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

AQ / AQ LIMITED

LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
05137935
Private Limited Company
Liquidation

Company Overview

About Aq / Aq Ltd
AQ / AQ LIMITED was founded on 2004-05-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Aq / Aq Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AQ / AQ LIMITED
 
Legal Registered Office
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Other companies in E8
 
Previous Names
AQUA BY AQUA LIMITED07/06/2013
AQUA COUTURE LIMITED29/06/2011
Filing Information
Company Number 05137935
Company ID Number 05137935
Date formed 2004-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/08/2018
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-04-04 09:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQ / AQ LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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.
Companies with same name AQ / AQ LIMITED
The following companies were found which have the same name as AQ / AQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQ / AQ LIMITED T/A AQ / AQ Unknown

Company Officers of AQ / AQ LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNETTE LINGARD
Director 2004-05-26
YINGYAN WANG
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHATAN SHAH
Director 2016-07-22 2018-01-02
VANESSA JANE ROBERTS
Company Secretary 2004-05-26 2010-03-22

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
2020-04-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-03
2018-08-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-25NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 308 Kingsland Road London E8 4DT
2018-07-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-20LIQ02Voluntary liquidation Statement of affairs
2018-07-20600Appointment of a voluntary liquidator
2018-07-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-04
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051379350007
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051379350006
2018-04-27AA01Previous accounting period shortened from 31/03/18 TO 30/11/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHATAN SHAH
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051379350007
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-08-22PSC04PSC'S CHANGE OF PARTICULARS / MS YINGYAN WANG / 21/08/2017
2017-08-22PSC04PSC'S CHANGE OF PARTICULARS / MS JULIE ANNETTE LINGARD / 21/08/2017
2017-08-22CH01Director's details changed for Julie Annette Lingard on 2017-08-21
2017-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-17RES12Resolution of varying share rights or name
2017-05-17RES01ADOPT ARTICLES 21/04/2017
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1.627
2017-05-03SH0121/04/17 STATEMENT OF CAPITAL GBP 1.627
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1.627
2017-02-28SH0128/02/17 STATEMENT OF CAPITAL GBP 1.627
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1.429
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-08-03SH02Sub-division of shares on 2016-07-22
2016-08-03SH0122/07/16 STATEMENT OF CAPITAL GBP 1.429
2016-08-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-02AP01DIRECTOR APPOINTED MR CHATAN SHAH
2016-08-01AP01DIRECTOR APPOINTED YINGYAN WANG
2016-07-29RES12VARYING SHARE RIGHTS AND NAMES
2016-07-29RES01ADOPT ARTICLES 22/07/2016
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0124/07/15 FULL LIST
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNIT G08 ABILITY PLAZA 308 KINGSLAND ROAD LONDON E8 4DB
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051379350006
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0126/05/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-21AR0126/05/13 FULL LIST
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM NO 36 QUEEN VICTORIA STREET VICTORIA QUARTER LEEDS WEST YORKSHIRE LS1 6AZ ENGLAND
2013-06-07RES15CHANGE OF NAME 07/06/2013
2013-06-07CERTNMCOMPANY NAME CHANGED AQUA BY AQUA LIMITED CERTIFICATE ISSUED ON 07/06/13
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AR0126/05/12 FULL LIST
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 5 APPIN COURT ROXBOROUGH PARK HARROW ON THE HILL MIDDLESEX HA1 3BJ ENGLAND
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNETTE LINGARD / 04/07/2011
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE LODGE, 237 HARROGATE ROAD LEEDS YORKSHIRE LS17 6JB
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-29CERTNMCOMPANY NAME CHANGED AQUA COUTURE LIMITED CERTIFICATE ISSUED ON 29/06/11
2011-06-27RES15CHANGE OF NAME 24/06/2011
2011-06-23AR0126/05/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-07-01AR0126/05/10 FULL LIST
2010-03-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY VANESSA ROBERTS
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-25363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-21363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-14363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-18363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to AQ / AQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-07-09
Meetings of Creditors2018-06-26
Fines / Sanctions
No fines or sanctions have been issued against AQ / AQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Outstanding HILLDUN CORPORATION
CHARGE OF DEPOSIT 2012-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2011-12-21 Outstanding ELECTRICITY SUPPLY NOMINEES LIMITED
ALL ASSETS DEBENTURE 2011-07-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2007-01-04 Satisfied VQ LUX SARL
Creditors
Creditors Due After One Year 2012-04-01 £ 510,451
Creditors Due Within One Year 2012-04-01 £ 1,650,896
Provisions For Liabilities Charges 2012-04-01 £ 37,590

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 AQ / AQ LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 81,598
Current Assets 2012-04-01 £ 1,957,265
Debtors 2012-04-01 £ 740,341
Fixed Assets 2012-04-01 £ 354,767
Secured Debts 2012-04-01 £ 510,451
Shareholder Funds 2012-04-01 £ 113,095
Stocks Inventory 2012-04-01 £ 1,135,326
Tangible Fixed Assets 2012-04-01 £ 237,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQ / AQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQ / AQ LIMITED
Trademarks
We have not found any records of AQ / AQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQ / AQ 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 (46420 - Wholesale of clothing and footwear) as AQ / AQ LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where AQ / AQ 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 AQ / AQ LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-08-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-07-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-07-0062044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2018-07-0062046390Women's or girls' shorts of synthetic fibres (excl. knitted or crocheted, panties and swimwear)
2018-07-0062046390Women's or girls' shorts of synthetic fibres (excl. knitted or crocheted, panties and swimwear)

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

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAQ/AQ LIMITEDEvent Date2018-07-25
On 4 JULY 2018 the above-named Company went into insolvent liquidation. I, JULIE ANNETTE LINGARD of 6 COOPERS YARD, ISLINGTON LONDON N1 1RX , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: AQ/AQ and AAA AGENCIES LIMITED t/a AQ/AQ Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAQ / AQ LIMITED T/A AQ / AQEvent Date2018-07-04
Place of meeting: Langley House, Park Road, East Finchley, London, N2 8EY. Date of meeting: 4 July 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAQ / AQ LIMITED T/A AQ / AQEvent Date2018-07-04
Liquidator's name and address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAQ / AQ LIMITED T/A AQ / AQEvent Date2018-06-21
Date of meeting: 4 July 2018. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Ms Julie Annette Lingard and Ms Yingyan Wang, Director Insolvency Practitioner's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQ / AQ 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 AQ / AQ 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