L3HARRIS MAPPS LIMITED
Overview
| Company Name | L3HARRIS MAPPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05341813 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L3HARRIS MAPPS LIMITED?
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
- Information technology consultancy activities (62020) / Information and communication
- General public administration activities (84110) / Public administration and defence; compulsory social security
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is L3HARRIS MAPPS LIMITED located?
| Registered Office Address | Unit 2 Clayton Manor Victoria Gardens RH15 9NB Burgess Hill West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L3HARRIS MAPPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| L3 MAPPS LIMITED | Apr 13, 2018 | Apr 13, 2018 |
| L-3 COMMUNICATIONS MARINE SYSTEMS UK LIMITED | Jan 25, 2005 | Jan 25, 2005 |
What are the latest accounts for L3HARRIS MAPPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for L3HARRIS MAPPS LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for L3HARRIS MAPPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kerry Jane Bartram on Aug 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Change of details for L3Harris Technologies Uk Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD03 | ||
Register inspection address has been changed from 5 New Street Square London EC4A 3TW to 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD02 | ||
Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Unit 2 Clayton Manor Victoria Gardens Burgess Hill West Sussex RH15 9NB on Jun 06, 2025 | 1 pages | AD01 | ||
Register(s) moved to registered office address 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD04 | ||
Registered office address changed from Unit 2 Clayton Manor Victoria Gardens Burgess Hill West Sussex RH15 9NB to 1 Blossom Yard Fourth Floor London E1 6RS on Apr 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of Bernard Gagnon as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ajit Arora as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Termination of appointment of Michele St.Mary as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Appointment of Kerry Jane Bartram as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Appointment of Reed Smith Corporate Services Limited as a secretary on Apr 17, 2025 | 2 pages | AP04 | ||
Appointment of John Philip Cantillon as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Appointment of James Dunne as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Peter Shepherd as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Michele St.Mary as a secretary on Mar 20, 2024 | 2 pages | AP03 | ||
Appointment of Ajit Arora as a secretary on Mar 20, 2024 | 2 pages | AP03 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Termination of appointment of Bruce Latimer as a secretary on Feb 27, 2024 | 1 pages | TM02 | ||
Termination of appointment of Ramzi Cheety as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Appointment of Bernard Gagnon as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Who are the officers of L3HARRIS MAPPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
| BARTRAM, Kerry Jane | Director | Hempton Court, Park Avenue Aztec West BS32 4SR Bristol 920 United Kingdom | United Kingdom | British | 330309420002 | |||||||||
| CANTILLON, John Philip | Director | W. Nasa Blvd. 32919 Melbourne 1025 Florida United States | United States | American | 322428070001 | |||||||||
| DUNNE, James | Director | Hempton Court Aztec West BS32 4SR Bristol 920 United Kingdom | United Kingdom | British | 333906030001 | |||||||||
| ARORA, Ajit | Secretary | 50 Leavitt Blvd L9H 0C5 Watedown Wescam Inc Ontario Canada | 321088630001 | |||||||||||
| CAMBRIA, Christopher | Secretary | 300 East 56th Street New York Ny 10022 Usa | American | 69087820003 | ||||||||||
| COOK, Ronald | Secretary | Floral Street WC2E 9DP London Amadeus House | British | 113012210002 | ||||||||||
| LATIMER, Bruce | Secretary | 15 Elderberry Lane Carlisle Ontario L0r 1h2 Canada | British | 103944880001 | ||||||||||
| ST.MARY, Michele | Secretary | W Nasa Blvd 32919 Melbourne 1025 Florida United States | 321089520001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| BAKER, Roger Clive | Director | Farm Bardsea LA12 9QY Ulverston Wellhouse Cumbria United Kingdom | United Kingdom | British,Canadian | 171011410001 | |||||||||
| CAMBRIA, Christopher | Director | 300 East 56th Street New York Ny 10022 Usa | American | 69087820003 | ||||||||||
| CHEETY, Ramzi | Director | 8565 Cote De Liesse H4T 1GS Montreal L3harris Mapps Inc Qc Canada | Canada | Canadian | 308669100001 | |||||||||
| COOK, Ronald | Director | Floral Street WC2E 9DP London Amadeus House | British | 113012210004 | ||||||||||
| D'AMBROSIO, Ralph | Director | 231 Huntington Bay Road Halesite 11743 New York Usa | United States | 133581180001 | ||||||||||
| DAWSON, Peter | Director | 8565 Cote De Liesse H4T 1G5 Saint Laurent Quebec Canada | British | 118868090001 | ||||||||||
| GAGNON, Bernard | Director | 8565 Cote De Liesse H4T 1GS Montreal L3harris Mapps Inc Qc Canada | Canada | Canadian | 320737600001 | |||||||||
| KASTURI, Rangesh | Director | Cote De Liesse H4T 1G5 Montreal 8565 Canada | Canada | Canadian | 188546930001 | |||||||||
| MURPHY, Martin | Director | Pennant St Veep PL22 0PB Lostwithiel Cornwall | England | British | 105843150002 | |||||||||
| ROGERS, Peter Robson | Director | Clayton Manor Victoria Gardens RH15 9NB Burgess Hill Unit 2 West Sussex | Uk | British | 52840890002 | |||||||||
| SHEPHERD, Christopher Peter | Director | Hempton Court Park Avenue BS32 4SR Bristol 920 United Kingdom | United Kingdom | British | 316404300001 | |||||||||
| SIMON, Mark Douglas | Director | Grundy's Lane 19007 Bristol 1515 Pennsylvania United States | United States | American | 138032700002 | |||||||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Who are the persons with significant control of L3HARRIS MAPPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L3harris Technologies Uk Limited | Oct 25, 2021 | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| L3 Technologies, Inc. | Apr 06, 2016 | Third Avenue 10016 New York 600 New York United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for L3HARRIS MAPPS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | Feb 06, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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