ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kaze Digital & Data Limited

Kaze Digital & Data Limited is an active company incorporated on 25 July 2016 with the registered office located in . Kaze Digital & Data Limited was registered 9 years ago.
Status
Active
Active since 5 years ago
Company No
10295168
Private limited company
Age
9 years
Incorporated 25 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 June 2025 (5 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Unit 10 Homelands Commercial Centre
Vale Road, Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8PX
England
Address changed on 3 Apr 2025 (7 months ago)
Previous address was 14 Queen Square Queen Square Bath BA1 2HN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in May 1981
Director • British • Lives in England • Born in Dec 1975
Kaze Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Stephen Perse Foundation
Michael Ian Hamilton Windmill is a mutual person.
Active
Ten Tonne Truck Holdings Limited
Michael Ian Hamilton Windmill is a mutual person.
Active
Kaze Holdings Limited
Michael Ian Hamilton Windmill is a mutual person.
Active
Turing Machines Limited
James Andrew Lang is a mutual person.
Dissolved
Kaze Technologies Limited
Michael Ian Hamilton Windmill is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£460.07K
Decreased by £1.63M (-78%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 7 (+78%)
Total Assets
£734.46K
Decreased by £1.42M (-66%)
Total Liabilities
-£289.13K
Decreased by £272.47K (-49%)
Net Assets
£445.33K
Decreased by £1.15M (-72%)
Debt Ratio (%)
39%
Increased by 13.3% (+51%)
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Jun 2025
James Andrew Lang Resigned
6 Months Ago on 30 Apr 2025
Kaze Holdings Limited (PSC) Appointed
6 Months Ago on 30 Apr 2025
Michael Ian Hamilton Windmill (PSC) Resigned
6 Months Ago on 30 Apr 2025
James Andrew Lang (PSC) Resigned
6 Months Ago on 30 Apr 2025
Full Accounts Submitted
7 Months Ago on 11 Apr 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
Mr Michael Ian Hamilton Windmill Details Changed
7 Months Ago on 1 Apr 2025
Mr Daniel Paul Snape Details Changed
7 Months Ago on 1 Apr 2025
Mr Michael Ian Hamilton Windmill (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Get Credit Report
Discover Kaze Digital & Data Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 June 2025 with updates
Submitted on 2 Jun 2025
Notification of Kaze Holdings Limited as a person with significant control on 30 April 2025
Submitted on 8 May 2025
Cessation of James Andrew Lang as a person with significant control on 30 April 2025
Submitted on 8 May 2025
Termination of appointment of James Andrew Lang as a director on 30 April 2025
Submitted on 8 May 2025
Cessation of Michael Ian Hamilton Windmill as a person with significant control on 30 April 2025
Submitted on 8 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 11 Apr 2025
Director's details changed for Mr Michael Ian Hamilton Windmill on 1 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Daniel Paul Snape on 1 April 2025
Submitted on 3 Apr 2025
Change of details for Mr Michael Ian Hamilton Windmill as a person with significant control on 1 April 2025
Submitted on 3 Apr 2025
Registered office address changed from 14 Queen Square Queen Square Bath BA1 2HN England to Unit 10 Homelands Commercial Centre Vale Road, Bishops Cleeve Cheltenham Gloucestershire GL52 8PX on 3 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year