Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LE PAIN QUOTIDIEN, LTD
Company Information for

LE PAIN QUOTIDIEN, LTD

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
05140197
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Le Pain Quotidien, Ltd
LE PAIN QUOTIDIEN, LTD was founded on 2004-05-28 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Le Pain Quotidien, Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LE PAIN QUOTIDIEN, LTD
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in EC1R
 
Previous Names
VILLAGE DU PAIN LIMITED23/12/2011
Filing Information
Company Number 05140197
Company ID Number 05140197
Date formed 2004-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB849135604  
Last Datalog update: 2022-01-07 07:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LE PAIN QUOTIDIEN, LTD
The accountancy firm based at this address is H.O.T. ACCOUNTING SERVICES 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 LE PAIN QUOTIDIEN, LTD
The following companies were found which have the same name as LE PAIN QUOTIDIEN, LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LE PAIN QUOTIDIEN IRELAND LIMITED FRIEL STAFFORD 44 FITZWILLIAM PLACE DUBLIN 2, DUBLIN, D02P027, IRELAND D02P027 Liquidation Company formed on the 2015-05-07
LE PAIN QUOTIDIEN, LTD Unknown

Company Officers of LE PAIN QUOTIDIEN, LTD

Current Directors
Officer Role Date Appointed
IGNACIO HOUSSAY
Director 2018-04-26
SANJAY BANARSI MALHOTRA
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HALLEN
Director 2009-01-05 2018-04-27
PETER DEAVILLE JENKINS
Director 2015-02-06 2018-04-13
VINCENT HERBERT
Director 2009-01-05 2018-03-01
JOHN FRANCIS MORAN
Director 2010-12-27 2015-02-06
KATHIE SUNKYUNG LEE
Company Secretary 2012-10-15 2014-12-31
HEATHER BIAS
Company Secretary 2010-12-27 2012-10-15
STEVEN RICHARD WHIBLEY
Director 2008-07-01 2010-12-27
PHILIPPE LEROUX
Company Secretary 2006-01-29 2010-02-26
PHILIPPE LEROUX
Director 2004-05-28 2010-02-26
PEGGY SCOTT CZYZAK-DANNENBAUM
Director 2004-10-13 2009-01-05
WILLIAM ARTHUR HOBHOUSE
Director 2004-10-13 2009-01-05
GUILLAUME ANTOINE ROBERT PERRET
Director 2005-01-19 2009-01-05
ANTHONY PATRICK RIDGWELL
Director 2004-12-01 2009-01-05
IAN ZILBERKWEIT
Director 2004-09-03 2009-01-05
ALAIN COUMONT
Director 2005-04-06 2008-07-01
IAN ZILBERKWEIT
Company Secretary 2004-05-28 2006-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-28 2004-05-28
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-28 2004-05-28

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
2023-01-16Bona Vacantia disclaimer
2021-12-29Liquidation. Administration move to dissolve company
2021-12-29AM23Liquidation. Administration move to dissolve company
2021-07-21AM10Administrator's progress report
2021-05-17AM19liquidation-in-administration-extension-of-period
2021-01-04AM10Administrator's progress report
2020-08-24AM02Liquidation statement of affairs AM02SOA
2020-08-04AM06Notice of deemed approval of proposals
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 28-33 Little Russell Street 3rd Floor London WC1A 2HN England
2020-07-01AM03Statement of administrator's proposal
2020-06-23AM01Appointment of an administrator
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAN VANGOIDSENHOVEN
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 28-33 Little Russell Street London WC1A 2HN England
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 10 Lower Thames Street 6th Floor, London EC3R 6EN England
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051401970023
2019-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051401970022
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR PETER NOYES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO HOUSSAY
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM 65 Clerkenwell Road 3rd Floor London EC1R 5BL
2018-10-02AP01DIRECTOR APPOINTED MR JAN VANGOIDSENHOVEN
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY BANARSI MALHOTRA
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HALLEN
2018-05-14AP01DIRECTOR APPOINTED MR IGNACIO HOUSSAY
2018-05-14AP01DIRECTOR APPOINTED MR SANJAY BANARSI MALHOTRA
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HALLEN
2018-05-14AP01DIRECTOR APPOINTED MR IGNACIO HOUSSAY
2018-05-14AP01DIRECTOR APPOINTED MR SANJAY BANARSI MALHOTRA
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT HERBERT
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 42376.967273
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-19RES13SHARE TRANSFER AND COMPANY BUSINESS 25/06/2016
2016-07-19RES01ALTER ARTICLES 25/06/2016
2016-07-19RES12Resolution of varying share rights or name
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051401970022
2016-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 42376.967273
2016-06-14AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-17AAFULL ACCOUNTS MADE UP TO 27/12/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 42376.967273
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Cfo Thomas Hallen on 2014-09-01
2015-04-27AP01DIRECTOR APPOINTED MR PETER DEAVILLE JENKINS
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MORAN
2015-03-09AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-01-20TM02Termination of appointment of Kathie Sunkyung Lee on 2014-12-31
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 42376.967273
2014-06-24AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CFO THOMAS HALLEN / 01/01/2013
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HERBERT / 01/01/2012
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-18AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 33 GREAT PORTLAND STREET 1ST FLOOR LONDON W1W 8QG UNITED KINGDOM
2013-07-16AR0128/05/13 FULL LIST
2013-07-15AP03SECRETARY APPOINTED MS KATHIE SUNKYUNG LEE
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY HEATHER BIAS
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/12/12
2012-08-13AR0128/05/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HALLEN / 10/08/2012
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-21AAFULL ACCOUNTS MADE UP TO 25/12/11
2011-12-23RES15CHANGE OF NAME 23/12/2011
2011-12-23CERTNMCOMPANY NAME CHANGED VILLAGE DU PAIN LIMITED CERTIFICATE ISSUED ON 23/12/11
2011-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-01AR0128/05/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HALLEN / 30/06/2011
2011-03-10AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-01-11AP01DIRECTOR APPOINTED MANAGING DIRECTOR JOHN FRANCIS MORAN
2011-01-06AP03SECRETARY APPOINTED SECRETARY HEATHER BIAS
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WHIBLEY
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 72-75 MARYLEBONE HIGH STREET LONDON W1U 5JW
2010-07-14AR0128/05/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HALLEN / 15/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HERBERT / 15/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHIBLEY / 15/05/2010
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPE LEROUX
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-04-06AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LEROUX
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-10-08AUDAUDITOR'S RESIGNATION
2009-06-22363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-06RES12VARYING SHARE RIGHTS AND NAMES
2009-04-22AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-01-2288(2)AD 05/01/09 GBP SI 584195@0.01=5841.95 GBP IC 36531/42372.95
2009-01-19288aDIRECTOR APPOINTED VINCENT HERBERT
2009-01-19288aDIRECTOR APPOINTED THOMAS HALLEN
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOBHOUSE
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR IAN ZILBERKWEIT
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR GUILLAUME PERRET
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PEGGY CZYZAK-DANNENBAUM
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RIDGWELL
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to LE PAIN QUOTIDIEN, LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-06-18
Fines / Sanctions
No fines or sanctions have been issued against LE PAIN QUOTIDIEN, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding ING BELGIE NV
RENT DEPOSIT DEED 2012-08-09 Outstanding IVYTOWER LIMITED
RENT DEPOSIT DEED 2010-11-16 Satisfied COMMERZ REAL INVESTMENTGESELLESCHAFT MBH
RENT DEPOSIT DEED 2010-06-09 Outstanding COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
RENT DEPOSIT DEED 2010-05-27 Satisfied COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
DEBENTURE 2010-02-20 Outstanding KBC BANK N.V., LONDON BRANCH
RENT DEPOSIT DEED 2010-02-05 Satisfied ESTATES & AGENCY PROPERTIES LIMITED
RENT DEPOSIT DEED 2008-11-14 Outstanding BERRYMEDE PROPERTIES LIMITED
RENT DEPOSIT DEED 2008-07-10 Satisfied HS1 LIMITED
RENT DEPOSIT AGREEMENT 2008-05-16 Outstanding MARSTONS PLC
RENT DEPOSIT DEED 2008-03-07 Satisfied BOW BELLS HOUSE INVESTMENT G-1 LIMITED AND BOW BELLS HOUSE INVESTMENT G-2 LIMITED AS GENERAL PARTNERS OF THE LIMITED PARTNERSHIP CARRYING ON BUSINESS UNDER THE NAME OF THE BOW BELLS HOUSE LIMITED PARTNERSHIP
LEGAL MORTGAGE 2007-08-03 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-06-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-05-31 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-07-31 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-07-31 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-07-31 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
RENT DEPOSIT DEED 2006-06-16 Outstanding TURNER BROADCASTING SYSTEM EUROPE LIMITED
RENT DEPOSIT DEED 2005-11-14 Satisfied LAMBERT PRESSLAND LIMITED
DEBENTURE 2004-12-24 Satisfied HSBC BANK PLC
SUPPLEMENTAL DEED 2004-10-13 Satisfied HOWARD DE WALDEN ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of LE PAIN QUOTIDIEN, LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LE PAIN QUOTIDIEN, LTD
Trademarks
We have not found any records of LE PAIN QUOTIDIEN, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LE PAIN QUOTIDIEN, LTD. 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 LE PAIN QUOTIDIEN, LTD are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where LE PAIN QUOTIDIEN, LTD 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 TypeAppointment of Administrators
Defending partyLE PAIN QUOTIDIEN, LTDEvent Date2020-06-11
In the High Court of Justice Business & Property Courts of England & Wales Insolvency & Companies List (Chd) case number CR-2020-002692 Date of appointment: 11 June 2020 Joint Administrator's Name and Address: Robert Andrew Croxen (IP No. 9700 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: +44 (0) 20 7715 5200. : Joint Administrator's Name and Address: Jonathan Marston (IP No. 14392 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: +44 (0) 20 7715 5200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LE PAIN QUOTIDIEN, LTD 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 LE PAIN QUOTIDIEN, LTD 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