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

BROBRAD DEVELOPMENTS LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
03463686
Private Limited Company
Liquidation

Company Overview

About Brobrad Developments Ltd
BROBRAD DEVELOPMENTS LIMITED was founded on 1997-11-11 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Brobrad Developments 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
BROBRAD DEVELOPMENTS LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in NN14
 
Filing Information
Company Number 03463686
Company ID Number 03463686
Date formed 1997-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-08-06 13:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROBRAD 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.

Company Officers of BROBRAD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK BROWN
Director 1997-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRADSHAW
Company Secretary 2005-05-25 2009-03-19
IAN BRADSHAW
Director 2005-07-11 2009-03-19
GAYNA BROWN
Company Secretary 1997-11-27 2005-05-25
IAN BRADSHAW
Director 1997-11-27 2001-12-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-11-11 1997-11-27
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-11-11 1997-11-27

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
2023-07-07Removal of liquidator by court order
2023-07-07Appointment of a voluntary liquidator
2023-04-18Voluntary liquidation Statement of receipts and payments to 2023-02-15
2022-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-15
2021-08-02600Appointment of a voluntary liquidator
2021-07-31LIQ10Removal of liquidator by court order
2021-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-15
2020-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-15
2019-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-02-16
2019-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-15
2018-03-27LIQ10Removal of liquidator by court order
2018-03-27600Appointment of a voluntary liquidator
2017-04-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-15
2017-04-051.4Notice of completion of liquidation voluntary arrangement
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 23 Cottingham Way Thrapston Northants NN14 4PL
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-24AAMDAmended account small company full exemption
2017-01-231.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-13
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0111/11/15 ANNUAL RETURN FULL LIST
2014-11-251.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0111/11/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0111/11/12 ANNUAL RETURN FULL LIST
2012-08-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0111/11/11 ANNUAL RETURN FULL LIST
2011-12-06CH01Director's details changed for Mark Brown on 2011-11-01
2011-05-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0111/11/10 ANNUAL RETURN FULL LIST
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-09AR0111/11/09 FULL LIST
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR IAN BRADSHAW
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY IAN BRADSHAW
2009-01-07363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 1ST FLOOR THRAPSTON HOUSE HUNTINGDON ROAD THRAPSTON NORTHAMPTONSHIRE NN14 4NF
2006-12-05363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-08363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-09363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/03
2003-11-26363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-12225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: OFFICE NO 1 SPECIALISED ASSEMBLIES COMPLEX HIGHAM ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5PU
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-16363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-12363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 49A HIGH STREET THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4JT
1999-05-26AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1997-12-15288cDIRECTOR'S PARTICULARS CHANGED
1997-12-15288cDIRECTOR'S PARTICULARS CHANGED
1997-12-02288bSECRETARY RESIGNED
1997-12-02288aNEW SECRETARY APPOINTED
1997-12-02288aNEW DIRECTOR APPOINTED
1997-12-02287REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-12-02288aNEW DIRECTOR APPOINTED
1997-12-02288bDIRECTOR RESIGNED
1997-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROBRAD DEVELOPMENTS 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 Liquidators2017-02-27
Resolutions for Winding-up2017-02-27
Meetings of Creditors2017-02-09
Petitions to Wind Up (Companies)2016-10-26
Petitions to Wind Up (Companies)2014-09-24
Fines / Sanctions
No fines or sanctions have been issued against BROBRAD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROBRAD DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
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 BROBRAD DEVELOPMENTS LIMITED

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

BROBRAD DEVELOPMENTS LIMITED owns 1 domain names.

brobrad.co.uk  

Trademarks
We have not found any records of BROBRAD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROBRAD DEVELOPMENTS 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 (82990 - Other business support service activities n.e.c.) as BROBRAD DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROBRAD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBROBRAD DEVELOPMENTS LTDEvent Date2017-02-16
Liquidator's name and address: Alexander Kinninmonth and David Smithson both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Correspondence address & contact details of case administrator: Harry Sorrell , 02380 646 528, RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators: Primary Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 464 . Joint Office Holder: David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . 02380 646 464 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROBRAD DEVELOPMENTS LTDEvent Date2017-02-16
Other trading (names) or style(s): None Nature of business: Construction NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 16 February 2017 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and David Smithson of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case administrator: Harry Sorrell , 02380 646 528, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators: : Primary Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 02380 646 534.IP Number: 9019 : Joint Office Holder: David Smithson , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 02380 646 534. IP Number: 9317 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROBRAD DEVELOPMENTS LTDEvent Date2017-02-09
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TY on 16 February 2017 at 11:15 AM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 16 February 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, H ighfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 15 February 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Harry Sorrell, RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Harry Sorrell, telephone number 023 80646528
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBROBRAD DEVELOPMENTS LIMITEDEvent Date2016-09-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5678 A Petition to wind up the above-named Company, Registration Number 03463686, of ,23 Cottingham Way, Thrapston, Northants, NN14 4PL, presented on 13 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 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 4 November 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBROBRAD DEVELOPMENTS LIMITEDEvent Date2014-08-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5885 A Petition to wind up the above-named Company, Registration Number 03463686, of 23 Cottingham Way, Thrapston, Northants, NN14 4PL, principal trading address at Office No 1, Specialised Assemblies Complex, Higham Road, Burton Latimer, Kettering, NN15 5PU presented on 20 August 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 6 October 2014 , 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 3 October 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROBRAD 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 BROBRAD 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