Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED
Company Information for

11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED

ROCK COTTAGE VILLAGE ROAD, MARLDON, PAIGNTON, TQ3 1SJ,
Company Registration Number
05216394
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 11 Pinewood Road Management Company Ltd
11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED was founded on 2004-08-27 and has its registered office in Paignton. The organisation's status is listed as "Active". 11 Pinewood Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ROCK COTTAGE VILLAGE ROAD
MARLDON
PAIGNTON
TQ3 1SJ
Other companies in TQ12
 
Filing Information
Company Number 05216394
Company ID Number 05216394
Date formed 2004-08-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 20:14:00
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.

Company Officers of 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA JUDITH STONE
Company Secretary 2017-03-15
JANICE BENNETT
Director 2017-03-28
SUE LEVERTON
Director 2016-03-30
PATRICIA JUDITH STONE
Director 2005-02-18
LISA JAYNE STORER
Director 2008-01-31
RACHEL ANNE TAYLOR
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS STEPHEN BEER
Director 2014-08-29 2017-05-02
MARTIN JOHN MILLS
Director 2011-02-25 2017-03-28
MARTIN JOHN MILLS
Company Secretary 2015-07-14 2017-03-15
KATE LOUISE BILLING
Director 2006-05-05 2016-03-30
LISA STORER
Company Secretary 2011-08-01 2015-07-14
ROSS ALEXANDER THOMAS
Director 2006-08-25 2014-08-29
TERESA BILLING
Company Secretary 2007-01-15 2011-08-01
ANNA TILLEY
Director 2008-10-08 2011-02-25
BRENDA CHRISTINE TILLEY
Director 2005-02-01 2008-06-06
ANNA MITCHELL
Director 2005-01-29 2008-01-30
ANNA MITCHELL
Company Secretary 2005-01-29 2007-01-15
STEVEN BAILEY
Director 2005-01-29 2006-08-25
LEE DYLAN JELFS
Director 2005-01-29 2006-05-05
SYDNEY GEORGE WILLOCKS
Director 2004-08-27 2005-02-18
GERALD JOHN TRANCKLE
Company Secretary 2004-08-27 2005-01-29
GERALD JOHN TRANCKLE
Director 2004-08-27 2005-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-27 2004-08-27
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-27 2004-08-27
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-08-27 2004-08-27

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
2023-08-30CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-06-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-04CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-06DIRECTOR APPOINTED MR ADAM ERNEST CHARLES PARK
2022-07-06APPOINTMENT TERMINATED, DIRECTOR JANICE BENNETT
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BENNETT
2022-07-06AP01DIRECTOR APPOINTED MR ADAM ERNEST CHARLES PARK
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE TAYLOR
2022-03-05AP01DIRECTOR APPOINTED NATALIE SAMPSON
2021-12-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LEVERTON
2021-12-18CESSATION OF PATRICIA JUDITH STONE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-18PSC07CESSATION OF PATRICIA JUDITH STONE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LEVERTON
2021-12-15Termination of appointment of Patricia Judith Stone on 2021-12-01
2021-12-15Appointment of Ms Susan Leverton as company secretary on 2021-12-01
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3, Kings Meadow Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY England
2021-12-15Director's details changed for Ms Sue Leverton on 2021-12-15
2021-12-15CH01Director's details changed for Ms Sue Leverton on 2021-12-15
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3, Kings Meadow Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY England
2021-12-15AP03Appointment of Ms Susan Leverton as company secretary on 2021-12-01
2021-12-15TM02Termination of appointment of Patricia Judith Stone on 2021-12-01
2021-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-08-31PSC07CESSATION OF RACHEL ANNE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JUDITH STONE
2021-03-10TM02Termination of appointment of Rachel Anne Taylor on 2021-03-09
2021-03-10AP03Appointment of Mrs Patricia Judith Stone as company secretary on 2021-03-10
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM Homewood 1 Cotterell Road Broadclyst Exeter EX5 3RZ England
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-04AP03Appointment of Mrs Rachel Anne Taylor as company secretary on 2020-08-01
2020-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANNE TAYLOR
2020-08-01PSC07CESSATION OF PATRICIA JUDITH STONE AS A PERSON OF SIGNIFICANT CONTROL
2020-08-01TM02Termination of appointment of Patricia Judith Stone on 2020-07-31
2020-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/20 FROM 3 Kings Meadow, Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY England
2020-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JUDITH STONE
2017-09-03PSC07CESSATION OF MARTIN JOHN MILLS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSS STEPHEN BEER
2017-05-11AP01DIRECTOR APPOINTED RACHEL ANNE TAYLOR
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN MILLS
2017-03-31AP01DIRECTOR APPOINTED JANICE BENNETT
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM 123 Oakland Road Buckland Newton Abbot Devon TQ12 4EF
2017-03-16TM02Termination of appointment of Martin John Mills on 2017-03-15
2017-03-16AP03Appointment of Mrs Patricia Judith Stone as company secretary on 2017-03-15
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-17AP01DIRECTOR APPOINTED MS SUE LEVERTON
2016-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KATE BILLING
2016-07-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-17AP01DIRECTOR APPOINTED MS SUE LEVERTON
2016-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KATE BILLING
2015-09-21AR0127/08/15 ANNUAL RETURN FULL LIST
2015-07-14TM02Termination of appointment of Lisa Storer on 2015-07-14
2015-07-14AP03Appointment of Mr Martin John Mills as company secretary on 2015-07-14
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM 14 Gascon Close Ogwell Newton Abbot Devon TQ12 6UH England
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / LISA STORER / 30/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE STORER / 30/03/2015
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 24 BERKSHIRE CLOSE OGWELL NEWTON ABBOT DEVON TQ12 6GR
2015-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / LISA STORER / 30/03/2015
2015-02-03AP01DIRECTOR APPOINTED MR ROSS STEPHEN BEER
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS THOMAS
2014-09-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-12AR0127/08/14 NO MEMBER LIST
2014-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / LISA STORER / 28/08/2013
2013-08-28AR0127/08/13 NO MEMBER LIST
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-27AP01DIRECTOR APPOINTED MR MARTIN JOHN MILLS
2012-09-24AR0127/08/12 NO MEMBER LIST
2012-07-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 46 ABBOTSWOOD KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3AB
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE STORER / 22/12/2011
2011-11-09AP03SECRETARY APPOINTED LISA STORER
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY TERESA BILLING
2011-09-23AR0127/08/11 NO MEMBER LIST
2011-04-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TILLEY
2010-08-29AR0127/08/10 NO MEMBER LIST
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA TILLEY / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER THOMAS / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE STORER / 27/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JUDITH STONE / 24/08/2010
2010-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE BILLING / 27/08/2010
2010-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA BILLING / 27/08/2010
2010-07-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0127/08/09 NO MEMBER LIST
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA TILLEY
2009-04-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14288aDIRECTOR APPOINTED ANNA TILLEY
2008-11-12288aDIRECTOR APPOINTED LISA JAYNE STORER
2008-11-12363sANNUAL RETURN MADE UP TO 27/08/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ANNA MITCHELL
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-13363sANNUAL RETURN MADE UP TO 27/08/07
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: FLAT 1 11 PINEWOOD ROAD MILBER NEWTON ABBOT DEVON TQ12 4LT
2006-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-04363sANNUAL RETURN MADE UP TO 27/08/06
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sANNUAL RETURN MADE UP TO 27/08/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: HANNON YOUNG LTD BROAD MEADOW INDUSTRIAL ESTATE TEIGNMOUTH DEVON TQ14 9AE
2004-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11 PINEWOOD ROAD MANAGEMENT COMPANY 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 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 4,133
Current Assets 2012-01-01 £ 4,437
Debtors 2012-01-01 £ 304
Shareholder Funds 2012-01-01 £ 4,179

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 PINEWOOD ROAD MANAGEMENT COMPANY 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 (98000 - Residents property management) as 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 11 PINEWOOD ROAD MANAGEMENT COMPANY 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 11 PINEWOOD ROAD MANAGEMENT COMPANY 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 11 PINEWOOD ROAD MANAGEMENT COMPANY 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3