Company NameMatchcode Systems Limited
Company StatusDissolved
Company Number00971376
CategoryPrivate Limited Company
Incorporation Date30 January 1970(54 years, 3 months ago)
Dissolution Date25 April 2022 (1 year, 12 months ago)
Previous NameDelta Software Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Elliot Phillip Perry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(44 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Union House Suite 3
20 Kentish Town Road
London
NW1 9NR
Secretary NameMr Elliot Phillip Perry
StatusClosed
Appointed28 October 2015(45 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 25 April 2022)
RoleCompany Director
Correspondence AddressGrand Union House Suite 3
20 Kentish Town Road
London
NW1 9NR
Director NameAharon Lewin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address65 Kingsley Way
London
N2 0EL
Director NameMrs Annette Lewin
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(21 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Scandex Group Services Suite 3, Grand Union Ho
20 Kentish Town Road
London
NW1 9NR
Secretary NameMrs Annette Lewin
NationalityAmerican
StatusResigned
Appointed30 November 1991(21 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Scandex Group Services Suite 3, Grand Union Ho
20 Kentish Town Road
London
NW1 9NR
Director NameMr Laurence Joseph Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2008(38 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Scandex Limited
Grand Union House
20 Kentish Town Road
London
NW1 9NR

Contact

Telephone020 84553618
Telephone regionLondon

Location

Registered AddressC/O Numera Recovery Limited 6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

115 at £0.01Sica Uk Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1,034,656
Cash£564,067
Current Liabilities£1,031

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 April 2022Final Gazette dissolved following liquidation (1 page)
25 January 2022Return of final meeting in a members' voluntary winding up (11 pages)
15 March 2021Liquidators' statement of receipts and payments to 7 January 2021 (12 pages)
15 January 2020Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 15 January 2020 (2 pages)
15 January 2020Appointment of a voluntary liquidator (3 pages)
15 January 2020Declaration of solvency (4 pages)
15 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-08
(1 page)
5 December 2019Withdrawal of a person with significant control statement on 5 December 2019 (2 pages)
5 December 2019Notification of Carmel Keren Lewin as a person with significant control on 16 October 2019 (2 pages)
5 December 2019Notification of Sivan Lewin as a person with significant control on 16 October 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
20 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
7 October 2019Termination of appointment of Annette Lewin as a director on 7 October 2019 (1 page)
18 March 2019Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019 (1 page)
18 January 2019Second filing of Confirmation Statement dated 31/12/2017 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 January 201831/12/17 Statement of Capital gbp 1.15
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 18/01/2019.
(5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
13 June 2016Director's details changed for Mr Elliot Phillip Perry on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Mr Elliot Perry on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Elliot Phillip Perry on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Mr Elliot Perry on 13 June 2016 (1 page)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1.15
(4 pages)
2 February 2016Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 (1 page)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1.15
(4 pages)
2 February 2016Registered office address changed from C/O Scandex Limited Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 (1 page)
2 February 2016Registered office address changed from C/O Scandex Limited Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 (1 page)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 October 2015Termination of appointment of Annette Lewin as a secretary on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Annette Lewin as a secretary on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Elliot Perry as a secretary on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Elliot Perry as a secretary on 28 October 2015 (2 pages)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a director on 24 May 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a director on 24 May 2015 (1 page)
11 February 2015Appointment of Elliot Phillip Perry as a director on 12 January 2015 (3 pages)
11 February 2015Appointment of Elliot Phillip Perry as a director on 12 January 2015 (3 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1.15
(4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1.15
(4 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1.15
(4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1.15
(4 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Director and secretary's change of particulars / annette lewin / 02/09/2008 (1 page)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Director and secretary's change of particulars / annette lewin / 02/09/2008 (1 page)
8 April 2008Appointment terminated director aharon lewin (1 page)
8 April 2008Appointment terminated director aharon lewin (1 page)
7 April 2008Director appointed laurence joseph gordon (2 pages)
7 April 2008Director appointed laurence joseph gordon (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Registered office changed on 01/02/07 from: 27 hampstead way london NW11 7HN (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Registered office changed on 01/02/07 from: 27 hampstead way london NW11 7HN (1 page)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
20 June 2006Return made up to 31/12/05; full list of members (2 pages)
20 June 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
5 February 2005Full accounts made up to 31 March 2004 (10 pages)
5 February 2005Full accounts made up to 31 March 2004 (10 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(6 pages)
13 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 November 1996£ ic 2/2 17/10/96 £ sr [email protected] (1 page)
8 November 1996£ ic 2/2 17/10/96 £ sr [email protected] (1 page)
5 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
5 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
5 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
4 November 1996Div 17/10/96 (1 page)
4 November 1996Div 17/10/96 (1 page)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1986Return made up to 31/12/85; full list of members (4 pages)
28 June 1984Annual return made up to 31/12/83 (3 pages)
24 May 1984Annual return made up to 17/12/82 (4 pages)
27 November 1982Annual return made up to 28/12/81 (4 pages)
26 November 1982Annual return made up to 29/12/80 (4 pages)
25 November 1982Annual return made up to 28/10/79 (4 pages)
26 October 1980Annual return made up to 18/10/78 (4 pages)
17 October 1977Annual return made up to 06/10/77 (4 pages)
9 February 1977Annual return made up to 29/12/76 (4 pages)
12 October 1976Annual return made up to 29/12/75 (4 pages)
22 May 1975Annual return made up to 20/12/74 (8 pages)
24 January 1974Annual return made up to 31/03/73 (4 pages)