ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jadu Global Software Ltd

Jadu Global Software Ltd is an active company incorporated on 17 March 2011 with the registered office located in Bedford, Bedfordshire. Jadu Global Software Ltd was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07568346
Private limited company
Age
14 years
Incorporated 17 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2025 (1 month ago)
Next confirmation dated 18 November 2026
Due by 2 December 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Contact
Address
Suite 203 Bedford Heights
Brickhill Drive
Bedford
Bedfordshire
MK41 7PH
England
Address changed on 10 Dec 2025 (19 days ago)
Previous address was Jadu Starbase, Dock 2204 75 Exploration Drive Leicester LE4 5NU England
Telephone
01162227242
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Aug 1977
Jadu Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zelliant Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Netcall Plc
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Netcall Telecom Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Voice Integrated Products Ltd
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Q-Max Systems Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Netcall Technology Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Datadialogs Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Serengeti Systems Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£658
Increased by £262 (+66%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£39.3K
Increased by £3.24K (+9%)
Total Liabilities
-£2.38K
Decreased by £15.09K (-86%)
Net Assets
£36.91K
Increased by £18.32K (+99%)
Debt Ratio (%)
6%
Decreased by 42.38% (-87%)
Latest Activity
Mr Michael Charles Greensmith Appointed
12 Days Ago on 17 Dec 2025
Registered Address Changed
19 Days Ago on 10 Dec 2025
Accounting Period Shortened
19 Days Ago on 10 Dec 2025
Suraj Kumar Kika Resigned
20 Days Ago on 9 Dec 2025
Mr James Andrew Ormondroyd Appointed
20 Days Ago on 9 Dec 2025
Mr Richard Gareth Hughes Appointed
20 Days Ago on 9 Dec 2025
Confirmation Submitted
1 Month Ago on 18 Nov 2025
Full Accounts Submitted
7 Months Ago on 16 May 2025
Confirmation Submitted
1 Year Ago on 4 Dec 2024
Suraj Kumar Kika (PSC) Details Changed
5 Years Ago on 28 Jul 2020
Get Credit Report
Discover Jadu Global Software Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Michael Charles Greensmith as a secretary on 17 December 2025
Submitted on 23 Dec 2025
Appointment of Mr James Andrew Ormondroyd as a director on 9 December 2025
Submitted on 12 Dec 2025
Appointment of Mr Richard Gareth Hughes as a director on 9 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Suraj Kumar Kika as a director on 9 December 2025
Submitted on 12 Dec 2025
Current accounting period shortened from 30 September 2026 to 30 June 2026
Submitted on 10 Dec 2025
Registered office address changed from Jadu Starbase, Dock 2204 75 Exploration Drive Leicester LE4 5NU England to Suite 203 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 10 December 2025
Submitted on 10 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
Submitted on 18 Nov 2025
Second filing for the notification of Cathrine Kika as a person with significant control
Submitted on 2 Sep 2025
Change of details for Suraj Kumar Kika as a person with significant control on 28 July 2020
Submitted on 19 Aug 2025
Second filing to change the details of Suraj Kumar Kika as a person with significant control
Submitted on 19 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year