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

CUPBOND LIMITED

VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5DA,
Company Registration Number
01448559
Private Limited Company
Active

Company Overview

About Cupbond Ltd
CUPBOND LIMITED was founded on 1979-09-14 and has its registered office in Maidstone. The organisation's status is listed as "Active". Cupbond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUPBOND LIMITED
 
Legal Registered Office
VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5DA
Other companies in CT1
 
Filing Information
Company Number 01448559
Company ID Number 01448559
Date formed 1979-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 23:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUPBOND 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 CUPBOND LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN THOMAS
Company Secretary 1998-01-01
CAROLINE JULIE THOMAS
Director 1995-03-14
CHRISTOPHER JOHN THOMAS
Director 1995-03-14
CLIVE JONATHAN THOMAS
Director 1995-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE BARBARA THOMAS
Director 2004-01-01 2011-05-22
JOHN LAWLEY THOMAS
Company Secretary 1996-12-01 1998-01-01
CHRISTOPHER JOHN THOMAS
Company Secretary 1995-03-14 1996-12-01
JANICE BARBARA THOMAS
Company Secretary 1990-12-28 1995-03-14
JOHN LAWLEY THOMAS
Company Secretary 1994-10-01 1995-03-14
JANICE BARBARA THOMAS
Director 1990-12-28 1995-03-14
JOHN LAWLEY THOMAS
Director 1994-10-01 1995-03-14
MARY BARBARA BOWDEN
Company Secretary 1994-10-01 1994-10-01
MARY BARBARA BOWDEN
Director 1994-10-01 1994-10-01
JOHN LAWLEY THOMAS
Director 1990-12-28 1994-10-01

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
2024-01-08CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-12-01Director's details changed for Mr Clive Jonathan Thomas on 2023-12-01
2023-12-01Director's details changed for Caroline Julie Thomas on 2023-12-01
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2022-01-13CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-07-27AAMDAmended account full exemption
2021-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2021-06-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2021-02-01PSC04Change of details for Christopher John Thomas as a person with significant control on 2020-03-21
2021-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN THOMAS on 2020-03-21
2021-02-01CH01Director's details changed for Mr Christopher John Thomas on 2020-03-21
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-02-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2019-01-07PSC04Change of details for Caroline Julie Thomas as a person with significant control on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN THOMAS on 2019-01-02
2019-01-03CH01Director's details changed for Mr Christopher John Thomas on 2019-01-02
2018-03-31DISS40Compulsory strike-off action has been discontinued
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2018-01-08CH01Director's details changed for Mr Christopher John Thomas on 2017-10-14
2018-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN THOMAS on 2017-10-14
2018-01-08PSC04Change of details for Mr Christopher John Thomas as a person with significant control on 2017-10-14
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM 31 st Georges Place Canterbury Kent CT1 1XD
2017-04-07CH01Director's details changed for Mr Christopher John Thomas on 2017-03-13
2017-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN THOMAS on 2017-03-13
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 33
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-02-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 33
2016-01-18AR0128/12/15 ANNUAL RETURN FULL LIST
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 33
2015-01-16AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 33
2014-01-15AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-15CH01Director's details changed for Clive Jonathan Thomas on 2013-12-01
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0128/12/12 FULL LIST
2013-01-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-13AR0128/12/11 FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE THOMAS
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-02-04AR0128/12/10 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15AR0128/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE BARBARA THOMAS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN THOMAS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THOMAS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JULIE THOMAS / 08/01/2010
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMAS / 30/11/2008
2008-04-24AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-06-16363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: MONKTON HOUSE 124 HIGH STREET RAMSGATE KENT CT11 9UA
2004-01-28288aNEW DIRECTOR APPOINTED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-09363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-20363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CUPBOND 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 CUPBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-11 Outstanding DOREPARK LIMITED
LEGAL CHARGE 1998-07-31 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1996-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1996-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-07-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-02-16 Satisfied MAX THOMAS FAMILY HOLDINGS LIMITED
LEGAL CHARGE 1992-10-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
FIXED AND FLAOTING CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1991-11-29 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1991-02-06 Satisfied THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 1991-02-06 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1990-12-19 Satisfied BENCHMARK BANK PLC
FLOATING CHARGE BY WAY OF DEBENTURE 1990-12-19 Satisfied BENCHMARK BANK PLC
LEGAL CHARGE 1988-12-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-05 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-11-13 Satisfied COOPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-03-18 Satisfied LEON WAYNE DRM TRUSTEES LIMITED
LEGAL MORTGAGE 1987-03-18 Satisfied SVENSKA HANDELSBANKEN PLC
LEGAL CHARGE 1987-01-12 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE 1985-09-06 Satisfied G. N. W HEMMING
LEGAL CHARGE 1985-07-04 Satisfied EDWARD MANSON AND COMPANY LIMITED
LEGAL CHARGE 1985-03-14 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE AS EVIDENCED BY AN ORDER OF COURT DATED 16/7/82 1982-03-30 Satisfied PHILLIP MUSCUTT
LEGAL CHARGE 1980-11-07 Satisfied EDWARD MANSON AND COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CUPBOND LIMITED

Intangible Assets
Patents
We have not found any records of CUPBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUPBOND LIMITED
Trademarks
We have not found any records of CUPBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUPBOND 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 CUPBOND 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
Outgoings
Business Rates/Property Tax
No properties were found where CUPBOND 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 CUPBOND 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 CUPBOND 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