CompanyTrack
C

CMAP GLOBAL LIMITED

Active Macclesfield

Other information technology service activities

3 employees Website
Software Vertical-specific SaaS Other information technology service activities
C

CMAP GLOBAL LIMITED

Other information technology service activities

Founded 13 Aug 2015 Active Macclesfield, United Kingdom 3 employees cmap.io
Software Vertical-specific SaaS Other information technology service activities
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 18 Aug 2025
Net assets £1.00K £0.00 2024 year on year
Total assets £1.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges 7
3 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

23s Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG United Kingdom

Telephone

0162 552 1000

Credit Report

Discover CMAP GLOBAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£1.00k

Total Liabilities

N/A

Turnover

N/A

Employees

3

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
David Henry GrahamDirectorBritishEngland5313 Aug 2015Active
Judith Anne GrahamDirectorBritishEngland5113 Aug 2015Active
Peter Douglas MccormackDirectorBritishEngland468 Aug 2023Active

Shareholders

Shareholders (4)

Stephen Cable
0.0%
010 Aug 2020
Gary Thickett
0.0%
010 Aug 2020
Daniel Arthurs
0.0%
010 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Cmap Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Henry Graham

Ceased 6 Apr 2016

Ceased

Judith Graham

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

CMAP GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT ORLANDO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT ORLANDO TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3790 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3789 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3788 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
CMAP GLOBAL LIMITED Current Company
CMAP SOFTWARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-10 with no updatesView(3 pages)
17 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(15 pages)
23 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(63 pages)
27 Oct 2024MortgageMortgage Satisfy Charge FullView(1 page)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

18 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-10 with no updates

17 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Oct 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-08-10 with no updates

6 months ago on 18 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 17 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 23 Dec 2024

Mortgage Satisfy Charge Full

1 years ago on 27 Oct 2024