Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CME TECHNOLOGY AND SUPPORT SERVICES LIMITED
Company Information for

CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

25 GREAT VICTORIA STREET, BELFAST, BT2 7AQ,
Company Registration Number
NI610336
Private Limited Company
Active

Company Overview

About Cme Technology And Support Services Ltd
CME TECHNOLOGY AND SUPPORT SERVICES LIMITED was founded on 2011-12-12 and has its registered office in Belfast. The organisation's status is listed as "Active". Cme Technology And Support Services Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CME TECHNOLOGY AND SUPPORT SERVICES LIMITED
 
Legal Registered Office
25 GREAT VICTORIA STREET
BELFAST
BT2 7AQ
Other companies in BT2
 
Previous Names
FRONT END TECHNOLOGY SERVICES LIMITED09/01/2012
Filing Information
Company Number NI610336
Company ID Number NI610336
Date formed 2011-12-12
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 05:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CME TECHNOLOGY AND SUPPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ADRIENNE HILARY SEAMAN
Company Secretary 2016-03-23
RICHARD JOSEPH BODNUM
Director 2014-12-31
KATHLEEN MARIE CRONIN
Director 2012-01-05
WILLIAM FREDERICK KNOTTENBELT
Director 2013-03-08
KEVIN DEAN KOMETER
Director 2012-01-05
ADRIENNE HILARY SEAMAN
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ELMER PARISI
Director 2012-01-05 2014-12-31
ROBERT DENNIS RAY
Director 2013-03-08 2014-03-06
PATRICK THOMAS GANNON
Director 2011-12-12 2012-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOSEPH BODNUM CME OPERATIONS LIMITED Director 2017-06-16 CURRENT 2010-07-06 Active
RICHARD JOSEPH BODNUM ELYSIAN SYSTEMS LIMITED Director 2014-12-31 CURRENT 2004-06-22 Liquidation
RICHARD JOSEPH BODNUM CME SWAPS MARKETPLACE LTD Director 2014-12-31 CURRENT 2006-06-08 Liquidation
RICHARD JOSEPH BODNUM SWAPSTREAM LIMITED Director 2014-12-31 CURRENT 2001-04-18 Liquidation
RICHARD JOSEPH BODNUM CME FINANCE HOLDINGS LIMITED Director 2014-12-31 CURRENT 2013-04-29 Active
WILLIAM FREDERICK KNOTTENBELT GLOBEX MARKETS LTD Director 2017-11-29 CURRENT 2012-11-13 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME TRADE REPOSITORY LIMITED Director 2017-11-10 CURRENT 2013-04-29 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME EUROPE LIMITED Director 2017-11-01 CURRENT 2012-08-23 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME DIGITAL LIMITED Director 2016-09-14 CURRENT 2016-09-13 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME DIGITAL VAULT LIMITED Director 2016-09-14 CURRENT 2016-09-13 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME BENCHMARK EUROPE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME FINANCE HOLDINGS LIMITED Director 2013-10-11 CURRENT 2013-04-29 Active
WILLIAM FREDERICK KNOTTENBELT ELYSIAN SYSTEMS LIMITED Director 2013-03-08 CURRENT 2004-06-22 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME GROUP INTERNATIONAL MARKET DATA LIMITED Director 2013-03-08 CURRENT 2011-07-05 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME CLEARING EUROPE LIMITED Director 2012-12-03 CURRENT 2009-06-03 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME MARKETING EUROPE LIMITED Director 2012-08-02 CURRENT 2002-10-31 Liquidation
WILLIAM FREDERICK KNOTTENBELT CME OPERATIONS LIMITED Director 2012-08-02 CURRENT 2010-07-06 Active
KEVIN DEAN KOMETER ELYSIAN SYSTEMS LIMITED Director 2011-04-25 CURRENT 2004-06-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR MICHEL EVERAERT
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27DIRECTOR APPOINTED MR ANDREW JOHN CONNOLLY
2023-02-17Termination of appointment of Adrienne Hilary Seaman on 2023-02-09
2023-02-17Appointment of Miss Sarah Giffen as company secretary on 2023-02-09
2023-02-17Appointment of Mr David James Muddiman as company secretary on 2023-02-09
2023-02-07Statement of capital on USD 1,000,000
2023-02-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-07CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-02-07Statement of capital on GBP 787,092.00
2023-02-07Statement of capital on GBP 787,092
2023-01-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK KNOTTENBELT
2022-12-14DIRECTOR APPOINTED MR MICHEL EVERAERT
2022-11-02Statement of capital on USD 1,000,000.00
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MR SUNIL KIRAN CUTINHO
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DEAN KOMETER
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE CRONIN
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-02-11PSC05Change of details for Cme Finance Holdings Limited as a person with significant control on 2020-02-07
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-08CH01Director's details changed for Adrienne Hilary Seaman on 2017-11-07
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 17 - 25 Great Victoria Street Belfast BT2 7AQ
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2000001
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30AP03Appointment of Ms Adrienne Hilary Seaman as company secretary on 2016-03-23
2016-02-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-12
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2000001
2016-02-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18AP01DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2000001
2015-01-08AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELMER PARISI
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELMER PARISI
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Millennium House 5Th Floor Great Victoria Street 17-25 Belfast Northern Ireland BT2 7QG
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-20SH0101/05/12 STATEMENT OF CAPITAL GBP 2000001
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN
2013-04-09AP01DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT
2013-04-09AP01DIRECTOR APPOINTED ROBERT DENNIS RAY
2012-12-17AR0112/12/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 42-46 FOUNTAIN STREET BELFAST NORTHERN IRELAND BT1 5EF UNITED KINGDOM
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GANNON
2012-01-09AP01DIRECTOR APPOINTED KEVIN DEAN KOMETER
2012-01-09AP01DIRECTOR APPOINTED KATHLEEN MARIE CRONIN
2012-01-09AP01DIRECTOR APPOINTED JAMES ELMER PARISI
2012-01-09RES15CHANGE OF NAME 05/01/2012
2012-01-09CERTNMCOMPANY NAME CHANGED FRONT END TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/12
2012-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CME TECHNOLOGY AND SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CME TECHNOLOGY AND SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CME TECHNOLOGY AND SUPPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CME TECHNOLOGY AND SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CME TECHNOLOGY AND SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of CME TECHNOLOGY AND SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CME TECHNOLOGY AND SUPPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CME TECHNOLOGY AND SUPPORT SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CME TECHNOLOGY AND SUPPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CME TECHNOLOGY AND SUPPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CME TECHNOLOGY AND SUPPORT SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.