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 Bidco Limited
Project Orlando Bidco Limited is an active company incorporated on 5 December 2019 with the registered office located in Macclesfield, Cheshire. Project Orlando Bidco Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12350752
Private limited company
Age
5 years
Incorporated
5 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 December 2024
(10 months ago)
Next confirmation dated
4 December 2025
Due by
18 December 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Project Orlando Bidco 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 England SK9 1AX England
Companies in SK10 4TG
Telephone
Unreported
Email
Unreported
Website
Cmap-software.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mr David Henry Graham
Director • British • Lives in UK • Born in Jun 1972
Daniel John George Arthurs
Director • British • Lives in England • Born in Feb 1983
John Eric Hawkins
Director • British • Lives in England • Born in Oct 1953
Mrs Judith Anne Graham
Director • British • Lives in England • Born in Aug 1974
Daniel James Matkin
Director • British • Lives in UK • Born in Mar 1988
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 Topco Limited
Peter Douglas McCormack, Mrs Judith Anne Graham, 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
Craven Corporation Limited
John Eric Hawkins is a mutual person.
Active
Premiertec Consulting Limited
John Eric Hawkins is a mutual person.
Active
Claremont It Services Limited
John Eric Hawkins is a mutual person.
Active
Cezanne HR (Holding) Limited
Daniel James Matkin 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
Unreported
Same as previous period
Turnover
£833K
Decreased by £271K (-25%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£15.51M
Increased by £91K (+1%)
Total Liabilities
-£18.65M
Decreased by £2.4M (-11%)
Net Assets
-£3.14M
Increased by £2.49M (-44%)
Debt Ratio (%)
120%
Decreased by 16.27% (-12%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Charge Satisfied
12 Months Ago on 27 Oct 2024
Charge Satisfied
12 Months Ago on 27 Oct 2024
John Eric Hawkins Resigned
12 Months Ago on 24 Oct 2024
Gary Simon Thickett Resigned
12 Months Ago on 24 Oct 2024
Daniel James Matkin Resigned
12 Months Ago on 24 Oct 2024
Daniel John George Arthurs Resigned
12 Months Ago on 24 Oct 2024
New Charge Registered
12 Months Ago on 24 Oct 2024
Get Alerts
Get Credit Report
Discover Project Orlando Bidco 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
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registration of charge 123507520004, created on 20 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
Submitted on 13 Dec 2024
Termination of appointment of John Eric Hawkins as a director on 24 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Daniel John George Arthurs as a director on 24 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Daniel James Matkin as a director on 24 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Gary Simon Thickett as a director on 24 October 2024
Submitted on 28 Oct 2024
Registration of charge 123507520003, created on 24 October 2024
Submitted on 27 Oct 2024
Satisfaction of charge 123507520001 in full
Submitted on 27 Oct 2024
Satisfaction of charge 123507520002 in full
Submitted on 27 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