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

OB CAPITAL LTD

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
05474067
Private Limited Company
Active

Company Overview

About Ob Capital Ltd
OB CAPITAL LTD was founded on 2005-06-07 and has its registered office in London. The organisation's status is listed as "Active". Ob Capital Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OB CAPITAL LTD
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in EC1A
 
Previous Names
GE REAL ESTATE (INVESTMENT PROPERTIES) LIMITED17/01/2014
TRUSHELFCO (NO.3160) LIMITED29/06/2005
Filing Information
Company Number 05474067
Company ID Number 05474067
Date formed 2005-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OB CAPITAL 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.
Companies with same name OB CAPITAL LTD
The following companies were found which have the same name as OB CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OB Capital LLC 30 N. GOULD STREET SUITE R SHERIDAN WY 82801 Active Company formed on the 2015-04-20
OB CAPITAL FUND II LP Delaware Unknown
OB CAPITAL LLC 9300 SOUTH DADELAND BLVD MIAMI FL 33156 Inactive Company formed on the 2015-08-24
OB CAPITAL LLC California Unknown
OB CAPITAL FUND II LLC California Unknown
OB CAPITAL FUND II LP California Unknown
OB CAPITAL HOMES I LP California Unknown
OB CAPITAL GROUP LLC 914 CLEARLAKE RD COCOA FL 32922 Active Company formed on the 2021-04-09
OB CAPITAL LTD. Singapore Active Company formed on the 2014-01-21
OB CAPITAL LLC 150 N 12TH ST APT. 7A Kings BROOKLYN NY 11249 Active Company formed on the 2022-04-06
OB CAPITAL CONNECT LTD 143 BROOMFIELD ROAD CHELMSFORD CM1 1RY Active Company formed on the 2024-01-25

Company Officers of OB CAPITAL LTD

Current Directors
Officer Role Date Appointed
ALEX SHAMASH
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY SLOCOMBE
Company Secretary 2007-06-01 2014-01-17
IAN WILLIAM GATISS
Director 2005-07-06 2014-01-17
STEPHEN ROY SLOCOMBE
Director 2013-06-20 2014-01-17
PANAYOT KOSTADINOV VASILEV
Director 2011-10-03 2014-01-17
BENJAMIN MICHAEL WALKER
Director 2009-08-24 2014-01-17
GRAHAM FREDERICK BOYD PALMER
Director 2013-06-20 2013-09-30
ILARIA JANE DEL BEATO
Director 2008-09-08 2013-03-08
MANUEL URIA FERNANDEZ
Director 2007-03-15 2011-07-29
THOMAS MARFLEET
Director 2009-07-16 2011-03-11
WILLIAM JAMES PEARSON
Director 2009-03-12 2009-07-16
NEIL JASON HARRIS
Director 2006-01-17 2009-04-24
MICHAEL G ROWAN
Director 2006-09-04 2008-07-25
JANINE MARGARET BAMBER
Company Secretary 2006-12-22 2007-06-01
ILARIA JANE DEL BEATO
Director 2005-06-29 2007-03-26
STEPHANIE BOTHA
Director 2006-10-17 2007-03-19
GRACE BROWN
Company Secretary 2005-06-29 2006-12-22
PHILIP JACOBS
Director 2005-07-06 2006-10-25
CHRISTOFFER ABRAMSON
Director 2005-06-29 2006-10-17
ANNE JEVNE
Director 2005-07-06 2006-10-06
ALEC BURGER
Director 2005-06-29 2006-09-04
MICHAEL NEVILLE CHARLES BRADLEY
Director 2005-07-06 2006-07-24
SHAY ANDREW CASEY
Director 2005-07-06 2006-01-17
TRUSEC LIMITED
Nominated Secretary 2005-06-07 2005-06-30
CHRISTOPHER FRANCIS IRVING SAUL
Director 2005-06-28 2005-06-30
EMMA LOUISE WILSON
Director 2005-06-28 2005-06-30
NICOLE FRANCES MONIR
Director 2005-06-07 2005-06-28
LOUISE JANE STOKER
Director 2005-06-07 2005-06-28

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
2024-03-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-04-19Change of details for Mrs Ariane Elisabeth De Rothschild as a person with significant control on 2021-07-01
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2023-03-23Change of details for Mrs Ariane Elisabeth De Rothschild as a person with significant control on 2021-07-01
2023-03-23Change of details for Mrs Ariane Elisabeth De Rothschild as a person with significant control on 2021-07-01
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIANE ELISABETH DE ROTHSCHILD
2023-02-02Change of details for Alex Shamash as a person with significant control on 2021-07-01
2023-02-01CESSATION OF SOPHIE GOOSSE BIRLENBACH AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01CESSATION OF MARC-ANDRE JOSEPH LEFEBVRE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01CESSATION OF LIZA DENISE MASIAS GUISLAIN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-04-05PSC04Change of details for Alex Shamash as a person with significant control on 2022-03-02
2022-03-07CH01Director's details changed for Mr Alex Shamash on 2022-03-02
2022-02-01Director's details changed for Lara Shamash on 2022-02-01
2022-02-01Director's details changed for Alex Shamash on 2022-02-01
2022-02-01CH01Director's details changed for Lara Shamash on 2022-02-01
2021-09-20RES01ADOPT ARTICLES 20/09/21
2021-09-16RES01ADOPT ARTICLES 16/09/21
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZA DENISE MASIAS GUISLAIN
2021-08-25PSC04Change of details for Alex Shamash as a person with significant control on 2021-07-01
2021-07-12AP01DIRECTOR APPOINTED LARA SHAMASH
2021-07-10SH02Sub-division of shares on 2021-07-01
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-10SH08Change of share class name or designation
2021-07-10RES13Resolutions passed:
  • Subdivision 01/07/2021
  • Resolution of varying share rights or name
2021-07-08CH01Director's details changed for Jaume Tapies on 2021-07-01
2021-07-08AP01DIRECTOR APPOINTED LIZA MASIAS
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054740670002
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054740670001
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054740670003
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 150 Aldersgate Street London EC1A 4AB
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX SHAMASH
2017-07-17CH01Director's details changed for Alex Shamash on 2016-06-17
2016-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-17AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-17AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-15SH20Statement by Directors
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-15SH19Statement of capital on 2016-03-15 GBP 3.00
2016-03-15CAP-SSSolvency Statement dated 14/03/16
2016-03-15RES13Resolutions passed:
  • The share premium account be cancelled. 14/03/2016
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-17AR0107/06/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-09AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-09AD03Register(s) moved to registered inspection location
2014-06-09AD02Register inspection address has been changed
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054740670002
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054740670001
2014-01-20CH01Director's details changed for Alex Shamash on 2014-01-17
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLOCOMBE
2014-01-20AP01DIRECTOR APPOINTED ALEX SHAMASH
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SLOCOMBE
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GATISS
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM
2014-01-17RES15CHANGE OF NAME 17/01/2014
2014-01-17CERTNMCOMPANY NAME CHANGED GE REAL ESTATE (INVESTMENT PROPERTIES) LIMITED CERTIFICATE ISSUED ON 17/01/14
2013-12-12SH0128/06/13 STATEMENT OF CAPITAL GBP 3
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALMER
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AP01DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE
2013-06-20AP01DIRECTOR APPOINTED MR GRAHAM FREDERICK BOYD PALMER
2013-06-12AR0107/06/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2012-11-02RES01ADOPT ARTICLES 04/09/2012
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0107/06/12 FULL LIST
2012-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYOT KOSTADINOV VASILEV / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 18/05/2012
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012
2011-10-03AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0107/06/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 11/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0107/06/10 FULL LIST
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06RES01ADOPT ARTICLES 22/04/2010
2010-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 04/02/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUEL URIA FERNANDEZ / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 03/11/2009
2009-08-27288aDIRECTOR APPOINTED BENJAMIN MICHAEL WALKER
2009-07-28288aDIRECTOR APPOINTED THOMAS MARFLEET
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PEARSON
2009-06-30363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-30190LOCATION OF DEBENTURE REGISTER
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRIS
2009-03-31288aDIRECTOR APPOINTED WILLIAM JAMES PEARSON
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GATISS / 09/02/2009
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OB CAPITAL LTD 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 OB CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
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 OB CAPITAL LTD

Intangible Assets
Patents
We have not found any records of OB CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OB CAPITAL LTD
Trademarks
We have not found any records of OB CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OB CAPITAL 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 (41100 - Development of building projects) as OB CAPITAL LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OB CAPITAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OB CAPITAL 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 OB CAPITAL 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