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

EDEN HOUSE LIMITED

Haverleigh, 1 New Road, Ascot, SL5 8QB,
Company Registration Number
04350433
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eden House Ltd
EDEN HOUSE LIMITED was founded on 2002-01-09 and has its registered office in Ascot. The organisation's status is listed as "Active - Proposal to Strike off". Eden House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDEN HOUSE LIMITED
 
Legal Registered Office
Haverleigh
1 New Road
Ascot
SL5 8QB
Other companies in GU20
 
Telephone01276 470192
 
Filing Information
Company Number 04350433
Company ID Number 04350433
Date formed 2002-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-01-09
Return next due 2025-01-23
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB803736635  
Last Datalog update: 2024-04-08 16:06:35
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.
Companies with same name EDEN HOUSE LIMITED
The following companies were found which have the same name as EDEN HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDEN HOUSE FASHIONS LIMITED MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ Liquidation Company formed on the 2010-09-01
EDEN HOUSE RESIDENTS ASSOCIATION LIMITED ALEXANDRE-BOYES 48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU Active Company formed on the 1970-10-28
EDEN HOUSE TECHNOLOGY LIMITED EDEN HOUSE, 2 CROFT HEY EDENFIELD ROSSENDALE BL0 0SG Active - Proposal to Strike off Company formed on the 2005-02-10
EDEN HOUSE WEALTH MANAGEMENT LTD 3 GREYSTONES ROAD GREYSTONES ROAD BEARSTED MAIDSTONE KENT ME15 8PD Active - Proposal to Strike off Company formed on the 2013-12-19
EDEN HOUSE HOTEL LTD CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS Liquidation Company formed on the 2015-01-26
EDEN HOUSE (IOW) LIMITED 4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ In Administration/Administrative Receiver Company formed on the 2005-09-30
EDEN HOUSE OF THAILAND 18120 102ND AVE NE APT 105 BOTHELL WA 980113488 Active Company formed on the 1997-07-08
EDEN HOUSE, L.L.C. 119 N COMMERCIAL ST #170 BELLINGHAM WA 98225 Dissolved Company formed on the 2000-05-01
EDEN HOUSE, LLC 1601 ELM ST. STE. 300 DALLAS Texas 75201 FRANCHISE TAX ENDED Company formed on the 2012-11-14
EDEN HOUSE FLORIDA, LTD. 5256 SPRING CREEK LN - SYLVANIA OH 43560 Active Company formed on the 2004-07-01
EDEN HOUSE PTY. LTD. Active Company formed on the 1992-02-17
EDEN HOUSE SCOTTS ROAD Singapore 228213 Dissolved Company formed on the 2008-09-10
EDEN HOUSE OF BEAUTY EAST COAST ROAD Singapore 428769 Dissolved Company formed on the 2008-09-12
EDEN HOUSE RESOURCES Singapore Dissolved Company formed on the 2008-09-13
EDEN HOUSE HOLDINGS PTE. LTD. FARRER ROAD Singapore 268824 Dissolved Company formed on the 2013-08-27
Eden House Corporation 633 BISHOP DRIVE VIRGINIA BEACH VA 23455 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2014-08-19
EDEN HOUSECARE LTD 8 GREAT STUBBING WOMBWELL BARNSLEY S73 8FD Active - Proposal to Strike off Company formed on the 2017-04-10
EDEN HOUSE 901 LLC 100 SW 2ND STREET MIAMI FL 33131 Active Company formed on the 2012-12-07
EDEN HOUSE FOUNDATION INC. 6011 RODMAN ST STE 302 HOLLYWOOD FL 33023 Inactive Company formed on the 2004-01-07
EDEN HOUSE MIAMI BEACH CONDOMINIUM ASSOCIATION, INC. 1200 Park Central Blvd. South Pompano Beach FL 33064 Active Company formed on the 2012-03-22

Company Officers of EDEN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
FERNANDO LUIS SOARES RODRIGUES
Company Secretary 2002-02-06
FERNANDO LUIS SOARES RODRIGUES
Director 2002-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEERTRUIDA MARIEKE VAN EGMOND RODRIGUES
Director 2002-02-06 2009-04-10
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-01-09 2002-02-06
HANOVER DIRECTORS LIMITED
Nominated Director 2002-01-09 2002-02-06

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
2024-04-09Compulsory strike-off action has been discontinued
2024-04-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO JORGE SOARES RODRIGUES
2024-04-08CESSATION OF FERNANDO RODRIGUES AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-10-18Previous accounting period extended from 31/01/23 TO 31/07/23
2023-02-06CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-02-02DIRECTOR APPOINTED MS COURTNEY CARMEN RODRIGUES
2023-02-02DIRECTOR APPOINTED MR MARIO JORGE SOARES RODRIGUES
2023-02-02Termination of appointment of Fernando Luis Soares Rodrigues on 2022-12-18
2023-02-02APPOINTMENT TERMINATED, DIRECTOR FERNANDO LUIS SOARES RODRIGUES
2023-02-02Appointment of Ms Courtney Carmen Rodrigues as company secretary on 2023-02-02
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Elveden Kennel Lane Windlesham Surrey GU20 6AA
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0109/01/16 ANNUAL RETURN FULL LIST
2015-11-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-23AR0109/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0109/01/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0109/01/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0109/01/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0109/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01Director's details changed for Fernando Luis Soares Rodrigues on 2010-01-25
2009-12-02AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26288bAppointment terminated director geertruida rodrigues
2009-01-12363aReturn made up to 09/01/09; full list of members
2008-11-25AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-29363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-24363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-14363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-24363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: ELVEDEN KENNEL ROAD WINDLESHAM SURREY GU20 6AA
2002-08-30288aNEW SECRETARY APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: ELVEDEN KENNEL LANE WINDLESHAM SURREY GU20 6AA
2002-02-14CERTNMCOMPANY NAME CHANGED BRANDPRIME LIMITED CERTIFICATE ISSUED ON 14/02/02
2002-02-11288bSECRETARY RESIGNED
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-02-11288bDIRECTOR RESIGNED
2002-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to EDEN HOUSE 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 EDEN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDEN HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Intangible Assets
Patents
We have not found any records of EDEN HOUSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EDEN HOUSE LIMITED owns 1 domain names.

externalshutters.co.uk  

Trademarks
We have not found any records of EDEN HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDEN HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-1 GBP £1,115 Sales, Fees & Charges
Oxfordshire County Council 2014-12 GBP £12,071 Balance Sheet General
Newcastle City Council 2014-12 GBP £2,408 Sales, Fees & Charges
Oxfordshire County Council 2014-11 GBP £11,682 Balance Sheet General
Oxfordshire County Council 2014-10 GBP £12,071 Balance Sheet General
Newcastle City Council 2014-10 GBP £1,892 Sales, Fees & Charges
Oxfordshire County Council 2014-9 GBP £11,682 Balance Sheet General
Isle of Wight Council 2014-9 GBP £31,352
Isle of Wight Council 2014-8 GBP £46,930
Oxfordshire County Council 2014-8 GBP £12,071 Balance Sheet General
Isle of Wight Council 2014-7 GBP £44,623
Oxfordshire County Council 2014-7 GBP £12,227 Balance Sheet General
Isle of Wight Council 2014-6 GBP £22,175
Oxfordshire County Council 2014-6 GBP £11,631 Balance Sheet General
Bristol City Council 2014-6 GBP £36,732
Isle of Wight Council 2014-5 GBP £22,175
Oxfordshire County Council 2014-5 GBP £12,018 Balance Sheet General
Isle of Wight Council 2014-4 GBP £22,175
Oxfordshire County Council 2014-4 GBP £11,633 Balance Sheet General
Isle of Wight Council 2014-3 GBP £32,563
Oxfordshire County Council 2014-3 GBP £12,029
Isle of Wight Council 2014-2 GBP £25,795
Oxfordshire County Council 2014-2 GBP £10,865
Isle of Wight Council 2014-1 GBP £29,321
Oxfordshire County Council 2014-1 GBP £12,029
Isle of Wight Council 2013-12 GBP £62,131
Oxfordshire County Council 2013-12 GBP £12,029
Oxfordshire County Council 2013-11 GBP £11,641
Isle of Wight Council 2013-11 GBP £27,793
Oxfordshire County Council 2013-10 GBP £12,029
Isle of Wight Council 2013-10 GBP £29,791
Oxfordshire County Council 2013-9 GBP £20,181
Isle of Wight Council 2013-9 GBP £32,176
Isle of Wight Council 2013-8 GBP £31,961
Oxfordshire County Council 2013-8 GBP £11,931
Isle of Wight Council 2013-7 GBP £30,913
Oxfordshire County Council 2013-7 GBP £14,800
Isle of Wight Council 2013-6 GBP £26,432
Oxfordshire County Council 2013-6 GBP £11,254
Isle of Wight Council 2013-5 GBP £35,707
Oxfordshire County Council 2013-5 GBP £24,608
Isle of Wight Council 2013-4 GBP £29,080
Oxfordshire County Council 2013-4 GBP £12,626
Isle of Wight Council 2013-3 GBP £60,303
Bristol City Council 2013-3 GBP £1,413
Oxfordshire County Council 2013-3 GBP £13,055
Isle of Wight Council 2013-2 GBP £51,907
Oxfordshire County Council 2013-2 GBP £12,863
Oxfordshire County Council 2013-1 GBP £10,841
Isle of Wight Council 2013-1 GBP £51,467
Bristol City Council 2012-12 GBP £11,302
Oxfordshire County Council 2012-12 GBP £10,841 Balance Sheet General
Isle of Wight Council 2012-12 GBP £32,048
Bristol City Council 2012-11 GBP £11,302
Oxfordshire County Council 2012-11 GBP £10,491 Balance Sheet General
Oxfordshire County Council 2012-10 GBP £10,841 Balance Sheet General
Bristol City Council 2012-10 GBP £11,302 STRATEGY & COMMISSIONING
Oxfordshire County Council 2012-9 GBP £10,491 Balance Sheet General
Bristol City Council 2012-9 GBP £5,651 STRATEGY & COMMISSIONING
Oxfordshire County Council 2012-8 GBP £11,186 Balance Sheet General
Bristol City Council 2012-8 GBP £12,221
Oxfordshire County Council 2012-7 GBP £17,177 Balance Sheet General
Bristol City Council 2012-7 GBP £5,651 STRATEGY & COMMISSIONING
Bristol City Council 2012-6 GBP £11,302
Oxfordshire County Council 2012-6 GBP £10,358 Balance Sheet General
Bristol City Council 2012-5 GBP £5,651 STRATEGY & COMMISSIONING
Oxfordshire County Council 2012-5 GBP £6,611 Balance Sheet General
Bristol City Council 2012-4 GBP £5,651 STRATEGY & COMMISSIONING
Oxfordshire County Council 2012-4 GBP £7,535 Balance Sheet General
Isle of Wight Council 2012-3 GBP £24,835
Bristol City Council 2012-3 GBP £6,055 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2012-3 GBP £10,983 Balance Sheet General
Isle of Wight Council 2012-2 GBP £29,976
Bristol City Council 2012-2 GBP £15,070
Oxfordshire County Council 2012-2 GBP £15,117 Balance Sheet General
Isle of Wight Council 2012-1 GBP £65,891
Bristol City Council 2012-1 GBP £7,535 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2012-1 GBP £16,967 Balance Sheet General
Bristol City Council 2011-12 GBP £7,535 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2011-12 GBP £10,621 Balance Sheet General
Isle of Wight Council 2011-12 GBP £30,928
Bristol City Council 2011-11 GBP £11,070 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2011-11 GBP £14,090 Balance Sheet General
Isle of Wight Council 2011-11 GBP £33,444
Oxfordshire County Council 2011-10 GBP £17,376 Balance Sheet General
Isle of Wight Council 2011-10 GBP £31,709
Bristol City Council 2011-10 GBP £3,535 SUPPORTING PEOPLE GENERAL
Isle of Wight Council 2011-9 GBP £27,656
Oxfordshire County Council 2011-9 GBP £16,815 Balance Sheet General
Bristol City Council 2011-9 GBP £7,535 SUPPORTING PEOPLE GENERAL
Isle of Wight Council 2011-8 GBP £27,115
Oxfordshire County Council 2011-8 GBP £54,697 Balance Sheet General
Isle of Wight Council 2011-7 GBP £23,448
Bristol City Council 2011-7 GBP £7,535 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2011-7 GBP £11,840 Balance Sheet General
Isle of Wight Council 2011-6 GBP £20,399
Bristol City Council 2011-6 GBP £7,535 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2011-6 GBP £19,258 Balance Sheet General
Isle of Wight Council 2011-5 GBP £21,672
Bristol City Council 2011-5 GBP £7,535 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2011-5 GBP £19,040 Balance Sheet General
Bristol City Council 2011-4 GBP £7,535 SUPPORTING PEOPLE GENERAL
Isle of Wight Council 2011-4 GBP £21,040
Oxfordshire County Council 2011-4 GBP £12,716 Balance Sheet General
Bristol City Council 2011-3 GBP £7,535 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2011-3 GBP £10,642 Balance Sheet General
Bristol City Council 2011-2 GBP £7,535 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2011-2 GBP £10,735 Balance Sheet General
Bristol City Council 2011-1 GBP £7,535 SUPPORTING PEOPLE GENERAL
Oxfordshire County Council 2011-1 GBP £12,252 Balance Sheet General
Oxfordshire County Council 2010-12 GBP £13,780 Balance Sheet General
Oxfordshire County Council 2010-11 GBP £11,515 Balance Sheet General
Isle of Wight Council 2010-8 GBP £879 EF - Res - OP West
Bristol City Council 0-0 GBP £46,879

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDEN HOUSE 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 EDEN HOUSE 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 EDEN HOUSE 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
    Lookup VAT numbers for UK companies S4