Background WavePink WaveYellow Wave

PRODICUS LEGAL LIMITED (07931947)

PRODICUS LEGAL LIMITED (07931947) is an active UK company. incorporated on 1 February 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRODICUS LEGAL LIMITED has been registered for 14 years. Current directors include SWEENEY, Martin Nicholas, WOOD, Peter James.

Company Number
07931947
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
76 Wellington Street, Leeds, LS1 2AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SWEENEY, Martin Nicholas, WOOD, Peter James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODICUS LEGAL LIMITED

PRODICUS LEGAL LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRODICUS LEGAL LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07931947

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1 year left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 11 March 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (4 months ago)
Submitted on 4 February 2026 (3 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

JAGUAR LEGAL LIMITED
From: 24 April 2012To: 19 June 2012
OTTERBURN 897 LIMITED
From: 1 February 2012To: 24 April 2012
Contact
Address

76 Wellington Street Leeds, LS1 2AY,

Previous Addresses

3 Northwest Business Park Servia Hill Leeds LS6 2QH England
From: 14 September 2016To: 7 December 2020
The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL
From: 25 April 2012To: 14 September 2016
the Manor House Long Causeway Adel Leeds LS16 8EY England
From: 1 February 2012To: 25 April 2012
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Share Issue
Oct 13
Funding Round
Oct 13
Director Joined
Dec 13
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Aug 17
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Mar 20
Director Left
Dec 20
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Aug 23
Loan Cleared
Mar 26
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WOOD, Peter James

Active
Wellington Street, LeedsLS1 2AY
Secretary
Appointed 23 Feb 2017

SWEENEY, Martin Nicholas

Active
Wellington Street, LeedsLS1 2AY
Born December 1961
Director
Appointed 26 Oct 2020

WOOD, Peter James

Active
Hensington Road, WoodstockOX20 1JL
Born September 1976
Director
Appointed 06 Dec 2013

ROBERTS, Howard

Resigned
House, Adel LeedsLS16 8EY
Secretary
Appointed 01 Feb 2012
Resigned 23 Feb 2017

HANRATTY, Pauline Anne

Resigned
Wellington Street, LeedsLS1 2AY
Born August 1978
Director
Appointed 23 Feb 2017
Resigned 31 Oct 2020

ROBERTS, Howard Stephen

Resigned
House, Adel LeedsLS16 8EY
Born March 1968
Director
Appointed 01 Feb 2012
Resigned 23 Feb 2017

Persons with significant control

4

1 Active
3 Ceased
Church Bank, BradfordBD1 4DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020

Mr Peter James Wood

Ceased
Wellington Street, LeedsLS1 2AY
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 26 Oct 2020

Mrs Pauline Anne Hanratty

Ceased
Wellington Street, LeedsLS1 2AY
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017
Ceased 26 Oct 2020

Mr Howard Stephen Roberts

Ceased
Long Causeway, LeedsLS16 8EY
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Resolution
9 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 October 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
1 February 2012
NEWINCIncorporation