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

ADAPT RESOURCING LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
04574978
Private Limited Company
Liquidation

Company Overview

About Adapt Resourcing Ltd
ADAPT RESOURCING LIMITED was founded on 2002-10-28 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Adapt Resourcing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADAPT RESOURCING LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in DA12
 
Filing Information
Company Number 04574978
Company ID Number 04574978
Date formed 2002-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 28/10/2013
Return next due 25/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-10-13 19:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAPT RESOURCING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
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 ADAPT RESOURCING LIMITED
The following companies were found which have the same name as ADAPT RESOURCING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAPT RESOURCING (SALES) LIMITED 1-3 MANOR ROAD CHATHAM KENT ME4 6AE Active - Proposal to Strike off Company formed on the 2009-07-11
ADAPT RESOURCING CONSULTING LIMITED 1-3 MANOR ROAD CHATHAM KENT ME4 6AE Active Company formed on the 2017-07-13
ADAPT RESOURCING SOLUTIONS LIMITED 1-3 MANOR ROAD CHATHAM KENT ME4 6AE Active Company formed on the 2017-08-03

Company Officers of ADAPT RESOURCING LIMITED

Current Directors
Officer Role Date Appointed
DARRON ANDREW CHAPMAN
Company Secretary 2002-10-28
DARRON ANDREW CHAPMAN
Director 2002-10-28
LLOYD HUME
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DERIC BOSCH
Director 2012-04-10 2013-11-30
DOROTHY MAY GRAEME
Nominated Secretary 2002-10-28 2002-10-28
LESLEY JOYCE GRAEME
Nominated Director 2002-10-28 2002-10-28

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Night Shift Fish FilleterLondonAn opportunity has arisen for a Night Shift Fish Filleter. This is a full time permanent position You will be working as part of 6 to 8 night shift production2016-05-06

Jobs results powered by Indeed
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
2022-08-30Voluntary liquidation. Return of final meeting of creditors
2022-08-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2020-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-24
2019-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-24
2018-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-24
2018-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-24
2018-06-054.68 Liquidators' statement of receipts and payments to 2016-09-24
2018-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-24
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY
2015-12-294.68 Liquidators' statement of receipts and payments to 2015-09-24
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM 1-3 Manor Road Chatham Kent ME4 6AE
2014-10-094.20Volunatary liquidation statement of affairs with form 4.19
2014-10-09600Appointment of a voluntary liquidator
2014-10-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-09-25
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 225
2013-12-23AR0128/10/13 ANNUAL RETURN FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DERIC BOSCH
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045749780002
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0128/10/12 ANNUAL RETURN FULL LIST
2012-05-31SH0110/04/12 STATEMENT OF CAPITAL GBP 225
2012-04-25AP01DIRECTOR APPOINTED MR DERIC BOSCH
2011-12-07AR0128/10/11 ANNUAL RETURN FULL LIST
2011-11-11MG01Particulars of a mortgage or charge / charge no: 1
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0128/10/10 ANNUAL RETURN FULL LIST
2010-01-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AR0128/10/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUME / 28/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRON ANDREW CHAPMAN / 28/10/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUME / 01/04/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-03-28225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-02-11123£ NC 100000/200000 28/10/02
2003-02-11RES04NC INC ALREADY ADJUSTED 28/10/02
2003-02-1188(2)RAD 28/10/02--------- £ SI 200@1=200 £ IC 1/201
2002-11-08288bSECRETARY RESIGNED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-11-08288bDIRECTOR RESIGNED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW SECRETARY APPOINTED
2002-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ADAPT RESOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-10-01
Appointment of Liquidators2014-10-01
Resolutions for Winding-up2014-10-01
Meetings of Creditors2014-09-17
Meetings of Creditors2014-09-11
Fines / Sanctions
No fines or sanctions have been issued against ADAPT RESOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding RBS INVOICE FINANCE LIMITED
DEED OF RENT DEPOSIT 2011-11-11 Outstanding PETER ROMER ROBINSON AND LESLEY JOY ROBINSON
Creditors
Creditors Due Within One Year 2013-03-31 £ 169,278
Creditors Due Within One Year 2012-03-31 £ 181,422
Provisions For Liabilities Charges 2013-03-31 £ 11,289
Provisions For Liabilities Charges 2012-03-31 £ 13,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 ADAPT RESOURCING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,704
Cash Bank In Hand 2012-03-31 £ 36,108
Current Assets 2013-03-31 £ 153,075
Current Assets 2012-03-31 £ 182,865
Debtors 2013-03-31 £ 139,371
Debtors 2012-03-31 £ 146,757
Shareholder Funds 2013-03-31 £ 30,379
Shareholder Funds 2012-03-31 £ 57,266
Tangible Fixed Assets 2013-03-31 £ 57,871
Tangible Fixed Assets 2012-03-31 £ 69,066

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAPT RESOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAPT RESOURCING LIMITED
Trademarks
We have not found any records of ADAPT RESOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAPT RESOURCING 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 (78200 - Temporary employment agency activities) as ADAPT RESOURCING LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ADAPT RESOURCING 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 TypeNotices to Creditors
Defending partyADAPT RESOURCING LIMITEDEvent Date2014-09-25
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 25 September 2014 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 25 October 2014 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY : Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADAPT RESOURCING LIMITEDEvent Date2014-09-25
Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY . : Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADAPT RESOURCING LIMITEDEvent Date2014-09-25
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 25 September 2014 the following Special Resolution was duly passed: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 L Hume , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyADAPT RESOURCING LIMITEDEvent Date2014-09-11
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at County House, Earl Street, Maidstone, Kent, ME14 1QJ on 25 September 2014 at 0 3:00 pm for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner: Isobel Susan Brett , IP Numbers: 9643 , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862
 
Initiating party Event TypeMeetings of Creditors
Defending partyADAPT RESOURCING LIMITEDEvent Date2014-09-09
Any other name: Bretts Business Recovery Ltd NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at County House, Earl Street, Maidstone, Kent, ME14 1QJ on 25 September 2014 at 0 3:00 pm for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner: Isobel Susan Brett , IP Numbers: 9643 , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2006-04-25
(In Liquidation) 88 Channel Street, Galashiels TD1 1BD I, Keith Veitch Anderson of Scott & Paterson, Chartered Accountants, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, I was appointed Interim Liquidator of the above company by Interlocutor of The Court of Session dated 28 March 2006. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh EH10 4EX on 10 May 2006 at 11.00 am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have been voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 10 February 2006. Keith Veitch Anderson , Interim Liquidator Scott & Paterson, Chartered Accountants, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh EH10 4EX. 20 April 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAPT RESOURCING 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 ADAPT RESOURCING 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