CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI610336

Incorporation date

12/12/2011

Size

Full

Contacts

Registered address

Registered address

25 Great Victoria Street, Belfast BT2 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2011)
dot icon13/01/2026
Termination of appointment of Richard Joseph Bodnum as a director on 2025-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon04/10/2024
Appointment of Derek Warren as a director on 2024-10-03
dot icon04/10/2024
Appointment of Serge Robitaille Marston as a director on 2024-10-03
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Termination of appointment of Michel Everaert as a director on 2024-04-03
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Appointment of Mr Andrew John Connolly as a director on 2023-07-20
dot icon17/02/2023
Termination of appointment of Adrienne Hilary Seaman as a secretary on 2023-02-09
dot icon17/02/2023
Appointment of Miss Sarah Giffen as a secretary on 2023-02-09
dot icon17/02/2023
Appointment of Mr David James Muddiman as a secretary on 2023-02-09
dot icon07/02/2023
Statement of capital on 2023-02-07
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Confirmation statement made on 2022-12-12 with updates
dot icon09/01/2023
Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31
dot icon14/12/2022
Appointment of Mr Michel Everaert as a director on 2022-12-12
dot icon02/11/2022
Solvency Statement dated 31/10/22
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Statement of capital on 2022-11-02
dot icon02/11/2022
Statement by Directors
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Appointment of Mr Sunil Kiran Cutinho as a director on 2022-05-16
dot icon13/06/2022
Termination of appointment of Kevin Dean Kometer as a director on 2022-05-16
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon20/10/2021
Termination of appointment of Kathleen Marie Cronin as a director on 2021-10-11
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 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 icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Registered office address changed from 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to 25 Great Victoria Street Belfast BT2 7AQ on 2019-07-09
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon08/11/2017
Director's details changed for Adrienne Hilary Seaman on 2017-11-07
dot icon10/10/2017
Registered office address changed from 17 - 25 Great Victoria Street Belfast BT2 7AQ to 19-25 Great Victoria Street Belfast BT2 7AQ on 2017-10-10
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Appointment of Ms Adrienne Hilary Seaman as a secretary on 2016-03-23
dot icon18/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-12-12
dot icon18/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Appointment of Mr Richard Joseph Bodnum as a director on 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon08/01/2015
Termination of appointment of James Elmer Parisi as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of James Elmer Parisi as a director on 2014-12-31
dot icon03/11/2014
Registered office address changed from Millennium House 5Th Floor Great Victoria Street 17-25 Belfast Northern Ireland BT2 7QG to 17 - 25 Great Victoria Street Belfast BT2 7AQ on 2014-11-03
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Termination of appointment of Robert Ray as a director
dot icon28/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/01/2014
Statement of capital following an allotment of shares on 2012-05-01
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Appointment of Adrienne Hilary Seaman as a director
dot icon09/04/2013
Appointment of William Frederick Knottenbelt as a director
dot icon09/04/2013
Appointment of Robert Dennis Ray as a director
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon12/10/2012
Registered office address changed from 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom on 2012-10-12
dot icon09/01/2012
Termination of appointment of Patrick Gannon as a director
dot icon09/01/2012
Appointment of Kevin Dean Kometer as a director
dot icon09/01/2012
Appointment of Kathleen Marie Cronin as a director
dot icon09/01/2012
Appointment of James Elmer Parisi as a director
dot icon09/01/2012
Certificate of change of name
dot icon09/01/2012
Change of name notice
dot icon12/12/2011
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
12/12/2026
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
Seaman, Adrienne Hilary
Director
08/03/2013 - Present
48
Knottenbelt, William Frederick
Director
08/03/2013 - 31/12/2022
45
Bodnum, Richard Joseph
Director
31/12/2014 - 31/12/2025
28
Cronin, Kathleen Marie
Director
05/01/2012 - 11/10/2021
45
Marston, Serge Robitaille
Director
03/10/2024 - Present
5

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 TECHNOLOGY AND SUPPORT SERVICES LIMITED

CME TECHNOLOGY AND SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 12/12/2011 with the registered office located at 25 Great Victoria Street, Belfast BT2 7AQ. There are currently 7 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 TECHNOLOGY AND SUPPORT SERVICES LIMITED?

toggle

CME TECHNOLOGY AND SUPPORT SERVICES LIMITED is currently Active. It was registered on 12/12/2011 .

Where is CME TECHNOLOGY AND SUPPORT SERVICES LIMITED located?

toggle

CME TECHNOLOGY AND SUPPORT SERVICES LIMITED is registered at 25 Great Victoria Street, Belfast BT2 7AQ.

What does CME TECHNOLOGY AND SUPPORT SERVICES LIMITED do?

toggle

CME TECHNOLOGY AND SUPPORT SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CME TECHNOLOGY AND SUPPORT SERVICES LIMITED?

toggle

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