Company NameClearmatch Systems Limited
DirectorMai Lam
Company StatusActive
Company Number03163527
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMrs Mai Lam
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address118 Princes Gardens
West Acton
London
W3 0LJ
Secretary NameMr Minh Lam
StatusCurrent
Appointed14 October 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address118 Princes Gardens
West Acton
London
W3 0LJ
Director NameMinh Lam
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (resigned 14 October 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address118 Princes Gardens
West Acton
London
W3 0LJ
Secretary NameTuan Lam
NationalityBritish
StatusResigned
Appointed07 March 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 09 June 2005)
RoleCompany Director
Correspondence Address2 Martley House Condell Road
Patmore Estate
London
SW8 4HX
Secretary NameMrs Mai Lam
NationalityBritish
StatusResigned
Appointed23 December 2005(9 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Princes Gardens
London
W3 0LJ
Director NameMrs Mai Lam
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2017)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address118 Princes Gardens
London
W3 0LJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address118 Princes Gardens
West Acton
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

100 at £1Mrs Mai Lam
100.00%
Ordinary

Financials

Year2014
Net Worth£361,282
Cash£366,381
Current Liabilities£6,831

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
27 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
25 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 October 2017Appointment of Mrs Mai Lam as a director on 14 October 2017 (2 pages)
16 October 2017Appointment of Mrs Mai Lam as a director on 14 October 2017 (2 pages)
14 October 2017Termination of appointment of Mai Lam as a secretary on 14 October 2017 (1 page)
14 October 2017Termination of appointment of Mai Lam as a director on 14 October 2017 (1 page)
14 October 2017Termination of appointment of Mai Lam as a director on 14 October 2017 (1 page)
14 October 2017Termination of appointment of Minh Lam as a director on 14 October 2017 (1 page)
14 October 2017Appointment of Mr Minh Lam as a secretary on 14 October 2017 (2 pages)
14 October 2017Termination of appointment of Minh Lam as a director on 14 October 2017 (1 page)
14 October 2017Termination of appointment of Mai Lam as a secretary on 14 October 2017 (1 page)
14 October 2017Appointment of Mr Minh Lam as a secretary on 14 October 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
26 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
19 June 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
19 June 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
8 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
8 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
15 September 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
15 September 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
19 August 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
19 August 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
4 October 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
25 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
24 February 2010Director's details changed for Mrs Mai Lam on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Mai Lam on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Minh Lam on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Minh Lam on 23 February 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
22 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
5 March 2009Return made up to 23/02/09; full list of members (4 pages)
5 March 2009Return made up to 23/02/09; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
21 April 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
3 April 2008Director appointed mrs mai lam (1 page)
3 April 2008Director appointed mrs mai lam (1 page)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
10 May 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
24 October 2006Registered office changed on 24/10/06 from: 2 martley house condell road patmore estate london SW8 4HX (1 page)
24 October 2006Registered office changed on 24/10/06 from: 2 martley house condell road patmore estate london SW8 4HX (1 page)
26 April 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
26 April 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
23 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
8 March 2005Return made up to 23/02/05; full list of members (2 pages)
8 March 2005Return made up to 23/02/05; full list of members (2 pages)
20 April 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
20 April 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
1 March 2004Return made up to 23/02/04; full list of members (6 pages)
1 March 2004Return made up to 23/02/04; full list of members (6 pages)
25 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
25 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
2 March 2003Return made up to 23/02/03; full list of members (6 pages)
2 March 2003Return made up to 23/02/03; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
14 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
21 February 2002Return made up to 23/02/02; full list of members (6 pages)
21 February 2002Return made up to 23/02/02; full list of members (6 pages)
16 May 2001Full accounts made up to 28 February 2001 (10 pages)
16 May 2001Full accounts made up to 28 February 2001 (10 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
12 July 2000Full accounts made up to 29 February 2000 (10 pages)
12 July 2000Full accounts made up to 29 February 2000 (10 pages)
16 March 2000Return made up to 23/02/00; full list of members (6 pages)
16 March 2000Return made up to 23/02/00; full list of members (6 pages)
17 June 1999Full accounts made up to 28 February 1999 (10 pages)
17 June 1999Full accounts made up to 28 February 1999 (10 pages)
5 March 1999Return made up to 23/02/99; no change of members (4 pages)
5 March 1999Return made up to 23/02/99; no change of members (4 pages)
29 May 1998Full accounts made up to 28 February 1998 (11 pages)
29 May 1998Full accounts made up to 28 February 1998 (11 pages)
9 March 1998Return made up to 23/02/98; no change of members (4 pages)
9 March 1998Return made up to 23/02/98; no change of members (4 pages)
6 June 1997Full accounts made up to 28 February 1997 (11 pages)
6 June 1997Full accounts made up to 28 February 1997 (11 pages)
23 April 1997Return made up to 23/02/97; full list of members (6 pages)
23 April 1997Return made up to 23/02/97; full list of members (6 pages)
19 April 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1996New secretary appointed (1 page)
15 March 1996New director appointed (1 page)
15 March 1996Director resigned (2 pages)
15 March 1996Registered office changed on 15/03/96 from: alpha searches & formations LTD. 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
15 March 1996Secretary resigned (2 pages)
15 March 1996New director appointed (1 page)
15 March 1996Secretary resigned (2 pages)
15 March 1996Registered office changed on 15/03/96 from: alpha searches & formations LTD. 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
15 March 1996New secretary appointed (1 page)
15 March 1996Director resigned (2 pages)
23 February 1996Incorporation (16 pages)
23 February 1996Incorporation (16 pages)