Kaido Group Ltd WOLVERHAMPTON


Kaido Group started in year 2015 as Private Limited Company with registration number 09440706. The Kaido Group company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wolverhampton at First Floor Willow House Kingswood Business Park. Postal code: WV7 3AU. Since May 11, 2015 Kaido Group Ltd is no longer carrying the name Fortitudeuk.

At present there are 3 directors in the the company, namely Jeremy W., Michael W. and Richard W.. In addition one secretary - Michael W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julie W. who worked with the the company until 5 May 2015.

Kaido Group Ltd Address / Contact

Office Address First Floor Willow House Kingswood Business Park
Office Address2 Holyhead Road
Town Wolverhampton
Post code WV7 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09440706
Date of Incorporation Mon, 16th Feb 2015
Industry Web portals
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Jeremy W.

Position: Director

Appointed: 21 May 2018

Michael W.

Position: Secretary

Appointed: 05 May 2015

Michael W.

Position: Director

Appointed: 16 February 2015

Richard W.

Position: Director

Appointed: 16 February 2015

David M.

Position: Director

Appointed: 21 February 2022

Resigned: 04 May 2023

Andrew S.

Position: Director

Appointed: 01 February 2016

Resigned: 09 June 2016

Stuart W.

Position: Director

Appointed: 27 October 2015

Resigned: 21 May 2018

Samantha G.

Position: Director

Appointed: 27 October 2015

Resigned: 21 May 2018

Paul C.

Position: Director

Appointed: 27 October 2015

Resigned: 21 May 2018

Neil A.

Position: Director

Appointed: 27 October 2015

Resigned: 09 January 2020

William W.

Position: Director

Appointed: 27 October 2015

Resigned: 21 May 2018

Julie W.

Position: Secretary

Appointed: 16 February 2015

Resigned: 05 May 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Richard W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thalamus Ai Ltd that put Bournville, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thalamus Ai Ltd

Apartment G3 The Franklin 81 Bournville Lane, Bournville, Birmingham, B30 2BZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Apartment G3; The Franklin 81 Bournville Lane, Bournville, Birmingham, West Midlands, United Kingdom, B30 2bz
Registration number 10370969
Notified on 13 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fortitudeuk May 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth31 725       
Balance Sheet
Cash Bank On Hand19 941502891 2 29948 29833 5865 458
Current Assets25 3379 3987 66125 29562 22577 53481 60248 786
Debtors5 3968 8966 77025 29559 92629 23648 01643 328
Net Assets Liabilities28 00836 00924 05622 34411 0725 511236 404386 242
Other Debtors6 2038 8966 72519 29527 0445 80216 6541 257
Property Plant Equipment   4921 0201 75710 2239 896
Cash Bank In Hand19 941       
Intangible Fixed Assets16 778       
Net Assets Liabilities Including Pension Asset Liability31 725       
Reserves/Capital
Called Up Share Capital944       
Profit Loss Account Reserve-19 025       
Shareholder Funds31 725       
Other
Accumulated Amortisation Impairment Intangible Assets  18 21336 59167 402108 121153 997213 207
Accumulated Depreciation Impairment Property Plant Equipment   902636091 1693 108
Additions Other Than Through Business Combinations Intangible Assets 74 287      
Amounts Owed To Group Undertakings Participating Interests    213 40038 00038 00038 000
Average Number Employees During Period23112246
Bank Borrowings Overdrafts   4 831 62 7952 0002 000
Comprehensive Income Expense-22 7428 001      
Creditors14 91450 00050 000203 450255 926174 72860 03193 997
Depreciation Rate Used For Property Plant Equipment     202020
Fixed Assets16 778 72 852220 217248 628260 248356 176566 351
Increase From Amortisation Charge For Year Intangible Assets  18 21318 37830 81140 71945 87659 210
Increase From Depreciation Charge For Year Property Plant Equipment   901733465601 939
Intangible Assets16 77891 06572 852219 725247 608258 491345 953556 455
Intangible Assets Gross Cost16 77891 06591 065256 316315 010366 612499 951769 662
Issue Equity Instruments50 750       
Net Current Assets Liabilities14 947-5 0561 2045 57718 370-97 19421 571-45 211
Nominal Value Allotted Share Capital9449441 180     
Number Shares Issued Fully Paid94 40094 400118 000  1 362 7001 572 2651 731 463
Number Shares Issued In Period- Gross  39 700     
Other Creditors1 9714 11450 00046 45042 52687 99640 69052 197
Other Remaining Borrowings 50 00050 000     
Other Taxation Social Security Payable  392 4153 39523 11914 78917 458
Par Value Share000   00
Profit Loss-22 7428 001      
Property Plant Equipment Gross Cost   5821 2832 36611 39213 004
Taxation Social Security Payable  39     
Total Additions Including From Business Combinations Property Plant Equipment   5827011 0839 0261 612
Total Assets Less Current Liabilities31 72586 00974 056225 794266 998163 054377 747521 140
Total Borrowings 50 00050 000     
Trade Creditors Trade Payables12 9437 1905477 6874 2618182 55222 342
Trade Debtors Trade Receivables  456 00032 88223 43431 36242 071
Total Additions Including From Business Combinations Intangible Assets   165 25158 694   
Creditors Due Within One Year10 390       
Intangible Fixed Assets Additions16 778       
Intangible Fixed Assets Cost Or Valuation16 778       
Number Shares Allotted19 400       
Share Capital Allotted Called Up Paid194       
Share Premium Account49 806       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search