MAM SOFTWARE LIMITED
Get an alert when MAM SOFTWARE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-06-30 (in 1y)
Last filed for 2025-09-30
Confirmation statement due
2027-01-14 (in 8mo)
Last made up 2025-12-31
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- RSM UK Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have prepared the financial statements on a going concern basis, they do so after having considered the current levels of cash and borrowing facilities available to the Company and key measures of financial and non-financial performance, both in the period immediately prior to the approval of these financial statements and as anticipated in the period ending no less than twelve months after the date of authorisation of these financial statements ("Going Concern Period").”
Significant events
- “On 8 April 2025, after 25 strategic acquisitions over the past 12 years, the Group rebranded to 'Klipboard'. The Klipboard name and refreshed identity symbolise the integration of the Group's operating brands, unifying its global teams and solutions under a fresh, cohesive vision.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 19 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BENDELOW, Ian Barrie | Director | 2019-10-21 | Mar 1967 | British |
| JEFFERIES, Michael David Sean | Director | 2024-03-21 | Jul 1977 | British |
Show 19 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| APPLEYARD, David Ian | Secretary | 2010-03-01 | 2014-06-19 |
| BOYNE, Linden James Hastings | Secretary | 2003-02-14 | 2008-02-26 |
| CHADWICK, Simon Paul | Secretary | 2008-01-30 | 2010-01-29 |
| JAMIESON, Winifred | Secretary | — | 2003-02-14 |
| TOLAND, John | Secretary | 2014-06-19 | 2020-03-13 |
| CITY TOWER SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-12-18 | 2008-02-26 |
| BEDFORD, Nigel Jonathan | Director | 2019-10-21 | 2024-03-21 |
| BOYNE, Linden James Hastings | Director | 2004-09-01 | 2008-02-26 |
| CALLAHAN, Brian Harold | Director | 2017-09-29 | 2020-01-10 |
| CHADWICK, Simon Paul | Director | 2007-12-18 | 2010-01-29 |
| ELWICK, Howard | Director | — | 2003-02-14 |
| GLOVER, Christopher Richard | Director | 2003-01-18 | 2005-12-01 |
| HIRST, John | Director | — | 2003-02-14 |
| HORROCKS, Nicholas Bootham | Director | — | 2003-02-14 |
| JAMIESON, Michael Grant | Director | 2005-02-06 | 2020-10-01 |
| JAMIESON, Murdo Ian | Director | 2003-02-15 | 2017-09-29 |
| JAMIESON, Murdo Ian | Director | — | 2003-02-14 |
| LIDDLE, David Alan | Director | 2019-10-21 | 2024-03-21 |
| PALMER, Nicholas Edward | Director | 2004-05-06 | 2005-04-13 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Klipboard Group Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2024-07-02 | Active |
| Kerridge Commercial Systems (Knc) Ltd | Corporate entity | Shares 75–100% | 2021-10-11 | Ceased 2022-06-30 |
| Mam Software Group Inc | Corporate entity | Shares 75–100% | 2018-03-23 | Ceased 2021-10-11 |
Filing timeline
Last 20 of 178 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-03 | AA | accounts | Accounts with accounts type full | |
| 2026-03-23 | CH01 | officers | Change person director company with change date | |
| 2026-03-12 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-02-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-01-20 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2026-01-05 | CH01 | officers | Change person director company with change date | |
| 2025-12-11 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-11-05 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-11-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-04-07 | AA | accounts | Accounts with accounts type full | |
| 2025-01-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-19 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-12-19 | PSC09 | persons-with-significant-control | Withdrawal of a person with significant control statement | |
| 2024-05-14 | AA | accounts | Accounts with accounts type full | |
| 2024-03-28 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-28 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-28 | AP01 | officers | Appoint person director company with name date | |
| 2024-01-13 | CC04 | change-of-constitution | Statement of companys objects | |
| 2024-01-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-22 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one