Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERSIDE (1-7) MANAGEMENT LIMITED
Company Information for

WATERSIDE (1-7) MANAGEMENT LIMITED

WATERSIDE MILL LANE, UPLYME, LYME REGIS, DT7 3TZ,
Company Registration Number
02858316
Private Limited Company
Active

Company Overview

About Waterside (1-7) Management Ltd
WATERSIDE (1-7) MANAGEMENT LIMITED was founded on 1993-09-30 and has its registered office in Lyme Regis. The organisation's status is listed as "Active". Waterside (1-7) Management 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
WATERSIDE (1-7) MANAGEMENT LIMITED
 
Legal Registered Office
WATERSIDE MILL LANE
UPLYME
LYME REGIS
DT7 3TZ
Other companies in DT7
 
Filing Information
Company Number 02858316
Company ID Number 02858316
Date formed 1993-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2023
Account next due 30/05/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:20:13
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 WATERSIDE (1-7) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH JOANNE ELLIOTT
Company Secretary 2017-11-25
ANN PHILOMENA BAYMAN
Director 2005-09-24
TRUDI JANE COLLEY
Director 2018-03-09
JOYCE COOTS
Director 2017-12-21
SARAH JOANNE ELLIOTT
Director 2016-11-22
ANN VERONICA NALL GRAY
Director 2001-09-22
MICHELLE VICTORIA ROSE
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN COLLEY
Director 2006-09-23 2018-03-09
DAVID CHARLES JONES
Director 1993-09-30 2017-12-21
JEFFREY STUART HAYNES
Company Secretary 2013-10-19 2017-11-25
GEORGINA HOURIGAN
Director 2000-09-24 2017-02-10
LINDA MARGARET HARRISON
Director 2000-09-24 2016-12-23
JEFFREY STUART HAYNES
Director 2012-05-31 2016-11-22
ANN PHILOMENA BAYMAN
Company Secretary 2007-09-22 2013-10-19
IRENA KNOWLES
Director 2008-09-27 2012-05-31
GODFREY NELSON KNOWLES
Director 1995-09-24 2008-09-27
GEORGINA HOURIGAN
Company Secretary 2000-09-24 2007-09-22
MOLLIE ELIZABETH BRERETON PERRIN
Director 2005-09-24 2006-05-05
JOANNA VERA PERCIVAL
Director 2000-09-24 2005-04-25
EUPHEMIA CAMPBELL BLAIR
Director 1996-09-29 2004-11-25
FRANCIS ARMSTRONG JACKSON
Director 1993-09-30 2001-09-22
CHRISTOPHER ROBERT ELLIOTT
Director 1993-09-30 2000-07-20
CYNTHIA ANN LANGHAM
Director 1999-09-19 2000-05-09
ANNE KOBUS
Company Secretary 1994-09-11 2000-04-20
ANNE KOBUS
Director 1993-09-30 2000-04-20
PAUL GRATER
Director 1996-09-29 1999-09-19
GREGORY PETER BRADLEY
Director 1993-09-30 1996-09-29
MARK EDWARD DYSON
Director 1993-09-30 1996-09-29
IRENA KNOWLES
Director 1993-09-30 1995-09-24
GREGORY PETER BRADLEY
Company Secretary 1993-09-30 1994-09-11

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
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 30/08/23
2023-10-02CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/08/22
2022-11-14APPOINTMENT TERMINATED, DIRECTOR CAROLINE JUDITH HOPKINS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR CAROLINE JUDITH HOPKINS
2022-11-14DIRECTOR APPOINTED MS JENNIFER ROSE ARCH
2022-11-14DIRECTOR APPOINTED MS JENNIFER ROSE ARCH
2022-11-14AP01DIRECTOR APPOINTED MS JENNIFER ROSE ARCH
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JUDITH HOPKINS
2022-10-11Appointment of Ms Caroline Judith Hopkins as company secretary on 2022-10-09
2022-10-11AP03Appointment of Ms Caroline Judith Hopkins as company secretary on 2022-10-09
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Waterside Mill Lane Uplyme Lyme Regis DT7 3TZ England
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Waterside Mill Lane Uplyme Lyme Regis DT7 3TZ England
2022-09-20CH01Director's details changed for Ms Sarah Joanne Elliott on 2021-08-03
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-20AP01DIRECTOR APPOINTED MRS JANIS LANE
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE ELIZABETH SNAPE
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM Flat 4 Waterside Mill Lane Uplyme Lyme Regis DT7 3TZ England
2022-07-08TM02Termination of appointment of John Snape on 2022-06-17
2022-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIETTE ELIZABETH SNAPE on 2021-11-21
2022-05-27AP03Appointment of Mrs Juliette Elizabeth Snape as company secretary on 2021-11-21
2022-05-27AP01DIRECTOR APPOINTED MR KEVIN KEENOY
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/21
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Waterside House Mill Lane Uplyme Lyme Regis DT7 3TZ England
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TRUDI JANE COLLEY
2022-05-27TM02Termination of appointment of Caroline Judith Hopkins on 2021-11-21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-11-05AP03Appointment of Ms Caroline Judith Hopkins as company secretary on 2021-11-02
2021-11-02TM02Termination of appointment of Sarah Joanne Elliott on 2021-11-01
2021-09-24AP01DIRECTOR APPOINTED MS SIAN LOUISE EDMUNDS
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BAYMAN
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/20
2021-05-17AP01DIRECTOR APPOINTED CAROLINE JUDITH HOPKINS
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN VERONICA NALL GRAY
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 10 Norrington Way Chard TA20 2JP England
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Waterside House Mill Lane Uplyme Lyme Regis DT7 3TZ England
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/18
2019-01-27AP01DIRECTOR APPOINTED MRS JULIETTE ELIZABETH SNAPE
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-09AP01DIRECTOR APPOINTED MR RICHARD JAMES BAYMAN
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN PHILOMENA BAYMAN
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM C/O D.C.Jones 7 Waterside Mill Lane Uplyme Lyme Regis Dorset DT7 3TZ
2018-03-09AP01DIRECTOR APPOINTED MRS TRUDI JANE COLLEY
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN COLLEY
2018-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/17
2017-12-29AP01DIRECTOR APPOINTED MRS JOYCE COOTS
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES JONES
2017-12-28AP03Appointment of Ms Sarah Joanne Elliott as company secretary on 2017-11-25
2017-12-28TM02Termination of appointment of Jeffrey Stuart Haynes on 2017-11-25
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/16
2017-03-07AP01DIRECTOR APPOINTED MRS MICHELLE VICTORIA ROSE
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAYNES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARRISON
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HOURIGAN
2017-03-07AP01DIRECTOR APPOINTED MS SARAH JOANNE ELLIOTT
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 7
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-20AA30/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 7
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-02TM02APPOINTMENT TERMINATED, SECRETARY ANN BAYMAN
2014-05-27AA30/08/13 TOTAL EXEMPTION SMALL
2013-10-22AP03SECRETARY APPOINTED MR JEFFREY STUART HAYNES
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 7
2013-10-01AR0130/09/13 FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O D.C.JONES 7 WATERSIDE MILL LANE UPLYME LYME REGISDORSET DORSET DT7 3TZ ENGLAND
2013-05-16AA30/08/12 TOTAL EXEMPTION SMALL
2012-10-02AR0130/09/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED MR JEFFREY STUART HAYNES
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENA KNOWLES
2012-05-25AA30/08/11 TOTAL EXEMPTION FULL
2011-11-15AR0130/09/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN COLLEY / 14/11/2011
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 33 WEST STREET BRIDPORT DORSET DT6 3QW
2011-05-27AA30/08/10 TOTAL EXEMPTION SMALL
2010-10-06AR0130/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN COLLEY / 30/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENA KNOWLES / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JONES / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HOURIGAN / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET HARRISON / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN VERONICA NALL GRAY / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PHILOMENA BAYMAN / 30/09/2010
2010-05-26AA30/08/09 TOTAL EXEMPTION FULL
2009-10-12AR0130/09/09 FULL LIST
2009-06-22AA30/08/08 TOTAL EXEMPTION FULL
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED MRS IRENA KNOWLES
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR GODFREY KNOWLES
2008-06-23AA30/08/07 TOTAL EXEMPTION FULL
2007-10-24288bSECRETARY RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-24363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/06
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/05
2005-10-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/04
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/03
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/02
2002-10-06363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/01
2001-10-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-04288bDIRECTOR RESIGNED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/00
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 57/58 BROAD STREET LYME REGIS DORSET DT7 3QF
2000-10-24288aNEW DIRECTOR APPOINTED
2000-10-24363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-24288aNEW DIRECTOR APPOINTED
2000-10-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WATERSIDE (1-7) MANAGEMENT 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 WATERSIDE (1-7) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERSIDE (1-7) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2011-08-31 £ 570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-30
Annual Accounts
2013-08-30
Annual Accounts
2014-08-30
Annual Accounts
2016-08-30
Annual Accounts
2017-08-30
Annual Accounts
2019-08-30
Annual Accounts
2020-08-30
Annual Accounts
2021-08-30

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 WATERSIDE (1-7) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-31 £ 7
Cash Bank In Hand 2011-08-31 £ 1,089
Current Assets 2011-08-31 £ 1,089
Fixed Assets 2011-08-31 £ 2,853
Shareholder Funds 2011-08-31 £ 3,372
Tangible Fixed Assets 2011-08-31 £ 2,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERSIDE (1-7) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERSIDE (1-7) MANAGEMENT LIMITED
Trademarks
We have not found any records of WATERSIDE (1-7) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERSIDE (1-7) MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as WATERSIDE (1-7) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WATERSIDE (1-7) MANAGEMENT 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 WATERSIDE (1-7) MANAGEMENT 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 WATERSIDE (1-7) MANAGEMENT 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.
    Other companies at postcode DT7 3TZ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1