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

MOVATE UK LIMITED

BH24 1EL, 1A KINGSBURYS LANE 1A KINGSBURYS LANE, RINGWOOD HAMPSHIRE, RINGWOOD, BH24 1EL,
Company Registration Number
04307327
Private Limited Company
Active

Company Overview

About Movate Uk Ltd
MOVATE UK LIMITED was founded on 2001-10-18 and has its registered office in Ringwood. The organisation's status is listed as "Active". Movate Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOVATE UK LIMITED
 
Legal Registered Office
BH24 1EL
1A KINGSBURYS LANE 1A KINGSBURYS LANE
RINGWOOD HAMPSHIRE
RINGWOOD
BH24 1EL
Other companies in HA7
 
Previous Names
CSS CORP EUROPE LIMITED03/08/2022
CSS EUROPE LIMITED22/12/2010
Filing Information
Company Number 04307327
Company ID Number 04307327
Date formed 2001-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB788014312  
Last Datalog update: 2024-01-07 14:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOVATE UK 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 MOVATE UK LIMITED

Current Directors
Officer Role Date Appointed
GANESH MURTHY
Director 2017-10-03
NISHIKANT NIGAM
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
IGNACI DAVID RAJ JESUMARIAN
Director 2016-12-19 2017-10-07
ALOK BAJPAI
Director 2016-01-28 2017-01-27
MUSUKOTA RAJA SHEKHAR REDDY
Director 2014-10-15 2017-01-27
GAURAV AGARWAL
Director 2016-01-28 2016-11-21
RAMESH TIRUMALAI GOVINDAN
Director 2011-07-14 2016-01-28
VEERASUNDAR VELUSWAMY
Director 2013-01-31 2016-01-28
SURANJAN PRAMANIK
Director 2013-07-31 2014-10-14
RAJASEKHAR MANAUJBABU SANKU
Company Secretary 2012-05-02 2013-09-04
HARBIR SINGH SAWHNEY
Director 2013-02-25 2013-07-31
RAMESH KUMAR VISVANATH
Director 2011-02-23 2012-11-12
JAMBUNATHAN MURALI
Company Secretary 2004-10-16 2012-05-02
SREENIDHI SHARMA
Director 2011-04-11 2011-07-01
SUNDARARAJAN SAMPATH
Director 2010-06-04 2011-02-24
ASHISH CHAWLA
Director 2008-05-21 2010-06-30
MOHAN VARGHESE MATHEW
Director 2007-07-20 2010-06-07
MANOHAR JOGI
Director 2004-09-01 2008-03-01
SUNDARAM SIVARAMAKRISHNAM MEENAKSHI
Director 2004-09-01 2007-07-20
BRIAN CLEMENT RICHARDS
Director 2005-11-01 2006-11-15
DILLON PRIME
Director 2001-10-18 2004-11-01
SRIRAM PANCHTPAKESAN
Company Secretary 2004-04-01 2004-10-20
PRAVIN SURI
Director 2004-02-12 2004-09-02
CHINNADURAI SARAVANAN
Company Secretary 2001-10-18 2004-04-01
JOHN CYRIAC
Director 2001-10-18 2004-03-05

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
2023-10-04DIRECTOR APPOINTED MR. ANANTHA PADMANABHAN
2023-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANANTHA PADMANABHAN
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ASHOK PHILIPOSE
2023-07-31CESSATION OF ASHOK PHILIPOSE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMASESHAN KOTHANDARAMAN
2022-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMASESHAN KOTHANDARAMAN
2022-08-24DIRECTOR APPOINTED MR. RAMASESHAN KOTHANDARAMAN
2022-08-24AP01DIRECTOR APPOINTED MR. RAMASESHAN KOTHANDARAMAN
2022-08-03CERTNMCompany name changed css corp europe LIMITED\certificate issued on 03/08/22
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK PHILIPOSE
2022-06-17PSC07CESSATION OF SUNDARARAJAN SAMPATH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUNDARARAJAN SAMPATH
2022-05-09AP01DIRECTOR APPOINTED MR. ANISH PHILIP
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043073270003
2021-11-18MR05All of the property or undertaking has been released from charge for charge number 043073270005
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Tayfield House 38 Poole Road, Westbourne, Bournemouth Dorset BH4 9DW England
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-07AP01DIRECTOR APPOINTED MR SATYANARAYANAN VISVANATHAN
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NISHIKANT NIGAM
2021-03-08RP04CS01
2021-03-05RP04SH01Second filing of capital allotment of shares GBP1,847,438
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-03-31SH0131/03/20 STATEMENT OF CAPITAL GBP 1899633
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDARARAJAN SAMPATH
2019-03-21PSC09Withdrawal of a person with significant control statement on 2019-03-21
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GANESH MURTHY
2018-07-18AP01DIRECTOR APPOINTED MR SUNDARARAJAN SAMPATH
2018-04-03PSC08Notification of a person with significant control statement
2018-03-20PSC07CESSATION OF CSS CORP TECHNOLOGIES (MAURITIUS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IGNACI DAVID RAJ JESUMARIAN
2017-10-09AP01DIRECTOR APPOINTED MR. GANESH MURTHY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MUSUKOTA REDDY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALOK BAJPAI
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-28AP01DIRECTOR APPOINTED MR. NISHIKANT NIGAM
2016-12-28AP01DIRECTOR APPOINTED MR IGNACI DAVID RAJ JESUMARIAN
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV AGARWAL
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV AGARWAL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 684633
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2016-02-10AP01DIRECTOR APPOINTED MR. GAURAV AGARWAL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH TIRUMALAI GOVINDAN
2016-02-10AP01DIRECTOR APPOINTED MR. ALOK BAJPAI
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VEERASUNDAR VELUSWAMY
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043073270004
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043073270005
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15ANNOTATIONClarification
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 684633
2015-11-13AR0118/10/15 FULL LIST
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 684633
2014-11-19AR0118/10/14 FULL LIST
2014-11-19AP01DIRECTOR APPOINTED MR MUSUKOTA RAJA SHEKHAR REDDY
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SURANJAN PRAMANIK
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SURANJAN PRAMANIK
2014-11-19AP01DIRECTOR APPOINTED MR. MUSUKOTA RAJA SHEKHAR REDDY
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 684633
2013-11-06AR0118/10/13 FULL LIST
2013-10-08MEM/ARTSARTICLES OF ASSOCIATION
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY RAJASEKHAR SANKU
2013-08-29RES01ALTER ARTICLES 21/06/2013
2013-08-16AP01DIRECTOR APPOINTED MR. SURANJAN PRAMANIK
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HARBIR SAWHNEY
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043073270003
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043073270002
2013-03-08AP01DIRECTOR APPOINTED MR. HARBIR SINGH SAWHNEY
2013-02-14AP01DIRECTOR APPOINTED MR VEERASUNDAR VELUSWAMY
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16AR0118/10/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH VISVANATH
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY JAMBUNATHAN MURALI
2012-05-03AP03SECRETARY APPOINTED MR RAJASEKHAR MANAUJBABU SANKU
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-29AR0118/10/11 FULL LIST
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMBUNATHAN MURALI / 01/12/2011
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SREENIDHI SHARMA
2011-07-19AP01DIRECTOR APPOINTED MR. RAMESH TIRUMALAI GOVINDAN
2011-04-26AP01DIRECTOR APPOINTED MR. SREENIDHI SHARMA
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SUNDARARAJAN SAMPATH
2011-02-23AP01DIRECTOR APPOINTED MR. RAMESH KUMAR VISVANATH
2010-12-22RES15CHANGE OF NAME 20/12/2010
2010-12-22CERTNMCOMPANY NAME CHANGED CSS EUROPE LIMITED CERTIFICATE ISSUED ON 22/12/10
2010-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-17AR0118/10/10 FULL LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH CHAWLA
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHAN MATHEW
2010-07-15AP01DIRECTOR APPOINTED MR SUNDARARAJAN SAMPATH
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19SH0110/12/09 STATEMENT OF CAPITAL GBP 684633
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY
2009-11-20AR0118/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAN VARGHESE MATHEW / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHISH CHAWLA / 19/11/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-04RES04NC INC ALREADY ADJUSTED 18/03/2009
2009-04-04123GBP NC 50000/1500000 18/03/09
2008-12-17363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-29288aDIRECTOR APPOINTED ASHISH CHAWLA
2008-03-31288bAPPOINTMENT TERMINATE, DIRECTOR MANOHAR JOGI LOGGED FORM
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MANOHAR JOGI
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30288bDIRECTOR RESIGNED
2006-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-15363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-11363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-11-11363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 6 LISSENDEN GARDENS LONDON NW5 1LX
2004-12-21288bDIRECTOR RESIGNED
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities


Licences & Regulatory approval
We could not find any licences issued to MOVATE UK 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 MOVATE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-29 Outstanding CITICORP INTERNATIONAL LIMITED AS SECURITY AGENT
2015-12-29 Outstanding CITICORP INTERNATIONAL LIMITED AS SECURITY AGENT
2013-07-03 Outstanding CITICORP INTERNATIONAL LIMITED (AS AGENT AND TRUSTEE)
2013-07-03 Outstanding CITICORP INTERNATIONAL LIMITED (AS AGENT AND TRUSTEE)
MORTGAGE DEBENTURE 2007-03-02 Satisfied SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of MOVATE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOVATE UK LIMITED
Trademarks
We have not found any records of MOVATE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOVATE UK 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 (62012 - Business and domestic software development) as MOVATE UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MOVATE UK 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 MOVATE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)

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 MOVATE UK 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 MOVATE UK 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