Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILHELMSEN LINES CAR CARRIERS LTD.
Company Information for

WILHELMSEN LINES CAR CARRIERS LTD.

C/O JAMES COWPER KRESTON THE WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2NP,
Company Registration Number
05052221
Private Limited Company
Liquidation

Company Overview

About Wilhelmsen Lines Car Carriers Ltd.
WILHELMSEN LINES CAR CARRIERS LTD. was founded on 2004-02-23 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Wilhelmsen Lines Car Carriers Ltd. is a Private Limited Company registered in 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
WILHELMSEN LINES CAR CARRIERS LTD.
 
Legal Registered Office
C/O JAMES COWPER KRESTON THE WHITE BUILDING
1-4 CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2NP
Other companies in SO14
 
Filing Information
Company Number 05052221
Company ID Number 05052221
Date formed 2004-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 06:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILHELMSEN LINES CAR CARRIERS LTD.
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 WILHELMSEN LINES CAR CARRIERS LTD.

Current Directors
Officer Role Date Appointed
OLE KRISTIAN BAERVAHR
Director 2017-07-25
PAUL JEFFREY REEVES
Director 2017-04-26
SARAH JANE WALSH
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
TRULS JENSEN
Director 2016-04-14 2017-07-07
SIMON WILSON HUTT
Director 2015-10-12 2017-04-26
MICHAEL IAN COLEBOURN
Company Secretary 2007-11-12 2016-04-14
MICHAEL COLEBOURN
Director 2011-11-23 2016-04-14
JAN EYVIN WANG
Director 2010-08-17 2016-04-14
ROSS DENNIS FREEMAN
Director 2013-11-07 2015-07-31
SIMON WILSON HUTT
Director 2009-06-15 2013-11-07
JOHN PHILIP SPEAKMAN
Director 2008-06-18 2011-11-23
THOMAS WILHELMSEN
Director 2007-03-14 2010-08-17
MARK SUTCLIFFE
Director 2004-11-11 2009-04-24
JAMES NIALL WILLIAM DENHOLM
Director 2007-03-14 2008-06-18
ANDREW WILLIAMSON
Company Secretary 2004-02-23 2007-11-12
ARILD IVERSEN
Director 2005-04-21 2007-03-19
SVEN ANDERS BERTIL PETERSSON
Director 2004-02-23 2007-03-19
SJUR GALTUNG
Director 2004-02-23 2005-04-21
SIAN ELIZABETH HEARD
Director 2004-02-23 2004-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-23 2004-02-23
INSTANT COMPANIES LIMITED
Nominated Director 2004-02-23 2004-02-23

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
2023-06-13Voluntary liquidation Statement of receipts and payments to 2023-04-11
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-11
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-11
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-11
2020-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-11
2020-03-16LIQ10Removal of liquidator by court order
2020-03-09600Appointment of a voluntary liquidator
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 3rd Floor, Friary House Briton Street Southampton Hampshire SO14 3JL
2019-05-07600Appointment of a voluntary liquidator
2019-05-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-12
2019-05-07LIQ01Voluntary liquidation declaration of solvency
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 53
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210082
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210081
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210079
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210080
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210076
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210078
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210077
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210075
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210074
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210073
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210072
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210083
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-08-11PSC07CESSATION OF MORTEN WILHELM WILHELMSEN AS A PSC
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARARETA SIGNE MARIA WALLENIUS-KLEBERG
2017-08-02AP01DIRECTOR APPOINTED MR OLE KRISTIAN BAERVAHR
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TRULS JENSEN
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28AP01DIRECTOR APPOINTED MR PAUL JEFFREY REEVES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUTT
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210071
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210070
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 58679501
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN EYVIN WANG
2016-04-18AP01DIRECTOR APPOINTED MR TRULS JENSEN
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEBOURN
2016-04-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COLEBOURN
2016-04-15AP01DIRECTOR APPOINTED MISS SARAH JANE WALSH
2016-02-29AR0123/02/16 FULL LIST
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILSON HUTT / 11/11/2015
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FREEMAN
2015-10-15AP01DIRECTOR APPOINTED MR SIMON WILSON HUTT
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 58679501
2015-07-17SH0102/07/15 STATEMENT OF CAPITAL GBP 58679501
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210069
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210068
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210067
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210066
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210065
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210063
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210064
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210062
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210061
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210060
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11AR0123/02/15 FULL LIST
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210059
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050522210058
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-05AR0123/02/14 FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR ROSS FREEMAN
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUTT
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-10RES01ADOPT ARTICLES 12/12/2012
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09RES13REMOVAL OF AUTH CAP 04/07/2012
2013-04-03SH20STATEMENT BY DIRECTORS
2013-04-03SH1903/04/13 STATEMENT OF CAPITAL GBP 10000
2013-04-03CAP-SSSOLVENCY STATEMENT DATED 02/04/13
2013-04-03RES06REDUCE ISSUED CAPITAL 02/04/2013
2013-03-28AR0123/02/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLEBOURN / 16/11/2012
2012-08-20RES1325/09/2009
2012-08-20MISCFORM 123
2012-08-20SH0113/07/12 STATEMENT OF CAPITAL GBP 287670534
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0123/02/12 FULL LIST
2012-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-12-08AP01DIRECTOR APPOINTED MICHAEL COLEBOURN
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPEAKMAN
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0123/02/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP SPEAKMAN / 01/08/2010
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILSON HUTT / 01/02/2011
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL IAN COLEBOURN / 01/02/2011
2010-09-06AP01DIRECTOR APPOINTED MR JAN EYVIN WANG
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILHELMSEN
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0123/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILHELMSEN / 23/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP SPEAKMAN / 23/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUTT / 23/02/2010
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-06-18288aDIRECTOR APPOINTED SIMON HUTT
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR MARK SUTCLIFFE
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to WILHELMSEN LINES CAR CARRIERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-29
Fines / Sanctions
No fines or sanctions have been issued against WILHELMSEN LINES CAR CARRIERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 82
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 82
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHIP MORTGAGE DEED 2009-04-02 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHELANDGESCHAFT AS AGENT AND SECURITY TRUSTEE
DEED OF COVENANT 2009-04-02 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHLANDGESCHAFTAFT AS AGENT AND SECURITY TRUSTEE
AN ASSIGNMENT AGREEMENT 2009-03-24 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHLANDGESCHAFTAFT
SHIP MORTGAGE “EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE ” 2009-03-24 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHLANDGESCHAFTAFT
A DEED OF COVENANT 2009-02-20 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHLANDGESCHAFTAFT
SHIP MORTGAGE DEED 2009-02-20 Outstanding DEUTSHCHE BANK AG FILIALE DEUTSCHLANDGESCHAFT
AN ASSIGNMENT AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-12-30 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHLANDGESCHAFTAFT
A SHIP MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-12-17 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHLANDGESCHAFT
AN ASSIGNMENT AGREEMENT 2008-11-07 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHLANDGESCHAFTAFT
SHIP MORTGAGE 2008-11-04 Outstanding DEUTSCHE BANK AG FILIALE DEUTSCHLANDGESCHAFT
MORTGAGE OF A SHIP 2006-08-15 Outstanding DNB NOR BANK ASA
DEED OF COVENANT 2006-08-01 Outstanding DNB NOR BANK ASA
LESSEE STANDBY SECURITY ACCOUNT ASSIGNMENT 2006-06-30 Outstanding ASSETFINANCE DECEMBER (R) LIMITED
LESSEE STANDBY SECURITY ACCOUNT ASSIGNMENT 2006-06-30 Outstanding ASSETFINANCE DECEMBER (R) LIMITED
LESSEE STANDBY SECURITY ACCOUNT ASSIGNMENT 2006-06-30 Outstanding ASSETFINANCE DECEMBER (R) LIMITED
SHIP MORTGAGE DEED 2006-05-18 Outstanding DNB NOR BANK ASA
ASSIGNMENT AGREEMENT 2006-05-18 Outstanding DNB NOR BANK ASA, ACTING AS AGENT FOR THE FINANCE PARTIES (THE AGENT)
ASSIGNMENT OF CHARTERPARTY 2006-05-18 Outstanding DNB NOR BANK ASA, ACTING AS AGENT FOR THE FINANCE PARTIES (THE AGENT)
A LESSEE ASSIGNMENT 2005-07-26 Outstanding LLOYDS TSB MARITIME LEASING (NO.16) LIMITED
LEESEE ASSIGNMENT 2005-02-01 Outstanding LLOYDS TSB MARITIME LEASING (NO.16) LIMITED
LESSEE STANDBY SECURITY ACCOUNT ASSIGNMENT 2004-12-03 Outstanding LLOYDS TSB MARITIME LEASING (NO. 16) LIMITED
LESSEE STANDBY SECURITY ACCOUNT ASSIGNMENT 2004-12-03 Outstanding LLOYDS TSB MARITIME LEASING (NO.16) LIMITED
LEASE ASSIGNMENT 2004-11-29 Outstanding LLOYDS TSB BANK PLC
SWAP ASSIGNMENT 2004-11-29 Outstanding LLOYDS TSB MARITIME LEASING (NO. 16) LIMITED
SWAP ASSIGNMENT 2004-11-29 Outstanding LLOYDS TSB MARITIME LEASING (NO. 16) LIMITED
LEASE ASSIGNMENT 2004-11-29 Outstanding LLOYDS TSB BANK PLC
A LESSEE ASSIGNMENT 2004-11-11 Outstanding LLOYDS TSB MARITIME LEASING (NO. 16) LIMITED
A LEASE AGREEMENT 2004-11-10 Outstanding LLOYDS TSB BANK PLC
A SWAP AGREEMENT 2004-11-10 Outstanding LLOYDS TSB MARITIME LEASING (NO.16) LIMITED
A LESSEE STANDBY SECURITY ACCOUNT ASSIGNMENT 2004-11-10 Outstanding LLOYDS TSB MARITIME LEASING (NO.16) LIMITED
Intangible Assets
Patents
We have not found any records of WILHELMSEN LINES CAR CARRIERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WILHELMSEN LINES CAR CARRIERS LTD.
Trademarks
We have not found any records of WILHELMSEN LINES CAR CARRIERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILHELMSEN LINES CAR CARRIERS LTD.. 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 (50200 - Sea and coastal freight water transport) as WILHELMSEN LINES CAR CARRIERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where WILHELMSEN LINES CAR CARRIERS LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWILHELMSEN LINES CAR CARRIERS LIMITEDEvent Date2019-04-29
Company Number: 05052221 Name of Company: WILHELMSEN LINES CAR CARRIERS LIMITED Nature of Business: Sea and coastal freight water transport Type of Liquidation: Members' Voluntary Liquidation Register…
 
Initiating party Event TypeResolution
Defending partyWILHELMSEN LINES CAR CARRIERS LIMITEDEvent Date2019-04-29
 
Initiating party Event TypeNotices to
Defending partyWILHELMSEN LINES CAR CARRIERS LIMITEDEvent Date2019-04-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILHELMSEN LINES CAR CARRIERS LTD. 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 WILHELMSEN LINES CAR CARRIERS LTD. 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3