Background WavePink WaveYellow Wave

PRODDOW MACKAY LEGAL LIMITED (05303473)

PRODDOW MACKAY LEGAL LIMITED (05303473) is an active UK company. incorporated on 3 December 2004. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRODDOW MACKAY LEGAL LIMITED has been registered for 21 years. Current directors include MACKAY, Donald James.

Company Number
05303473
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
Pm House, Sheffield, S9 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACKAY, Donald James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODDOW MACKAY LEGAL LIMITED

PRODDOW MACKAY LEGAL LIMITED is an active company incorporated on 3 December 2004 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRODDOW MACKAY LEGAL LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05303473

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 29/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

QUICKSTOP COMPENSATION LIMITED
From: 3 December 2004To: 15 October 2012
Contact
Address

Pm House Shepcote Lane Sheffield, S9 1TP,

Previous Addresses

Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD
From: 3 December 2004To: 17 December 2014
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Dec 04
Share Issue
Apr 13
Loan Secured
Aug 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MACKAY, Donald James

Active
Shepcote Lane, SheffieldS9 1TP
Born November 1949
Director
Appointed 03 Dec 2004

BOSTOCK, Jonathan Howard

Resigned
Birch Cottage, IlkestonDE7 6FY
Secretary
Appointed 03 Dec 2004
Resigned 27 Feb 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 2004
Resigned 03 Dec 2004

Persons with significant control

1

Mr Donald James Mackay

Active
Main Street, SwadlincoteDE11 8AB
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Capital Name Of Class Of Shares
6 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 May 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
8 January 2009
363aAnnual Return
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 October 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Gazette Notice Compulsary
6 August 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 2007
287Change of Registered Office
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation