Company NameKratos Communications Limited
Company StatusActive
Company Number06816130
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Previous NamesIntegral Systems Europe Limited and Kratos Integral Systems International Limited

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74100Specialised design activities

Directors

Director NameMr James Kramer
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Secretary NameMrs Denise Angela Fay
StatusCurrent
Appointed19 December 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address17 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Director NameMr Jonathan Laurence Baker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Director NameMrs Denise Angela Fay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Director NameMr Mark Lambert
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RolePresident
Country of ResidenceEngland
Correspondence Address17 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Director NameMr William Bambarger, Jr.
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6721 Columbia Gateway Drive
Columbia
Maryland 21046
United States
Director NameMr John Higginbotham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address5000 Philadelphia Way
Lanham
Maryland 20706-4417
United States
Director NameMr Bruno Dupas
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Rue De L Autan
Pechbusque
31320
France
Director NameMr Andrew Geoffrey John Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2020)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address17 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Director NamePaul G Casner Jr
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(1 year after company formation)
Appointment Duration2 weeks (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6271 Columbia Gateway Drive
Columbia Md
Howard 21045
United States
Director NameHerbert Marshal Ward
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(1 year after company formation)
Appointment Duration11 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6271 Columbia Gateway Drive
Columbia Md
Howard 21045
United States
Secretary NameRobert Miller Adams
NationalityBritish
StatusResigned
Appointed11 March 2010(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2011)
RoleCompany Director
Correspondence Address6271 Columbia Gateway Drive
Columbia Md
Howard 21045
United States
Director NameChristopher Bruce Roberts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEquatorial Guinean
StatusResigned
Appointed22 September 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2011)
RoleChief Financial Officer And Treasurer
Country of ResidenceUnites States Of America Virginia
Correspondence AddressIntegral Systems Inc./6721 Columbia Gateway Drive
Columbia
Howard County 21040
United States
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteinteg.uk.com
Telephone0191 4977760
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

78.2k at £1Kratos Integral Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£5,547,644
Gross Profit£1,064,410
Net Worth-£310,913
Cash£790,238
Current Liabilities£2,422,472

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

11 July 2017Delivered on: 25 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Full accounts made up to 31 December 2019 (32 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Andrew Geoffrey John Smith as a director on 30 April 2020 (1 page)
30 January 2020Director's details changed for Mr Jonathan Lawrence Baker on 2 January 2020 (2 pages)
9 January 2020Appointment of Mr Jonathan Lawrence Baker as a director on 2 January 2020 (2 pages)
9 January 2020Director's details changed for Mr James Kramer on 1 January 2020 (2 pages)
9 January 2020Appointment of Mrs Denise Angela Fay as a director on 2 January 2020 (2 pages)
9 January 2020Appointment of Mr Mark Lambert as a director on 2 January 2020 (2 pages)
28 August 2019Full accounts made up to 31 December 2018 (30 pages)
29 July 2019Current accounting period shortened from 31 December 2019 to 29 December 2019 (1 page)
29 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 October 2018Current accounting period extended from 25 December 2018 to 31 December 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (26 pages)
15 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
25 July 2017Registration of charge 068161300001, created on 11 July 2017 (17 pages)
25 July 2017Registration of charge 068161300001, created on 11 July 2017 (17 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Notification of Kratos Holdings Uk Limited as a person with significant control on 29 November 2016 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Notification of Kratos Holdings Uk Limited as a person with significant control on 29 November 2016 (1 page)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
4 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,206,136
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,206,136
(4 pages)
31 December 2016Statement of company's objects (2 pages)
31 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 December 2016Statement of company's objects (2 pages)
31 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 78,156
(4 pages)
10 March 2016Termination of appointment of Bruno Dupas as a director on 3 November 2015 (1 page)
10 March 2016Termination of appointment of Bruno Dupas as a director on 3 November 2015 (1 page)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 78,156
(4 pages)
29 February 2016Registered office address changed from Unit 8 Queens Court North Third Avenue Team Valley Gateshead Tyne and Wear NE11 0BU to 17 Princes Park, Fourth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LQ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Unit 8 Queens Court North Third Avenue Team Valley Gateshead Tyne and Wear NE11 0BU to 17 Princes Park, Fourth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LQ on 29 February 2016 (1 page)
30 May 2015Full accounts made up to 31 December 2014 (26 pages)
30 May 2015Full accounts made up to 31 December 2014 (26 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 78,156
(5 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 78,156
(5 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 78,156
(5 pages)
19 August 2014Full accounts made up to 31 December 2013 (26 pages)
19 August 2014Full accounts made up to 31 December 2013 (26 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 78,156
(5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 78,156
(5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 78,156
(5 pages)
2 August 2013Full accounts made up to 30 December 2012 (27 pages)
2 August 2013Full accounts made up to 30 December 2012 (27 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 25 December 2011 (28 pages)
30 August 2012Full accounts made up to 25 December 2011 (28 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Robert Adams as a secretary (1 page)
17 January 2012Termination of appointment of Robert Adams as a secretary (1 page)
17 January 2012Appointment of Mrs Denise Angela Fay as a secretary (1 page)
17 January 2012Termination of appointment of Christopher Roberts as a director (1 page)
17 January 2012Termination of appointment of Christopher Roberts as a director (1 page)
17 January 2012Appointment of Mrs Denise Angela Fay as a secretary (1 page)
19 December 2011Current accounting period extended from 30 September 2011 to 25 December 2011 (1 page)
19 December 2011Current accounting period extended from 30 September 2011 to 25 December 2011 (1 page)
24 May 2011Full accounts made up to 24 September 2010 (27 pages)
24 May 2011Full accounts made up to 24 September 2010 (27 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
11 March 2011Termination of appointment of Paul Casner Jr as a director (1 page)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
11 March 2011Termination of appointment of Paul Casner Jr as a director (1 page)
11 March 2011Director's details changed for James Kramer on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Bruno Dupas on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Bruno Dupas on 11 March 2011 (2 pages)
11 March 2011Director's details changed for James Kramer on 11 March 2011 (2 pages)
9 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 78,156
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 75,156
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 75,156
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 78,156
(4 pages)
22 February 2011Termination of appointment of Herbert Ward as a director (1 page)
22 February 2011Termination of appointment of Herbert Ward as a director (1 page)
11 November 2010Appointment of Christopher Bruce Roberts as a director (3 pages)
11 November 2010Appointment of Christopher Bruce Roberts as a director (3 pages)
11 November 2010Termination of appointment of William Bambarger, Jr. as a director (1 page)
11 November 2010Termination of appointment of William Bambarger, Jr. as a director (1 page)
29 March 2010Appointment of Paul G Casner Jr as a director (3 pages)
29 March 2010Appointment of Paul G Casner Jr as a director (3 pages)
29 March 2010Appointment of Herbert Marshal Ward as a director (3 pages)
29 March 2010Appointment of Herbert Marshal Ward as a director (3 pages)
29 March 2010Appointment of Robert Miller Adams as a secretary (3 pages)
29 March 2010Appointment of Robert Miller Adams as a secretary (3 pages)
23 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
4 March 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
4 March 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
25 January 2010Full accounts made up to 25 September 2009 (24 pages)
25 January 2010Full accounts made up to 25 September 2009 (24 pages)
11 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 79,155
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 79,155
(4 pages)
18 December 2009Director's details changed for Mr William Bambarger, Jr. on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Mr William Bambarger, Jr. on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew Geoffrey John Smith on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew Geoffrey John Smith on 17 December 2009 (2 pages)
28 March 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
28 March 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
9 March 2009Appointment terminated director john higginbotham (2 pages)
9 March 2009Appointment terminated director john higginbotham (2 pages)
5 March 2009Director appointed andrew geoffrey john smith (1 page)
5 March 2009Director appointed andrew geoffrey john smith (1 page)
20 February 2009Registered office changed on 20/02/2009 from 20-22 bedford row london WC1R 4JS (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 20-22 bedford row london WC1R 4JS (2 pages)
11 February 2009Incorporation (20 pages)
11 February 2009Incorporation (20 pages)