Cash

£823K

+204.9% vs 2023

Net assets

-£4M

-18.3% vs 2023

Employees

73

+9% vs 2023

Profit before tax

Period ending 2024-09-30

Profile

Company number
04643244
Status
Active
Incorporation
2003-01-21
Last accounts made up
2024-09-30
Account category
GROUP
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£1£120202021202220232024
JADU LIMITED

Accounts

5-year trend · latest 2024-09-30

Metric Trend 2020-09-302021-09-302022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax
Net profit -£1,334,251-£367,196-£545,539-£682,417
Cash £807,595£265,181£269,789£822,719
Total assets less current liabilities -£3,732,696-£4,020,377
Net assets -£2,190,558-£3,732,696-£4,415,113
Equity -£3,732,696-£4,415,113
Average employees 7474666773
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated (group)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Callum Veasey ACA, Cottons Accountants LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the group has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 10 resigned

Name Role Appointed Born Nationality
GREENSMITH, Michael Charles Secretary 2025-12-17
HUGHES, Richard Gareth Director 2025-12-09 Aug 1977 British
ORMONDROYD, James Andrew Director 2025-12-09 Apr 1972 British
Show 10 resigned officers
Name Role Appointed Resigned
KIKA, Catherine Margaret Secretary 2003-01-21 2010-08-17
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2003-01-21 2003-01-21
FORREST, Richard James Director 2012-05-21 2012-09-05
FRIEND, Richard Edwin Director 2011-06-30 2021-11-04
GREENHEAD, Paul Michael Director 2024-03-04 2025-05-23
KIKA, Suraj Kumar Director 2003-01-21 2025-12-09
MORGAN, Piers Director 2007-05-11 2025-12-09
PERKINS, Andrew Director 2019-07-30 2025-12-09
TRUDGILL, Ambrina Director 2023-06-08 2025-08-21
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2003-01-21 2003-01-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jadu Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-11-07 Active
Suraj Kumar Kika Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-11-07
Catherine Kika Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-01-20

Filing timeline

Last 20 of 98 total filings

Date Type Category Description
2025-12-23 AP03 officers appoint person secretary company with name date
2025-12-12 TM01 officers termination director company with name termination date
2025-12-12 TM01 officers termination director company with name termination date
2025-12-12 TM01 officers termination director company with name termination date
2025-12-12 AP01 officers appoint person director company with name date
2025-12-12 AP01 officers appoint person director company with name date
2025-12-10 AD01 address change registered office address company with date old address new address
2025-12-10 AA01 accounts change account reference date company current shortened
2025-11-19 CS01 confirmation-statement confirmation statement with no updates
2025-09-01 PSC07 persons-with-significant-control cessation of a person with significant control
2025-09-01 PSC01 persons-with-significant-control notification of a person with significant control
2025-08-21 TM01 officers termination director company with name termination date
2025-08-19 RP04PSC04 persons-with-significant-control second filing change details of a person with significant control
2025-08-19 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2025-06-02 TM01 officers termination director company with name termination date
2025-05-21 AA accounts accounts with accounts type group
2024-12-04 CS01 confirmation-statement confirmation statement with no updates
2024-10-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-20 MR04 mortgage mortgage satisfy charge full
2024-06-27 AAMD accounts accounts amended with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page