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

MERIDIAN PROPERTIES LIMITED

29 INVERINE ROAD, LONDON, SE7 7NJ,
Company Registration Number
03463979
Private Limited Company
Active

Company Overview

About Meridian Properties Ltd
MERIDIAN PROPERTIES LIMITED was founded on 1997-11-11 and has its registered office in London. The organisation's status is listed as "Active". Meridian Properties 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
MERIDIAN PROPERTIES LIMITED
 
Legal Registered Office
29 INVERINE ROAD
LONDON
SE7 7NJ
Other companies in BR1
 
Filing Information
Company Number 03463979
Company ID Number 03463979
Date formed 1997-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2019
Account next due 30/03/2021
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 22:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN PROPERTIES 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 MERIDIAN PROPERTIES LIMITED
The following companies were found which have the same name as MERIDIAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERIDIAN PROPERTIES (LEEDS) LTD 103 ROUNDHAY ROAD LEEDS LS8 5AJ Active Company formed on the 2009-08-19
MERIDIAN PROPERTIES (UK) LIMITED 7-10 OLD PARK LANE LONDON LONDON W1Y 3LJ Dissolved Company formed on the 1989-11-15
MERIDIAN PROPERTIES GB LIMITED 25 WOODLANDS ROAD REDHILL SURREY RH1 6EY Active Company formed on the 1995-03-02
MERIDIAN PROPERTIES KENT LIMITED Woburn House 1st Floor 84 St Benedicts Street Norwich NR2 4AB Active - Proposal to Strike off Company formed on the 2006-07-12
MERIDIAN PROPERTIES & INVESTMENT LTD 317 DICKENSON ROAD MANCHESTER M13 0NR Active Company formed on the 2014-03-28
MERIDIAN PROPERTIES LIMITED IRISH DISTILLERS GROUP SIMMONSCOURT HOUSE SIMMONSCOURT ROAD BALLSBRIDGE DUBLIN 4. BALLSBRIDGE, DUBLIN, D04W9H6 D04W9H6 Active Company formed on the 1995-12-12
MERIDIAN PROPERTIES GROUP, LLC 59-18 164TH STREET Queens FRESH MEADOWS NY 11365 Active Company formed on the 2008-09-23
MERIDIAN PROPERTIES, LLC PO BOX 423 Kings BROOKLYN NY 11209 Active Company formed on the 2002-04-19
MERIDIAN PROPERTIES LTD. PO BOX 423 Kings MEMBER NY 11209 Active Company formed on the 1996-05-01
Meridian Properties, LLC 11858 Bradburn Blvd Westminster CO 80031 Good Standing Company formed on the 2011-10-26
MERIDIAN PROPERTIES, INCORPORATED 3570 SW RIVER PKWY #813 PORTLAND OR 97239 Active Company formed on the 1993-03-03
MERIDIAN PROPERTIES, LLC 2140 NORTHSHORE DR BELLINGHAM WA 98226 Active Company formed on the 1998-07-31
MERIDIAN PROPERTIES, INC. 770 Grant St. Denver CO 80209 Administratively Dissolved Company formed on the 1965-09-09
Meridian Properties 11866 West Belleview Drive Littleton CO 80127 Voluntarily Dissolved Company formed on the 2006-04-06
Meridian Properties LLC 29175 Histead Drive Evergreen CO 80439 Voluntarily Dissolved Company formed on the 2007-02-23
MERIDIAN PROPERTIES OF VIRGINIA, LLC 4900 CUTSHAW AVENUE RICHMOND VA 23230 Active Company formed on the 2003-06-20
MERIDIAN PROPERTIES LLC 20666 CENTURYWAY RD - MAPLE HTS OH 44137 Active Company formed on the 2004-01-01
MERIDIAN PROPERTIES, L.L.C. 2055 VALLEY AVENUE WINCHESTER VA 22601 Active Company formed on the 1997-06-25
MERIDIAN PROPERTIES, LLC NV Permanently Revoked Company formed on the 2005-04-01
MERIDIAN PROPERTIES, LLC NV Revoked Company formed on the 2009-02-19

Company Officers of MERIDIAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CARLTON WESTNEY
Company Secretary 1998-11-12
AMANDA CARROLL
Director 1997-11-11
CARLTON WESTNEY
Director 1998-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE MARY CARROLL
Company Secretary 1997-11-11 1998-11-12
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-11-11 1997-11-11
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-11-11 1997-11-11

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
2023-03-20Director's details changed for Mrs Amanda Williams on 2023-03-17
2023-02-2430/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14Compulsory strike-off action has been discontinued
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-07-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-05CH01Director's details changed for Mrs Amanda Williams on 2019-07-01
2020-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA BERNICE WILLIAMS on 2019-07-01
2020-11-03PSC04Change of details for Mrs Amanda Williams as a person with significant control on 2019-07-25
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Apt 29331 Chynoweth House Trevissome Park Truro TR4 8UN England
2020-09-29REGISTERED OFFICE CHANGED ON 29/09/20 FROM , Apt 29331 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-05-31AP01DIRECTOR APPOINTED MR CARLTON SYLVESTER WESTNEY
2019-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON SYLVESTER WESTNEY
2019-04-25AP01DIRECTOR APPOINTED MR CARLTON SYLVESTER WESTNEY
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON SYLVESTER WESTNEY
2019-04-09AP01DIRECTOR APPOINTED CARLTON SYLVESTER WESTNEY
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 161 Trafalgar Road London SE10 9TX England
2019-03-18REGISTERED OFFICE CHANGED ON 18/03/19 FROM , 161 Trafalgar Road, London, SE10 9TX, England
2019-02-12CH01Director's details changed for Mrs Amanda Williams on 2019-02-12
2019-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA BERNICE WILLIAMS on 2019-02-12
2019-02-12PSC04Change of details for Amanda Carroll as a person with significant control on 2019-02-12
2018-12-24AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-07PSC07CESSATION OF CARLTON SYLVESTER WESTNEY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON WESTNEY
2018-12-06CH01Director's details changed for Amanda Carroll on 2018-11-15
2018-12-03AP03Appointment of Mrs Amanda Bernice Williams as company secretary on 2018-11-15
2018-12-03TM02Termination of appointment of Carlton Westney on 2018-11-15
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-12-06CH01Director's details changed for Carlton Westney on 2017-11-30
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 21 East Street Bromley Kent BR1 1QE
2016-08-08REGISTERED OFFICE CHANGED ON 08/08/16 FROM , 21 East Street, Bromley, Kent, BR1 1QE
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0111/11/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0111/11/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0111/11/13 ANNUAL RETURN FULL LIST
2012-11-28AR0111/11/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0111/11/11 ANNUAL RETURN FULL LIST
2011-11-21CH01Director's details changed for Carlton Westney on 2011-11-11
2011-11-21CH03SECRETARY'S DETAILS CHNAGED FOR CARLTON WESTNEY on 2011-11-11
2011-01-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-11-22AR0111/11/10 FULL LIST
2010-04-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-08AR0111/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLTON WESTNEY / 11/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CARROLL / 11/11/2009
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18AA31/03/07 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA CARROLL / 01/10/2008
2008-01-03363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-15363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-31363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: SUITE 302 JOHN HUMPHRIES HOUSE 4 STOCKWELL STREET GREENWICH LONDON SE10 9JN
2003-08-13Registered office changed on 13/08/03 from:\suite 302 john humphries house, 4 stockwell street greenwich, london, SE10 9JN
2003-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/03
2003-05-10363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-11363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
1999-11-30363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-25(W)ELRESS252 DISP LAYING ACC 13/01/99
1999-01-25(W)ELRESS366A DISP HOLDING AGM 13/01/99
1999-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-19225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1999-01-19288bSECRETARY RESIGNED
1999-01-19287REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 145 TRAFALGAR ROAD GREENWICH LONDON SE10 9TX
1999-01-19363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1999-01-19Registered office changed on 19/01/99 from:\145 trafalgar road, greenwich, london, SE10 9TX
1998-01-21395PARTICULARS OF MORTGAGE/CHARGE
1997-12-17395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02288bSECRETARY RESIGNED
1997-12-02288aNEW SECRETARY APPOINTED
1997-12-02288aNEW DIRECTOR APPOINTED
1997-12-02288bDIRECTOR RESIGNED
1997-12-02287REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 372 OLD STREET LONDON EC1V 9LT
1997-12-02Registered office changed on 02/12/97 from:\372 old street, london, EC1V 9LT
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
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to MERIDIAN PROPERTIES 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 MERIDIAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-30 Outstanding HSBC BANK PLC
MORTGAGE 2005-12-08 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2005-12-08 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2004-06-10 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-06-10 Outstanding MORTGAGE TRUST LIMITED
MORTGAGE DEED 2001-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-11-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-01-21 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-12-17 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 329,497
Creditors Due After One Year 2012-03-31 £ 340,821
Creditors Due Within One Year 2013-03-31 £ 16,873
Creditors Due Within One Year 2012-03-31 £ 16,983

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
Annual Accounts
2018-03-31

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 MERIDIAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,701
Current Assets 2013-03-31 £ 87,461
Current Assets 2012-03-31 £ 95,650
Debtors 2013-03-31 £ 83,760
Debtors 2012-03-31 £ 95,650
Shareholder Funds 2013-03-31 £ 158,826
Shareholder Funds 2012-03-31 £ 155,826
Tangible Fixed Assets 2013-03-31 £ 417,735
Tangible Fixed Assets 2012-03-31 £ 417,980

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERIDIAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERIDIAN PROPERTIES LIMITED
Trademarks
We have not found any records of MERIDIAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIAN PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as MERIDIAN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MERIDIAN PROPERTIES 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 MERIDIAN PROPERTIES 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 MERIDIAN PROPERTIES 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