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

GROWTH ENGINEERING LIMITED

C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR 196, DEANSGATE, MANCHESTER, M3 3WF,
Company Registration Number
05051892
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Growth Engineering Ltd
GROWTH ENGINEERING LIMITED was founded on 2004-02-23 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Growth Engineering 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
GROWTH ENGINEERING LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR 196
DEANSGATE
MANCHESTER
M3 3WF
Other companies in BA22
 
Filing Information
Company Number 05051892
Company ID Number 05051892
Date formed 2004-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB841291439  
Last Datalog update: 2024-05-05 10:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROWTH ENGINEERING 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 GROWTH ENGINEERING LIMITED
The following companies were found which have the same name as GROWTH ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROWTH ENGINEERING TECHNOLOGY SOLUTIONS PRIVATE LIMITED NO 23 KENNEDY IST ST MYLAPORE CHENNAI Tamil Nadu 600004 ACTIVE Company formed on the 2013-09-13
GROWTH ENGINEERING SERVICES PVT LTD 43 FAZLUL HAQ SARANI KOLKATA West Bengal 700019 STRIKE OFF Company formed on the 1981-08-20
GROWTH ENGINEERING PTE LTD ORCHARD ROAD Singapore 238841 Dissolved Company formed on the 2008-09-09
Growth Engineering Hong Kong Company Limited Unknown Company formed on the 2016-09-22
GROWTH ENGINEERING, INC. 161 PALMETTO ROAD BELLEAIR FL 33756 Inactive Company formed on the 2016-03-17
GROWTH ENGINEERING TECHNOLOGIES PTE. LTD. CECIL STREET Singapore 069533 Dissolved Company formed on the 2018-06-20
GROWTH ENGINEERING TECHNOLOGY INC Delaware Unknown
GROWTH ENGINEERING LIMITED Singapore Active Company formed on the 2018-06-13
GROWTH ENGINEERING TECHNOLOGIES LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2023-02-24

Company Officers of GROWTH ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BLACKBURN DYSON
Company Secretary 2005-03-17
SIMON ANDREW BLACKBURN
Director 2008-01-04
JULIETTE FAITH DENNY
Director 2004-02-23
ANTHONY BLACKBURN DYSON
Director 2018-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
QUENTIN GEORGE PAUL COOKE
Company Secretary 2007-11-28 2015-12-31
PAUL DEREK BLUNDELL
Director 2007-04-18 2007-07-01
DAVID DENNY
Director 2004-02-23 2007-04-19
DAVID DENNY
Company Secretary 2004-02-23 2005-03-17
A.C. SECRETARIES LIMITED
Nominated Secretary 2004-02-23 2004-02-23
A.C. DIRECTORS LIMITED
Nominated Director 2004-02-23 2004-02-23

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Financial ControllerWindsor*Financial Controller Part-time role (part-time 30 hours)* *The role is office based at our Windsor Berkshire office.* Growth Engineering is a Software as a2016-05-19

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
2024-04-05Liquidation. Administration move to dissolve company
2023-07-03Liquidation statement of affairs AM02SOA
2023-04-19Statement of administrator's proposal
2023-04-12Appointment of an administrator
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution The restrictions on the authorised share capital of the company set out in regulation 5 of the memorandum of the company, which by virtue of sect
2022-01-24RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThe restrictions on the authorised share capital of the company set out in regulation 5 of the memorandum of the company, which by virtue of section 28 o...
2021-11-17AAMDAmended small company accounts made up to 2021-04-30
2021-10-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-06RES01ADOPT ARTICLES 06/04/21
2021-04-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050518920002
2020-07-30PSC04Change of details for Ms Juliette Faith Denny as a person with significant control on 2020-07-23
2020-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY RAYMOND GARDNER on 2020-07-23
2020-07-30CH01Director's details changed for Simon Andrew Blackburn on 2020-07-23
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18TM02Termination of appointment of Anthony Blackburn Dyson on 2020-05-18
2020-05-18AP03Appointment of Mr Gary Raymond Gardner as company secretary on 2020-05-18
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Park Side House 33-39 Sheet Street Windsor Berkshire SL4 1BY England
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-08-29CH01Director's details changed for Mr Anthony Blackburn Dyson on 2019-07-23
2019-08-29CH01Director's details changed for Mr Anthony Blackburn Dyson on 2019-07-23
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 1119.63
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY BLACKBURN DYSON on 2018-04-01
2018-02-21AP01DIRECTOR APPOINTED MR ANTHONY BLACKBURN DYSON
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1119.63
2018-01-15SH0102/01/18 STATEMENT OF CAPITAL GBP 1119.63
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 869.63
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE FAITH DENNY / 23/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BLACKBURN / 23/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE FAITH DENNY / 23/02/2017
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM Geople House, 44 Peascod Street Windsor Berkshire SL4 1DE
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 869.63
2016-02-25AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07TM02Termination of appointment of Quentin George Paul Cooke on 2015-12-31
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 869.63
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Frazers Lodge Gason Lane Queen Camel Yeovil Somerset BA22 7PQ
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 869.63
2014-03-24AR0123/02/14 ANNUAL RETURN FULL LIST
2013-11-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0123/02/13 ANNUAL RETURN FULL LIST
2012-10-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0123/02/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-23AR0123/02/11 FULL LIST
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA
2010-04-08AR0123/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE FAITH DENNY / 25/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BLACKBURN / 25/03/2010
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-03SH0119/10/09 STATEMENT OF CAPITAL GBP 869.630
2009-11-27SH0119/10/09 STATEMENT OF CAPITAL GBP 869.63
2009-10-28MISCFORM 123 SET TO 1150
2009-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-28RES04NC INC ALREADY ADJUSTED
2009-04-15363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-04-0788(2)AD 31/03/09 GBP SI 24845@0.001=24.845 GBP IC 797.058/821.903
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-2088(2)RAD 07/02/08--------- £ SI 47058@.001=47 £ IC 750/797
2008-01-18123NC INC ALREADY ADJUSTED 15/01/08
2008-01-18RES12VARYING SHARE RIGHTS AND NAMES
2008-01-18RES04£ NC 1000/1050 15/01/0
2008-01-10122S-DIV 04/01/08
2008-01-08MEM/ARTSARTICLES OF ASSOCIATION
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-08RES13SUBDIV 04/01/08
2008-01-0888(2)RAD 04/01/08--------- £ SI 749000@.001=749 £ IC 1/750
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-18363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-04-19225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2006-04-05363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 7 PRINCE CONSORT COTTAGES ALEXANDRA ROAD WINDSOR BERKSHIRE SL4 1JA
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED
2005-04-14363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-05-27288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23CERTNMCOMPANY NAME CHANGED ACER NAVITAS LIMITED CERTIFICATE ISSUED ON 23/03/04
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-2288(2)RAD 23/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-17288bSECRETARY RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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



Licences & Regulatory approval
We could not find any licences issued to GROWTH ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-04-18
Appointmen2023-04-04
Fines / Sanctions
No fines or sanctions have been issued against GROWTH ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 63,101
Creditors Due After One Year 2012-04-30 £ 22,446
Creditors Due Within One Year 2013-04-30 £ 210,926
Creditors Due Within One Year 2012-04-30 £ 152,290
Provisions For Liabilities Charges 2013-04-30 £ 4,135
Provisions For Liabilities Charges 2012-04-30 £ 2,237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 GROWTH ENGINEERING LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 212,364
Current Assets 2012-04-30 £ 225,196
Debtors 2013-04-30 £ 212,069
Debtors 2012-04-30 £ 225,082
Fixed Assets 2013-04-30 £ 433,019
Fixed Assets 2012-04-30 £ 11,185
Shareholder Funds 2013-04-30 £ 367,221
Shareholder Funds 2012-04-30 £ 59,408
Tangible Fixed Assets 2013-04-30 £ 20,691
Tangible Fixed Assets 2012-04-30 £ 11,185

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROWTH ENGINEERING LIMITED registering or being granted any patents
Domain Names

GROWTH ENGINEERING LIMITED owns 23 domain names.

cityandguildsacademy.co.uk   geple.co.uk   gepleworld.co.uk   ilmonline.co.uk   activeiqacademy.co.uk   expertwomensources.co.uk   growthacademy.co.uk   growthengineering.co.uk   ismmacademy.co.uk   thedfamily.co.uk   synergyacademy.co.uk   fpaacademy.co.uk   frazerjohn.co.uk   elearninglibrary.co.uk   martial-arts-world.co.uk   knowledge-share.co.uk   premieracademy.co.uk   trainingcoursemanagement.co.uk   ftaacademy.co.uk   kbacademy.co.uk   pixel-academy.co.uk   hospitalityacademy.co.uk   pmaacademy.co.uk  

Trademarks
We have not found any records of GROWTH ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROWTH ENGINEERING 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 (62012 - Business and domestic software development) as GROWTH ENGINEERING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GROWTH ENGINEERING 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 TypeAppointmen
Defending partyGROWTH ENGINEERING LIMITEDEvent Date2023-04-04
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2023-001533 GROWTH ENGINEERING LIMITED (Company Number 05051892 ) Nature of Business: Business and domes…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROWTH ENGINEERING 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 GROWTH ENGINEERING 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