Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Orlando Topco Limited
Project Orlando Topco Limited is an active company incorporated on 5 December 2019 with the registered office located in Macclesfield, Cheshire. Project Orlando Topco Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12350595
Private limited company
Age
5 years
Incorporated
5 December 2019
Size
Unreported
Confirmation
Submitted
Dated
31 July 2025
(2 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Project Orlando Topco Limited
Contact
Update Details
Address
23s Alderley Park
Congleton Road
Macclesfield
Cheshire
SK10 4TG
United Kingdom
Address changed on
5 Dec 2022
(2 years 10 months ago)
Previous address was
Market House Church Street Wilmslow SK9 1AX England
Companies in SK10 4TG
Telephone
Unreported
Email
Unreported
Website
Cmap-software.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Gary Simon Thickett
Director • British • Lives in England • Born in Jul 1978
Jonathan Stead
Director • British • Lives in England • Born in Jun 1991
Daniel John George Arthurs
Director • British • Lives in England • Born in Feb 1983
Daniel James Matkin
Director • British • Lives in UK • Born in Mar 1988
Peter Douglas McCormack
Director • British • Lives in England • Born in Dec 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Project Orlando Bidco Limited
Peter Douglas McCormack, Daniel John George Arthurs, and 4 more are mutual people.
Active
Cmap Group Limited
Peter Douglas McCormack and Mrs Judith Anne Graham are mutual people.
Active
Cmap Global Limited
Peter Douglas McCormack and Mrs Judith Anne Graham are mutual people.
Active
Cmap Software Limited
Peter Douglas McCormack and Mrs Judith Anne Graham are mutual people.
Active
Hamsard 3789 Limited
Peter Douglas McCormack and Jonathan Stead are mutual people.
Active
Hamsard 3788 Limited
Peter Douglas McCormack and Jonathan Stead are mutual people.
Active
Hamsard 3790 Limited
Peter Douglas McCormack and Jonathan Stead are mutual people.
Active
Craven Corporation Limited
John Eric Hawkins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.78M
Increased by £1.54M (+124%)
Turnover
£12.46M
Increased by £1.68M (+16%)
Employees
117
Increased by 11 (+10%)
Total Assets
£13.96M
Increased by £881K (+7%)
Total Liabilities
-£23.48M
Increased by £1.9M (+9%)
Net Assets
-£9.52M
Decreased by £1.02M (+12%)
Debt Ratio (%)
168%
Increased by 3.23% (+2%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
23 Days Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 5 Aug 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
Own Shares Purchased
11 Months Ago on 14 Nov 2024
Shares Cancelled
11 Months Ago on 30 Oct 2024
Hamsard 3790 Limited (PSC) Appointed
12 Months Ago on 24 Oct 2024
Northedge Capital Nominee Limited as Nominee for Northedge Capital Sme Fund 1, Lp (PSC) Resigned
12 Months Ago on 24 Oct 2024
David Henry Graham (PSC) Resigned
12 Months Ago on 24 Oct 2024
Gary Simon Thickett Resigned
12 Months Ago on 24 Oct 2024
John Eric Hawkins Resigned
12 Months Ago on 24 Oct 2024
Get Alerts
Get Credit Report
Discover Project Orlando Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 31 July 2025 with updates
Submitted on 5 Aug 2025
Resolutions
Submitted on 30 Dec 2024
Memorandum and Articles of Association
Submitted on 30 Dec 2024
Registration of charge 123505950004, created on 20 December 2024
Submitted on 23 Dec 2024
Purchase of own shares.
Submitted on 14 Nov 2024
Resolutions
Submitted on 3 Nov 2024
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Cancellation of shares. Statement of capital on 5 February 2021
Submitted on 30 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 29 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs