Background WavePink WaveYellow Wave

CMAP SOFTWARE LIMITED (09732010)

CMAP SOFTWARE LIMITED (09732010) is an active UK company. incorporated on 13 August 2015. with registered office in Macclesfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. CMAP SOFTWARE LIMITED has been registered for 10 years. Current directors include GRAHAM, David Henry, GRAHAM, Judith Anne, MCCORMACK, Peter Douglas.

Company Number
09732010
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
23s Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRAHAM, David Henry, GRAHAM, Judith Anne, MCCORMACK, Peter Douglas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMAP SOFTWARE LIMITED

CMAP SOFTWARE LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Macclesfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CMAP SOFTWARE LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09732010

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

23s Alderley Park Congleton Road Macclesfield, SK10 4TG,

Previous Addresses

Market House Church Street Wilmslow SK9 1AX England
From: 19 July 2017To: 5 December 2022
Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England
From: 13 August 2015To: 19 July 2017
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Aug 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Mar 23
Loan Cleared
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRAHAM, David Henry

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1972
Director
Appointed 13 Aug 2015

GRAHAM, Judith Anne

Active
Alderley Park, MacclesfieldSK10 4TG
Born August 1974
Director
Appointed 13 Aug 2015

MCCORMACK, Peter Douglas

Active
Alderley Park, MacclesfieldSK10 4TG
Born December 1979
Director
Appointed 30 Dec 2019

CABLE, Stephen Charles

Resigned
Church Street, WilmslowSK9 1AX
Born July 1972
Director
Appointed 01 Jan 2016
Resigned 19 Aug 2020

Persons with significant control

5

1 Active
4 Ceased

Mr David Henry Graham

Ceased
Church Street, WilmslowSK9 1AX
Born June 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mrs Judith Graham

Ceased
Church Street, WilmslowSK9 1AX
Born August 1974

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr David Henry Graham

Ceased
Church Street, WilmslowSK9 1AX
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Judith Graham

Ceased
Church Street, WilmslowSK9 1AX
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, WilmslowSK9 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Resolution
6 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
10 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Incorporation Company
13 August 2015
NEWINCIncorporation