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

DHL AIR (UK) LIMITED

Southern Hub, Unit 1, Horton Road, Colnbrook, BERKSHIRE, SL3 0BB,
Company Registration Number
01671114
Private Limited Company
Active

Company Overview

About Dhl Air (uk) Ltd
DHL AIR (UK) LIMITED was founded on 1982-10-11 and has its registered office in Colnbrook. The organisation's status is listed as "Active". Dhl Air (uk) Limited is a Private Limited Company registered in ENGLAND 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
DHL AIR (UK) LIMITED
 
Legal Registered Office
Southern Hub, Unit 1
Horton Road
Colnbrook
BERKSHIRE
SL3 0BB
Other companies in TW4
 
Filing Information
Company Number 01671114
Company ID Number 01671114
Date formed 1982-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts FULL
Last Datalog update: 2024-06-10 06:03:44
Primary Source:Companies House
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 DHL AIR (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
OLIVIER ALEXANDROFF
Director 2014-09-19
PAUL BISHOP
Director 2009-05-26
ROY HUGHES
Director 2013-05-31
GEOFFREY KEHR
Director 2009-05-26
THOMAS MACKLE
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-12-15 2015-11-04
ORBITAL SECRETAIRES LIMITED
Company Secretary 2005-03-10 2014-12-15
ADAM PRADELA
Director 2009-10-07 2014-09-19
GORDON OLAFSON
Director 1991-08-07 2013-06-28
DANIEL BRUNO PEDRI
Director 2009-05-26 2011-05-20
GEOFFREY DAVID CRUIKSHANKS
Director 2000-11-27 2009-05-26
CHARLES STEWART GRAHAM
Director 2007-07-01 2009-05-26
ROBERT MICHAEL HAYERS
Director 2001-11-15 2009-05-26
TREFOR GLYNN JONES
Director 2000-11-27 2009-05-26
TERRANCE FREDERICK NORD
Director 2000-11-27 2007-07-01
ANNE PATRICIA MUNSON
Company Secretary 2004-03-31 2005-02-03
KAREN ANN WAGLAND
Company Secretary 1998-03-31 2004-03-31
NEIL IVIE LAMONT FERGUSON
Director 1991-08-07 2001-11-15
DANIEL BRUNO PEDRI
Director 1998-11-18 2001-11-15
DAVID ROBERT CATE
Director 1991-08-07 1998-11-18
THOMAS LLOYD GRIEVSON
Director 1997-04-11 1998-06-04
JOHN WALLACE MACTAGGART
Director 1997-04-11 1998-06-04
STEPHEN GUYNAN
Company Secretary 1995-04-05 1998-04-30
STEPHEN GUYNAN
Director 1993-11-15 1998-04-30
STEVEN JOHN GREGORY
Director 1995-04-05 1998-03-31
MICHAEL PERCY TIMSON
Director 1991-08-07 1998-03-31
GORDON HOWAT WILLIAMS
Director 1994-06-14 1996-12-20
IAN WESTWOOD MARSH
Director 1995-04-05 1996-05-31
PETER EDWARD STOKES
Company Secretary 1991-08-07 1995-04-05
JOHN DACRE CAPSTICK
Director 1991-08-07 1994-06-14
MICHAEL JOHN HARWOOD
Director 1993-05-01 1993-11-05
RICHARD JAMES JOHNSTON
Director 1991-08-07 1993-04-19

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
2024-06-22Consolidation of shares on
2024-06-14Change of share class name or designation
2024-06-1409/05/24 STATEMENT OF CAPITAL GBP 183660
2024-05-30APPOINTMENT TERMINATED, DIRECTOR ROY HUGHES
2024-05-30Company name changed dhl air LIMITED\certificate issued on 30/05/24
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 016711140050
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 016711140048
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 016711140047
2023-09-14REGISTRATION OF A CHARGE / CHARGE CODE 016711140046
2023-07-10REGISTRATION OF A CHARGE / CHARGE CODE 016711140045
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 016711140044
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEHR
2022-12-02AP01DIRECTOR APPOINTED MR MALCOLM DAVID MACBETH
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 016711140043
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 016711140043
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140043
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140042
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140041
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 016711140040
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140040
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 016711140038
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 016711140039
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140039
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 016711140037
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140037
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140036
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140035
2022-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140034
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140032
2022-06-28CH01Director's details changed for Mr Geoffrey Kehr on 2022-01-10
2022-06-27CH01Director's details changed for Mr Roy Hughes on 2020-07-13
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140031
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 016711140030
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140030
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER ALEXANDROFF
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140029
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140028
2021-06-14RP04CS01
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-11SH0114/12/18 STATEMENT OF CAPITAL GBP 183659
2021-06-03New York State corporate registry. OLIVIER ALEXANDROFF declared as CEO
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016711140026
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-25RES01ADOPT ARTICLES 25/02/20
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03New York State corporate registry. VACANT VACANT declared as CEO
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-02TM02Termination of appointment of Jane Li on 2018-12-31
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BISHOP
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR THOMAS MACKLE
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM Orbital Park 178-188 Great West Road Hounslow Middlesex TW4 6JS
2016-12-26New York State corporate registry. VACANT declared as CEO
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-23TM02Termination of appointment of Exel Secretarial Services Limited on 2015-11-04
2015-11-23AP03Appointment of Mrs Jane Li as company secretary on 2015-11-04
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KEHR / 01/06/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BISHOP / 01/06/2015
2014-12-17AP04Appointment of Exel Secretarial Services Limited as company secretary on 2014-12-15
2014-12-17TM02Termination of appointment of Orbital Secretaires Limited on 2014-12-15
2014-10-06AP01DIRECTOR APPOINTED MR OLIVIER ALEXANDROFF
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PRADELA
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-04AR0101/06/14 ANNUAL RETURN FULL LIST
2013-06-28AP01DIRECTOR APPOINTED MR ROY HUGHES
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON OLAFSON
2013-06-04AR0101/06/13 FULL LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-06AR0101/06/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0101/06/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PEDRI
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0101/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BISHOP / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON OLAFSON / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KEHR / 31/05/2010
2010-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORBITAL SECRETAIRES LIMITED / 31/05/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AP01DIRECTOR APPOINTED MR ADAM PRADELA
2009-06-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-26288aDIRECTOR APPOINTED MR GEOFFREY KEHR
2009-05-26288aDIRECTOR APPOINTED MR DANIEL PEDRI
2009-05-26288aDIRECTOR APPOINTED MR PAUL BISHOP
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR TREFOR JONES
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HAYERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR CHARLES GRAHAM
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY CRUIKSHANKS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR TERRANCE NORD
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-09-25363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-19363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-09288aNEW SECRETARY APPOINTED
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-15288bSECRETARY RESIGNED
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-19ELRESS386 DISP APP AUDS 11/10/04
2004-10-19ELRESS80A AUTH TO ALLOT SEC 11/10/04
2004-08-23363aRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2004-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
1989-05-15Company name changed elan air LIMITED\certificate issued on 16/05/89
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52242 - Cargo handling for air transport activities



Licences & Regulatory approval
We could not find any licences issued to DHL AIR (UK) 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 DHL AIR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 43
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2003-11-05 Outstanding DHL OPERATIONS B.V. (THE ASSIGNEE)
ASSIGNMENT OF INSURANCES 2003-10-21 Satisfied DEUTSCHE BANK AG AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2003-08-19 Outstanding DHL OPERATIONS B.V. (THE ASSIGNEE)
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2003-07-31 Outstanding DHL OPERATIONS B.V.
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2003-06-24 Outstanding DHL OPERATIONS B.V
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2003-06-02 Outstanding DHL OPERATIONS B.V.
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2003-05-27 Outstanding DHL OPERATIONS B.V.
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2003-05-02 Outstanding DHL OPERATIONS B.V.
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2003-02-25 Outstanding DHL OPERATIONS B.V.
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2002-12-27 Outstanding DHL OPERTATIONS B.V.
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2002-12-27 Outstanding DHL OPERATIONS B.V.
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2002-12-02 Outstanding DHL OPERATIONS B.V.
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2002-10-22 Outstanding DHL OPERATIONS B.V. (THE ASSIGNEE)
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2002-10-09 Outstanding DHL OPERATIONS B.V.
ASSIGNMENT OF INSURANCES 2002-09-10 Satisfied DEUTSCHE BANK AG AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2002-07-24 Outstanding DHL OPERATIONS B.V.OR THE LESSOR
UK FINANCE LEASE ASSIGNMENT OF INSURANCES 2002-04-16 Outstanding DHL OPERATIONS B.V.
ASSIGNMENT OF INSURANCES 2002-04-09 Satisfied DEUTSCHE BANK AG, LONDON BRANCH, AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES
UK FINANCE LEASE AGREEMENT OF INSURANCES 2002-03-19 Outstanding DHL OPERATIONS B.V.
ASSIGNMENT OF INSURANCES MADE BETWEEN THE COMPANY AND THE SECURITY TRUSTEE 2002-01-22 Satisfied DEUTSCHE BANK AG AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECUREDPARTIES (IN SUCH CAPACITY THE "SECURITY TRUSTEE" AND "ASSIGNEE"
ASSIGNMENT OF INSURANCES 2001-11-02 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
ASSIGNMENT OF INSURANCES 2001-07-05 Satisfied DEUTSCHE BANK AG, LONDON BRANCH, AS SECURITY TRUSTEE FOR AND ON BEHALF OFTHE SECURED PARTIES
ASSIGNMENT OF INSURANCES MADE BETWEEN THE COMPANY AND THE SECURITY TRUSTEE 2001-03-26 Satisfied DEUTSCHE BANK AG LONDON BRANCH AS SECURITY TRUSTEE FOR AND ON BEHALF ANDBEHALF OF THE SECURED PARTIES (IN SUCH CAPACITYTHE "SECURITY TRUSTEE" AND "ASSIGNEE"
AIRCRAFT MORTGAGE 1986-06-16 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 DHL AIR (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DHL AIR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHL AIR (UK) LIMITED
Trademarks
We have not found any records of DHL AIR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHL AIR (UK) 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 (51102 - Non-scheduled passenger air transport) as DHL AIR (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DHL AIR (UK) 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
111 EIGHTH AVENUE NEW YORK NEW YORK 10011 4100364 New York Department of State 2011-05-27

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHL AIR (UK) 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 DHL AIR (UK) 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