CMAC GROUP LIMITED

Register to unlock more data on OkredoRegister

CMAC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09146214

Incorporation date

24/07/2014

Size

Group

Contacts

Registered address

Registered address

Suite 1, The Globe Centre, St. James Square, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2014)
dot icon13/03/2026
Appointment of Mr Matthew James Ratcliffe as a director on 2026-02-27
dot icon13/03/2026
Appointment of Mr Daniel Mark Kennedy as a director on 2026-02-27
dot icon12/03/2026
Termination of appointment of Edward Sabu Thomas as a director on 2026-02-25
dot icon12/03/2026
Termination of appointment of Rakesh Prasad Jattan as a director on 2026-02-26
dot icon02/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon16/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/01/2025
Termination of appointment of David Paul Barrow as a director on 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon28/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-12
dot icon22/02/2024
Notification of Cfn Red Limited as a person with significant control on 2024-02-12
dot icon22/02/2024
Cessation of Luge Investments Limited as a person with significant control on 2024-02-12
dot icon20/02/2024
Appointment of Mr Rakesh Prasad Jattan as a director on 2024-02-12
dot icon20/02/2024
Appointment of Mr Edward Sabu Thomas as a director on 2024-02-12
dot icon20/02/2024
Appointment of Mr Siak Kian Cheng as a director on 2024-02-12
dot icon20/02/2024
Termination of appointment of Neil Atkins as a director on 2024-02-12
dot icon20/02/2024
Termination of appointment of Daniel Mark Kennedy as a director on 2024-02-12
dot icon20/02/2024
Termination of appointment of Neil Micklethwaite as a director on 2024-02-12
dot icon20/02/2024
Termination of appointment of Stephen David Turner as a director on 2024-02-12
dot icon13/02/2024
Sub-division of shares on 2024-01-31
dot icon13/02/2024
Satisfaction of charge 091462140003 in full
dot icon13/02/2024
Satisfaction of charge 091462140002 in full
dot icon13/02/2024
Satisfaction of charge 091462140004 in full
dot icon05/02/2024
Change of details for Luge Investments Limited as a person with significant control on 2024-02-02
dot icon02/02/2024
Change of details for Luge Investments Limited as a person with significant control on 2024-02-02
dot icon02/02/2024
Cessation of Stephen David Turner as a person with significant control on 2024-02-02
dot icon02/02/2024
Cessation of Peter John Slater as a person with significant control on 2024-02-02
dot icon03/10/2023
Change of details for Mr Stephen David Turner as a person with significant control on 2020-04-11
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/08/2023
Change of details for Mr Stephen David Turner as a person with significant control on 2020-03-18
dot icon23/08/2023
Notification of Luge Investments Limited as a person with significant control on 2020-03-18
dot icon01/08/2023
Resolutions
dot icon20/07/2023
Second filing of a statement of capital following an allotment of shares on 2020-04-10
dot icon20/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-15
dot icon20/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-24
dot icon11/05/2023
Registration of charge 091462140004, created on 2023-05-09
dot icon28/04/2023
Second filing of Confirmation Statement dated 2023-03-16
dot icon28/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-15
dot icon28/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-15
dot icon28/04/2023
Second filing of a statement of capital following an allotment of shares on 2020-04-10
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon16/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon31/01/2023
Memorandum and Articles of Association
dot icon31/01/2023
Resolutions
dot icon30/01/2023
Resolutions
dot icon08/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/07/2022
Termination of appointment of Denis Wormwell as a director on 2022-07-05
dot icon01/07/2022
Appointment of Mr Neil Micklethwaite as a director on 2022-07-01
dot icon14/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon10/03/2022
Change of details for Mr Stephen David Turner as a person with significant control on 2020-04-10
dot icon10/03/2022
Notification of Peter John Slater as a person with significant control on 2020-04-10
dot icon08/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon10/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Resolutions
dot icon01/05/2020
Particulars of variation of rights attached to shares
dot icon01/05/2020
Change of share class name or designation
dot icon30/04/2020
Memorandum and Articles of Association
dot icon30/04/2020
Memorandum and Articles of Association
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-10
dot icon20/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon29/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon04/07/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon28/06/2019
Termination of appointment of Michael Andrew Osborne as a director on 2019-06-28
dot icon12/04/2019
Registered office address changed from The Globe Centre St. James Square Accrington BB5 0RE England to Suite 1, the Globe Centre St. James Square Accrington BB5 0RE on 2019-04-12
dot icon12/04/2019
Registered office address changed from Suite 1 the Globe Centre Accrington BB5 0RE England to The Globe Centre St. James Square Accrington BB5 0RE on 2019-04-12
dot icon21/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon19/12/2018
Resolutions
dot icon10/12/2018
Change of share class name or designation
dot icon10/12/2018
Particulars of variation of rights attached to shares
dot icon10/10/2018
Group of companies' accounts made up to 2018-01-31
dot icon05/10/2018
Registration of charge 091462140003, created on 2018-10-01
dot icon31/08/2018
Resolutions
dot icon31/08/2018
Change of name notice
dot icon04/07/2018
Appointment of Mr Daniel Mark Kennedy as a director on 2018-07-01
dot icon04/07/2018
Appointment of Mr Denis Wormwell as a director on 2018-07-01
dot icon28/06/2018
Certificate of change of name
dot icon14/06/2018
Resolutions
dot icon14/06/2018
Change of name notice
dot icon25/04/2018
Change of share class name or designation
dot icon23/04/2018
Resolutions
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon07/03/2018
Appointment of Mr David Paul Barrow as a director on 2018-03-01
dot icon28/11/2017
Second filing for the appointment of Michael Osbourne as a director
dot icon27/11/2017
Registered office address changed from Suite 12 the Globe Centre Accrington BB5 0RE England to Suite 1 the Globe Centre Accrington BB5 0RE on 2017-11-27
dot icon23/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon25/10/2017
Registered office address changed from Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to Suite 12 the Globe Centre Accrington BB5 0RE on 2017-10-25
dot icon14/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon24/07/2017
Appointment of Mr Neil Atkins as a director on 2017-02-01
dot icon24/07/2017
Appointment of Mr Michael Andrew Osborne as a director on 2017-02-01
dot icon20/07/2017
Appointment of Mr Peter John Slater as a director on 2017-02-01
dot icon14/06/2017
Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 2017-06-14
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon07/04/2017
Resolutions
dot icon02/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon24/06/2016
Accounts for a small company made up to 2016-01-31
dot icon19/01/2016
Satisfaction of charge 091462140001 in full
dot icon17/11/2015
Registration of charge 091462140002, created on 2015-11-12
dot icon19/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr Stephen David Turner on 2015-07-10
dot icon07/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-10-17
dot icon06/11/2014
Resolutions
dot icon22/10/2014
Registration of charge 091462140001, created on 2014-10-17
dot icon19/09/2014
Current accounting period shortened from 2015-07-31 to 2015-01-31
dot icon24/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Micklethwaite, Neil
Director
01/07/2022 - 12/02/2024
30
Mr Peter John Slater
Director
01/02/2017 - Present
13
Kennedy, Daniel Mark
Director
01/07/2018 - 12/02/2024
15
Kennedy, Daniel Mark
Director
27/02/2026 - Present
15
Ratcliffe, Matthew James
Director
27/02/2026 - Present
18

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMAC GROUP LIMITED

CMAC GROUP LIMITED is an(a) Active company incorporated on 24/07/2014 with the registered office located at Suite 1, The Globe Centre, St. James Square, Accrington BB5 0RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMAC GROUP LIMITED?

toggle

CMAC GROUP LIMITED is currently Active. It was registered on 24/07/2014 .

Where is CMAC GROUP LIMITED located?

toggle

CMAC GROUP LIMITED is registered at Suite 1, The Globe Centre, St. James Square, Accrington BB5 0RE.

What does CMAC GROUP LIMITED do?

toggle

CMAC GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CMAC GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Matthew James Ratcliffe as a director on 2026-02-27.