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

PROMAX IMAGING LIMITED

14-16 UTTOXETER ROAD, TEAN, STOKE-ON-TRENT, ST10 4LG,
Company Registration Number
03924278
Private Limited Company
Active

Company Overview

About Promax Imaging Ltd
PROMAX IMAGING LIMITED was founded on 2000-02-08 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Promax Imaging 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
PROMAX IMAGING LIMITED
 
Legal Registered Office
14-16 UTTOXETER ROAD
TEAN
STOKE-ON-TRENT
ST10 4LG
Other companies in ST10
 
Filing Information
Company Number 03924278
Company ID Number 03924278
Date formed 2000-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745070052  
Last Datalog update: 2024-04-07 03:05:25
Primary Source:Companies House
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 PROMAX IMAGING LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN PARSONS
Company Secretary 2010-12-01
CHRISTOPHER JOHN BROOKS
Director 2000-02-08
LESLEY PATRICIA BROOKS
Director 2000-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MARY BRADSHAW
Company Secretary 2004-08-09 2010-11-30
KATHLEEN MARY BRADSHAW
Director 2004-08-09 2010-11-30
SANDRA ARROWSMITH
Company Secretary 2000-02-08 2004-08-09
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-08 2000-02-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-08 2000-02-11

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-03-29RT01Administrative restoration application
2022-03-08GAZ2Final Gazette dissolved via compulsory strike-off
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-07DISS40Compulsory strike-off action has been discontinued
2020-11-06PSC07CESSATION OF TIMOTHY JOHN PARSONS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM Promax Imaging Ltd Hampton Street Joiners Square Industrial Estate Stoke-on-Trent ST1 3EX England
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-11-03DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-24AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM 14-16 Uttoxeter Road Upper Tean Staffordshire ST10 4BR
2015-10-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0108/02/15 ANNUAL RETURN FULL LIST
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0108/02/14 ANNUAL RETURN FULL LIST
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0108/02/13 ANNUAL RETURN FULL LIST
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0108/02/12 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0108/02/11 ANNUAL RETURN FULL LIST
2010-12-07AP03Appointment of Mr Timothy John Parsons as company secretary
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BRADSHAW
2010-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN BRADSHAW
2010-02-11AR0108/02/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BROOKS / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY BRADSHAW / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA BROOKS / 11/02/2010
2010-02-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-10AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-26363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-28363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-03-01363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-16288bSECRETARY RESIGNED
2004-02-17363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-25363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-22225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-02-28288aNEW SECRETARY APPOINTED
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 23 BARNES WAY IVER BUCKINGHAMSHIRE SL0 9LZ
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-2888(2)RAD 08/02/00--------- £ SI 998@1=998 £ IC 2/1000
2000-02-22288bSECRETARY RESIGNED
2000-02-22288bDIRECTOR RESIGNED
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PROMAX IMAGING 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 PROMAX IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-10-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-18 Outstanding HSBC BANK PLC
DEBENTURE 2006-05-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-05-20 Outstanding HSBC BANK PLC
MORTGAGE DEED 2003-10-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-10-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
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 PROMAX IMAGING LIMITED

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

PROMAX IMAGING LIMITED owns 7 domain names.

inksure.co.uk   inqworld.co.uk   promax-imaging.co.uk   promaximaging.co.uk   rjettek.co.uk   ocp-uk.co.uk   lasersure.co.uk  

Trademarks
We have not found any records of PROMAX IMAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMAX IMAGING 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 (62090 - Other information technology service activities) as PROMAX IMAGING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PROMAX IMAGING 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 PROMAX IMAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-05-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2015-02-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2014-12-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2014-10-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2014-09-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2014-08-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2014-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2014-03-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2014-01-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2013-11-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2013-10-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2013-10-0196122000Ink-pads, whether or not inked, with or without boxes
2013-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-07-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2013-04-0196122000Ink-pads, whether or not inked, with or without boxes
2013-03-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-03-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2013-02-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-01-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-12-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-11-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2012-09-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-07-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-05-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-04-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-02-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-12-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-11-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-08-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-06-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-05-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-04-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-03-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-01-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-11-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-10-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-09-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-08-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-07-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-06-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2010-06-0190183210Tubular metal needles, used in medical, surgical, dental or veterinary sciences
2010-05-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-04-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-03-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-02-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2010-02-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-01-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROMAX IMAGING 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 PROMAX IMAGING 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.
    Other companies at postcode ST10 4LG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1