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

WAYIN LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
07101974
Private Limited Company
Active

Company Overview

About Wayin Ltd
WAYIN LIMITED was founded on 2009-12-11 and has its registered office in London. The organisation's status is listed as "Active". Wayin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WAYIN LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in OX14
 
Previous Names
ENGAGE SOFTWARE LIMITED12/01/2017
Filing Information
Company Number 07101974
Company ID Number 07101974
Date formed 2009-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB984923469  
Last Datalog update: 2024-03-05 11:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAYIN 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 WAYIN LIMITED
The following companies were found which have the same name as WAYIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAYIN AUSTRALIA PTY LTD Active Company formed on the 2018-02-19
WAYIN AUSTRALIA PTY LTD NSW 2000 Dissolved Company formed on the 2018-02-19
WAYIN DEVELOPMENT PTY LTD VIC 3123 Active Company formed on the 2014-07-02
WAYIN ENGINEERING LIMITED Dissolved Company formed on the 1998-07-31
WAYIN GROUP LLC 2885 Sanford Ave SW #16134 Grandville Michigan 49418 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-02-01
WAYIN GROUP LIMITED Unknown Company formed on the 2016-11-15
WaYin Holding Limited Unknown Company formed on the 2018-03-16
WAYIN INC 1912 BRENTWOOD LN CELINA TX 75009 Active Company formed on the 2021-07-06
WAYIN INCORPORATED California Unknown
Wayin Industry And Trading Co., Limited Active Company formed on the 2011-03-14
WayIn Information Limited Unknown Company formed on the 2022-07-14
WAYIN INT'L INDUSTRIES LIMITED Unknown Company formed on the 2017-03-29
WAYIN INTERNATIONAL INVESTMENT LIMITED Active Company formed on the 2003-12-17
Wayin International Development Limited Unknown Company formed on the 2020-07-09
WAYIN LLC California Unknown
WAYIN LTD 5A DORSET SQUARE LONDON UNITED KINGDOM NW1 6PU Dissolved Company formed on the 2015-04-30
WAYIN-CODE LIMITED 23 CROSS STREET CROSS STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PX Dissolved Company formed on the 2015-11-19
Wayin, Inc. Delaware Unknown
WAYIN2 LTD FLAT 5 95 SOUTH WORPLE WAY LONDON SW14 8ND Active Company formed on the 2019-11-08
WAYINA JAI STUDIOS LLC 100 ALCOTT PL APT 8E BRONX NY 10475 Forfeited Company formed on the 2022-08-06

Company Officers of WAYIN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PETER MICHAEL JONES
Director 2010-07-01
SARINA KIMURA
Director 2017-01-25
LEE MARSHALL SHEPSTONE
Director 2010-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALLAN CAHILL
Director 2011-04-20 2017-01-05
IAIN JAMES SHORT
Director 2010-01-07 2016-05-26
JOANNE JONES
Director 2009-12-11 2010-01-07
JACQUELINE ANNE SHORT
Director 2009-12-11 2010-01-07

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
2024-01-05CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-05-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-09Director's details changed for Mr John Wellford Dillard Iii on 2023-03-02
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-14Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2023-01-09CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2022-07-27PSC02Notification of Marketing Technology Partners Uk Limited as a person with significant control on 2022-02-04
2022-07-27PSC09Withdrawal of a person with significant control statement on 2022-07-27
2022-07-08CH01Director's details changed for Mr John Wellford Dillard on 2022-07-06
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN TILSLEY
2022-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2022-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM 8 Kean Street London WC2B 6HP United Kingdom
2022-04-22RES12Resolution of varying share rights or name
2022-04-22MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22SH08Change of share class name or designation
2022-04-21SH10Particulars of variation of rights attached to shares
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-12RES12Resolution of varying share rights or name
2022-04-12SH10Particulars of variation of rights attached to shares
2022-04-12SH08Change of share class name or designation
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071019740002
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071019740001
2022-02-12DIRECTOR APPOINTED MR JOHN WELLFORD DILLARD
2022-02-12DIRECTOR APPOINTED MR DEAN TILSLEY
2022-02-12DIRECTOR APPOINTED MR DEAN TILSLEY
2022-02-12APPOINTMENT TERMINATED, DIRECTOR DANA MILLER
2022-02-12APPOINTMENT TERMINATED, DIRECTOR DANA MILLER
2022-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DANA MILLER
2022-02-12AP01DIRECTOR APPOINTED MR JOHN WELLFORD DILLARD
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM Hill House 1 Little New Street London EC4A 3TR United Kingdom
2021-12-23APPOINTMENT TERMINATED, DIRECTOR JAMIE HELF
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HELF
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM Hill House 1 Little New Street London EC4A 3TR United Kingdom
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Wayin 67D Innovation Drive Milton Park, Milton Abingdon OX14 4RQ England
2020-10-23AP01DIRECTOR APPOINTED MR JAMIE HELF
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER MICHAEL JONES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-08CH01Director's details changed for Sarina Kimura on 2020-01-01
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27AP01DIRECTOR APPOINTED SARINA KIMURA
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM C/O Engagesciences 67D Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN CAHILL
2017-01-12RES15CHANGE OF COMPANY NAME 12/01/17
2017-01-12CERTNMCOMPANY NAME CHANGED ENGAGE SOFTWARE LIMITED CERTIFICATE ISSUED ON 12/01/17
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1430.3649
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-17SH0119/04/16 STATEMENT OF CAPITAL GBP 1430.3649
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES SHORT
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1251.1359
2015-12-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES SHORT / 02/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSHALL SHEPSTONE / 02/12/2015
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1251.1359
2015-01-08AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-12RES13Resolutions passed:
  • S175 / Loan notes 09/06/2014
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2014-06-12ANNOTATIONReplacement
2014-06-12AR0111/12/12 ANNUAL RETURN FULL LIST
2014-06-12ANNOTATIONReplaced
2014-06-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-11
2014-06-11ANNOTATIONClarification
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2014-02-06ANNOTATIONReplacement
2014-02-04ANNOTATIONClarification
2014-02-04RP04SECOND FILING FOR FORM SH01
2014-02-04RP04SECOND FILING FOR FORM SH01
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1251.13
2014-01-06AR0111/12/13 FULL LIST
2014-01-02SH0124/05/11 STATEMENT OF CAPITAL GBP 984.67
2013-12-31ANNOTATIONClarification
2013-12-31RP04SECOND FILING FOR FORM SH01
2013-12-31RP04SECOND FILING FOR FORM SH01
2013-12-31RP04SECOND FILING FOR FORM SH01
2013-12-31RP04SECOND FILING FOR FORM SH01
2013-12-31RP04SECOND FILING FOR FORM SH01
2013-12-31RP04SECOND FILING FOR FORM SH01
2013-12-31RP04SECOND FILING FOR FORM SH01
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AR0111/12/12 FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM, 99 MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RY, UNITED KINGDOM
2012-12-17AP01DIRECTOR APPOINTED MR RICHARD ALLAN CAHILL
2012-10-09SH0101/08/12 STATEMENT OF CAPITAL GBP 2311090.0000
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06AR0111/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES SHORT / 11/12/2011
2012-01-05RES01ADOPT ARTICLES 15/09/2011
2012-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-05SH0111/11/11 STATEMENT OF CAPITAL GBP 1115990.00
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03SH0128/06/11 STATEMENT OF CAPITAL GBP 765990
2011-06-14SH0103/05/11 STATEMENT OF CAPITAL GBP 585490.00
2011-06-14SH0128/04/11 STATEMENT OF CAPITAL GBP 575490.00
2011-06-14SH0126/04/11 STATEMENT OF CAPITAL GBP 560490.00
2011-06-14SH0109/05/11 STATEMENT OF CAPITAL GBP 627990.00
2011-04-28SH0112/04/11 STATEMENT OF CAPITAL GBP 550490.00
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES SHORT / 22/12/2010
2011-04-19RES01ADOPT ARTICLES 01/04/2011
2011-01-05AR0111/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER MICHAEL JONES / 01/07/2010
2010-10-06SH0108/09/10 STATEMENT OF CAPITAL GBP 500490
2010-07-16AP01DIRECTOR APPOINTED MR RICHARD PETER MICHAEL JONES
2010-04-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-12SH0110/03/10 STATEMENT OF CAPITAL GBP 800.00
2010-02-19SH0115/01/10 STATEMENT OF CAPITAL GBP 325550.0000
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, 10 NEW SQUARE, LINCOLN'S INN, LONDON, WC2A 3QG, UNITED KINGDOM
2010-02-10SH02SUB-DIVISION 15/01/10
2010-02-02RES01ADOPT ARTICLES 15/01/2010
2010-02-02RES13RE SUB DIVISION 15/01/2010
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SHORT
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES
2010-01-09AP01DIRECTOR APPOINTED MR LEE MARSHALL SHEPSTONE
2010-01-09AP01DIRECTOR APPOINTED MR IAIN JAMES SHORT
2009-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to WAYIN LIMITED 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 WAYIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WAYIN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 95,942

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 WAYIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,115,990
Cash Bank In Hand 2012-01-01 £ 412,460
Current Assets 2012-01-01 £ 860,032
Debtors 2012-01-01 £ 447,572
Fixed Assets 2012-01-01 £ 13,813
Tangible Fixed Assets 2012-01-01 £ 13,813

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAYIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAYIN LIMITED
Trademarks
We have not found any records of WAYIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYIN 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 WAYIN LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WAYIN 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.
Import/Export of Goods
Goods imported/exported by WAYIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-04-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYIN 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 WAYIN 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