Company NameKrotos Ltd
Company StatusActive
Company NumberSC458616
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Orfeas Andreas Boteas
Date of BirthOctober 1986 (Born 37 years ago)
NationalityGreek
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent, Conference Square Conference
Edinburgh
EH3 8UL
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoppertop Green Lane
Lasswade
Midlothian
EH18 1HE
Scotland
Director NameMr Colin Craigie Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent, Conference Square Conference
Edinburgh
EH3 8UL
Scotland
Director NameMr Matthew Llewellyn Spencer Collings
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarper Macleod Llp Citypoint
Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr George Karantonis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed10 January 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address1 Exchange Crescent, Conference Square Conference
Edinburgh
EH3 8UL
Scotland
Director NameMr Matthew David Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Leslie Peter Benzies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Neil Philip Lanceley Heywood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lygon Road
Edinburgh
EH16 5QA
Scotland

Contact

Websitedehumaniser.com

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Orfeas Andreas Boteas
100.00%
Ordinary

Financials

Year2014
Net Worth£21,766
Cash£26,344
Current Liabilities£12,157

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 May 2023Registered office address changed from 1 Exchange Crescent, Conference Square Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page)
22 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
8 July 2022Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to 1 Exchange Crescent, Conference Square Conference Square Edinburgh EH3 8UL on 8 July 2022 (1 page)
28 February 2022Memorandum and Articles of Association (45 pages)
28 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 February 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 1.5027
(3 pages)
21 February 2022Appointment of Mr George Karantonis as a director on 10 January 2022 (2 pages)
11 January 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
28 October 2021Termination of appointment of Leslie Peter Benzies as a director on 11 October 2021 (1 page)
15 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
27 July 2019Termination of appointment of Matthew David Smith as a director on 25 July 2019 (1 page)
30 January 2019Termination of appointment of Neil Philip Lanceley Heywood as a director on 18 January 2019 (1 page)
22 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
20 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 February 2018Appointment of Mr Neil Philip Lanceley Heywood as a director on 6 February 2018 (2 pages)
2 October 2017Registered office address changed from C/O Harper Macleod Lip Citypoint Haymarket Terrace Edinburgh EH12 5HD to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 October 2017 (1 page)
2 October 2017Registered office address changed from , C/O Harper Macleod Lip, Citypoint Haymarket Terrace, Edinburgh, EH12 5HD to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 October 2017 (1 page)
22 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
9 March 2017Appointment of Mr Matthew Llewellyn Spencer Collings as a director on 10 February 2017 (2 pages)
9 March 2017Appointment of Mr Matthew Llewellyn Spencer Collings as a director on 10 February 2017 (2 pages)
9 March 2017Appointment of Mr Leslie Peter Benzies as a director on 10 February 2017 (2 pages)
9 March 2017Appointment of Mr Leslie Peter Benzies as a director on 10 February 2017 (2 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1.2764
(4 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1.2764
(4 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
6 June 2016Appointment of Mr Colin Craigie Grant as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Colin Craigie Grant as a director on 6 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Orfeas Andreas Boteas on 16 September 2014 (2 pages)
2 June 2016Director's details changed for Mr Orfeas Andreas Boteas on 16 September 2014 (2 pages)
20 May 2016Appointment of Mr Matthew David Smith as a director on 18 May 2016 (3 pages)
20 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 1.0327
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 1.0327
(4 pages)
20 May 2016Appointment of Mr Matthew David Smith as a director on 18 May 2016 (3 pages)
20 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2016Sub-division of shares on 23 October 2015 (5 pages)
27 April 2016Sub-division of shares on 23 October 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 November 2015Appointment of Mr Ian Cleland Ritchie as a director on 30 October 2015 (2 pages)
12 November 2015Appointment of Mr Ian Cleland Ritchie as a director on 30 October 2015 (2 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 1.0227
(4 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 1.0227
(4 pages)
27 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.0001 each 23/10/2015
(2 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
17 July 2015Registered office address changed from , C/O Harper Macleod Llp, 8 Melville Street, Edinburgh, EH3 7NS to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015 (1 page)
17 July 2015Registered office address changed from C/O Harper Macleod Llp 8 Melville Street Edinburgh EH3 7NS to C/O Harper Macleod Lip Citypoint Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015 (1 page)
1 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
1 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)