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.

Free · confirmation link first · unsubscribe in one click

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

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 PDF
2026-03-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-05 CH01 officers Change person director company with change date PDF
2025-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-05 AD01 address Change registered office address company with date old address new address PDF
2025-04-07 AA accounts Accounts with accounts type full
2025-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-19 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-05-14 AA accounts Accounts with accounts type full
2024-03-28 TM01 officers Termination director company with name termination date PDF
2024-03-28 TM01 officers Termination director company with name termination date PDF
2024-03-28 AP01 officers Appoint person director company with name date PDF
2024-01-13 CC04 change-of-constitution Statement of companys objects
2024-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page