Company NameKratos Corporation Limited
DirectorAndreas Theodorou
Company StatusActive
Company Number08737545
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Previous Name26 Chiltern Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameAndreas Theodorou
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Andreas Theodorou
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,207
Current Liabilities£555,475

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

28 January 2019Delivered on: 30 January 2019
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Outstanding
23 January 2014Delivered on: 7 February 2014
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
23 January 2014Delivered on: 7 February 2014
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Outstanding
23 January 2014Delivered on: 31 January 2014
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: Fh land k/a 26 chiltern close bushey hertfordshire t/no.HD370122.
Outstanding

Filing History

31 January 2024Unaudited abridged accounts made up to 31 October 2023 (6 pages)
18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
15 March 2023Unaudited abridged accounts made up to 31 October 2022 (6 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
6 January 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
21 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
(3 pages)
18 May 2021Satisfaction of charge 087375450004 in full (1 page)
18 May 2021Satisfaction of charge 087375450003 in full (1 page)
18 May 2021Satisfaction of charge 087375450001 in full (1 page)
18 May 2021Satisfaction of charge 087375450002 in full (1 page)
8 December 2020Unaudited abridged accounts made up to 31 October 2020 (9 pages)
18 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
3 February 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
21 October 2019Director's details changed for Andreas Theodorou on 23 September 2019 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 18 October 2019 (1 page)
18 October 2019Change of details for Mr Andreas Theodorou as a person with significant control on 23 September 2019 (2 pages)
19 March 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
30 January 2019Registration of charge 087375450004, created on 28 January 2019 (8 pages)
29 October 2018Director's details changed for Andreas Theodorou on 17 October 2018 (2 pages)
29 October 2018Change of details for Mr Andreas Theodorou as a person with significant control on 15 October 2018 (2 pages)
29 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
14 June 2018Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 14 June 2018 (1 page)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
7 February 2014Registration of charge 087375450003 (13 pages)
7 February 2014Registration of charge 087375450003 (13 pages)
7 February 2014Registration of charge 087375450002 (17 pages)
7 February 2014Registration of charge 087375450002 (17 pages)
31 January 2014Registration of charge 087375450001 (11 pages)
31 January 2014Registration of charge 087375450001 (11 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(21 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(21 pages)