Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED
Company Information for

1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED

C/O BLOCK MANAGEMENT UK LIMITED UNIT 5, STOUR VALLEY BUSINESS CENTRE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
01103504
Private Limited Company
Active

Company Overview

About 1 Victoria Square Management Company Ltd
1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED was founded on 1973-03-22 and has its registered office in Sudbury. The organisation's status is listed as "Active". 1 Victoria Square Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O BLOCK MANAGEMENT UK LIMITED UNIT 5
STOUR VALLEY BUSINESS CENTRE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in BS6
 
Filing Information
Company Number 01103504
Company ID Number 01103504
Date formed 1973-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 VICTORIA SQUARE MANAGEMENT COMPANY 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 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADAM JAMES CHURCH
Company Secretary 2017-09-18
ANSIS BERZINS
Director 2018-02-22
ANTHONY CARL GARCIA
Director 1991-12-31
KATE MASTERS
Director 2016-01-20
ELIZABETH ANNE NEWMAN
Director 1991-12-31
SAMUEL WILLIAMS
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TAHI CALHAEM
Director 2012-01-27 2018-02-07
NICHOLAS LOUIS SEBASTIAN LAMBERT
Director 2012-11-06 2017-11-29
BLOQ MANAGEMENT
Company Secretary 2017-02-20 2017-09-18
HILLCREST ESTATE MANAGEMENT LIMITED
Company Secretary 2009-06-01 2017-02-20
JOHN HOWARD NEWMAN
Director 1991-12-31 2015-12-31
VANESSA MASTERS
Director 2015-08-17 2015-08-18
GEORGE WALKER
Director 2010-10-01 2015-08-05
MARY ANNE WYNNE
Director 1991-12-31 2012-02-24
BRIGHAM WHITNEY
Director 2000-05-22 2012-01-26
SUSANNA ROSE PICKERING
Company Secretary 2008-04-01 2009-05-31
SUSANNA ROSE PICKERING
Director 2008-04-01 2009-04-08
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-30 2008-04-25
PETER JAMES MASON
Company Secretary 2005-01-01 2005-08-31
ELIZABETH ANNE NEWMAN
Company Secretary 2004-07-27 2005-01-01
PETER ANTHONY SPARGO
Company Secretary 1999-10-16 2004-07-27
LAURA ELLEN SPARGO
Director 1999-11-16 2004-07-27
PETER ANTHONY SPARGO
Director 1999-10-16 2004-07-27
NAEL ROSARIO
Director 1994-03-04 2000-05-22
MARTIN JOHN MULLIGAN
Company Secretary 1998-07-28 1999-10-16
DIANE CALLISON
Director 1998-07-28 1999-10-16
SARAH ELIZABETH CHAPMAN
Company Secretary 1993-10-15 1998-07-28
SARAH ELIZABETH CHAPMAN
Director 1993-10-15 1998-07-28
ANNE ELIZABETH WALFORD
Director 1991-12-31 1994-03-04
CHRISTOPHER RUPERT WALFORD
Director 1991-12-31 1994-03-04
JAMES CHRISTIAN SAUNDERS
Company Secretary 1991-12-31 1993-10-15
TRACY ELIZABETH GOLDSMITH
Director 1991-12-31 1993-10-15
JAMES CHRISTIAN SAUNDERS
Director 1991-12-31 1993-10-15

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KATE MASTERS
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-13DIRECTOR APPOINTED MRS CAROLINE ANNE MARGA HERBERT
2022-09-13AP01DIRECTOR APPOINTED MRS CAROLINE ANNE MARGA HERBERT
2022-08-24APPOINTMENT TERMINATED, DIRECTOR ANSIS BERZINS
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANSIS BERZINS
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-29CH01Director's details changed for Dr. Lawrence James Howe on 2021-06-29
2021-06-29AP01DIRECTOR APPOINTED DR. LAWRENCE JAMES HOWE
2021-06-15AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAMS
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-05AP04Appointment of Block Management Uk Limited as company secretary on 2019-12-05
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 1 Victoria Square Bristol BS8 4EU England
2019-10-12TM02Termination of appointment of Samuel Williams on 2019-10-06
2019-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-26AP03Appointment of Mr Samuel Williams as company secretary on 2018-09-14
2018-11-24TM02Termination of appointment of Adam James Church on 2018-09-14
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2018-02-23AP01DIRECTOR APPOINTED MR ANSIS BERZINS
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAHI CALHAEM
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-03AP01DIRECTOR APPOINTED MR SAMUEL WILLIAMS
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUIS SEBASTIAN LAMBERT
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE NEWMAN / 21/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOUIS SEBASTIAN LAMBERT / 21/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARL GARCIA / 21/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAHI CALHAEM / 21/09/2017
2017-09-18TM02Termination of appointment of Bloq Management on 2017-09-18
2017-09-18AP03Appointment of Mr Adam James Church as company secretary on 2017-09-18
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET United Kingdom
2017-02-21AP03Appointment of Bloq Management as company secretary on 2017-02-20
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
2017-02-21TM02Termination of appointment of Hillcrest Estate Management Limited on 2017-02-20
2017-02-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD NEWMAN
2016-01-25AP01DIRECTOR APPOINTED DR KATE MASTERS
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-08AR0131/12/15 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MASTERS
2015-11-26AA30/09/15 TOTAL EXEMPTION FULL
2015-11-23AP01DIRECTOR APPOINTED MS VANESSA MASTERS
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALKER
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-09AR0131/12/14 FULL LIST
2014-11-21AA30/09/14 TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-03AR0131/12/13 FULL LIST
2013-11-27AA30/09/13 TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR NICHOLAS LOUIS SEBASTIAN LAMBERT
2012-12-06AA30/09/12 TOTAL EXEMPTION FULL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY WYNNE
2012-02-09AP01DIRECTOR APPOINTED MR RICHARD TAHI CALHAEM
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIGHAM WHITNEY
2012-01-06AA30/09/11 TOTAL EXEMPTION FULL
2012-01-06AR0131/12/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR GEORGE WALKER
2011-01-20AA30/09/10 TOTAL EXEMPTION FULL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA PICKERING
2011-01-17AR0131/12/10 FULL LIST
2010-03-16AA30/09/09 TOTAL EXEMPTION FULL
2010-03-12AR0131/12/09 FULL LIST
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 11 GROVE ROAD REDLAND BRISTOL BS6 6UJ
2009-06-17288aSECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY SUSANNA PICKERING
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 1 VICTORIA SQUARE BRISTOL AVON BS8 4EU
2009-03-10AA30/09/08 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-18288aDIRECTOR AND SECRETARY APPOINTED SUSANNA ROSE PICKERING
2008-07-08AA30/09/07 TOTAL EXEMPTION FULL
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISHSTREET LONDON W1W 6XB
2008-02-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM:
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL
2005-04-28288cSECRETARY'S PARTICULARS CHANGED
2005-04-28288aNEW SECRETARY APPOINTED
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 1 VICTORIA SQUARE CLIFTON BRISTOL 8
2004-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-06288bDIRECTOR RESIGNED
2004-08-06288aNEW SECRETARY APPOINTED
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288bDIRECTOR RESIGNED
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-26288aNEW DIRECTOR APPOINTED
2000-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
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 1 VICTORIA SQUARE 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 1 VICTORIA SQUARE 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
1 VICTORIA SQUARE 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

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 VICTORIA SQUARE 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 1 VICTORIA SQUARE 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 1 VICTORIA SQUARE 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 1 VICTORIA SQUARE 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 1 VICTORIA SQUARE 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1