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

ACORUS RURAL PROPERTY SERVICES LIMITED

Agriculture House, Stoneleigh Park, Kenilworth, CV8 2TZ,
Company Registration Number
04514547
Private Limited Company
Active

Company Overview

About Acorus Rural Property Services Ltd
ACORUS RURAL PROPERTY SERVICES LIMITED was founded on 2002-08-19 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Acorus Rural Property Services 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
ACORUS RURAL PROPERTY SERVICES LIMITED
 
Legal Registered Office
Agriculture House
Stoneleigh Park
Kenilworth
CV8 2TZ
Other companies in IP33
 
Filing Information
Company Number 04514547
Company ID Number 04514547
Date formed 2002-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-07-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798644458  
Last Datalog update: 2024-04-17 17:12:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORUS RURAL PROPERTY SERVICES 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 ACORUS RURAL PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ARTHUR ROGERS
Company Secretary 2002-08-19
ANTHONY WILLIAM ATKINSON
Director 2014-01-02
MICHAEL BAMFORTH
Director 2013-10-01
BRIAN ROBERT BARROW
Director 2002-08-19
JAMES HALL WHILDING
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ARTHUR ROGERS
Director 2002-08-19 2017-04-28
NIGEL BELTON
Director 2002-08-21 2013-09-30
MICHAEL WILLIAM ROBSON
Director 2002-08-21 2013-09-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-19 2002-08-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-19 2002-08-19

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
2024-02-05DIRECTOR APPOINTED MR KENNETH SUTHERLAND
2024-02-05DIRECTOR APPOINTED MR CHRISTOPHER CHARLES TITE
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Old Market Office 10 Risbygate Street Bury St Edmunds Suffolk IP33 3AA England
2024-02-05CESSATION OF MICHAEL BAMFORTH AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05CESSATION OF JAMES HALL WHILDING AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05Notification of Nfu Commercial Holdings Limited as a person with significant control on 2024-01-31
2024-02-05Previous accounting period extended from 30/09/23 TO 31/10/23
2023-07-27Purchase of own shares
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-21Cancellation of shares. Statement of capital on 2022-04-30 GBP 124
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM Old Market Office 10 Risbygate Street Bury St. Edmonds Suffolk IP33 3AA
2022-10-07CESSATION OF ANTHONY WILLIAM ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07Termination of appointment of Anthony William Atkinson on 2022-09-30
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ATKINSON
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-10-29SH03Purchase of own shares
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-03-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28SH06Cancellation of shares. Statement of capital on 2019-09-30 GBP 186
2019-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM ATKINSON
2019-10-02PSC07CESSATION OF BRIAN ROBERT BARROW AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT BARROW
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-01AP03Appointment of Mr Anthony William Atkinson as company secretary on 2019-03-31
2019-04-01TM02Termination of appointment of Edward Arthur Rogers on 2019-03-31
2019-04-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CH01Director's details changed for Mr Michael Bamforth on 2019-02-26
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-04-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 436
2017-06-08SH06Cancellation of shares. Statement of capital on 2017-04-27 GBP 436.00
2017-06-08SH03Purchase of own shares
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARTHUR ROGERS
2017-02-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27CH01Director's details changed for Mr Michael Bamforth on 2016-09-20
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 686
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 686
2015-09-08AR0119/08/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16CH01Director's details changed for Edward Arthur Rogers on 2014-10-03
2014-10-16CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD ARTHUR ROGERS on 2014-10-03
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 686
2014-08-21AR0119/08/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ATKINSON
2014-01-02SH0102/01/14 STATEMENT OF CAPITAL GBP 686
2013-10-03RES09Resolution of authority to purchase a number of shares
2013-10-03SH06Cancellation of shares. Statement of capital on 2013-10-03 GBP 624
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01AP01DIRECTOR APPOINTED MR JAMES HALL WHILDING
2013-10-01AP01DIRECTOR APPOINTED MR MICHAEL BAMFORTH
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BELTON
2013-09-23SH0623/09/13 STATEMENT OF CAPITAL GBP 874
2013-09-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBSON
2013-09-06AR0119/08/13 FULL LIST
2013-05-22SH0622/05/13 STATEMENT OF CAPITAL GBP 1124
2013-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-12AR0119/08/12 FULL LIST
2012-03-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-06AR0119/08/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BELTON / 16/05/2011
2011-03-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-29AR0119/08/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR ROGERS / 19/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ROBSON / 19/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BELTON / 19/08/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT BARROW / 14/07/2010
2010-03-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBSON / 25/06/2009
2009-03-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-11363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-15363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-09-13363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-2988(2)RAD 29/09/04--------- £ SI 125@1=125 £ IC 1123/1248
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-1388(2)RAD 29/09/03--------- £ SI 124@1=124 £ IC 999/1123
2003-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-11-20225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-11-1288(2)RAD 19/08/02--------- £ SI 999@1=999 £ IC 1/1000
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: FIRST FLOOR, ROSEBERRY HOUSE 71 EAST HILL COLCHESTER ESSEX CO1 2QW
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-08288bSECRETARY RESIGNED
2002-09-08288bDIRECTOR RESIGNED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-03288bDIRECTOR RESIGNED
2002-09-03288bSECRETARY RESIGNED
2002-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-19NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ACORUS RURAL PROPERTY SERVICES 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 ACORUS RURAL PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-10-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ACORUS RURAL PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACORUS RURAL PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORUS RURAL PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of ACORUS RURAL PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACORUS RURAL PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £2,400 Consultants Fees
South Gloucestershire Council 2016-4 GBP £1,200 Consultants Fees
Wiltshire Council 2016-1 GBP £513 Buildings Minor Alterations
Wiltshire Council 2015-12 GBP £544 Buildings Minor Alterations
South Gloucestershire Council 2015-10 GBP £1,200 Consultants Fees
Wiltshire Council 2015-9 GBP £634 Buildings Minor Alterations
Wiltshire Council 2015-7 GBP £853 Buildings Minor Alterations
South Gloucestershire Council 2015-6 GBP £4,800 Consultants Fees
South Gloucestershire Council 2015-4 GBP £2,400 Consultants Fees
Wiltshire Council 2015-3 GBP £1,063 Buildings Minor Alterations
South Gloucestershire Council 2015-2 GBP £2,400 Consultants Fees
Wiltshire Council 2015-2 GBP £908 Buildings Minor Alterations
Wiltshire Council 2014-12 GBP £2,508 Buildings Minor Alterations
Wiltshire Council 2014-11 GBP £2,336 Buildings Minor Alterations
London Borough of Redbridge 2014-10 GBP £900 Consultancy
Wiltshire Council 2014-10 GBP £686 Buildings Minor Alterations
Ayslebury Vale District Council 2014-9 GBP £1,565
Aylesbury Vale District Council 2014-9 GBP £1,565 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
South Gloucestershire Council 2014-8 GBP £1,200 Consultants Fees
South Cambridgeshire District Council 2014-8 GBP £571 Planning Consultants
Wiltshire Council 2014-8 GBP £3,771 Buildings Minor Alterations
London Borough of Redbridge 2014-7 GBP £900 Consultancy
Ayslebury Vale District Council 2014-7 GBP £2,540
Aylesbury Vale District Council 2014-7 GBP £2,540 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
Wiltshire Council 2014-6 GBP £2,943 Buildings Minor Alterations
Ayslebury Vale District Council 2014-6 GBP £895
Aylesbury Vale District Council 2014-6 GBP £895 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
South Gloucestershire Council 2014-6 GBP £1,200 Consultants Fees
Aylesbury Vale District Council 2014-5 GBP £895 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
London Borough of Redbridge 2014-4 GBP £900 Consultancy
Wiltshire Council 2014-4 GBP £2,000 Buildings Minor Alterations
Aylesbury Vale District Council 2014-4 GBP £950 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
South Cambridgeshire District Council 2014-3 GBP £455 Planning Consultants
Wiltshire Council 2014-2 GBP £5,553 Buildings Minor Alterations
Aylesbury Vale District Council 2014-1 GBP £2,540 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
South Gloucestershire Council 2014-1 GBP £1,200 Consultants Fees
London Borough of Redbridge 2014-1 GBP £900 Consultancy
South Gloucestershire Council 2013-12 GBP £825 Consultants Fees
Wiltshire Council 2013-12 GBP £1,500 Buildings Minor Alterations
Aylesbury Vale District Council 2013-12 GBP £895 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
Gateshead Council 2013-12 GBP £365 Licenses, Housing, Fees
London Borough of Redbridge 2013-11 GBP £900 Consultancy
South Gloucestershire Council 2013-11 GBP £650 Consultants Fees
Aylesbury Vale District Council 2013-11 GBP £895 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
Wiltshire Council 2013-10 GBP £5,960 Buildings Minor Alterations
Aylesbury Vale District Council 2013-9 GBP £895 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
London Borough of Redbridge 2013-7 GBP £900 Consultancy
Wiltshire Council 2013-7 GBP £1,540 Buildings Minor Alterations
Aylesbury Vale District Council 2013-6 GBP £895 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
Aylesbury Vale District Council 2013-5 GBP £1,790 DEVELOPMENT MANAGEMENT RESERVE - Consultancy Fees
Maidstone Borough Council 2013-4 GBP £1,243 Professional Services
Maidstone Borough Council 2013-2 GBP £1,063 Professional Services
London Borough of Redbridge 2013-1 GBP £900 Consultancy
Maidstone Borough Council 2012-11 GBP £732 Professional Services
London Borough of Redbridge 2012-10 GBP £900 Consultancy
Wiltshire Council 2012-8 GBP £1,450 Buildings Minor Alterations
Cambridgeshire County Council 2012-8 GBP £4,247 Consultancy & Hired Services
London Borough of Hillingdon 2012-8 GBP £1,200
Maidstone Borough Council 2012-8 GBP £2,040 Professional Services
London Borough of Redbridge 2012-7 GBP £900 Consultancy
London Borough of Redbridge 2012-5 GBP £900 Consultancy
London Borough of Redbridge 2012-1 GBP £900 Consultancy
Shropshire Council 2011-12 GBP £190 Supplies And Services-Miscellaneous Expenses
Cambridgeshire County Council 2011-12 GBP £810 Consultancy
London Borough of Redbridge 2011-10 GBP £900 Consultancy
South Cambridgeshire District Council 2011-8 GBP £549 Planning Consultants
London Borough of Redbridge 2011-4 GBP £900 Consultancy
Babergh District Council 2011-4 GBP £750
South Cambridgeshire District Council 2011-4 GBP £479 Planning Consultants
London Borough of Redbridge 2011-1 GBP £900 Consultancy
West Somerset Council 2010-11 GBP £1,462
London Borough of Redbridge 2010-10 GBP £1,800
South Cambridgeshire District Council 2010-10 GBP £518 Planning Consultants
London Borough of Redbridge 2010-7 GBP £1,800
London Borough of Redbridge 2010-4 GBP £1,800

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 ACORUS RURAL PROPERTY SERVICES 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 ACORUS RURAL PROPERTY SERVICES 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 ACORUS RURAL PROPERTY SERVICES 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