CMAP SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CMAP SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09732010

Incorporation date

13/08/2015

Size

Medium

Contacts

Registered address

Registered address

23s Alderley Park, Congleton Road, Macclesfield, Cheshire SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2015)
dot icon17/04/2026
Appointment of Mr Jonathan Martyn Stead as a director on 2026-04-17
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon23/12/2024
Registration of charge 097320100006, created on 2024-12-20
dot icon27/10/2024
Satisfaction of charge 097320100001 in full
dot icon27/10/2024
Satisfaction of charge 097320100002 in full
dot icon27/10/2024
Registration of charge 097320100005, created on 2024-10-24
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Satisfaction of charge 097320100004 in full
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon15/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Satisfaction of charge 097320100003 in full
dot icon05/12/2022
Registered office address changed from Market House Church Street Wilmslow SK9 1AX England to 23S Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG on 2022-12-05
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon25/08/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon12/07/2021
Registration of charge 097320100004, created on 2021-07-08
dot icon09/07/2021
Registration of charge 097320100003, created on 2021-07-08
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/08/2020
Termination of appointment of Stephen Charles Cable as a director on 2020-08-19
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon06/01/2020
Resolutions
dot icon02/01/2020
Appointment of Mr Peter Douglas Mccormack as a director on 2019-12-30
dot icon20/12/2019
Registration of charge 097320100001, created on 2019-12-18
dot icon20/12/2019
Registration of charge 097320100002, created on 2019-12-18
dot icon10/10/2019
Change of details for Cmap Global Limited as a person with significant control on 2016-04-06
dot icon08/10/2019
Notification of Cmap Global Limited as a person with significant control on 2016-04-06
dot icon08/10/2019
Cessation of Judith Graham as a person with significant control on 2016-04-06
dot icon08/10/2019
Cessation of Judith Graham as a person with significant control on 2016-06-30
dot icon08/10/2019
Cessation of David Henry Graham as a person with significant control on 2016-04-06
dot icon08/10/2019
Cessation of David Henry Graham as a person with significant control on 2016-06-30
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon16/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2017
Director's details changed for Mr David Henry Graham on 2017-08-16
dot icon17/08/2017
Director's details changed for Mrs Judith Graham on 2017-08-16
dot icon17/08/2017
Director's details changed for Mr David Henry Graham on 2017-08-16
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon03/08/2017
Notification of Judith Graham as a person with significant control on 2016-06-30
dot icon03/08/2017
Notification of David Henry Graham as a person with significant control on 2016-06-30
dot icon19/07/2017
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Market House Church Street Wilmslow SK9 1AX on 2017-07-19
dot icon14/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon01/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Previous accounting period shortened from 2016-08-31 to 2015-12-31
dot icon01/02/2016
Appointment of Mr Stephen Cable as a director on 2016-01-01
dot icon13/08/2015
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
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, David Henry
Director
13/08/2015 - Present
16
Graham, Judith Anne
Director
13/08/2015 - Present
4
Mccormack, Peter Douglas
Director
30/12/2019 - Present
13
Stead, Jonathan Martyn
Director
17/04/2026 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CMAP SOFTWARE LIMITED

CMAP SOFTWARE LIMITED is an(a) Active company incorporated on 13/08/2015 with the registered office located at 23s Alderley Park, Congleton Road, Macclesfield, Cheshire SK10 4TG. 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 CMAP SOFTWARE LIMITED?

toggle

CMAP SOFTWARE LIMITED is currently Active. It was registered on 13/08/2015 .

Where is CMAP SOFTWARE LIMITED located?

toggle

CMAP SOFTWARE LIMITED is registered at 23s Alderley Park, Congleton Road, Macclesfield, Cheshire SK10 4TG.

What does CMAP SOFTWARE LIMITED do?

toggle

CMAP SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CMAP SOFTWARE LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Jonathan Martyn Stead as a director on 2026-04-17.