Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cme Automation Systems Ltd
Cme Automation Systems Ltd is a dissolved company incorporated on 18 May 2020 with the registered office located in London, City of London. Cme Automation Systems Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 August 2025
(29 days ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
12606534
Private limited company
Age
5 years
Incorporated
18 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 July 2023
(2 years 1 month ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cme Automation Systems Ltd
Contact
Address
C/O INTERPATH LTD
10 Fleet Place
London
EC4M 7RB
Address changed on
25 Jun 2024
(1 year 2 months ago)
Previous address was
Ground Floor 12 King Street Leeds LS1 2HL England
Companies in EC4M 7RB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Felix James Connolly
Director • Investor • British • Lives in England • Born in Jul 1980
Shoo 673 Limited
PSC
Endless LLP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 May 2023
For period
31 May
⟶
31 May 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Increased by £70 (+233%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Increased by £70 (+233%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
29 Days Ago on 8 Aug 2025
Moved to Dissolution
4 Months Ago on 8 May 2025
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Administrator Appointed
1 Year 3 Months Ago on 14 May 2024
Paul Anthony Knight Resigned
1 Year 4 Months Ago on 25 Apr 2024
New Charge Registered
1 Year 5 Months Ago on 25 Mar 2024
Endless Llp (PSC) Appointed
1 Year 7 Months Ago on 30 Jan 2024
Mr Felix James Connolly Appointed
1 Year 8 Months Ago on 1 Jan 2024
Nigel Lloyd Irvine Resigned
1 Year 8 Months Ago on 31 Dec 2023
Scott Anthony Cullen Resigned
1 Year 9 Months Ago on 8 Dec 2023
Get Alerts
Get Credit Report
Discover Cme Automation Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Aug 2025
Notice of move from Administration to Dissolution
Submitted on 8 May 2025
Administrator's progress report
Submitted on 3 Dec 2024
Registered office address changed from Ground Floor 12 King Street Leeds LS1 2HL England to 10 Fleet Place London EC4M 7RB on 25 June 2024
Submitted on 25 Jun 2024
Notice of deemed approval of proposals
Submitted on 14 Jun 2024
Statement of affairs with form AM02SOA
Submitted on 26 May 2024
Statement of administrator's proposal
Submitted on 24 May 2024
Appointment of an administrator
Submitted on 14 May 2024
Termination of appointment of Paul Anthony Knight as a director on 25 April 2024
Submitted on 25 Apr 2024
Registration of charge 126065340002, created on 25 March 2024
Submitted on 25 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs