Background WavePink WaveYellow Wave

CMAC GROUP LIMITED (09146214)

CMAC GROUP LIMITED (09146214) is an active UK company. incorporated on 24 July 2014. with registered office in Accrington. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CMAC GROUP LIMITED has been registered for 11 years. Current directors include CHENG, Siak Kian, KENNEDY, Daniel Mark, RATCLIFFE, Matthew James and 1 others.

Company Number
09146214
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Suite 1, The Globe Centre, Accrington, BB5 0RE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHENG, Siak Kian, KENNEDY, Daniel Mark, RATCLIFFE, Matthew James, SLATER, Peter John
SIC Codes
62012, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMAC GROUP LIMITED

CMAC GROUP LIMITED is an active company incorporated on 24 July 2014 with the registered office located in Accrington. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CMAC GROUP LIMITED was registered 11 years ago.(SIC: 62012, 64209)

Status

active

Active since 11 years ago

Company No

09146214

LTD Company

Age

11 Years

Incorporated 24 July 2014

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

C-MAC GROUP LIMITED
From: 28 June 2018To: 31 August 2018
C-MAC 2014 LIMITED
From: 24 July 2014To: 28 June 2018
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 the Globe Centre Accrington BB5 0RE England
From: 27 November 2017To: 12 April 2019
Suite 12 the Globe Centre Accrington BB5 0RE England
From: 25 October 2017To: 27 November 2017
Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England
From: 14 June 2017To: 25 October 2017
41 st Thomas's Road Chorley Lancashire PR7 1JE
From: 24 July 2014To: 14 June 2017
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 14
Funding Round
Nov 14
Loan Secured
Nov 15
Loan Cleared
Jan 16
Funding Round
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 18
Director Left
Jun 19
Funding Round
Apr 20
New Owner
Mar 22
Director Joined
Jun 22
Director Left
Jul 22
Funding Round
Mar 23
Funding Round
Mar 23
Loan Secured
May 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Share Issue
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Director Left
Jan 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
7
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHENG, Siak Kian

Active
St. James Square, AccringtonBB5 0RE
Born October 1969
Director
Appointed 12 Feb 2024

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
Windermere Drive, BlackburnBB1 4EG
Born September 1977
Director
Appointed 01 Feb 2017

ATKINS, Neil

Resigned
Broadbottom Road, HydeSK14 6JA
Born October 1960
Director
Appointed 01 Feb 2017
Resigned 12 Feb 2024

BARROW, David Paul

Resigned
St. James Square, AccringtonBB5 0RE
Born March 1983
Director
Appointed 01 Mar 2018
Resigned 31 Dec 2024

JATTAN, Rakesh Prasad

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

KENNEDY, Daniel Mark

Resigned
St. James Square, AccringtonBB5 0RE
Born April 1973
Director
Appointed 01 Jul 2018
Resigned 12 Feb 2024

MICKLETHWAITE, Neil

Resigned
St. James Square, AccringtonBB5 0RE
Born June 1973
Director
Appointed 01 Jul 2022
Resigned 12 Feb 2024

OSBORNE, Michael Andrew

Resigned
Church Aston, NewportTF10 9JJ
Born June 1968
Director
Appointed 14 Jul 2017
Resigned 28 Jun 2019

THOMAS, Edward Sabu

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

TURNER, Stephen David

Resigned
Chapel Close, BlackburnBB6 8HU
Born March 1978
Director
Appointed 24 Jul 2014
Resigned 12 Feb 2024

WORMWELL, Denis

Resigned
St. James Square, AccringtonBB5 0RE
Born August 1961
Director
Appointed 01 Jul 2018
Resigned 05 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
329 Edgware Road, LondonNW2 6JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024

Mr Peter John Slater

Ceased
St. James Square, AccringtonBB5 0RE
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2020
Ceased 02 Feb 2024
The Globe Centre, AccringtonBB5 0RE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Mar 2020
Ceased 12 Feb 2024

Mr Stephen David Turner

Ceased
St. James Square, AccringtonBB5 0RE
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

109

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
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
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
Capital Alter Shares Subdivision
13 February 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 August 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 July 2023
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
28 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 April 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Resolution
31 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 April 2020
MAMA
Memorandum Articles
30 April 2020
MAMA
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Resolution
31 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 August 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Certificate Change Of Name Company
28 June 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2018
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
28 November 2017
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2014
NEWINCIncorporation