CMAC CABFIND LIMITED
Overview
| Company Name | CMAC CABFIND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04029729 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CMAC CABFIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABFIND LIMITED | Jul 10, 2000 | Jul 10, 2000 |
What are the latest accounts for CMAC CABFIND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CMAC CABFIND LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for CMAC CABFIND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 6 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Paul Barrow as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 6 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen David Turner as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rakesh Prasad Jattan as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Peter Slater as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Edward Sabu Thomas as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 040297290004 in full | 1 pages | MR04 | ||
Satisfaction of charge 040297290003 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with updates | 4 pages | CS01 | ||
Registration of charge 040297290004, created on May 09, 2023 | 65 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Who are the officers of CMAC CABFIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JATTAN, Rakesh Prasad | Director | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British | 304251490001 | |||||
| SLATER, Peter John | Director | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British | 319630010001 | |||||
| THOMAS, Edward Sabu | Director | St. James Square BB5 0RE Accrington Suite 1, The Globe Centre England | England | British,Australian | 318368200001 | |||||
| JORDAN, Timothy Peter | Secretary | Granite Buildings 6 Stanley Street L1 6AF Liverpool | British | 59820360004 | ||||||
| LUDDINGTON, Michael | Secretary | Egerton Wharf CH41 1LD Birkenhead Twelve Quays House England | 226332990001 | |||||||
| STANISIC, Jack Zeljko | Secretary | Egerton Wharf CH41 1LD Birkenhead Twelve Quays House England | 195328970001 | |||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| BARROW, David Paul | Director | The Globe Centre St. James Square BB5 0RE Accrington Suite 1 England | England | British | 163273060002 | |||||
| BRENNAND, Jonathon Mark | Director | Tower Road CH41 1FN Birkenhead Egerton House Merseyside United Kingdom | United Kingdom | British | 126920010001 | |||||
| BROGDEN, Peter Ian | Director | Egerton Wharf CH41 1LD Birkenhead Twelve Quays House England | England | British | 86942610001 | |||||
| GALLACHER, James Henry | Director | Tower Road CH41 1FN Birkenhead Egerton House Merseyside United Kingdom | England | British | 175655830001 | |||||
| JORDAN, Christopher Frederick | Director | Egerton Wharf CH41 1LD Birkenhead Twelve Quays House England | United Kingdom | British | 26458400006 | |||||
| JORDAN, Timothy Peter | Director | c/o Transdev Plc 1110 Great West Road TW8 0GP Brentford Qwest Suite 1.18 Middlesex England | United Kingdom | British | 59820360004 | |||||
| KENNEDY, Daniel Mark | Director | St. James Square The Globe Centre BB5 0RE Accrington Suite 1 England | England | British | 71661450004 | |||||
| LUDDINGTON, Michael | Director | Egerton Wharf CH41 1LD Birkenhead Twelve Quays House England | England | British | 134885690002 | |||||
| PAKENHAM, Thomas John Chamberlain | Director | c/o Transdev Plc 1110 Great West Road TW8 0GP Brentford Qwest Suite 1.18 Middlesex England | England | British | 115614690003 | |||||
| PROCTER, Jennifer Linley | Director | Tower Road CH41 1FN Birkenhead Egerton House Merseyside United Kingdom | United Kingdom | British | 194118500001 | |||||
| SLATER, Peter John | Director | St. James Square The Globe Centre BB5 0RE Accrington Suite 1 England | United Kingdom | British | 197591370001 | |||||
| STEVENS, Nigel William Haines | Director | Egerton Wharf CH41 1LD Birkenhead Twelve Quays House England | England | British | 112937600001 | |||||
| THOMAS, Julia Mary | Director | Egerton Wharf CH41 1LD Birkenhead Twelve Quays House England | England | British | 61016930001 | |||||
| THOMPSON, Deborah Marie | Director | Tower Road CH41 1FN Birkenhead Egerton House Merseyside United Kingdom | United Kingdom | British | 115356180001 | |||||
| TURNER, Stephen David | Director | Chapel Close Old Langho BB6 8HU Blackburn 2 England | United Kingdom | British | 137828050004 | |||||
| WASNIDGE, Lee Malcolm | Director | Egerton Wharf Cabfind.Com CH41 1LD Birkenhead Twelve Quays House United Kingdom | United Kingdom | British | 221758240001 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of CMAC CABFIND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cmac Group Limited | Jul 04, 2018 | The Globe Centre St. James Square BB5 0RE Accrington Suite 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Transdev Plc | Apr 06, 2016 | 1110 Great West Road TW8 0GP Brentford Q West Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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