Warning: file_put_contents(c/31d6a742347bd741b57ee8c120cb5ca7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cmap Group Limited, SK9 1AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CMAP GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cmap Group Limited. The company was founded 8 years ago and was given the registration number 09729452. The firm's registered office is in WILMSLOW. You can find them at Market House, Church Street, Wilmslow, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CMAP GROUP LIMITED
Company Number:09729452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Market House, Church Street, Wilmslow, England, SK9 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23s, Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4TG

Director12 August 2015Active
23s, Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4TG

Director12 August 2015Active
23s, Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4TG

Director08 August 2023Active

People with Significant Control

Project Orlando Bidco Limited
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:Market House, Church Street, Wilmslow, England, SK9 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Graham
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Market House, Church Street, Wilmslow, England, SK9 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Henry Graham
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Market House, Church Street, Wilmslow, England, SK9 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Capital

Capital allotment shares.

Download
2020-01-16Capital

Capital allotment shares.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Resolution

Resolution.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-01Resolution

Resolution.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.