Company NameCME Automation Systems Ltd
DirectorsPaul Anthony Knight and Felix James Connolly
Company StatusActive
Company Number12606534
CategoryPrivate Limited Company
Incorporation Date18 May 2020(3 years, 10 months ago)
Previous NamesEnact Ii Newco I Limited and Enact Iii Newco I Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Paul Anthony Knight
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(3 years, 1 month after company formation)
Appointment Duration9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Felix James Connolly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(3 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleInvestor
Country of ResidenceEngland
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Darren William Forshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Garry Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Richard William Harrison
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2023(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Felix James Connolly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 June 2023)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Scott Anthony Cullen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCme Combe Wood
Combe St. Nicholas
Chard
Somerset
TA20 3NL
Director NameDr Paul Clive Griffin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 August 2023)
RoleMarketing / Commercial Director
Country of ResidenceEngland
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL
Director NameNigel Lloyd Irvine
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL

Location

Registered AddressGround Floor
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

30 June 2023Delivered on: 3 July 2023
Persons entitled: Endless LLP (As Security Trustee)

Classification: A registered charge
Particulars: 'Autocone' - a machine that uses a number of holders arranged around a wheel which each hold a hollow circular-section sleeve. Equipment to feed a precise amount of a product into each sleeve (registered with UK patent number GB2590639). Bottle for pace line - a concept to allow a sealed bottle to be unsealed, filled and resealed without the risk of contaminants being released during the process. Negates the need for separate clean room to be used for each filling process (registered with UK patent number GB2588207). Childproof cylindrical container - a re-fillable, childproof container to hold (for example) 3 cannabis joints (registered with UK patent number GB2594473). Separator for product infeed on packaging machinery: a device for separating and handling cuboid-shaped product (E.g tins, cartons) on the infeed to packaging equipment. Large size range and rapid size change. Used on machine for applying tax stamps to tins for emerging canadian cannabis industry (registered with UK patent number GB2575861).
Outstanding

Filing History

30 January 2024Notification of Endless Llp as a person with significant control on 30 January 2024 (2 pages)
10 January 2024Termination of appointment of Nigel Lloyd Irvine as a director on 31 December 2023 (1 page)
10 January 2024Appointment of Mr Felix James Connolly as a director on 1 January 2024 (2 pages)
31 December 2023Termination of appointment of Scott Anthony Cullen as a director on 8 December 2023 (1 page)
1 August 2023Termination of appointment of Paul Clive Griffin as a director on 1 August 2023 (1 page)
20 July 2023Confirmation statement made on 20 July 2023 with updates (3 pages)
12 July 2023Memorandum and Articles of Association (12 pages)
12 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2023Appointment of Mr Paul Clive Griffin as a director on 30 June 2023 (2 pages)
5 July 2023Company name changed enact iii newco I LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
(3 pages)
4 July 2023Termination of appointment of Richard William Harrison as a director on 30 June 2023 (1 page)
4 July 2023Termination of appointment of Felix James Connolly as a director on 30 June 2023 (1 page)
3 July 2023Appointment of Felix James Connolly as a director on 30 June 2023 (2 pages)
3 July 2023Termination of appointment of Garry Wilson as a director on 30 June 2023 (1 page)
3 July 2023Cessation of Enact Iii (Gp) Lp as a person with significant control on 30 June 2023 (1 page)
3 July 2023Termination of appointment of Darren William Forshaw as a director on 30 June 2023 (1 page)
3 July 2023Cessation of Endless Llp as a person with significant control on 30 June 2023 (1 page)
3 July 2023Appointment of Mr Scott Anthony Cullen as a director on 30 June 2023 (2 pages)
3 July 2023Appointment of Nigel Lloyd Irvine as a director on 30 June 2023 (2 pages)
3 July 2023Notification of Shoo 673 Limited as a person with significant control on 30 June 2023 (2 pages)
3 July 2023Registration of charge 126065340001, created on 30 June 2023 (33 pages)
3 July 2023Appointment of Mr Paul Anthony Knight as a director on 30 June 2023 (2 pages)
27 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
23 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
16 March 2023Appointment of Mr Richard William Harrison as a director on 16 March 2023 (2 pages)
12 October 2022Company name changed enact ii newco I LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
(3 pages)
11 October 2022Withdrawal of a person with significant control statement on 11 October 2022 (2 pages)
11 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 100
(3 pages)
11 October 2022Notification of Endless Llp as a person with significant control on 18 May 2020 (2 pages)
11 October 2022Notification of Enact Iii (Gp) Lp as a person with significant control on 10 October 2022 (2 pages)
3 October 2022Registered office address changed from Ground Floor King Street Leeds LS1 2HL England to Ground Floor 12 King Street Leeds LS1 2HL on 3 October 2022 (1 page)
3 October 2022Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Ground Floor King Street Leeds LS1 2HL on 3 October 2022 (1 page)
24 August 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 May 2020Incorporation
Statement of capital on 2020-05-18
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)