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

THE BRIDGE CENTRAL

73-81 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0NQ,
Company Registration Number
03606940
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Bridge Central
THE BRIDGE CENTRAL was founded on 1998-07-30 and has its registered office in London. The organisation's status is listed as "Active". The Bridge Central is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE BRIDGE CENTRAL
 
Legal Registered Office
73-81 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0NQ
Other companies in SE1
 
Previous Names
THE YOUNG WOMEN'S CHRISTIAN ASSOCIATION CENTRAL CLUB23/05/2023
Charity Registration
Charity Number 1071315
Charity Address 44 PORTLAND PLACE, LONDON, W1B 1NE
Charter THE OBJECTS OF THE CHARITY ARE, IN THE SPIRIT OF CHRISTIAN FELLOWSHIP, AND FOR THE PUBLIC BENEFIT TO PROVIDE FOR ALL PEOPLE (BUT IN PARTICULAR FOR WOMEN): RELIEF FOR THOSE IN NEED BY REASON OF YOUTH, AGE, ILL HEALTH, DISABILITY, FINANCIAL HARDSHIP OR OTHER DISADVANTAGE; EDUCATION IN PARTICULAR BY THE PROVISION OF A RANGE OF COURSES, LEARNING ACTIVITIES AND EDUCATIONAL RESOURCES.
Filing Information
Company Number 03606940
Company ID Number 03606940
Date formed 1998-07-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB135525620  
Last Datalog update: 2024-09-09 02:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRIDGE CENTRAL
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.
Companies with same name THE BRIDGE CENTRAL
The following companies were found which have the same name as THE BRIDGE CENTRAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRIDGE GROUP BROMLEY LIMITED UNIT 2A LAGOON ROAD ORPINGTON BR5 3QX Active Company formed on the 2009-11-03
THE BRIDGEND ASSOCIATION OF BOWLS TENNIS AND SQUASH CLUBS COMMUNITY INTEREST COMPANY THE CLUBHOUSE CHURCH ROAD OFF MERTHYRMAWR ROAD BRIDGEND MID GLAMORGAN CF31 3AZ Active Company formed on the 1913-08-30
THE BRIDGE OUTREACH LTD THE MANSE, 7 SANDYGATE CLOSE WEBHEATH REDDITCH WORCESTERSHIRE B97 5RY Active Company formed on the 2003-04-03
THE BRIDGE END INN LTD THE BRIDGE END INN BEDWAS CF83 8DY Active Company formed on the 2009-08-17
THE BRIDGE & BAYLEAF RESTAURANT LIMITED SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY Dissolved Company formed on the 2009-12-22
THE BRIDGE (ADVERTISING) LIMITED 227 JOHNSTON CARMICHAEL WEST GEORGE STREET GLASGOW G2 2ND Active - Proposal to Strike off Company formed on the 1969-03-12
THE BRIDGE (DEVELOPING PEOPLE) LTD 367 CHISWICK HIGH ROAD LONDON W4 4AG Dissolved Company formed on the 2008-09-10
THE BRIDGE (EAST MIDLANDS) JOHN STORER HOUSE WARD'S END LOUGHBOROUGH LEICESTERSHIRE LE11 3HA Active Company formed on the 1995-10-17
THE BRIDGE (LONDON) LIMITED 15 KINGSLAND ROAD LONDON E2 8AA Active - Proposal to Strike off Company formed on the 2010-09-24
THE BRIDGE (OTLEY) LTD THE BRIDGE BRIDGE STREET OTLEY WEST YORKSHIRE LS21 1BQ Dissolved Company formed on the 2013-05-22
THE BRIDGE (OXFORD) LIMITED 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXON OX5 1JE Dissolved Company formed on the 1991-12-23
THE BRIDGE (RICHMOND) LTD GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ Active - Proposal to Strike off Company formed on the 2013-06-20
THE BRIDGE (SCARNING) MANAGEMENT COMPANY LIMITED 6A MARKET PLACE DEREHAM NORFOLK NR19 2AW Active - Proposal to Strike off Company formed on the 2011-11-23
THE BRIDGE (STANFORD) LIMITED THE OLD CORN MILL STANFORD BRIDGE WORCESTER UNITED KINGDOM WR6 6SP Dissolved Company formed on the 2006-11-03
THE BRIDGE (UK) LIMITED 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ Dissolved Company formed on the 2002-03-15
THE BRIDGE (WREXHAM) MANAGEMENT COMPANY LIMITED BRIDGE HOUSE THE BRIDGE BUSINESS CENTRE, ASH ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9UG Active Company formed on the 2010-01-13
THE BRIDGE 19-40 UNION CANAL SOCIETY 11 ORCHARD PLACE LIVINGSTON WEST LOTHIAN EH54 6RX Active Company formed on the 2007-09-10
THE BRIDGE ACADEMY, HACKNEY LABURNUM STREET LONDON E2 8BA Active Company formed on the 2004-08-03
THE BRIDGE AGENCY LIMITED COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT Active - Proposal to Strike off Company formed on the 2002-11-07
THE BRIDGE ALLIANCE LTD THE BYRE POLPERRO ROAD LOOE CORNWALL PL13 2JS Dissolved Company formed on the 2009-08-13

Company Officers of THE BRIDGE CENTRAL

Current Directors
Officer Role Date Appointed
SARAH AYLWARD
Director 2009-11-23
CECILIE ANN BINGHAM
Director 2011-01-12
MARION BEATTON CAMERON
Director 2016-09-12
VICTORIA FEARNLEY
Director 2013-07-09
SANDRA HATUGARI
Director 2016-09-12
RACHEL MARY MENTIPLY
Director 2017-12-06
JANE PARISH
Director 2015-03-03
CATHERINE SYKES
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHYRAJ MINAS
Company Secretary 2015-05-12 2017-12-15
MARY BROMLEY
Director 2009-11-23 2016-09-12
RUTH SARAH BARNETT
Director 2015-03-03 2016-04-10
MARY MITCHISON
Company Secretary 2013-12-30 2015-05-12
STEPHEN JOHN BOOKER
Director 2014-02-25 2014-11-11
PETER FIRTH
Director 2013-05-14 2014-07-18
KAY BOOTH
Director 2013-05-14 2014-01-08
KAY BOOTH
Company Secretary 2013-05-14 2013-12-30
HAYLEY ANN COLLEN
Director 2009-09-29 2013-06-02
JANICE WOOLLEY
Company Secretary 2011-05-12 2013-05-14
JOHANNE BIGNELL
Director 2011-11-09 2013-02-26
MARILYN GREEN
Director 2007-01-09 2011-07-04
PETER HINGE
Company Secretary 2006-11-07 2011-05-11
LOUISE ELLERTON
Director 2008-11-04 2010-05-04
FRANCES ABAH DAWSON-OTOO
Director 2008-02-05 2009-11-23
SUSAN JANE GRIFFITHS
Director 2008-02-05 2009-02-08
SAERAH CHAUDHRI
Director 2006-01-10 2008-05-06
PATRICIA MARY AUSTIN
Director 2005-11-01 2007-11-06
CLAIRE CAUDLE
Company Secretary 2004-11-04 2006-11-07
CLAIRE CAUDLE
Director 2004-11-04 2006-11-07
ROSALIND CRABBE
Director 1998-07-30 2005-11-01
PATRICIA MARY AUSTIN
Company Secretary 1998-07-30 2004-11-04
PATRICIA MARY AUSTIN
Director 1998-07-30 2004-11-04
YVONNE BROOKS
Director 1998-07-30 2004-11-04
EILEEN NORA HAWKINS
Director 1998-07-30 2003-11-06
ALEXIS GARNAUT MILLER
Director 2001-11-01 2003-02-06
MARGERY HEALD BATHE
Director 1998-07-30 1999-11-16

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
2024-08-06CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2024-08-01DIRECTOR APPOINTED MS YETUNDE DEBBIE SESAY
2024-07-22DIRECTOR APPOINTED MRS SARAH REBECCA OAKES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27DIRECTOR APPOINTED MISS ROSIE AHMED
2023-09-21APPOINTMENT TERMINATED, DIRECTOR SANDRA HATUGARI
2023-08-02CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-06-08Resolutions passed:<ul><li>Resolution Re-change of name 11/04/2023<li>Resolution passed adopt articles</ul>
2023-06-08Memorandum articles filed
2023-06-01Statement of company's objects
2023-05-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-23Name change exemption from using 'limited' or 'cyfyngedig'
2023-05-23Company name changed the young women's christian association central club\certificate issued on 23/05/23
2023-05-12Resolutions passed:<ul><li>Resolution to change company name</ul>
2023-05-03Statement of company's objects
2023-04-25Statement of company's objects
2023-02-15Director's details changed for Ms Marion Beatton Cameron on 2023-02-15
2023-01-16Memorandum articles filed
2023-01-16Resolutions passed:<ul><li>Resolution Term of office as trustee extended 22/04/2021<li>Resolution alteration to articles</ul>
2022-12-01RES13Resolutions passed:
  • Re-term of office 22/04/2021
  • ALTER ARTICLES
2022-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH AYLWARD
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-23AP01DIRECTOR APPOINTED KATHARINE SPOONER
2021-04-29AP03Appointment of Ms Kim Sanders as company secretary on 2020-10-07
2021-03-03AP01DIRECTOR APPOINTED MS NICHOLA ADELLE LAMBERT
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MISS FUNMI DEINDE
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE PARISH
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA FEARNLEY
2018-10-19AP01DIRECTOR APPOINTED MS KIM SANDERS
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY MENTIPLY
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LAKHRAJ MINAS
2017-12-19TM02Termination of appointment of Lakhyraj Minas on 2017-12-15
2017-12-12AP01DIRECTOR APPOINTED MS RACHEL MARY MENTIPLY
2017-12-12AP01DIRECTOR APPOINTED MS RACHEL MARY MENTIPLY
2017-10-13AP01DIRECTOR APPOINTED MS CATHERINE SYKES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-10-31AP01DIRECTOR APPOINTED MS SANDRA HATUGARI
2016-10-27AP01DIRECTOR APPOINTED MS MARION BEATTON CAMERON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY BROMLEY
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY MITCHISON
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BARNETT
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-27AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-04AP03Appointment of Ms Lakhyraj Minas as company secretary on 2015-05-12
2015-06-04AP01DIRECTOR APPOINTED MS RUTH SARAH BARNETT
2015-06-04AP01DIRECTOR APPOINTED MS JANE PARISH
2015-06-04AP01DIRECTOR APPOINTED MS LAKHRAJ MINAS
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY MARY MITCHISON
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOKER
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-28AR0130/07/14 NO MEMBER LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER FIRTH
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER FIRTH
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KAY BOOTH
2014-04-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOOKER
2014-01-30CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-01-20MEM/ARTSARTICLES OF ASSOCIATION
2014-01-20RES01ADOPT ARTICLES 20/12/2013
2014-01-08AP03SECRETARY APPOINTED MRS MARY MITCHISON
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY KAY BOOTH
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AR0130/07/13 NO MEMBER LIST
2013-08-27AP01DIRECTOR APPOINTED MR PETER FIRTH
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MAIR
2013-08-13AP01DIRECTOR APPOINTED MS MARY MITCHISON
2013-08-13AP01DIRECTOR APPOINTED MS VICTORIA FEARNLEY
2013-07-19AP01DIRECTOR APPOINTED MS VICTORIA FEARNLEY
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY COLLEN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR YUUNG YAP
2013-05-17AP01DIRECTOR APPOINTED MS KAY BOOTH
2013-05-17AP03SECRETARY APPOINTED MS KAY BOOTH
2013-05-17AP03SECRETARY APPOINTED MS KAY BOOTH
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY JANICE WOOLLEY
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNE BIGNELL
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCADAM CLARK
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BHAUNA PATEL
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0130/07/12 NO MEMBER LIST
2012-09-07AP01DIRECTOR APPOINTED MS YUUNG YUUNG YAP
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCKENZIE
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CERI HUGHES
2012-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-30AP01DIRECTOR APPOINTED LESLEY SUSAN MAIR
2012-04-30AP01DIRECTOR APPOINTED JOHANNE BIGNELL
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 44 PORTLAND PLACE LONDON W1B 1NE
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-07AR0130/07/11 NO MEMBER LIST
2011-09-06AP01DIRECTOR APPOINTED MS CERI ELIZABETH HUGHES
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GENOVEVA PHILLIPS
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN GREEN
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-13AP03SECRETARY APPOINTED MS JANICE WOOLLEY
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY PETER HINGE
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI YOUNGMAN
2011-01-19AP01DIRECTOR APPOINTED MRS CECILIE ANN BINGHAM
2011-01-19AP01DIRECTOR APPOINTED MS BHAUNA PATEL
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0130/07/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI YOUNGMAN / 30/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MCADAM CLARK / 30/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN GREEN / 30/07/2010
2010-07-29AP01DIRECTOR APPOINTED MS CHRISTINA MCKENZIE
2010-07-28AP01DIRECTOR APPOINTED MS GENOVEVA PHILLIPS
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN VAN HOOF
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLERTON
2010-07-26AP01DIRECTOR APPOINTED MS SARAH AYLWARD
2010-07-26AP01DIRECTOR APPOINTED MRS MARY BROMLEY
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities

Licences & Regulatory approval
We could not find any licences issued to THE BRIDGE CENTRAL 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 THE BRIDGE CENTRAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-06 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-09-06 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-08-23 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of THE BRIDGE CENTRAL registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRIDGE CENTRAL
Trademarks
We have not found any records of THE BRIDGE CENTRAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRIDGE CENTRAL. 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 (56101 - Licensed restaurants) as THE BRIDGE CENTRAL are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRIDGE CENTRAL 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 THE BRIDGE CENTRAL 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 THE BRIDGE CENTRAL 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