MAM SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAM SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01797213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAM SOFTWARE LIMITED?

    • Computer facilities management activities (62030) / Information and communication

    Where is MAM SOFTWARE LIMITED located?

    Registered Office Address
    Cygnet House Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAM SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASATRON LIMITEDMar 05, 1984Mar 05, 1984

    What are the latest accounts for MAM SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MAM SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for MAM SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Change of details for Kerridge Commercial Systems Group Limited as a person with significant control on Dec 10, 2025

    2 pagesPSC05

    Director's details changed for Mr Ian Barrie Bendelow on Nov 05, 2025

    2 pagesCH01

    Satisfaction of charge 017972130012 in full

    1 pagesMR04

    Change of details for Kerridge Commercial Systems Group Limited as a person with significant control on Nov 05, 2025

    2 pagesPSC05

    Registered office address changed from Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU England to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on Nov 05, 2025

    1 pagesAD01

    Full accounts made up to Sep 30, 2024

    29 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Notification of Kerridge Commercial Systems Group Limited as a person with significant control on Jul 02, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 19, 2024

    2 pagesPSC09

    Full accounts made up to Sep 30, 2023

    31 pagesAA

    Termination of appointment of David Alan Liddle as a director on Mar 21, 2024

    1 pagesTM01

    Termination of appointment of Nigel Jonathan Bedford as a director on Mar 21, 2024

    1 pagesTM01

    Appointment of Mr Michael David Sean Jefferies as a director on Mar 21, 2024

    2 pagesAP01

    Statement of company's objects

    1 pagesCC04

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 017972130012, created on Dec 22, 2023

    19 pagesMR01

    Satisfaction of charge 017972130011 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2022

    37 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Kerridge Commercial Systems (Knc) Ltd as a person with significant control on Jun 30, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    41 pagesAA

    Notification of Kerridge Commercial Systems (Knc) Ltd as a person with significant control on Oct 11, 2021

    2 pagesPSC02

    Cessation of Mam Software Group Inc as a person with significant control on Oct 11, 2021

    1 pagesPSC07

    Who are the officers of MAM SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDELOW, Ian Barrie
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    Director
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    EnglandBritish249385150001
    JEFFERIES, Michael David Sean
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    Director
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    EnglandBritish156105870004
    APPLEYARD, David Ian
    Maple Court
    Tankersley
    S75 3DP Barnsley
    Units 5 6 & 7 Maple Park
    South Yorkshire
    Secretary
    Maple Court
    Tankersley
    S75 3DP Barnsley
    Units 5 6 & 7 Maple Park
    South Yorkshire
    150082990001
    BOYNE, Linden James Hastings
    Aberfoyle Green Lane
    Blackwater
    GU17 9DG Camberley
    Surrey
    Secretary
    Aberfoyle Green Lane
    Blackwater
    GU17 9DG Camberley
    Surrey
    British11465680001
    CHADWICK, Simon Paul
    Bramhall Moor Lane
    Hazel Grove
    SK7 5BE Stockport
    174
    Cheshire
    Secretary
    Bramhall Moor Lane
    Hazel Grove
    SK7 5BE Stockport
    174
    Cheshire
    British68890560001
    JAMIESON, Winifred
    Hillsgate
    Chapel Lane, Penistone
    S36 6AQ Sheffield
    South Yorkshire
    Secretary
    Hillsgate
    Chapel Lane, Penistone
    S36 6AQ Sheffield
    South Yorkshire
    British94617640001
    TOLAND, John
    Springfield Road
    Millhouses
    S7 2GD Sheffield
    14
    South Yorkshire
    England
    Secretary
    Springfield Road
    Millhouses
    S7 2GD Sheffield
    14
    South Yorkshire
    England
    188696470001
    CITY TOWER SECRETARIAL SERVICES LIMITED
    City Tower
    40 Basinghall Street
    EC2V 5DE London
    Secretary
    City Tower
    40 Basinghall Street
    EC2V 5DE London
    118977360001
    BEDFORD, Nigel Jonathan
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Unit 2a
    Berkshire
    United Kingdom
    Director
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Unit 2a
    Berkshire
    United Kingdom
    United KingdomBritish229215560001
    BOYNE, Linden James Hastings
    Aberfoyle Green Lane
    Blackwater
    GU17 9DG Camberley
    Surrey
    Director
    Aberfoyle Green Lane
    Blackwater
    GU17 9DG Camberley
    Surrey
    EnglandBritish11465680001
    CALLAHAN, Brian Harold
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Unit 2a
    Berkshire
    England
    Director
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Unit 2a
    Berkshire
    England
    United StatesAmerican238474650001
    CHADWICK, Simon Paul
    Bramhall Moor Lane
    Hazel Grove
    SK7 5BE Stockport
    174
    Cheshire
    Director
    Bramhall Moor Lane
    Hazel Grove
    SK7 5BE Stockport
    174
    Cheshire
    EnglandBritish68890560001
    ELWICK, Howard
    43 Church Croft
    Roade
    NN7 2PG Northampton
    Northamptonshire
    Director
    43 Church Croft
    Roade
    NN7 2PG Northampton
    Northamptonshire
    United KingdomBritish21333430001
    GLOVER, Christopher Richard
    Brooklands
    St Marks Road
    TN2 5LU Tunbridge Wells
    Kent
    Director
    Brooklands
    St Marks Road
    TN2 5LU Tunbridge Wells
    Kent
    EnglandBritish53025520003
    HIRST, John
    48 Bankfield Park Avenue
    Taylor Hill
    HD4 7RD Huddersfield
    West Yorkshire
    Director
    48 Bankfield Park Avenue
    Taylor Hill
    HD4 7RD Huddersfield
    West Yorkshire
    British21333420001
    HORROCKS, Nicholas Bootham
    89 Station Lane
    Oughtibridge
    S30 3HS Sheffield
    South Yorkshire
    Director
    89 Station Lane
    Oughtibridge
    S30 3HS Sheffield
    South Yorkshire
    British21333450001
    JAMIESON, Michael Grant
    Dene Cottage
    Linton Lane
    LS22 4HL Wetherby
    West Yorkshire
    Director
    Dene Cottage
    Linton Lane
    LS22 4HL Wetherby
    West Yorkshire
    United KingdomBritish103486000002
    JAMIESON, Murdo Ian
    Glebe House
    Kirby Hill
    Boroughbridge
    North Yorkshire
    Director
    Glebe House
    Kirby Hill
    Boroughbridge
    North Yorkshire
    United KingdomBritish21333440002
    JAMIESON, Murdo Ian
    Hillsgate
    Chapel Lane
    S36 6AQ Penistone
    South Yorkshire
    Director
    Hillsgate
    Chapel Lane
    S36 6AQ Penistone
    South Yorkshire
    British21333440001
    LIDDLE, David Alan
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Unit 2a
    Berkshire
    United Kingdom
    Director
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Unit 2a
    Berkshire
    United Kingdom
    United KingdomBritish264686220001
    PALMER, Nicholas Edward
    30 Park Hill Road
    Otford
    TN14 5QH Sevenoaks
    Kent
    Director
    30 Park Hill Road
    Otford
    TN14 5QH Sevenoaks
    Kent
    United KingdomBritish96301840001

    Who are the persons with significant control of MAM SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Klipboard Group Limited
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    Jul 02, 2024
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Cygnet House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number09353225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kerridge Commercial Systems (Knc) Ltd
    Suite 250
    NC 27513 Cary
    2000 Centregreen Way
    United States
    Oct 11, 2021
    Suite 250
    NC 27513 Cary
    2000 Centregreen Way
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUsa
    Legal AuthorityFederal And North Carolina Law
    Place RegisteredUsa
    Registration Number0371709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mam Software Group Inc
    Suite 220
    512 Township Line Road
    Blue Bell
    Two Valley Square
    Pa 19422
    United States
    Mar 23, 2018
    Suite 220
    512 Township Line Road
    Blue Bell
    Two Valley Square
    Pa 19422
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUsa
    Legal AuthorityUs Federal Laws
    Place RegisteredUsa
    Registration NumberMams
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MAM SOFTWARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2023Jul 02, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Dec 31, 2016Mar 23, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0