Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLE INTERNATIONAL INC. LIMITED
Company Information for

APPLE INTERNATIONAL INC. LIMITED

RCM ADVISORY LIMITED, 64-66 WESTWICK STREET, NORWICH, NORFOLK, NR2 4SZ,
Company Registration Number
04438342
Private Limited Company
Liquidation

Company Overview

About Apple International Inc. Ltd
APPLE INTERNATIONAL INC. LIMITED was founded on 2002-05-14 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Apple International Inc. Limited is a Private Limited Company registered in 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
APPLE INTERNATIONAL INC. LIMITED
 
Legal Registered Office
RCM ADVISORY LIMITED
64-66 WESTWICK STREET
NORWICH
NORFOLK
NR2 4SZ
Other companies in NR15
 
Previous Names
EXPERT CORPORATIONS LIMITED24/10/2003
Filing Information
Company Number 04438342
Company ID Number 04438342
Date formed 2002-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824422156  
Last Datalog update: 2023-08-06 14:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLE INTERNATIONAL INC. LIMITED
The accountancy firm based at this address is HS16 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.
Companies with same name APPLE INTERNATIONAL INC. LIMITED
The following companies were found which have the same name as APPLE INTERNATIONAL INC. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLE INTERNATIONAL INC. 4524 APPLEBY SAND RD NACOGDOCHES TX 75965 ACTIVE Company formed on the 2010-01-05

Company Officers of APPLE INTERNATIONAL INC. LIMITED

Current Directors
Officer Role Date Appointed
LEOUELA ALBA HARPER
Company Secretary 2009-06-30
LEOUELA ALBA HARPER
Director 2007-08-01
RICHARD PAUL HARPER
Director 2002-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA JADE HARPER
Director 2005-11-21 2010-10-01
MICHAEL EGLINGTON
Company Secretary 2007-05-08 2009-06-30
PETER WILLIAM WATSON
Company Secretary 2004-10-04 2007-05-08
JOANNE BROUGHTON
Company Secretary 2003-09-21 2004-09-15
MARTIN CHARLES SHEARING
Director 2002-05-30 2004-01-01
MARTIN CHARLES SHEARING
Company Secretary 2002-05-30 2003-09-21
QA REGISTRARS LIMITED
Nominated Secretary 2002-05-14 2002-05-30
QA NOMINEES LIMITED
Nominated Director 2002-05-14 2002-05-30

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
2023-08-04Final Gazette dissolved via compulsory strike-off
2023-05-04Voluntary liquidation. Return of final meeting of creditors
2023-02-18Voluntary liquidation Statement of receipts and payments to 2023-01-27
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-27
2021-02-04600Appointment of a voluntary liquidator
2021-01-28AM22Liquidation. Administration move to voluntary liquidation
2020-09-07AM10Administrator's progress report
2020-04-17AM07Liquidation creditors meeting
2020-03-26AM02Liquidation statement of affairs AM02SOA
2020-03-19AM03Statement of administrator's proposal
2020-02-20AM01Appointment of an administrator
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM The European Trade Centre Hempnall Road Morningthorpe Norwich Norfolk NR15 2AG
2020-02-12REGISTERED OFFICE CHANGED ON 12/02/20 FROM , the European Trade Centre Hempnall Road, Morningthorpe, Norwich, Norfolk, NR15 2AG
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEREK BLOOMFIELD
2020-02-10Annotation
2020-02-06ANNOTATIONAnnotation
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MUTLOW
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RAIN CROWSON
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044383420010
2019-08-15AP01DIRECTOR APPOINTED DR KEITH MUTLOW
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-25AP01DIRECTOR APPOINTED MISS RAIN CROWSON
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044383420008
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044383420009
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 400000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044383420008
2017-03-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 400000
2016-06-23AR0114/05/16 ANNUAL RETURN FULL LIST
2015-08-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 400000
2015-06-29AR0114/05/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 400000
2014-06-04AR0114/05/14 ANNUAL RETURN FULL LIST
2013-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044383420007
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044383420007
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044383420007
2012-11-29SH0119/11/12 STATEMENT OF CAPITAL GBP 400000
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-20MG01Particulars of a mortgage or charge / charge no: 6
2012-06-19SH0131/12/11 STATEMENT OF CAPITAL GBP 250000
2012-05-18AR0114/05/12 ANNUAL RETURN FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL HARPER / 01/07/2011
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LEOUELA ALBA HARPER / 01/07/2011
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / LEOUELA ALBA HARPER / 01/06/2011
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-07-20AR0114/05/11 NO CHANGES
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 155 REEPHAM ROAD HELLESDON NORWICH NORFOLK NR6 5PW
2011-06-07REGISTERED OFFICE CHANGED ON 07/06/11 FROM , 155 Reepham Road, Hellesdon, Norwich, Norfolk, NR6 5PW
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEOUELA ALBA HARPER / 27/10/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / LEOUELA ALBA HARPER / 27/10/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL HARPER / 27/10/2010
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-29AA31/12/09 TOTAL EXEMPTION FULL
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA HARPER
2010-08-20AR0114/05/10 FULL LIST
2010-02-09DISS40DISS40 (DISS40(SOAD))
2010-02-06AA31/12/08 TOTAL EXEMPTION FULL
2010-02-02GAZ1FIRST GAZETTE
2009-07-13288aSECRETARY APPOINTED LEOUELA ALBA HARPER
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY MICHAEL EGLINGTON
2009-06-29363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / GEMMA HARPER / 02/05/2009
2009-04-24AA31/12/07 TOTAL EXEMPTION FULL
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-23363sRETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2007-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: NORTH CREAKE AIRFIELD WELLS ROAD FAKENHAM NORFOLK NR22 6BE
2007-12-05Registered office changed on 05/12/07 from:\north creake airfield, wells road, fakenham, norfolk NR22 6BE
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-07-16363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30288aNEW DIRECTOR APPOINTED
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-09123£ NC 1000/100000 31/12/04
2005-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-09RES04NC INC ALREADY ADJUSTED 31/12/04
2005-04-0988(2)RAD 31/12/04--------- £ SI 49998@1=49998 £ IC 2/50000
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07288aNEW SECRETARY APPOINTED
2005-01-07288bSECRETARY RESIGNED
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-24363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 2 THE WATERING SAINT MARTINS ROAD NORWICH NORFOLK NR3 3EU
2004-02-02Registered office changed on 02/02/04 from:\2 the watering, saint martins road, norwich, norfolk NR3 3EU
2002-06-27Registered office changed on 27/06/02 from:\2 the watering, saint martins road, norwich, norfolk NR3 3EU
2002-06-11Registered office changed on 11/06/02 from:\the studio, st nicholas close, elstree, hertfordshire, WD6 3EW
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to APPLE INTERNATIONAL INC. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-25
Notices to2021-03-25
Appointmen2021-02-03
Meetings o2020-03-13
Appointmen2020-02-10
Dismissal of Winding Up Petition2013-05-03
Petitions to Wind Up (Companies)2013-03-28
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against APPLE INTERNATIONAL INC. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-29 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2012-09-19 Satisfied LLOYDS TSB BANK PLC
AIRCRAFT MORTGAGE 2008-10-03 Satisfied HITACHI CAPITAL (UK) PLC
AIRCRAFT MORTGAGE 2007-08-10 Satisfied HITACHI CAPITAL (UK) PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2006-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AIRCRAFT MORTGAGE 2004-12-15 Satisfied INDUSTRIAL EQUIPMENT FINANCE LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31

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 APPLE INTERNATIONAL INC. LIMITED

Intangible Assets
Patents
We have not found any records of APPLE INTERNATIONAL INC. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLE INTERNATIONAL INC. LIMITED
Trademarks
We have not found any records of APPLE INTERNATIONAL INC. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLE INTERNATIONAL INC. 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as APPLE INTERNATIONAL INC. LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where APPLE INTERNATIONAL INC. 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAPPLE INTERNATIONAL INC. LIMITEDEvent Date2021-03-25
 
Initiating party Event TypeNotices to
Defending partyAPPLE INTERNATIONAL INC. LIMITEDEvent Date2021-03-25
 
Initiating party Event TypeAppointmen
Defending partyAPPLE INTERNATIONAL INC. LIMITEDEvent Date2021-02-03
Company Number: 04438342 Name of Company: APPLE INTERNATIONAL INC. LIMITED Nature of Business: 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft Registered off…
 
Initiating party Event TypeMeetings o
Defending partyAPPLE INTERNATIONAL INC. LIMITEDEvent Date2020-03-13
 
Initiating party Event TypeAppointmen
Defending partyAPPLE INTERNATIONAL INC. LIMITEDEvent Date2020-02-10
In the High Court of Justice, Business and Property Courts No CR-2020-000894 of APPLE INTERNATIONAL INC. LIMITED (Company Number 04438342 ) Previous Name of Company: Expert Corporations Limited Nature…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyAPPLE INTERNATIONAL INC. LIMITEDEvent Date2013-03-07
In the Norwich County Court case number 0111 A Petition to wind up the above-named Company of The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, Norfolk NR15 2AG whose principal trading address is The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, Norfolk NR15 2AG was presented on 7 March 2013 by PANALPINA WORLD TRANSPORT LIMITED , of Panalpina House, Great South West Road, Feltham, Middlesex TW14 8NU , was heard on 10 April 2013 and was dismissed by the court. Notice of the hearing previously appeared as notice number (1793209) in London Gazette issue number 60462 of 28 March 2013 . Mundays LLP , Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1AN . (Ref: OJ01/56223/13). :
 
Initiating party PANALPINA WORLD TRANSPORT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAPPLE INTERNATIONAL INC. LIMITEDEvent Date2013-03-07
SolicitorMundays LLP
In the Norwich County Court case number 111 A Petition to wind up the above-named Company (Company No 04438342) of The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, Norfolk NR15 2AG , presented on 7 March 2013 by PANALPINA WORLD TRANSPORT LIMITED , Panalpina House, Great South West Road, Feltham, Middlesex TW14 8NU , claiming to be a Creditor of the Company, will be heard at the Norwich County Court at The Law Court,s Bishopsgate, Noriwch, Norfolk NR3 1UR , on 10 April 2013 , at 1510 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 April 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPPLE INTERNATIONAL INC. LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLE INTERNATIONAL INC. 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 APPLE INTERNATIONAL INC. 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