Background WavePink WaveYellow Wave

CMAC CABFIND LIMITED (04029729)

CMAC CABFIND LIMITED (04029729) is an active UK company. incorporated on 10 July 2000. with registered office in Accrington. The company operates in the Information and Communication sector, engaged in other information technology service activities. CMAC CABFIND LIMITED has been registered for 25 years. Current directors include KENNEDY, Daniel Mark, RATCLIFFE, Matthew James, SLATER, Peter John.

Company Number
04029729
Status
active
Type
ltd
Incorporated
10 July 2000
Age
25 years
Address
Suite 1, The Globe Centre, Accrington, BB5 0RE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KENNEDY, Daniel Mark, RATCLIFFE, Matthew James, SLATER, Peter John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMAC CABFIND LIMITED

CMAC CABFIND LIMITED is an active company incorporated on 10 July 2000 with the registered office located in Accrington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CMAC CABFIND LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04029729

LTD Company

Age

25 Years

Incorporated 10 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

CABFIND LIMITED
From: 10 July 2000To: 4 April 2019
Contact
Address

Suite 1, The Globe Centre St. James Square Accrington, BB5 0RE,

Previous Addresses

The Globe Centre St. James Square Accrington BB5 0RE England
From: 12 April 2019To: 12 April 2019
Suite 1 st. James Square the Globe Centre Accrington BB5 0RE England
From: 3 April 2019To: 12 April 2019
12 Quays House Egerton Wharf Birkenhead CH41 1LD England
From: 10 July 2018To: 3 April 2019
Suite 1 the Globe Centre St. James Square Accrington Lancashire BB5 0RE United Kingdom
From: 5 July 2018To: 10 July 2018
Twelve Quays House Egerton Wharf Birkenhead CH41 1LD England
From: 8 March 2017To: 5 July 2018
C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP
From: 9 March 2015To: 8 March 2017
C/O Transdev Plc 401 King Street London W6 9NJ England
From: 25 February 2015To: 9 March 2015
Granite Buildings 6 Stanley Street Liverpool L1 6AF
From: 10 July 2000To: 25 February 2015
Timeline

47 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
May 15
Loan Cleared
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
May 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

KENNEDY, Daniel Mark

Active
St. James Square, AccringtonBB5 0RE
Born April 1973
Director
Appointed 27 Feb 2026

RATCLIFFE, Matthew James

Active
St. James Square, AccringtonBB5 0RE
Born April 1987
Director
Appointed 27 Feb 2026

SLATER, Peter John

Active
St. James Square, AccringtonBB5 0RE
Born September 1977
Director
Appointed 12 Feb 2024

JORDAN, Timothy Peter

Resigned
Granite Buildings, LiverpoolL1 6AF
Secretary
Appointed 10 Jul 2000
Resigned 16 Feb 2015

LUDDINGTON, Michael

Resigned
Egerton Wharf, BirkenheadCH41 1LD
Secretary
Appointed 08 Mar 2017
Resigned 04 Jul 2018

STANISIC, Jack Zeljko

Resigned
Egerton Wharf, BirkenheadCH41 1LD
Secretary
Appointed 16 Feb 2015
Resigned 08 Mar 2017

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 10 Jul 2000
Resigned 10 Jul 2000

BARROW, David Paul

Resigned
The Globe Centre, AccringtonBB5 0RE
Born March 1983
Director
Appointed 04 Jul 2018
Resigned 31 Dec 2024

BRENNAND, Jonathon Mark

Resigned
Tower Road, BirkenheadCH41 1FN
Born November 1970
Director
Appointed 12 Jan 2015
Resigned 16 Feb 2015

BROGDEN, Peter Ian

Resigned
Egerton Wharf, BirkenheadCH41 1LD
Born June 1953
Director
Appointed 16 Feb 2015
Resigned 04 Jul 2018

GALLACHER, James Henry

Resigned
Tower Road, BirkenheadCH41 1FN
Born May 1967
Director
Appointed 12 Jan 2015
Resigned 16 Feb 2015

JATTAN, Rakesh Prasad

Resigned
St. James Square, AccringtonBB5 0RE
Born August 1970
Director
Appointed 12 Feb 2024
Resigned 26 Feb 2026

JORDAN, Christopher Frederick

Resigned
Egerton Wharf, BirkenheadCH41 1LD
Born May 1961
Director
Appointed 10 Jul 2000
Resigned 22 Jun 2018

JORDAN, Timothy Peter

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born January 1965
Director
Appointed 01 Aug 2006
Resigned 30 Sept 2015

KENNEDY, Daniel Mark

Resigned
St. James Square, AccringtonBB5 0RE
Born April 1973
Director
Appointed 04 Jul 2018
Resigned 30 Sept 2018

LUDDINGTON, Michael

Resigned
Egerton Wharf, BirkenheadCH41 1LD
Born April 1975
Director
Appointed 02 May 2017
Resigned 04 Jul 2018

PAKENHAM, Thomas John Chamberlain

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born May 1977
Director
Appointed 16 Feb 2015
Resigned 30 Sept 2015

PROCTER, Jennifer Linley

Resigned
Tower Road, BirkenheadCH41 1FN
Born May 1978
Director
Appointed 12 Jan 2015
Resigned 16 Feb 2015

SLATER, Peter John

Resigned
St. James Square, AccringtonBB5 0RE
Born September 1977
Director
Appointed 04 Jul 2018
Resigned 02 Oct 2018

STEVENS, Nigel William Haines

Resigned
Egerton Wharf, BirkenheadCH41 1LD
Born October 1965
Director
Appointed 16 Feb 2015
Resigned 31 Jan 2018

THOMAS, Edward Sabu

Resigned
St. James Square, AccringtonBB5 0RE
Born March 1964
Director
Appointed 12 Feb 2024
Resigned 25 Feb 2026

THOMAS, Julia Mary

Resigned
Egerton Wharf, BirkenheadCH41 1LD
Born July 1961
Director
Appointed 02 May 2017
Resigned 20 Jun 2018

THOMPSON, Deborah Marie

Resigned
Tower Road, BirkenheadCH41 1FN
Born September 1963
Director
Appointed 12 Jan 2015
Resigned 16 Feb 2015

TURNER, Stephen David

Resigned
Chapel Close, BlackburnBB6 8HU
Born March 1978
Director
Appointed 04 Jul 2018
Resigned 12 Feb 2024

WASNIDGE, Lee Malcolm

Resigned
Egerton Wharf, BirkenheadCH41 1LD
Born October 1964
Director
Appointed 01 Nov 2016
Resigned 04 Jul 2018

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 10 Jul 2000
Resigned 10 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
The Globe Centre, AccringtonBB5 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
1110 Great West Road, BrentfordTW8 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Resolution
4 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Resolution
18 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 December 2015
AUDAUD
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Resolution
26 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
225Change of Accounting Reference Date
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Incorporation Company
10 July 2000
NEWINCIncorporation