Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MEDICAL ALGORITHMS COMPANY LIMITED
Company Information for

THE MEDICAL ALGORITHMS COMPANY LIMITED

95 ALDWYCH, LONDON, WC2B 4JF,
Company Registration Number
06189785
Private Limited Company
Active

Company Overview

About The Medical Algorithms Company Ltd
THE MEDICAL ALGORITHMS COMPANY LIMITED was founded on 2007-03-28 and has its registered office in . The organisation's status is listed as "Active". The Medical Algorithms Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MEDICAL ALGORITHMS COMPANY LIMITED
 
Legal Registered Office
95 ALDWYCH
LONDON
WC2B 4JF
Other companies in WC2B
 
Previous Names
MEDAL.ORG LIMITED23/05/2015
Filing Information
Company Number 06189785
Company ID Number 06189785
Date formed 2007-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MEDICAL ALGORITHMS COMPANY 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 THE MEDICAL ALGORITHMS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALDLEX LIMITED
Company Secretary 2007-03-28
LAURIE BENSON
Director 2013-01-29
JOHANNES HARL
Director 2007-03-29
MADURAI SRIRAM IYENGOR
Director 2015-03-16
CLAUS PUHLMANN
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MADURAI SRIRAM IYENGAR
Director 2007-03-29 2007-05-15
ARUNLEX LIMITED
Director 2007-03-28 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDLEX LIMITED FLASHRENT LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
ALDLEX LIMITED SUSTAINABLE AVIATION LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active
ALDLEX LIMITED EDEASE LTD Company Secretary 2017-04-07 CURRENT 2015-12-18 Active
ALDLEX LIMITED TREEX LTD Company Secretary 2016-11-09 CURRENT 2015-03-25 Active
ALDLEX LIMITED MOLB UK LIMITED Company Secretary 2016-01-12 CURRENT 2015-11-17 Active
ALDLEX LIMITED 80 UNION ROAD LIMITED Company Secretary 2016-01-04 CURRENT 2016-01-04 Active
ALDLEX LIMITED UNIQUE ID LIMITED Company Secretary 2015-12-01 CURRENT 1997-01-20 Active
ALDLEX LIMITED MNETICS HOLDINGS LIMITED Company Secretary 2015-12-01 CURRENT 2012-03-14 Active - Proposal to Strike off
ALDLEX LIMITED M-NETICS LIMITED Company Secretary 2015-12-01 CURRENT 2004-05-19 Active
ALDLEX LIMITED THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Company Secretary 2015-12-01 CURRENT 1998-03-04 Active - Proposal to Strike off
ALDLEX LIMITED SHOP 2 SAVE THE PLANET LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
ALDLEX LIMITED 21 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2014-11-07 CURRENT 1981-07-24 Active
ALDLEX LIMITED BATAN LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
ALDLEX LIMITED ELSWICK POWER LIMITED Company Secretary 2014-02-03 CURRENT 2013-05-23 Active
ALDLEX LIMITED BESTEC (UK) LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ALDLEX LIMITED BEART HOWARD INVESTMENTS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
ALDLEX LIMITED TUNUR (UK) LTD Company Secretary 2011-12-20 CURRENT 2011-11-15 Active
ALDLEX LIMITED GAVDI UK LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-30 Active
ALDLEX LIMITED MERSE INVESTMENTS LTD Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
ALDLEX LIMITED ST STEPHEN'S GAS LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
ALDLEX LIMITED THE SCHOOL OF CLASSICAL RUSSIAN BALLET Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
ALDLEX LIMITED J. M. UGLAND & CO (UK) LTD. Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
ALDLEX LIMITED BIOCARBON ENGINEERING LTD Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
ALDLEX LIMITED GULFMARK NORTH SEA LIMITED Company Secretary 2008-07-18 CURRENT 1991-06-26 Active
ALDLEX LIMITED NUR ENERGIE LIMITED Company Secretary 2008-03-03 CURRENT 2008-03-03 Active
ALDLEX LIMITED VALHALLA OIL AND GAS LIMITED Company Secretary 2007-11-13 CURRENT 2005-07-04 Active
ALDLEX LIMITED KIDS LOVE LAMBETH Company Secretary 2007-06-29 CURRENT 2005-02-07 Active
ALDLEX LIMITED SHAREYARD LIMITED Company Secretary 2004-11-26 CURRENT 1981-08-21 Active - Proposal to Strike off
ALDLEX LIMITED MERSE & COMPANY LIMITED Company Secretary 2004-11-19 CURRENT 1999-05-05 Active
ALDLEX LIMITED SLYFIELD ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-15 CURRENT 1990-08-24 Dissolved 2014-10-07
ALDLEX LIMITED PEACO NO. 100 LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
ALDLEX LIMITED PEREIRA SEA INDUSTRIES, LIMITED Company Secretary 2004-03-17 CURRENT 2004-03-17 Converted / Closed
ALDLEX LIMITED IRG STEEL LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
ALDLEX LIMITED KXK LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active - Proposal to Strike off
ALDLEX LIMITED CIRCANA GROUP (UK) LIMITED Company Secretary 2003-11-25 CURRENT 1995-10-02 Active
ALDLEX LIMITED ARUNLEX LIMITED Company Secretary 2003-07-08 CURRENT 1990-06-27 Active
ALDLEX LIMITED LINWOS LIMITED Company Secretary 2003-05-30 CURRENT 1988-09-30 Active
ALDLEX LIMITED DELTA LINE UK LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off
ALDLEX LIMITED SMART EGG PICTURES SERVICES LIMITED Company Secretary 2002-12-16 CURRENT 1984-10-16 Dissolved 2015-03-10
ALDLEX LIMITED TANSHO LIMITED Company Secretary 2002-11-20 CURRENT 1988-09-30 Active
ALDLEX LIMITED PEAK TECHNOLOGIES LTD Company Secretary 2002-07-19 CURRENT 1994-07-25 Active
LAURIE BENSON CHRISTIE GROUP PLC Director 2017-11-12 CURRENT 1980-01-09 Active
LAURIE BENSON UPNEXXT LTD Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
JOHANNES HARL CHILDREN FUTURE CAPITAL LIMITED Director 2007-03-29 CURRENT 2007-03-28 Dissolved 2014-02-11

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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-10-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-07-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE BENSON
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-01-10SH0116/10/19 STATEMENT OF CAPITAL GBP 2350
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25RP04CS01Second filing of Confirmation Statement dated 28/03/2019
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2250
2017-01-10SH0108/12/16 STATEMENT OF CAPITAL GBP 2250
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2228
2016-05-25SH0121/05/16 STATEMENT OF CAPITAL GBP 2228
2016-04-22AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE BENSON / 22/04/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUS PUHLMANN / 22/04/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES HARL / 22/04/2016
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2224
2015-09-29SH0110/09/15 STATEMENT OF CAPITAL GBP 2224.00
2015-05-23RES15CHANGE OF NAME 08/05/2015
2015-05-23CERTNMCompany name changed medal.org LIMITED\certificate issued on 23/05/15
2015-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1110
2015-04-08AR0128/03/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED PROF MADURAI SRIRAM IYENGOR
2015-03-04SH0119/02/15 STATEMENT OF CAPITAL GBP 1110.00
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1050
2014-04-04AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23SH0112/06/13 STATEMENT OF CAPITAL GBP 1050.00
2013-04-09AR0128/03/13 FULL LIST
2013-02-14AP01DIRECTOR APPOINTED LAURIE BENSON
2013-01-09AA31/03/12 TOTAL EXEMPTION FULL
2012-05-18AR0128/03/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MADURAI IYENGAR
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-04-06AR0128/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES HARL / 28/03/2011
2011-02-01AA31/03/10 TOTAL EXEMPTION FULL
2010-05-05AR0128/03/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MADURAI SRIRAM IYENGAR / 28/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HARL / 28/03/2010
2010-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDEX LIMITED / 28/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUS PUHLMANN / 28/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-1488(2)RAD 29/03/07--------- £ SI 999@1=999 £ IC 1/1000
2007-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to THE MEDICAL ALGORITHMS COMPANY 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 THE MEDICAL ALGORITHMS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MEDICAL ALGORITHMS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE MEDICAL ALGORITHMS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE MEDICAL ALGORITHMS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MEDICAL ALGORITHMS COMPANY LIMITED
Trademarks
We have not found any records of THE MEDICAL ALGORITHMS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MEDICAL ALGORITHMS COMPANY 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 (62012 - Business and domestic software development) as THE MEDICAL ALGORITHMS COMPANY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where THE MEDICAL ALGORITHMS COMPANY 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 THE MEDICAL ALGORITHMS COMPANY 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 THE MEDICAL ALGORITHMS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.