Company NameThe Medical Algorithms Company Limited
Company StatusActive
Company Number06189785
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Previous NameMedal.org Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Johannes Harl
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed29 March 2007(1 day after company formation)
Appointment Duration17 years
RoleManaging Director
Country of ResidenceGermany
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameDr Claus Puhlmann
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed29 March 2007(1 day after company formation)
Appointment Duration17 years
RolePublisher
Country of ResidenceGermany
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameProf Madurai Sriram Iyengor
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2015(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleProfessor
Country of ResidenceUnited States
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed28 March 2007(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMadurai Sriram Iyengar
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2007(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2007)
RoleAssistant Professor
Country of ResidenceUnited States
Correspondence Address15711 Park Center Way
Houston
Texas 77059
United States
Director NameMs Laurie Benson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 January 2021)
RoleMedia
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitemedal.org
Telephone01381 189305
Telephone regionFortrose

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Expanded Productions Inc
5.41%
Ordinary
480 at £1Claus Puhlmann
43.24%
Ordinary
260 at £1John Svirbely
23.42%
Ordinary
260 at £1Madurai Sriram Iyengar
23.42%
Ordinary
20 at £1Jacob Degn Flindt
1.80%
Ordinary
20 at £1Pramod Kumar Gupta
1.80%
Ordinary
10 at £1Laurie Benson
0.90%
Ordinary

Financials

Year2014
Net Worth-£72,008
Cash£110,588
Current Liabilities£115,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 4 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2,250
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Statement of capital following an allotment of shares on 21 May 2016
  • GBP 2,228
(3 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,224
(6 pages)
22 April 2016Director's details changed for Mr Johannes Harl on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Laurie Benson on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Dr Claus Puhlmann on 22 April 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,224.00
(4 pages)
23 May 2015Company name changed medal.org LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
23 May 2015Change of name notice (2 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,110
(8 pages)
17 March 2015Appointment of Prof Madurai Sriram Iyengor as a director on 16 March 2015 (2 pages)
4 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1,110.00
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,050
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 1,050.00
(4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
14 February 2013Appointment of Laurie Benson as a director (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
18 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Madurai Iyengar as a director (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 April 2011Director's details changed for Mr Johannes Harl on 28 March 2011 (3 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 May 2010Director's details changed for Madurai Sriram Iyengar on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Dr Claus Puhlmann on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Johannes Harl on 28 March 2010 (2 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Aldex Limited on 28 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 28/03/08; full list of members (4 pages)
27 June 2007New director appointed (2 pages)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2007Incorporation (17 pages)