Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KROTOS LTD
Company Information for

KROTOS LTD

C/O SHEPHERD & WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SC458616
Private Limited Company
Active

Company Overview

About Krotos Ltd
KROTOS LTD was founded on 2013-09-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Krotos Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KROTOS LTD
 
Legal Registered Office
C/O SHEPHERD & WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in EH3
 
Filing Information
Company Number SC458616
Company ID Number SC458616
Date formed 2013-09-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202366544  
Last Datalog update: 2023-10-08 05:22:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KROTOS LTD

Current Directors
Officer Role Date Appointed
LESLIE PETER BENZIES
Director 2017-02-10
ORFEAS ANDREAS BOTEAS
Director 2013-09-09
MATTHEW LLEWELLYN SPENCER COLLINGS
Director 2017-02-10
COLIN CRAIGIE GRANT
Director 2016-06-06
NEIL PHILIP LANCELEY HEYWOOD
Director 2018-02-06
IAN CLELAND RITCHIE
Director 2015-10-30
MATTHEW DAVID SMITH
Director 2016-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE PETER BENZIES EVERYWHERE GAME LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
LESLIE PETER BENZIES BUILD A ROCKET BOY TECHNOLOGIES LTD. Director 2016-08-31 CURRENT 2016-08-31 Active
LESLIE PETER BENZIES BUILD A ROCKET BOY GAMES LTD. Director 2016-07-11 CURRENT 2016-07-11 Active
LESLIE PETER BENZIES VR-CHITECT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
LESLIE PETER BENZIES BUILD A ROCKET BOY LTD. Director 2016-06-06 CURRENT 2016-06-06 Active
LESLIE PETER BENZIES CALEX GROUP LIMITED Director 2016-01-25 CURRENT 2015-03-18 Active
LESLIE PETER BENZIES LPBZ USA LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
COLIN CRAIGIE GRANT QEJ LIMITED Director 2017-01-17 CURRENT 2007-09-10 Active - Proposal to Strike off
NEIL PHILIP LANCELEY HEYWOOD EARTHBOUND GAMES LTD Director 2017-07-01 CURRENT 2016-12-21 Active
NEIL PHILIP LANCELEY HEYWOOD KOBOJO LTD. Director 2016-02-16 CURRENT 2014-07-04 Active - Proposal to Strike off
NEIL PHILIP LANCELEY HEYWOOD DELTADNA LIMITED Director 2013-07-23 CURRENT 2010-08-05 Active - Proposal to Strike off
NEIL PHILIP LANCELEY HEYWOOD MATRIX ANALYTICS LIMITED Director 2002-04-20 CURRENT 2002-04-12 Active
IAN CLELAND RITCHIE THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2018-01-19 CURRENT 1946-11-08 Active
IAN CLELAND RITCHIE TERN PLC Director 2017-06-01 CURRENT 2004-05-18 Active
IAN CLELAND RITCHIE NATIONAL THEATRE OF SCOTLAND Director 2014-05-28 CURRENT 2002-07-18 Active
IAN CLELAND RITCHIE CAS (EBT) LIMITED Director 2014-01-09 CURRENT 2013-10-21 Active
IAN CLELAND RITCHIE RED FOX MEDIA LTD Director 2012-11-29 CURRENT 2011-05-19 In Administration/Administrative Receiver
IAN CLELAND RITCHIE SALTIRE VENTURES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-11-07
IAN CLELAND RITCHIE BLIPFOTO LIMITED Director 2012-03-29 CURRENT 2007-07-10 Dissolved 2017-08-12
IAN CLELAND RITCHIE EDINBURGH SCIENCE WORLDWIDE LTD Director 2011-01-28 CURRENT 2011-01-28 Active
IAN CLELAND RITCHIE DYNAMIC EARTH ENTERPRISES LIMITED Director 2011-01-01 CURRENT 1992-07-01 Active
IAN CLELAND RITCHIE THE GO GROUP UK LTD Director 2009-04-28 CURRENT 1998-12-21 Dissolved 2015-06-02
IAN CLELAND RITCHIE GLASGOW OPPORTUNITIES Director 2008-08-27 CURRENT 1983-07-04 Dissolved 2015-08-11
IAN CLELAND RITCHIE IOMART GROUP PLC Director 2007-12-21 CURRENT 2000-02-28 Active
IAN CLELAND RITCHIE EDINBURGH SCIENCE LTD Director 2007-03-09 CURRENT 1987-08-31 Active
IAN CLELAND RITCHIE COMPUTER APPLICATION SERVICES LIMITED Director 2005-12-16 CURRENT 1986-12-12 Active
IAN CLELAND RITCHIE DYNAMIC EARTH CHARITABLE TRUST Director 2004-09-01 CURRENT 1992-06-08 Active
IAN CLELAND RITCHIE PENTECH ADVISORY LP LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
IAN CLELAND RITCHIE COPPERTOP CONCEPTS LIMITED Director 1997-12-17 CURRENT 1997-10-29 Dissolved 2013-12-06
IAN CLELAND RITCHIE VIS ENTERTAINMENT LIMITED Director 1996-06-11 CURRENT 1995-09-20 Dissolved 2014-07-29
MATTHEW DAVID SMITH SQUARE PEG GAMES LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01REGISTERED OFFICE CHANGED ON 01/05/23 FROM 1 Exchange Crescent, Conference Square Conference Square Edinburgh EH3 8UL Scotland
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM City Point 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom
2022-02-28SH0127/01/22 STATEMENT OF CAPITAL GBP 1.5027
2022-02-28MEM/ARTSARTICLES OF ASSOCIATION
2022-02-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-21AP01DIRECTOR APPOINTED MR GEORGE KARANTONIS
2022-01-1130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PETER BENZIES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-05-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-02-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID SMITH
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHILIP LANCELEY HEYWOOD
2019-01-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06AP01DIRECTOR APPOINTED MR NEIL PHILIP LANCELEY HEYWOOD
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM , C/O Harper Macleod Lip, Citypoint Haymarket Terrace, Edinburgh, EH12 5HD
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MR LESLIE PETER BENZIES
2017-03-09AP01DIRECTOR APPOINTED MR MATTHEW LLEWELLYN SPENCER COLLINGS
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1.2764
2017-02-23SH0110/02/17 STATEMENT OF CAPITAL GBP 1.2764
2017-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-23RES01ADOPT ARTICLES 10/02/2017
2017-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-06AP01DIRECTOR APPOINTED MR COLIN CRAIGIE GRANT
2016-06-02CH01Director's details changed for Mr Orfeas Andreas Boteas on 2014-09-16
2016-05-20AP01DIRECTOR APPOINTED MR MATTHEW DAVID SMITH
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1.0327
2016-05-20SH0117/05/16 STATEMENT OF CAPITAL GBP 1.0327
2016-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-27SH02Sub-division of shares on 2015-10-23
2016-01-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AP01DIRECTOR APPOINTED MR IAN CLELAND RITCHIE
2015-11-02SH0129/10/15 STATEMENT OF CAPITAL GBP 1.0227
2015-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-27RES13Resolutions passed:
  • Subdivision into 10000 ordinary shares of £0.0001 each 23/10/2015
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0109/09/15 ANNUAL RETURN FULL LIST
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O HARPER MACLEOD LLP 8 MELVILLE STREET EDINBURGH EH3 7NS
2015-06-01AA30/09/14 TOTAL EXEMPTION FULL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29AR0109/09/14 FULL LIST
2013-09-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to KROTOS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KROTOS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KROTOS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KROTOS LTD

Intangible Assets
Patents
We have not found any records of KROTOS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KROTOS LTD
Trademarks

Trademark applications by KROTOS LTD

KROTOS LTD is the Original Applicant for the trademark Dehumaniser ™ (UK00003103167) through the UKIPO on the 2015-04-09
Trademark classes: Computer software, firmware and hardware; interactive computer software; interface software; electronic apparatus and instruments or microphone for the input, output, recording, processing and reproducing of sound and/or images; electronic data input apparatus; computer data input apparatus; peripheral devices for computers; peripheral interface apparatus for computers; downloadable electronic publications; downloadable sound recordings; digitized data carriers; electronic, magnetic, optical, electromagnetic or electro-optical data carriers; CDs; CD-Roms; DVDs; audio and/or video recordings; parts and fittings for all the aforesaid goods. Computer programming; development, design, implementation, testing and maintenance of software, computer software consultancy, installation of computer software, software as a service and rental of software; design and development of computer hardware, consultancy in the design and development of computer hardware, hosting of websites.
Income
Government Income
We have not found government income sources for KROTOS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as KROTOS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KROTOS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KROTOS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KROTOS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.