CME OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

CME OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07306335

Incorporation date

06/07/2010

Size

Full

Contacts

Registered address

Registered address

London Fruit And Wool Exchange, 1 Duval Square, London E1 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon13/01/2026
Termination of appointment of Richard Joseph Bodnum as a director on 2025-12-31
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Memorandum and Articles of Association
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon05/04/2024
Termination of appointment of Michel Everaert as a director on 2024-04-03
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon26/07/2023
Register(s) moved to registered office address London Fruit and Wool Exchange 1 Duval Square London E1 6PW
dot icon17/02/2023
Termination of appointment of Adrienne Hilary Seaman as a secretary on 2023-02-09
dot icon17/02/2023
Appointment of David James Muddiman as a secretary on 2023-02-09
dot icon17/02/2023
Appointment of Sarah Giffen as a secretary on 2023-02-09
dot icon09/01/2023
Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31
dot icon15/12/2022
Appointment of Michel Everaert as a director on 2022-12-12
dot icon14/12/2022
Appointment of Serge Robitaille Marston as a director on 2022-12-12
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon20/10/2021
Termination of appointment of Kathleen Marie Cronin as a director on 2021-10-11
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon20/05/2021
Director's details changed for Mr Richard Joseph Bodnum on 2020-11-01
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon15/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon11/02/2020
Change of details for Cme Finance Holdings Limited as a person with significant control on 2020-02-07
dot icon11/02/2020
Registered office address changed from One New Change London EC4M 9AF to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 2020-02-11
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon06/12/2018
Statement by Directors
dot icon06/12/2018
Statement of capital on 2018-12-06
dot icon06/12/2018
Solvency Statement dated 19/11/18
dot icon06/12/2018
Resolutions
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon08/11/2017
Director's details changed for Adrienne Hilary Seaman on 2017-11-07
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Mr Richard Joseph Bodnum as a director on 2017-06-16
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon05/01/2017
Termination of appointment of Jill Harley as a director on 2016-12-30
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon20/07/2016
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon17/06/2016
Director's details changed for Ms Jill Harley on 2016-06-01
dot icon30/03/2016
Appointment of Ms Adrienne Hilary Seaman as a secretary on 2016-03-23
dot icon29/03/2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2016-03-23
dot icon05/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-06
dot icon07/10/2015
Correction of a Director's date of birth incorrectly stated on incorporation / kathleen cronin
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/02/2015
Termination of appointment of James Vincent Pieper as a director on 2014-06-06
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Robert Ray as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Director's details changed for Jill Harley on 2012-08-07
dot icon20/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon21/06/2013
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
dot icon13/03/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon01/11/2012
Termination of appointment of Slc Registrars Limited as a secretary
dot icon22/10/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon12/10/2012
Director's details changed for Adrienne Hilary Seaman on 2011-07-28
dot icon11/10/2012
Director's details changed for Robert Dennis Ray on 2011-06-20
dot icon11/10/2012
Director's details changed for Kathleen Cronin on 2011-06-20
dot icon23/08/2012
Appointment of James Vincent Pieper as a director
dot icon23/08/2012
Appointment of Managing Director Jill Harley as a director
dot icon13/08/2012
Appointment of William Frederick Knottenbelt as a director
dot icon06/08/2012
Termination of appointment of James Parisi as a director
dot icon04/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-06
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon11/06/2012
Termination of appointment of Danielle Dycus as a director
dot icon07/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon06/07/2011
Director's details changed for Adrienne Hilary Seaman on 2011-06-28
dot icon06/07/2011
Director's details changed for Danielle Dycus on 2011-06-28
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-13
dot icon23/06/2011
Registered office address changed from , Watling House, 5th Floor 33 Cannon Street, London, London, EC4M 5SB on 2011-06-23
dot icon05/01/2011
Director's details changed for Kathleen Cronin on 2011-01-04
dot icon12/11/2010
Register(s) moved to registered inspection location
dot icon12/11/2010
Register inspection address has been changed
dot icon16/07/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon06/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
16/07/2012 - 23/03/2016
1142
Seaman, Adrienne Hilary
Director
06/07/2010 - Present
48
SLC REGISTRARS LIMITED
Corporate Secretary
06/07/2010 - 16/07/2012
33
Knottenbelt, William Frederick
Director
02/08/2012 - 31/12/2022
45
Bodnum, Richard Joseph
Director
16/06/2017 - 31/12/2025
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CME OPERATIONS LIMITED

CME OPERATIONS LIMITED is an(a) Active company incorporated on 06/07/2010 with the registered office located at London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CME OPERATIONS LIMITED?

toggle

CME OPERATIONS LIMITED is currently Active. It was registered on 06/07/2010 .

Where is CME OPERATIONS LIMITED located?

toggle

CME OPERATIONS LIMITED is registered at London Fruit And Wool Exchange, 1 Duval Square, London E1 6PW.

What does CME OPERATIONS LIMITED do?

toggle

CME OPERATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CME OPERATIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Richard Joseph Bodnum as a director on 2025-12-31.