L3HARRIS TRL TECHNOLOGY LIMITED

L3HARRIS TRL TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameL3HARRIS TRL TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01705039
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L3HARRIS TRL TECHNOLOGY LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is L3HARRIS TRL TECHNOLOGY LIMITED located?

    Registered Office Address
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of L3HARRIS TRL TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRL TECHNOLOGY LIMITEDJul 29, 1988Jul 29, 1988
    TELEMETRIX RESEARCH LIMITEDMar 08, 1983Mar 08, 1983

    What are the latest accounts for L3HARRIS TRL TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 29, 2023

    What is the status of the latest confirmation statement for L3HARRIS TRL TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for L3HARRIS TRL TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Nicola Ann Tabram as a director on Apr 17, 2025

    2 pagesAP01

    Change of details for L3Harris Technologies Uk Limited as a person with significant control on Jul 05, 2024

    2 pagesPSC05

    Termination of appointment of Peter James Hoddinott as a director on Nov 25, 2024

    1 pagesTM01

    Full accounts made up to Dec 29, 2023

    31 pagesAA

    Register(s) moved to registered inspection location 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD03

    Register inspection address has been changed to 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD02

    Appointment of Reed Smith Corporate Services Limited as a secretary on Aug 22, 2024

    2 pagesAP04

    Termination of appointment of Peter Charles Dann as a secretary on Aug 22, 2024

    1 pagesTM02

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2022

    30 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Full accounts made up to Jan 01, 2021

    29 pagesAA

    Confirmation statement made on Apr 15, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Certificate of change of name

    Company name changed trl technology LIMITED\certificate issued on 21/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2022

    RES15

    Notification of L3Harris Technologies Uk Limited as a person with significant control on Oct 26, 2021

    2 pagesPSC02

    Cessation of Trl Electronics Limited as a person with significant control on Oct 18, 2021

    1 pagesPSC07

    Appointment of Mr Peter James Hoddinott as a director on Jun 30, 2021

    2 pagesAP01

    Appointment of Mr Ian Duncan Menzies as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Gregory Douglas Roberts as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Alan Flitton as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Jan 03, 2020

    27 pagesAA

    Who are the officers of L3HARRIS TRL TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    EVANS, Stuart John
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Director
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    EnglandBritishDirector Of Companies230393920001
    MENZIES, Ian Duncan
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Director
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    United KingdomBritishDirector Of Companies284824570001
    TABRAM, Nicola Ann
    Spectra House
    5500 Shannon Way
    GL20 8GB Tewkesbury
    L3harris
    Gloucestershire
    United Kingdom
    Director
    Spectra House
    5500 Shannon Way
    GL20 8GB Tewkesbury
    L3harris
    Gloucestershire
    United Kingdom
    United KingdomBritishManaging Director L3harris Ici Emea272706890002
    COLE, Royston Douglas
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    Secretary
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    BritishEngineer/Co Director30424650001
    DANN, Peter Charles
    The Cottage
    Spring Bank
    WR8 9BB Defford
    Worcestershire
    Secretary
    The Cottage
    Spring Bank
    WR8 9BB Defford
    Worcestershire
    BritishChartered Accountant104907380001
    SADLER, Ann
    3 Well Lane
    Clare
    CO10 8NH Sudbury
    Suffolk
    Secretary
    3 Well Lane
    Clare
    CO10 8NH Sudbury
    Suffolk
    British60710920001
    SHEARGOLD, Robert Albert
    Hoys House
    Wixoe
    CO10 8UD Stoke By Clare
    Suffolk
    Secretary
    Hoys House
    Wixoe
    CO10 8UD Stoke By Clare
    Suffolk
    British1467290001
    WAKEFIELD, Nigel
    Avenbury Court
    Bromyard
    HR7 4LA Hereford
    Herefordshire
    Secretary
    Avenbury Court
    Bromyard
    HR7 4LA Hereford
    Herefordshire
    BritishAccountant74782700001
    ALLAN, Roger Douglas
    Longfield Bedwardine House
    Upper Wick Lane Rushwick
    WR2 5SU Worcester
    Director
    Longfield Bedwardine House
    Upper Wick Lane Rushwick
    WR2 5SU Worcester
    BritishEngineer/Company Director58481580001
    AZMON, Dan Yaakov
    600 Third Avenue
    34th Floor
    New York
    Ny 10016
    United States
    Director
    600 Third Avenue
    34th Floor
    New York
    Ny 10016
    United States
    United StatesAmericanBusiness Executive147597370001
    CAMBRIA, Christopher
    Third Avenue
    New York
    600
    10016
    Usa
    Director
    Third Avenue
    New York
    600
    10016
    Usa
    AmericanBusiness Executive69087820004
    CHAPMAN, James
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Director
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    EnglandBritishDirector Of Companies171991540001
    CHISHOLM, Peter
    The Ridge House
    Stowfield
    GL17 9NF Lydbrook
    Gloucestershire
    Director
    The Ridge House
    Stowfield
    GL17 9NF Lydbrook
    Gloucestershire
    United KingdomBritishSales & Marketing Director52536410002
    COLE, Royston Douglas
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    Director
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    United KingdomBritishEngineer30424650001
    COOK, Ronald
    The Street
    Southolt
    IP23 7QJ Nr Eye
    Dovermoor
    Suffolk
    Director
    The Street
    Southolt
    IP23 7QJ Nr Eye
    Dovermoor
    Suffolk
    EnglandBritishVice President113012210002
    D'AMBROSIO, Ralph
    231 Huntington Bay Road
    Halesite
    11743 New York
    Usa
    Director
    231 Huntington Bay Road
    Halesite
    11743 New York
    Usa
    United StatesVp Cfo133581180001
    FLITTON, Richard
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Director
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    BritishDirector80595660001
    GATH, Alan
    2 Merebrook Close
    WR14 4JW Malvern
    Worcestershire
    Director
    2 Merebrook Close
    WR14 4JW Malvern
    Worcestershire
    BritishElectronics Engineer48463540002
    HARRIS, Paul Graeme
    1 Lewis Avenue
    Longford
    GL2 9BQ Gloucester
    Gloucestershire
    Director
    1 Lewis Avenue
    Longford
    GL2 9BQ Gloucester
    Gloucestershire
    BritishEngineer/Co Director7831680001
    HODDINOTT, Peter James
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Director
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    EnglandBritishDirector Of Companies161613620001
    HUTCHINGS, Mark Alexander
    Gretton
    GL54 5EY Cheltenham
    Abbotswyck
    Gloucestershire
    United Kingdom
    Director
    Gretton
    GL54 5EY Cheltenham
    Abbotswyck
    Gloucestershire
    United Kingdom
    EnglandBritishDirector98873040004
    JARMAN, Hugh Nicholas
    39 Cotswold Gardens
    GL20 5DW Tewkesbury
    Gloucestershire
    Director
    39 Cotswold Gardens
    GL20 5DW Tewkesbury
    Gloucestershire
    BritishTechnical Director48141170001
    JENKINS, Lawrence Charles
    Blencatha Goodiers Lane
    Twyning
    GL20 6DJ Tewkesbury
    Gloucestershire
    Director
    Blencatha Goodiers Lane
    Twyning
    GL20 6DJ Tewkesbury
    Gloucestershire
    BritishSales Director7831700001
    MCKEE, Peter Robert
    12 Southcote Way
    Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    Director
    12 Southcote Way
    Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    United KingdomBritishManaging Director13424020001
    RICHARDS, Matthew Thomas
    The Roakes
    Woodsend Lane Ashperton
    HR8 2RU Ledbury
    Herefordshire
    Director
    The Roakes
    Woodsend Lane Ashperton
    HR8 2RU Ledbury
    Herefordshire
    EnglandBritishSales & Marketing33027070003
    ROBERTS, Gregory Douglas
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Director
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    United KingdomBritishDirector155931630002
    SAUNDERS, David Andrew
    24 Piccadilly Way
    Prestbury
    GL52 5DQ Cheltenham
    Gloucestershire
    Director
    24 Piccadilly Way
    Prestbury
    GL52 5DQ Cheltenham
    Gloucestershire
    BritishEngineer7831690001
    SAUNDERS, David Andrew
    24 Piccadilly Way
    Prestbury
    GL52 5DQ Cheltenham
    Gloucestershire
    Director
    24 Piccadilly Way
    Prestbury
    GL52 5DQ Cheltenham
    Gloucestershire
    BritishEngineer/Co Director7831690001
    SHEARGOLD, Robert Albert
    Hoys House
    Wixoe
    CO10 8UD Stoke By Clare
    Suffolk
    Director
    Hoys House
    Wixoe
    CO10 8UD Stoke By Clare
    Suffolk
    BritishChartered Secretary1467290001
    TAYLOR, Desmond Thomas
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Director
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    United KingdomBritishDirector195780850001
    TOMLINSON, Martin, Professor
    The Coach House
    Tristford Harberton
    TQ9 7RZ Totnes
    Devon
    Director
    The Coach House
    Tristford Harberton
    TQ9 7RZ Totnes
    Devon
    United KingdomBritishProfessor23956030001
    WAKEFIELD, Nigel
    Avenbury Court
    Bromyard
    HR7 4LA Hereford
    Herefordshire
    Director
    Avenbury Court
    Bromyard
    HR7 4LA Hereford
    Herefordshire
    BritishAccountant74782700001
    WATTON, David Charles
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    Director
    Sigma Close
    Shannon Way
    GL20 8ND Tewkesbury
    Gloucestershire
    EnglandBritishChief Financial Officer217827150001
    WESTOVER, William Alfred John
    West Hurst Eckington Road
    Bredon
    GL20 7EX Tewkesbury
    Gloucestershire
    Director
    West Hurst Eckington Road
    Bredon
    GL20 7EX Tewkesbury
    Gloucestershire
    BritishEngineer7831710001

    Who are the persons with significant control of L3HARRIS TRL TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Oct 26, 2021
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11111631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Trl Electronics Limited
    Shannon Way
    Ashchurch
    GL20 8ND Tewkesbury
    Sigma Close
    England
    Apr 06, 2016
    Shannon Way
    Ashchurch
    GL20 8ND Tewkesbury
    Sigma Close
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05113142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0