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

NOMAD OPENING DOORS

BLADES BUSINESS HUB, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW,
Company Registration Number
03846994
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nomad Opening Doors
NOMAD OPENING DOORS was founded on 1999-09-23 and has its registered office in Sheffield. The organisation's status is listed as "Active". Nomad Opening Doors is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
NOMAD OPENING DOORS
 
Legal Registered Office
BLADES BUSINESS HUB
JOHN STREET
SHEFFIELD
SOUTH YORKSHIRE
S2 4SW
Other companies in S3
 
Previous Names
NOMAD HOMELESS ADVICE AND SUPPORT UNIT19/07/2012
Charity Registration
Charity Number 1078089
Charity Address 12-14 BURNGREAVE ROAD, SHEFFIELD, S3 9DD
Charter OPERATING IN SHEFFIELD, NOMAD'S PRINCIPAL ACTIVITIES ARE TO PROVIDE GUIDANCE, SUPPORT/ADVICE TO HOMELESS PEOPLE AND THOSE THREATENED WITH HOMELESSNESS THROUGH ITS VARIOUS PROJECTS; TO RAISE GRANTS AND FUNDS TO HELP THE CHARITY MEET ITS AIMS AND TO LIAISE WITH THE LOCAL AUTHORITY, OTHER STATUTORY AND VOLUNTARY BODIES IN ACHIEVING ITS OBJECTIVES.
Filing Information
Company Number 03846994
Company ID Number 03846994
Date formed 1999-09-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMAD OPENING DOORS
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 NOMAD OPENING DOORS
The following companies were found which have the same name as NOMAD OPENING DOORS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOMAD OPENING DOORS TRADING LTD BLADES BUSINESS HUB JOHN STREET SHEFFIELD S2 4SW Active Company formed on the 2018-05-24

Company Officers of NOMAD OPENING DOORS

Current Directors
Officer Role Date Appointed
FRANCESCA ELIZABETH FERRIS-OCKWELL
Company Secretary 2018-04-10
RACHAEL ELIZABETH DEAN REVILL
Director 2006-01-11
SCOTT FITZJOHN
Director 2017-08-16
STEPHEN DAVID GREEN
Director 2016-09-28
JUDITH ANN TURNER
Director 2014-04-02
HELEN ELIZABETH WARD
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL ELIZABETH DEAN REVILL
Company Secretary 2007-05-02 2018-04-10
CAROL ANN ALLCROFT
Director 2016-01-27 2017-07-17
DARREN GREEN
Director 2016-11-23 2017-06-17
LINDA MYRA MOORE
Director 2007-01-10 2016-09-28
STEVEN ANTHONY STACEY
Director 2009-10-07 2016-09-28
JOAN HALL EGAN
Director 2008-05-07 2016-09-27
DARREN CHRISTOPHER GREEN
Director 2011-01-05 2015-11-04
HELEN LOUISE PHILLIPS
Director 2011-04-06 2015-11-04
LAURA ANNE GOODING
Director 2008-05-07 2012-07-04
SUSAN GILES
Director 2003-09-03 2010-11-03
BRIAN JAMES GOOCH
Director 2002-06-12 2008-11-12
MARGARET BISSETT CHAMINGS
Company Secretary 1999-09-23 2007-04-04
MARGARET BISSETT CHAMINGS
Director 1999-09-23 2007-04-04
MAJELLA DEAN
Director 2003-02-05 2005-06-01
DAVID CHRISTOPHER CHARLES
Director 2000-08-02 2005-02-09
RACHEL FRITH
Director 2000-04-04 2004-11-03
JANE ALISON PRICE
Director 2002-11-06 2004-04-07
WILLIAM WHITWORTH
Director 2000-06-07 2003-04-02
MAGGIE MASON
Director 2000-11-01 2003-01-29
KAREN JANE HUTCHINSON
Director 2000-08-02 2002-09-11
EILEEN ASTBURY
Director 2000-08-02 2002-04-10
EMMA HICKMAN
Director 2000-09-20 2001-08-11
JEFFREY WILLIAAM HARRISON
Director 2000-04-04 2001-04-04
SHARON KAY
Director 1999-09-23 2000-09-20

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR GEMMA DEEHAN
2024-04-23DIRECTOR APPOINTED DR STEPHEN DAVID GREEN
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Blades Enterprise Centre John Street Sheffield S2 4SW England
2024-02-05CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26DIRECTOR APPOINTED MS GEMMA DEEHAN
2023-05-02DIRECTOR APPOINTED MS RHONA SANDERS
2023-04-03DIRECTOR APPOINTED MR VINCENT BEARD
2023-04-03DIRECTOR APPOINTED MR VINCENT BEARD
2023-03-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STERRY
2023-03-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STERRY
2023-03-28DIRECTOR APPOINTED MS JOY MARJORIE KAY DREVER
2023-03-28DIRECTOR APPOINTED MS JOY MARJORIE KAY DREVER
2023-02-24APPOINTMENT TERMINATED, DIRECTOR LUKE NICHOLAS MORTON
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAT NIBLETT
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MS RUTH MARGARET LUCAS
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTA MIROSLAWA WEGLINSKA
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-05-13AP03Appointment of Stephen Rundell as company secretary on 2020-05-13
2020-05-13TM02Termination of appointment of Francesca Elizabeth Ferris-Ockwell on 2020-05-13
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANGUS MCLEAN
2020-03-12AP01DIRECTOR APPOINTED MR CHRIS STERRY
2020-01-16AP01DIRECTOR APPOINTED PAT NIBLETT
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-11PSC08Notification of a person with significant control statement
2019-09-10PSC07CESSATION OF LISA ANNE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM , Knowle House 4 Norfolk Park Road, Sheffield, South Yorkshire, S2 3QE, England
2019-05-03AP01DIRECTOR APPOINTED MR KEVIN ANGUS MCLEAN
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN TURNER
2019-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA MIROSLAWA WEGLINSKA
2019-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE SMITH
2019-02-25PSC07CESSATION OF STEPHEN DAVID GREEN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID GREEN
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FITZJOHN
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19AP01DIRECTOR APPOINTED MS LISA ANNE SMITH
2018-10-18AP01DIRECTOR APPOINTED MS MARTA MIROSLAWA WEGLINSKA
2018-10-17CH01Director's details changed for Mr Scott Fitzjohn on 2018-10-12
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH WARD
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID GREEN
2018-09-06PSC07CESSATION OF STEPHEN DAVID GREEN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-13TM01TERMINATE DIR APPOINTMENT
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH WARD / 06/07/2018
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN DAVID GREEN / 13/07/2018
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL DEAN REVILL
2018-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2018-07-05RES01ADOPT ARTICLES 15/06/2018
2018-04-10AP03SECRETARY APPOINTED MRS FRANCESCA ELIZABETH FERRIS-OCKWELL
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL DEAN REVILL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GREEN
2017-10-19AA31/03/17 TOTAL EXEMPTION FULL
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GREEN
2017-08-21AP01DIRECTOR APPOINTED MR SCOTT FITZJOHN
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GREEN
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ALLCROFT
2017-08-21PSC07CESSATION OF LINDA MYRA MOORE AS A PSC
2017-01-10AP01DIRECTOR APPOINTED MR DARREN GREEN
2017-01-10AP01DIRECTOR APPOINTED MS HELEN ELIZABETH WARD
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 12-14 BURNGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S3 9DD
2016-09-29AP01DIRECTOR APPOINTED DR STEPHEN GREEN
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STACEY
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MOORE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOAN EGAN
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-16AA31/03/16 TOTAL EXEMPTION FULL
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY STACEY / 03/08/2016
2016-03-07AP01DIRECTOR APPOINTED MRS CAROL ALLCROFT
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PHILLIPS
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GREEN
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AR0123/09/15 NO MEMBER LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY STACEY / 21/09/2015
2014-09-23AR0123/09/14 NO MEMBER LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03AP01DIRECTOR APPOINTED MRS JUDITH ANN TURNER
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AR0123/09/13 NO MEMBER LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MYRA MOORE / 10/06/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY STACEY / 08/02/2013
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0123/09/12 NO MEMBER LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LOUISE PHILLIPS / 21/08/2012
2012-07-19RES15CHANGE OF NAME 12/07/2012
2012-07-19CERTNMCOMPANY NAME CHANGED NOMAD HOMELESS ADVICE AND SUPPORT UNIT CERTIFICATE ISSUED ON 19/07/12
2012-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-16MISCNE01
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GOODING
2012-06-14RES15CHANGE OF NAME 06/06/2012
2012-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-14MISCNE01
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0123/09/11 NO MEMBER LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY STACEY / 04/10/2010
2011-04-20AP01DIRECTOR APPOINTED MISS HELEN LOUISE PHILLIPS
2011-01-27AP01DIRECTOR APPOINTED MR DARREN CHRISTOPHER GREEN
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILES
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05AR0123/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MYRA MOORE / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GILES / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN HALL EGAN / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH DEAN REVILL / 23/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH DEAN REVILL / 23/09/2010
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 90 - 92 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4EP
2010-03-29CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2010-03-10MEM/ARTSARTICLES OF ASSOCIATION
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AP01DIRECTOR APPOINTED MR STEVEN ANTHONY STACEY
2009-12-04AR0123/09/09 NO MEMBER LIST
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH DEAN REVILL / 04/12/2009
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GOOCH
2008-11-13363aANNUAL RETURN MADE UP TO 23/09/08
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aANNUAL RETURN MADE UP TO 23/09/07
2008-07-30288aDIRECTOR APPOINTED LAURA ANNE GOODING
2008-07-08288aDIRECTOR APPOINTED JOAN HALL EGAN
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN GILES / 20/03/2008
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363aANNUAL RETURN MADE UP TO 23/09/06
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288aNEW DIRECTOR APPOINTED
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sANNUAL RETURN MADE UP TO 23/09/05
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 30 ROCKINGHAM LANE SHEFFIELD SOUTH YORKSHIRE S1 4FW
2005-08-19288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NOMAD OPENING DOORS 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 NOMAD OPENING DOORS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOMAD OPENING DOORS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

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

Government spend with NOMAD OPENING DOORS

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £14,553 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2015-7 GBP £14,553 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2015-6 GBP £14,553 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2015-5 GBP £14,553 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2015-4 GBP £14,553 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2015-3 GBP £14,553 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2015-2 GBP £14,553 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2015-1 GBP £14,553 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2014-12 GBP £29,106 HOME SUPPORT SERVICES
SHEFFIELD CITY COUNCIL 2014-11 GBP £14,553 HOME SUPPORT SERVICES
Sheffield City Council 2014-10 GBP £29,106
Sheffield City Council 2014-9 GBP £36,606
Sheffield City Council 2014-8 GBP £29,106
Sheffield City Council 2014-5 GBP £29,106
Sheffield City Council 2014-4 GBP £29,106
Sheffield City Council 2014-3 GBP £5,625
Sheffield City Council 2014-2 GBP £14,553
Sheffield City Council 2014-1 GBP £38,429
Sheffield City Council 2013-12 GBP £68,709
Sheffield City Council 2013-11 GBP £37,491
Doncaster Council 2013-3 GBP £80,000

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 NOMAD OPENING DOORS 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 NOMAD OPENING DOORS 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 NOMAD OPENING DOORS 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