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

BAMFORDS TRUST PLC

CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE KENT, TN9 1NR,
Company Registration Number
01516209
Public Limited Company
Active

Company Overview

About Bamfords Trust Plc
BAMFORDS TRUST PLC was founded on 1980-09-08 and has its registered office in Tonbridge Kent. The organisation's status is listed as "Active". Bamfords Trust Plc is a Public 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
BAMFORDS TRUST PLC
 
Legal Registered Office
CHURCHDOWN CHAMBERS
BORDYKE
TONBRIDGE KENT
TN9 1NR
Other companies in TN9
 
Filing Information
Company Number 01516209
Company ID Number 01516209
Date formed 1980-09-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 29/12/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB583570223  
Last Datalog update: 2025-01-05 11:22:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMFORDS TRUST PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOLDERSPRING LIMITED   THE SOCIETY OF SHARE AND BUSINESS VALUERS 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 BAMFORDS TRUST PLC

Current Directors
Officer Role Date Appointed
ABEER ZABADNE
Company Secretary 1996-12-17
ABDULLATIF ZABADNE
Director 1999-01-01
ABEER ZABADNE
Director 1991-05-31
OMAR ZABADNE
Director 2009-06-24
RANEEM ZABADNE
Director 2003-06-30
REEM ZABADNE
Director 1991-05-31
RUBA ZABADNE
Director 2000-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED HAISSAM ZABADNE
Director 1991-05-31 2006-04-06
AIDA EL-SIBAIE ZABADNE
Director 1991-05-31 1999-03-31
MOHAMMED AREF JUMAA ZABADNE
Director 1991-05-31 1999-03-31
RICHARD AUDLEY STONE
Company Secretary 1993-05-28 1996-12-17
HASSAN TAYSSIR KAHALE
Company Secretary 1992-07-09 1993-05-28
MOHAMMED AREF JUMAA ZABADNE
Company Secretary 1991-05-31 1992-01-09

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
2024-12-23FULL ACCOUNTS MADE UP TO 30/06/24
2024-04-04CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-31Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-19FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015162090040
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Ms Raneem Zabadne on 2021-04-01
2021-02-23AP01DIRECTOR APPOINTED MS RANEEM ZABADNE
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR REEM ZABADNE
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RANEEM ZABADNE
2020-12-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015162090037
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLATIF ZABADNE
2018-01-08PSC07CESSATION OF EURANGLO TRADING CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 750000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015162090038
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 750000
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-24CH01Director's details changed for Mr Abdullatif Zabadne on 2014-11-24
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 750000
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLATIF ZABADNE / 01/06/2014
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUBA ZABADNE / 01/06/2014
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REEM ZABADNE / 01/06/2014
2014-12-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 750000
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-06AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-29ANNOTATIONOther
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015162090037
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-01AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-06AR0131/05/11 FULL LIST
2010-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-07-09AR0131/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ABEER ZABADNE / 28/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REEM ZABADNE / 28/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RANEEM ZABADNE / 28/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OMAR ZABADNE / 28/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUBA ZABADNE / 28/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUBA ZABADNE / 28/05/2010
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-13363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-30288aDIRECTOR APPOINTED OMAR ZABADNE
2009-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-08-22363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-15363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288bDIRECTOR RESIGNED
2006-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-05-31363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2003-12-04288aNEW DIRECTOR APPOINTED
2003-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-02395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-08-01363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-01Full group accounts made up to 1994-06-30
1994-09-07Particulars of mortgage/charge
1994-04-06Particulars of mortgage/charge
1994-03-24Declaration of satisfaction of mortgage/charge
1994-02-13Full group accounts made up to 1993-06-30
1993-06-10Return made up to 31/05/93; full list of members
1993-06-09Secretary resigned;new secretary appointed
1993-02-11Declaration of satisfaction of mortgage/charge
1993-02-03Full group accounts made up to 1992-06-30
1992-08-10Declaration of satisfaction of mortgage/charge
1992-08-10Secretary resigned;new secretary appointed
1992-06-22Return made up to 31/05/92; no change of members
1992-04-09Declaration of satisfaction of mortgage/charge
1992-03-26Full group accounts made up to 1991-06-30
1991-10-31Particulars of mortgage/charge
1991-06-26Return made up to 31/05/91; no change of members
1991-01-03Particulars of mortgage/charge
1990-08-13Return made up to 31/05/90; full list of members
1990-08-08Particulars of mortgage/charge
1990-05-22Particulars of mortgage/charge
1990-05-18Particulars of mortgage/charge
1990-04-24Particulars of mortgage/charge
1990-02-06Particulars of mortgage/charge
1989-11-13Registered office changed on 13/11/89 from:\gilbert house river walk tonbridge kent TN9 1DT
1989-10-20Resolutions passed:<ul><li>Special resolution passed</ul>
1989-07-24Declaration on reregistration from private to PLC
1989-07-24Application for reregistration from private to PLC
1989-07-24Auditors statement
1989-07-24Accounts: Balance Sheet
1989-07-24Auditors report
1989-07-04Accounting reference date shortened from 31/12 to 30/06
1989-06-26FULL ACCOUNTS MADE UP TO 31/12/88
1989-06-24Particulars of mortgage/charge
1989-04-19FULL ACCOUNTS MADE UP TO 31/12/87
1989-04-17First gazette
1988-10-12Particulars of mortgage/charge
1988-10-06Declaration of satisfaction of mortgage/charge
1988-09-06Particulars of mortgage/charge
1987-09-24Declaration of satisfaction of mortgage/charge
1987-08-05FULL ACCOUNTS MADE UP TO 31/12/86
1987-08-05Return made up to 28/04/87; full list of members
1987-08-05Director resigned
1986-07-24FULL ACCOUNTS MADE UP TO 31/12/85
1986-07-24Return made up to 02/05/86; full list of members
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BAMFORDS TRUST PLC 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 BAMFORDS TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES 2008-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2002-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-07-06 Satisfied ARAB BANK PLC
SUBORDINATION DEED (THE "SUBORDINATION DEED") BETWEEN SPEEDWELL PROPERTIES LIMITED (THE "BORROWER"), ATLANTIQUE TRUST LIMITED (THE "ORIGINAL SHAREHOLDER"), THE COMPANY AND RHEINHYP RHEINISCHE HYPOTHEKENBANK AG (FRANKFURT OFFICE) AS AGENT AND TRUSTEE FOR 1999-09-10 Satisfied RHEINHYP RHEINISCHE HYPOTHEKENBANK AG (FRANKFURT OFFICE)
LEGAL CHARGE 1995-10-25 Satisfied ARAB BANK PLC
LEGAL CHARGE 1994-09-01 Satisfied ARAB BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied STANDARD CHARTERED BANK (JERSEY BRANCH) .
LEGAL CHARGE, 1994-03-31 Satisfied ARAB BANK PLC,
MORTGAGE 1991-10-23 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEED CREATING AN ALL ASSETS FLOATING CHARGE 1990-12-21 Satisfied RIGGS A P BANK LIMITED
COMMERCIAL MORTGAGE DEED (1990 EDITION) 1990-12-21 Satisfied THE BRISTOL & WEST BUILDING SOCIETY
DEBENTURE 1990-12-21 Satisfied ARAB BANK PLC
LEGAL CHARGE 1990-07-20 Satisfied RIGGS A.P. BANK LIMITED
LEGAL CHARGE 1990-05-16 Satisfied RIGGS A P BANK LIMITED
CHARGE 1990-05-15 Satisfied ARAB BANK PLC
LEGAL CHARGE 1990-04-04 Satisfied ARAB BANK PLC
CHARGE 1990-01-25 Satisfied ARAB BANK LIMITED
CHARGE 1990-01-25 Satisfied ARAB BANK LIMITED
LEGAL CHARGE 1990-01-25 Satisfied ARAB BANK LIMITED
LEGAL CHARGE 1990-01-25 Satisfied ARAB BANK LIMITED
LETTER AUTHORITY 1990-01-25 Satisfied ARAB BANK LIMITED
LEGAL CHARGE 1989-10-30 Satisfied ARAB BANK PLC
LEGAL CHARGE 1989-10-13 Satisfied ARAB BANK PLC
LEGAL CHARGE 1989-10-13 Satisfied ARAB BANK PLC
LEGAL CHARGE 1989-06-28 Satisfied RIGGS A.P. BANK LTD
LEGAL CHARGE 1988-09-30 Satisfied ARAB BANK LIMITED
LEGAL CHARGE 1988-08-16 Satisfied ARAB BANK LIMITED
CREDIT BALANCE 1987-04-29 Satisfied ARAB BANK LIMITED
DEBENTURE 1982-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-11-02 Satisfied ARAB BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 BAMFORDS TRUST PLC

Intangible Assets
Patents
We have not found any records of BAMFORDS TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BAMFORDS TRUST PLC
Trademarks
We have not found any records of BAMFORDS TRUST PLC registering or being granted any trademarks
Income
Government Income

Government spend with BAMFORDS TRUST PLC

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-28 GBP £105,750
Ministry of Defence 2013-05-30 GBP £52,875
Ministry of Defence 2013-02-27 GBP £52,875

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAMFORDS TRUST PLC 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.
Import/Export of Goods
Goods imported/exported by BAMFORDS TRUST PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-07-0033073000Perfumed bath salts and other bath and shower preparations
2016-07-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2016-07-0034060000Candles, tapers and the like
2013-06-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2013-06-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2013-05-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAMFORDS TRUST PLC 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 BAMFORDS TRUST PLC 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