Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAIDO GROUP LTD
Company Information for

KAIDO GROUP LTD

FIRST FLOOR WILLOW HOUSE KINGSWOOD BUSINESS PARK, HOLYHEAD ROAD, WOLVERHAMPTON, WV7 3AU,
Company Registration Number
09440706
Private Limited Company
Active

Company Overview

About Kaido Group Ltd
KAIDO GROUP LTD was founded on 2015-02-16 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Kaido Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAIDO GROUP LTD
 
Legal Registered Office
FIRST FLOOR WILLOW HOUSE KINGSWOOD BUSINESS PARK
HOLYHEAD ROAD
WOLVERHAMPTON
WV7 3AU
 
Previous Names
FORTITUDEUK LTD11/05/2015
Filing Information
Company Number 09440706
Company ID Number 09440706
Date formed 2015-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB227660111  
Last Datalog update: 2024-03-06 23:00:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KAIDO GROUP LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN WESTMAN
Company Secretary 2015-05-05
NEIL STUART ARMSTRONG
Director 2015-10-27
MICHAEL JOHN WESTMAN
Director 2015-02-16
RICHARD MICHAEL WESTMAN
Director 2015-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES CUSACK
Director 2015-10-27 2018-05-21
SAMANTHA JANE SKILLER
Director 2015-10-27 2018-05-21
STUART SIDNEY WALTERS
Director 2015-10-27 2018-05-21
WILLIAM WHITNEY
Director 2015-10-27 2018-05-21
ANDREW JAMES SMITH
Director 2016-02-01 2016-06-09
JULIE ANN WESTMAN
Company Secretary 2015-02-16 2015-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL STUART ARMSTRONG INTERCOACH TECHNOLOGIES LTD Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2017-03-07
NEIL STUART ARMSTRONG CEREBRUMTEC LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
NEIL STUART ARMSTRONG A.S.B. SOFTWARE LIMITED Director 2012-10-03 CURRENT 1987-07-14 Active
NEIL STUART ARMSTRONG NPA SOLUTIONS LIMITED Director 2000-02-03 CURRENT 2000-02-03 Liquidation
NEIL STUART ARMSTRONG SATCHMO SOLUTIONS LIMITED Director 1999-06-16 CURRENT 1999-06-16 Active
MICHAEL JOHN WESTMAN THE SKILLS ENGINE LTD Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
MICHAEL JOHN WESTMAN WESTMAN CONSULTING LTD Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
RICHARD MICHAEL WESTMAN NEXUS HEALTH VENTURES LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD MICHAEL WESTMAN KAIDO WELLBEING LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24SH0120/09/22 STATEMENT OF CAPITAL GBP 17347.63
2022-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-10ALLOTCORRCorrection of allotment details of form SH01 registered on 07/06/22. Shares allotted on 23/03/22. Barcode AB4Z1VI6
2022-06-07RP04SH01Second filing of capital allotment of shares GBP15,755.65
2022-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-06SH0123/03/22 STATEMENT OF CAPITAL GBP 15755.65
2022-04-12AP01DIRECTOR APPOINTED MR DAVID LACHLAN MACLEAN
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16PSC02Notification of Thalamus Ai Ltd as a person with significant control on 2021-03-13
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-08-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART ARMSTRONG
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24SH0101/07/19 STATEMENT OF CAPITAL GBP 13660
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04RP04CS01Second filing of Confirmation Statement dated 16/02/2018
2018-07-04ANNOTATIONClarification
2018-07-02AP01DIRECTOR APPOINTED MR JEREMY JAMES WALKER
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 11800
2018-06-07SH0121/05/18 STATEMENT OF CAPITAL GBP 11800
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITNEY
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALTERS
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SKILLER
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUSACK
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1180
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 1180
2018-02-16SH0127/09/17 STATEMENT OF CAPITAL GBP 1180
2018-02-15CH01Director's details changed for Mr Neil Stuart Armstrong on 2018-02-02
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18SH10Particulars of variation of rights attached to shares
2017-09-18SH08Change of share class name or designation
2017-09-13RP04CS01Second filing of Confirmation Statement dated 16/02/2017
2017-09-13ANNOTATIONClarification
2017-04-21SH10Particulars of variation of rights attached to shares
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 944
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-16CH01Director's details changed for Mr Neil Stuart Armstrong on 2017-02-01
2016-08-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL WESTMAN / 21/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE SKILLER / 21/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CUSACK / 21/06/2016
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM , Faraday Wharf, Room 0.02a Faraday Wharf, Holt Street, Birmingham, B7 4BB, England
2016-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SMITH
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094407060001
2016-02-25MEM/ARTSARTICLES OF ASSOCIATION
2016-02-16AR0116/02/16 FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MR ANDREW JAMES SMITH
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM, C/O COLIN MEAGER & CO LIMITED, REGENT COURT 68 CAROLINE STREET, JEWELLERY QUARTER, BIRMINGHAM, WEST MIDLANDS, B3 1UG, ENGLAND
2015-12-08RES01ALTER ARTICLES 27/10/2015
2015-11-16AP01DIRECTOR APPOINTED MRS SAM SKILLER
2015-11-16AP01DIRECTOR APPOINTED MR STUART SIDNEY WALTERS
2015-11-11AP01DIRECTOR APPOINTED MR NEIL STUART ARMSTRONG
2015-11-09AP01DIRECTOR APPOINTED MR PAUL JAMES CUSACK
2015-11-08AP01DIRECTOR APPOINTED MR WILLIAM WHITNEY
2015-11-08SH0130/10/15 STATEMENT OF CAPITAL GBP 944
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM, 39 WINTERBOURNE ROAD, SOLIHULL, WEST MIDLANDS, B91 1LX, ENGLAND
2015-07-02RES13ORD SHARES CHANGED FROM A PAR VALUE OF £1 TO A PAR VALUE OF 1P 24/06/2015
2015-06-29SH0125/06/15 STATEMENT OF CAPITAL GBP 750
2015-06-13AP03SECRETARY APPOINTED MR MICHAEL JOHN WESTMAN
2015-05-11RES15CHANGE OF NAME 05/05/2015
2015-05-11CERTNMCOMPANY NAME CHANGED FORTITUDEUK LTD CERTIFICATE ISSUED ON 11/05/15
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY JULIE WESTMAN
2015-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WESTMAN / 05/05/2015
2015-05-09AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to KAIDO GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAIDO GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KAIDO GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAIDO GROUP LTD

Intangible Assets
Patents
We have not found any records of KAIDO GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KAIDO GROUP LTD
Trademarks
We have not found any records of KAIDO GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAIDO GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as KAIDO GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KAIDO GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAIDO GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAIDO GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.