134.31Compulsory liquidaton liquidator appointment
2016-09-05L64.04Compulsory liquidation. Deferment of dissolution
2016-09-054.43Compulsory return from liquidators final meeting
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 12 Bolton Street London W1J 8BD
2015-07-154.31Compulsory liquidaton liquidator appointment
2015-07-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-07-02COCOMPCompulsory winding up order
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0129/08/14 ANNUAL RETURN FULL LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COCHRANE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYERS
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0129/08/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SAMMONS
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0129/08/12 ANNUAL RETURN FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 12 BOLTON STREET LONDON W1J 8BD UNITED KINGDOM
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 31 SACKVILLE STREET LONDON W1S 3DZ
2011-12-09AAMDAmended accounts made up to 2010-12-31
2011-11-06AR0129/08/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0129/08/10 ANNUAL RETURN FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SAMMONS / 29/08/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANN SAMMONS / 29/08/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MYERS / 29/08/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL DUNDONALD COCHRANE / 29/08/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-03AR0129/08/09 FULL LIST
2009-01-22363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY SAMMONS / 30/04/2008
2009-01-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SAMMONS / 30/04/2008
2009-01-22288aDIRECTOR APPOINTED MR CHARLES MICHAEL DUNDONALD COCHRANE
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-19363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 38 HOMER STREET LONDON W1H 4NH
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 73 SOUTH AUDLEY STREET LONDON W1K 1JD
2006-10-09363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS; AMEND
2006-09-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-14363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: COOMBE FARM OLD ALRESFORD ALRESFORD HAMPSHIRE SO24 9DT
2003-09-16363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-03363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-26363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-09-16363sRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 12 UPPER GROSVENOR STREET LONDON W1X 9PA
1998-09-02363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-12363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-09-12363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-08-05288aNEW DIRECTOR APPOINTED
1997-04-23395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIMOTHY SAMMONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-24
Final Meetings2016-06-16
Meetings of Creditors2015-08-14
Appointment of Liquidators2015-06-16
Winding-Up Orders2015-05-07
Petitions to Wind Up (Companies)2015-02-04
Fines / Sanctions
No fines or sanctions have been issued against TIMOTHY SAMMONS LIMITED
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
LEASE OF THE SECOND FLOOR OFFICE PREMISES AT 72 SOUTH AUDLEY STREET LONDON W1 MADE BETWEEN THE CHARGEE AND THE COMPANY 1999-09-25 Outstanding SOUTH AUDLEY STREET INVESTMENTS CORPORATION
LEGAL CHARGE 1997-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,095,133
Creditors Due Within One Year 2011-12-31 £ 872,900
Provisions For Liabilities Charges 2012-12-31 £ 8,786

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 TIMOTHY SAMMONS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 2,671,408
Current Assets 2011-12-31 £ 2,258,937
Debtors 2012-12-31 £ 2,671,108
Debtors 2011-12-31 £ 2,258,637
Shareholder Funds 2012-12-31 £ 1,661,493
Shareholder Funds 2011-12-31 £ 1,466,097
Tangible Fixed Assets 2012-12-31 £ 94,004
Tangible Fixed Assets 2011-12-31 £ 80,060

Debtors and other cash assets

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

TIMOTHY SAMMONS LIMITED owns 2 domain names.

timothy-sammons.co.uk   tsfaa.co.uk  

Trademarks
We have not found any records of TIMOTHY SAMMONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMOTHY SAMMONS 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 (96090 - Other service activities n.e.c.) as TIMOTHY SAMMONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TIMOTHY SAMMONS 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.
Import/Export of Goods
Goods imported/exported by TIMOTHY SAMMONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-11-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTIMOTHY SAMMONS LIMITEDEvent Date2017-02-20
In the High Court of Justice, case number 9275 Notice is hereby given of the appointment of the joint liquidators of the company by the Secretary of State for Business, Enterprise and Industrial Strategy. Date of Appointment: 26 January 2017 Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeFinal Meetings
Defending partyTIMOTHY SAMMONS LIMITEDEvent Date2016-06-13
In the High Court of Justice case number 9275 Principal Trading Address: 12 Bolton Street, London, W1J 8BD Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators final report and determining whether the Joint Liquidators should be given their release. The meeting will be held at 88 Wood Street, London, EC2V 7QF on 12 August 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 June 2015. Office holder details: Simon Thomas and Arron Kendall (IP Nos 8920 and 16050) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Greg Lishak, Email: glishak@moorfieldscr.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyTIMOTHY SAMMONS LIMITEDEvent Date2015-08-11
In the High Court of Justice case number 9275 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.63A for the purpose of forming a Creditors Committee and agreeing the basis of the Joint Liquidators remuneration. The meeting will be held at 88 Wood Street, London, EC2V 7QF , on 04 September 2015 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has previously not been submitted). Date of Appointment: 11 June 2015. Office Holder details: Simon Thomas |(IP No: 8920) and Arron Kendall (IP No: 16050) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. Further details contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTIMOTHY SAMMONS LIMITEDEvent Date2015-06-11
In the High Court of Justice case number 9275 Principal Trading Address: 12 Bolton Street, London, W1J 8BD Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Simon Thomas and Arron Kendall , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos. 8920 and 16050) have been appointed as Joint Liquidators to the Company by a meeting of the creditors on 11 June 2015 . For further details contact: Tel: 0207 186 1165. Alternative contact: Greg Lishak, E-mail: glishak@moorfieldscr.com.
 
Initiating party Event TypeWinding-Up Orders
Defending partyTIMOTHY SAMMONS LIMITEDEvent Date2015-04-27
In the High Court Of Justice case number 009275 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyTIMOTHY SAMMONS LIMITEDEvent Date2014-12-19
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9275 A Petition to wind up the above-named Company, Registration Number 03096128, of 12 Bolton Street, London, W1J 8BD, presented on 19 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 February 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMOTHY SAMMONS 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 TIMOTHY SAMMONS 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