Background WavePink WaveYellow Wave

MACKENZIE TAYLOR ASSET MANAGEMENT LIMITED (07354721)

MACKENZIE TAYLOR ASSET MANAGEMENT LIMITED (07354721) is an active UK company. incorporated on 24 August 2010. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MACKENZIE TAYLOR ASSET MANAGEMENT LIMITED has been registered for 15 years. Current directors include KELLY, David William.

Company Number
07354721
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KELLY, David William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKENZIE TAYLOR ASSET MANAGEMENT LIMITED

MACKENZIE TAYLOR ASSET MANAGEMENT LIMITED is an active company incorporated on 24 August 2010 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MACKENZIE TAYLOR ASSET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07354721

LTD Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

Franciscan House 3rd and 4th Floors Ipswich IP1 1UR England
From: 8 April 2025To: 9 February 2026
13 Caroline Point 62 Caroline Street Birmingham B3 1UF England
From: 5 January 2022To: 8 April 2025
Fort Dunlop Fort Parkway Birmingham B24 9FE England
From: 4 December 2018To: 5 January 2022
10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE
From: 8 July 2011To: 4 December 2018
16 Churchill Way Cardiff CF10 2DX Wales
From: 24 August 2010To: 8 July 2011
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Sept 13
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KELLY, David William

Active
Derby Road, NottinghamNG1 5AA
Born November 1978
Director
Appointed 06 Feb 2026

CANNING, Claire Patricia

Resigned
Pacific Quay, GlasgowG51 1EA
Secretary
Appointed 30 Sept 2016
Resigned 06 Feb 2026

CANNING, David

Resigned
Pacific Quay, GlasgowG51 1EA
Secretary
Appointed 24 Aug 2010
Resigned 06 Feb 2026

ALEXANDER, Anne Marie

Resigned
Pacific Drive, GlasgowG51 1EA
Born April 1958
Director
Appointed 24 Aug 2010
Resigned 01 Apr 2013

CANNING, David

Resigned
Pacific Quay, GlasgowG51 1EA
Born August 1969
Director
Appointed 24 Aug 2010
Resigned 06 Feb 2026

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 24 Aug 2010
Resigned 24 Aug 2010

Persons with significant control

2

1 Active
1 Ceased
Derby Road, NottinghamNG1 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2026

Mr David Canning

Ceased
Pacific Quay, GlasgowG51 1EA
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

59

Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
28 November 2025
RP04AR01RP04AR01
Capital Name Of Class Of Shares
4 November 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Resolution
14 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Incorporation Company
24 August 2010
NEWINCIncorporation