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

MOORE CONTRACTING LIMITED

UNIT 2 SPINNAKER COURT BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
Company Registration Number
03105577
Private Limited Company
Liquidation

Company Overview

About Moore Contracting Ltd
MOORE CONTRACTING LIMITED was founded on 1995-09-22 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Moore Contracting 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
MOORE CONTRACTING LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
Other companies in GL7
 
Filing Information
Company Number 03105577
Company ID Number 03105577
Date formed 1995-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663315052  
Last Datalog update: 2018-09-05 08:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE CONTRACTING 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 MOORE CONTRACTING LIMITED
The following companies were found which have the same name as MOORE CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Moore Contracting, Inc. 7465 Clovis Way Colorado Springs CO 80908 Delinquent Company formed on the 2007-04-26
MOORE CONTRACTING CO. 53711 DILL LANE GLENWOOD IA 51534 Active Company formed on the 1995-05-05
MOORE CONTRACTING SERVICES LTD. 24 BOUCHARD STREET BEAUMONT ALBERTA T4X 1R5 Active Company formed on the 2012-04-11
MOORE CONTRACTING (QLD) PTY LTD QLD 4680 Dissolved Company formed on the 2011-06-24
MOORE CONTRACTING (TAS) PTY LTD TAS 7330 Active Company formed on the 2013-11-22
MOORE CONTRACTING SOLUTIONS PTY LTD NSW 2680 Active Company formed on the 2011-06-14
MOORE CONTRACTING SERVICES LIMITED 2 STAMFORD SQUARE LONDON SW15 2BF Active - Proposal to Strike off Company formed on the 2016-12-09
MOORE CONTRACTING CORP FL Inactive Company formed on the 1961-09-30
MOORE CONTRACTING UNLIMITED INC. 85146 RADIO AVE YULEE FL 32097 Inactive Company formed on the 2008-06-18
MOORE CONTRACTING, INC. 2140 ANTLER DRIVE SAINT CLOUD FL 34772 Active Company formed on the 2000-07-13
MOORE CONTRACTING, LLC 85515 N SH 289 POTTSBORO TX 75076 Active Company formed on the 2017-05-23
MOORE CONTRACTING LIMITED Unknown
MOORE CONTRACTING SERVICES, INC. 8420 BONANZA ST AUBREY TX 76227 Active Company formed on the 2004-01-01
Moore Contracting 181 Horseshoe Dr Divide CO 80814 Delinquent Company formed on the 2017-02-15
MOORE CONTRACTING SOLUTIONS LLC Georgia Unknown
MOORE CONTRACTING INCORPORATED Michigan UNKNOWN
Moore Contracting LLC Maryland Unknown
MOORE CONTRACTING CO INC Oklahoma Unknown
MOORE CONTRACTING SERVICES INC West Virginia Unknown
MOORE CONTRACTING CO INC Arkansas Unknown

Company Officers of MOORE CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
MELVIN ACKLAND
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY MOORE
Company Secretary 2012-11-09 2017-09-11
RICHARD MICHAEL MOORE
Director 2005-06-01 2016-10-13
PATRICIA IND
Director 2014-07-01 2016-05-01
TIMOTHY MICHAEL GARDNER
Director 2003-05-01 2013-08-09
KAREN LINDA CAMPBELL
Company Secretary 2001-09-27 2012-11-09
MELVYN MARK ACKLAND
Director 2003-07-07 2004-06-30
RICHARD MICHAEL MOORE
Director 1995-09-25 2003-08-07
SUSAN MARY ANDREWS
Company Secretary 2000-01-10 2001-09-27
SUSAN MARY LITTLE
Company Secretary 1995-09-25 2000-01-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-09-22 1995-09-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-09-22 1995-09-25

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
2022-01-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-07
2021-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-07
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-07
2019-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-07
2018-03-09NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-09NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-02-23LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-23LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 4 Querns Business Centre, Whitworth Road Cirencester Gloucestershire GL7 1RT
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-15TM02Termination of appointment of Susan Mary Moore on 2017-09-11
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL MOORE
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA IND
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0110/09/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MR MELVIN ACKLAND
2014-09-29AP01DIRECTOR APPOINTED MISS PATRICIA IND
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0110/09/13 ANNUAL RETURN FULL LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AP03Appointment of Mrs Susan Mary Moore as company secretary
2012-11-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN CAMPBELL
2012-09-18AR0110/09/12 FULL LIST
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 302 GROUND FLOOR CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD UNITED KINGDOM
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-26AR0110/09/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AR0110/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL GARDNER / 10/09/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0110/09/09 FULL LIST
2009-02-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 302 GROUND FLOOR CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD UNITED KINGDOM
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORE / 20/09/2007
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM SUITE 2A THE WOOLMARKET CIRENCESTER GLOUCESTERSHIRE GL7 2PR
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-09-1088(2)RAD 01/05/07--------- £ SI 998@1=998 £ IC 2/1000
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/05
2005-12-01363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-05288aNEW DIRECTOR APPOINTED
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-12-21225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04
2004-08-12288bDIRECTOR RESIGNED
2003-11-24363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: CHOSEN VILLA 88 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3RU
2003-08-22288bDIRECTOR RESIGNED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-30363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-18288bSECRETARY RESIGNED
2001-10-02363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/01
2001-09-26288bSECRETARY RESIGNED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-21363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-01-19288aNEW SECRETARY APPOINTED
2000-01-19288bSECRETARY RESIGNED
1999-09-29363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-06363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-16363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-07-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-24363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MOORE CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-16
Resolutions for Winding-up2018-02-20
Appointment of Liquidators2018-02-20
Petitions to Wind Up (Companies)2017-12-07
Fines / Sanctions
No fines or sanctions have been issued against MOORE CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORE CONTRACTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due After One Year 2012-04-01 £ 10,120
Creditors Due Within One Year 2012-04-01 £ 505,596
Provisions For Liabilities Charges 2012-04-01 £ 17,797

Creditors and other liabilities

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

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 MOORE CONTRACTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 45,695
Current Assets 2012-04-01 £ 770,346
Debtors 2012-04-01 £ 718,061
Fixed Assets 2012-04-01 £ 29,802
Shareholder Funds 2012-04-01 £ 266,635
Stocks Inventory 2012-04-01 £ 6,590
Tangible Fixed Assets 2012-04-01 £ 29,802

Debtors and other cash assets

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

MOORE CONTRACTING LIMITED owns 1 domain names.

moorecontracting.co.uk  

Trademarks
We have not found any records of MOORE CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE CONTRACTING 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 (43220 - Plumbing, heat and air-conditioning installation) as MOORE CONTRACTING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where MOORE CONTRACTING 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMOORE CONTRACTING LIMITEDEvent Date2020-09-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOORE CONTRACTING LIMITEDEvent Date2018-02-08
Notice is hereby given that the following resolutions were passed on 8 February 2018 , as a special resolution and ordinary resolutions respectively: That the Company be wound up voluntarily and That Adam Solomon Nakar of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ and Rosalind Mary Hilton of Adcroft Hilton Limited , 269 Church Street, Blackpool FY1 3PB be appointed as Joint Liquidators for the purposes of such voluntary winding up; and That any act required or authorised under any enactment to be done by the Joint Liquidators, may be done by all or any one or more of the persons holding the office of liquidator from time to time. Date on which Resolutions were passed and liquidator was appointed: Members: 8 February 2018 Creditors: 8 February 2018 Liquidator details: Adam Solomon Nakar , IP no 19530 , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ and Rosalind Mary Hilton , IP no 8604 , of Adcroft Hilton Limited , 269 Church Street, Blackpool FY1 3PB . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 and Sonya Brannigan, telephone number: 01253 299 399 Melvin Ackland , Director : 8 February 2018
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOORE CONTRACTING LIMITEDEvent Date2018-02-08
Liquidator's name and address: A S Nakar of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ and R M Hilton of Adcroft Hilton , 269 Church Street, Blackpool FY1 3PB . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 and Sonya Brannigan, telephone number: 01253 299 399 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMOORE CONTRACTING LIMITEDEvent Date2017-10-05
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6342 A petition to wind-up the above-named Company of 4 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT (Registered Office) presented on the 05 October 2017 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 19 December 2017 at 10:00 (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner in accordance with Rule 7.14 by 16:00 hours on 18 December 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORE CONTRACTING 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 MOORE CONTRACTING 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