CMAC CABFIND LIMITED

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

    Company NameCMAC CABFIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04029729
    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 CMAC CABFIND LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CMAC CABFIND LIMITED located?

    Registered Office Address
    Suite 1, The Globe Centre
    St. James Square
    BB5 0RE Accrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CMAC CABFIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABFIND LIMITEDJul 10, 2000Jul 10, 2000

    What are the latest accounts for CMAC CABFIND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CMAC CABFIND LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for CMAC CABFIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    6 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Paul Barrow as a director on Dec 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    6 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen David Turner as a director on Feb 12, 2024

    1 pagesTM01

    Appointment of Mr Rakesh Prasad Jattan as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mr Peter Slater as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mr Edward Sabu Thomas as a director on Feb 12, 2024

    2 pagesAP01

    Satisfaction of charge 040297290004 in full

    1 pagesMR04

    Satisfaction of charge 040297290003 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 11, 2023 with updates

    4 pagesCS01

    Registration of charge 040297290004, created on May 09, 2023

    65 pagesMR01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Who are the officers of CMAC CABFIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JATTAN, Rakesh Prasad
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    Director
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish304251490001
    SLATER, Peter John
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    Director
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish319630010001
    THOMAS, Edward Sabu
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    Director
    St. James Square
    BB5 0RE Accrington
    Suite 1, The Globe Centre
    England
    EnglandBritish,Australian318368200001
    JORDAN, Timothy Peter
    Granite Buildings
    6 Stanley Street
    L1 6AF Liverpool
    Secretary
    Granite Buildings
    6 Stanley Street
    L1 6AF Liverpool
    British59820360004
    LUDDINGTON, Michael
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    Secretary
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    226332990001
    STANISIC, Jack Zeljko
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    Secretary
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    195328970001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BARROW, David Paul
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 1
    England
    Director
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish163273060002
    BRENNAND, Jonathon Mark
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Director
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    United KingdomBritish126920010001
    BROGDEN, Peter Ian
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    Director
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    EnglandBritish86942610001
    GALLACHER, James Henry
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Director
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    EnglandBritish175655830001
    JORDAN, Christopher Frederick
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    Director
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    United KingdomBritish26458400006
    JORDAN, Timothy Peter
    c/o Transdev Plc
    1110 Great West Road
    TW8 0GP Brentford
    Qwest Suite 1.18
    Middlesex
    England
    Director
    c/o Transdev Plc
    1110 Great West Road
    TW8 0GP Brentford
    Qwest Suite 1.18
    Middlesex
    England
    United KingdomBritish59820360004
    KENNEDY, Daniel Mark
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    Director
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    EnglandBritish71661450004
    LUDDINGTON, Michael
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    Director
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    EnglandBritish134885690002
    PAKENHAM, Thomas John Chamberlain
    c/o Transdev Plc
    1110 Great West Road
    TW8 0GP Brentford
    Qwest Suite 1.18
    Middlesex
    England
    Director
    c/o Transdev Plc
    1110 Great West Road
    TW8 0GP Brentford
    Qwest Suite 1.18
    Middlesex
    England
    EnglandBritish115614690003
    PROCTER, Jennifer Linley
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Director
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    United KingdomBritish194118500001
    SLATER, Peter John
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    Director
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 1
    England
    United KingdomBritish197591370001
    STEVENS, Nigel William Haines
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    Director
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    EnglandBritish112937600001
    THOMAS, Julia Mary
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    Director
    Egerton Wharf
    CH41 1LD Birkenhead
    Twelve Quays House
    England
    EnglandBritish61016930001
    THOMPSON, Deborah Marie
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Director
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    United KingdomBritish115356180001
    TURNER, Stephen David
    Chapel Close
    Old Langho
    BB6 8HU Blackburn
    2
    England
    Director
    Chapel Close
    Old Langho
    BB6 8HU Blackburn
    2
    England
    United KingdomBritish137828050004
    WASNIDGE, Lee Malcolm
    Egerton Wharf
    Cabfind.Com
    CH41 1LD Birkenhead
    Twelve Quays House
    United Kingdom
    Director
    Egerton Wharf
    Cabfind.Com
    CH41 1LD Birkenhead
    Twelve Quays House
    United Kingdom
    United KingdomBritish221758240001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of CMAC CABFIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 1
    England
    Jul 04, 2018
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09146214
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Transdev Plc
    1110 Great West Road
    TW8 0GP Brentford
    Q West
    Middlesex
    England
    Apr 06, 2016
    1110 Great West Road
    TW8 0GP Brentford
    Q West
    Middlesex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02749273
    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.

    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