Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CUMBERNAULD GENERAL PARTNER LIMITED
Company Information for

CUMBERNAULD GENERAL PARTNER LIMITED

C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC266113
Private Limited Company
Liquidation

Company Overview

About Cumbernauld General Partner Ltd
CUMBERNAULD GENERAL PARTNER LIMITED was founded on 2004-04-06 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Cumbernauld General Partner Limited 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
CUMBERNAULD GENERAL PARTNER LIMITED
 
Legal Registered Office
C/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Other companies in EH1
 
Previous Names
PACIFIC SHELF 1265 LIMITED04/05/2004
Filing Information
Company Number SC266113
Company ID Number SC266113
Date formed 2004-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 30/09/2013
Latest return 06/04/2013
Return next due 04/05/2014
Type of accounts FULL
Last Datalog update: 2023-02-08 13:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBERNAULD GENERAL PARTNER 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 CUMBERNAULD GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES KONIGSBERG
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD HODGES
Director 2004-06-04 2013-08-07
ERIC SASSON
Director 2004-06-04 2013-08-07
STUART ANDREW WEIR DUNCAN
Company Secretary 2004-04-30 2009-09-30
MARK JAMES HARKIN
Director 2004-04-30 2009-09-30
KENNETH FRASER LINDSAY
Director 2004-04-30 2009-09-30
OUSSAMA ADRIEN DAHER
Director 2004-06-04 2007-03-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-04-06 2004-04-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-04-06 2004-04-30

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
2023-02-08Final Gazette dissolved via compulsory strike-off
2022-11-08Error
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 3EG
2014-07-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM 13 Queen's Road Aberdeen AB15 4YL
2014-02-19DISS16(SOAS)Compulsory strike-off action has been suspended
2014-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON
2013-05-17LATEST SOC17/05/13 STATEMENT OF CAPITAL;GBP 10
2013-05-17AR0106/04/13 ANNUAL RETURN FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
2012-06-22AR0106/04/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-17DISS40Compulsory strike-off action has been discontinued
2011-09-15AR0106/04/11 ANNUAL RETURN FULL LIST
2011-09-07DISS16(SOAS)Compulsory strike-off action has been suspended
2011-08-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-07RES13Resolutions passed:
  • Section 175 conflict of interest 18/01/2011
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0107/04/10 ANNUAL RETURN FULL LIST
2010-05-28AR0106/04/10 ANNUAL RETURN FULL LIST
2010-02-11MG01sParticulars of a mortgage or charge / charge no: 10
2010-02-11466(Scot)Alter floating charge 5
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/10 FROM Level 5 180 St. Vincent Street Glasgow G2 5SG United Kingdom
2010-01-06MEM/ARTSARTICLES OF ASSOCIATION
2010-01-06RES12VARYING SHARE RIGHTS AND NAMES
2010-01-06RES01ADOPT ARTICLES 15/12/2009
2010-01-06SH10Particulars of variation of rights attached to shares
2010-01-06SH08Change of share class name or designation
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-10-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR KENNETH LINDSAY
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARK HARKIN
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY STUART DUNCAN
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-11363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 180 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM C/O HALLADALE 93 WEST GEORGE STREET GLASGOW G2 1PB
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-11288cSECRETARY'S PARTICULARS CHANGED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-10363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-05363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 CUMBERNAULD GENERAL PARTNER 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 Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Proposal to Strike Off2014-01-03
Proposal to Strike Off2011-08-12
Fines / Sanctions
No fines or sanctions have been issued against CUMBERNAULD GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-02-11 Outstanding CLYDESDALE BANK PLC
PLEDGE OVER ACCOUNT 2009-10-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-10-16 Outstanding OKI (UK) LIMITED
STANDARD SECURITY 2009-10-08 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2006-08-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-08-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-10-11 Outstanding OKI (UK) LIMITED
STANDARD SECURITY 2005-09-26 Satisfied EUROHYPO AG AS AGENT AND TRUSTEE
DEED OF CHARGE 2005-09-19 Satisfied EUROHYPO AG
STANDARD SECURITY 2004-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CUMBERNAULD GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of CUMBERNAULD GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMBERNAULD GENERAL PARTNER LIMITED
Trademarks
We have not found any records of CUMBERNAULD GENERAL PARTNER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY OKI (UK) LIMITED 2004-10-29 Outstanding

We have found 1 mortgage charges which are owed to CUMBERNAULD GENERAL PARTNER LIMITED

Income
Government Income
We have not found government income sources for CUMBERNAULD GENERAL PARTNER 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 (41100 - Development of building projects) as CUMBERNAULD GENERAL PARTNER LIMITED 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
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
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 CUMBERNAULD GENERAL PARTNER 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCUMBERNAULD GENERAL PARTNER LIMITEDEvent Date2014-06-24
Company Number: SC266113 Name of Company: CUMBERNAULD GENERAL PARTNER LIMITED . Previous Name of Company: Pacific Shelf 1265 Limited (until 4 May 2004). Nature of Business: General Partner. Type of Liquidation: Creditors. Address of Registered Office: KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Principal Trading Address: 13 Queens Road, Aberdeen, AB15 4YL. Liquidators' Names and Addresses: Blair Carnegie Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and Neil Gostelow, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Office Holder Numbers: 8208 and 10090. Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 527 6620. Date of Appointment: 24 June 2014. By whom Appointed: Members and Creditors.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCUMBERNAULD GENERAL PARTNER LIMITEDEvent Date2014-01-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCUMBERNAULD GENERAL PARTNER LIMITEDEvent Date2011-08-12
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyE.C.P. MOTORS LIMITEDEvent Date2008-10-08
In the High Court of Justice (Chancery Division) Companies Court case number 8781 A Petition to wind up the above-named Company of Beaumont Manor Farm, 1 Beaumont Road, Broxbourne, Hertfordshire EN10 7QJ , presented on 8 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7731.(Ref SLR 1381332/37/W/RL.) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCUMBERNAULD GENERAL PARTNER LIMITEDEvent Date
Company Number: SC266113 (formerly Pacific Shelf 1265 Limited (until 4 May 2004)) 13 Queens Road, Aberdeen, AB15 4YL Principal Trading Address: 13 Queens Road, Aberdeen, AB15 4YL. The following resolutions of the Company were passed on 24 June 2014 as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Blair Carnegie Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and Neil Gostelow, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB, (IP Nos 8208 and 10090) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 222 2000. Robert Charles Konigsberg , Director
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBERNAULD GENERAL PARTNER 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 CUMBERNAULD GENERAL PARTNER 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