ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kaze Holdings Limited

Kaze Holdings Limited is an active company incorporated on 23 March 2023 with the registered office located in . Kaze Holdings Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14753120
Private limited company
Age
2 years 7 months
Incorporated 23 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 23 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 10 Homelands Commercial Centre
Vale Road, Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8PX
England
Address changed on 3 Apr 2025 (6 months ago)
Previous address was 14 Queen Square Bath BA1 2HN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Dec 1975
Ten Tonne Truck 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
Kaze Digital & Data Limited
Michael Ian Hamilton Windmill is a mutual person.
Active
Ten Tonne Truck Holdings Limited
Michael Ian Hamilton Windmill is a mutual person.
Active
Jeb Holdings Limited
James Andrew Lang is a mutual person.
Active
Vision Vault Limited
James Andrew Lang is a mutual person.
Active
Pink Fuelled Limited
James Andrew Lang is a mutual person.
Active
Itmatters Ai Ltd
James Andrew Lang is a mutual person.
Active
Kaze Technologies Limited
Michael Ian Hamilton Windmill and James Andrew Lang are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
4 Months Ago on 8 Jun 2025
Ten Tonne Truck Holdings Limited (PSC) Appointed
5 Months Ago on 30 Apr 2025
James Andrew Lang (PSC) Resigned
5 Months Ago on 30 Apr 2025
Michael Ian Hamilton Windmill (PSC) Resigned
5 Months Ago on 30 Apr 2025
James Andrew Lang Resigned
5 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 4 Apr 2025
Registered Address Changed
6 Months Ago on 3 Apr 2025
Mr Michael Ian Hamilton Windmill Details Changed
6 Months Ago on 1 Apr 2025
Mr Michael Ian Hamilton Windmill (PSC) Details Changed
6 Months Ago on 1 Apr 2025
Mr James Andrew Lang (PSC) Details Changed
6 Months Ago on 1 Apr 2025
Get Credit Report
Discover Kaze Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 June 2025 with updates
Submitted on 8 Jun 2025
Notification of Ten Tonne Truck Holdings Limited as a person with significant control on 30 April 2025
Submitted on 7 May 2025
Termination of appointment of James Andrew Lang as a director on 30 April 2025
Submitted on 7 May 2025
Cessation of Michael Ian Hamilton Windmill as a person with significant control on 30 April 2025
Submitted on 7 May 2025
Cessation of James Andrew Lang as a person with significant control on 30 April 2025
Submitted on 7 May 2025
Confirmation statement made on 22 March 2025 with updates
Submitted on 4 Apr 2025
Director's details changed for Mr Michael Ian Hamilton Windmill on 1 April 2025
Submitted on 4 Apr 2025
Registered office address changed from 14 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
Director's details changed for Mr James Andrew Lang on 1 April 2025
Submitted on 3 Apr 2025
Change of details for Mr James Andrew Lang as a person with significant control on 1 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year