L3HARRIS MAPPS LIMITED

L3HARRIS MAPPS LIMITED

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

    Company NameL3HARRIS MAPPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05341813
    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 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 AddressNo

    What were the previous names of L3HARRIS MAPPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    L3 MAPPS LIMITEDApr 13, 2018Apr 13, 2018
    L-3 COMMUNICATIONS MARINE SYSTEMS UK LIMITEDJan 25, 2005Jan 25, 2005

    What are the latest accounts for L3HARRIS MAPPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for L3HARRIS MAPPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kerry Jane Bartram on Aug 21, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

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

    2 pagesPSC05

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

    1 pagesAD03

    Register inspection address has been changed from 5 New Street Square London EC4A 3TW to 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD02

    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 pagesAD01

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

    1 pagesAD04

    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 pagesAD01

    Termination of appointment of Bernard Gagnon as a director on Apr 17, 2025

    1 pagesTM01

    Termination of appointment of Ajit Arora as a secretary on Apr 17, 2025

    1 pagesTM02

    Termination of appointment of Michele St.Mary as a secretary on Apr 17, 2025

    1 pagesTM02

    Appointment of Kerry Jane Bartram as a director on Apr 17, 2025

    2 pagesAP01

    Appointment of Reed Smith Corporate Services Limited as a secretary on Apr 17, 2025

    2 pagesAP04

    Appointment of John Philip Cantillon as a director on Apr 17, 2025

    2 pagesAP01

    Appointment of James Dunne as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of Christopher Peter Shepherd as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Michele St.Mary as a secretary on Mar 20, 2024

    2 pagesAP03

    Appointment of Ajit Arora as a secretary on Mar 20, 2024

    2 pagesAP03

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Bruce Latimer as a secretary on Feb 27, 2024

    1 pagesTM02

    Termination of appointment of Ramzi Cheety as a director on Feb 27, 2024

    1 pagesTM01

    Appointment of Bernard Gagnon as a director on Mar 15, 2024

    2 pagesAP01

    Who are the officers of L3HARRIS MAPPS 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
    BARTRAM, Kerry Jane
    Hempton Court, Park Avenue
    Aztec West
    BS32 4SR Bristol
    920
    United Kingdom
    Director
    Hempton Court, Park Avenue
    Aztec West
    BS32 4SR Bristol
    920
    United Kingdom
    United KingdomBritish330309420002
    CANTILLON, John Philip
    W. Nasa Blvd.
    32919 Melbourne
    1025
    Florida
    United States
    Director
    W. Nasa Blvd.
    32919 Melbourne
    1025
    Florida
    United States
    United StatesAmerican322428070001
    DUNNE, James
    Hempton Court
    Aztec West
    BS32 4SR Bristol
    920
    United Kingdom
    Director
    Hempton Court
    Aztec West
    BS32 4SR Bristol
    920
    United Kingdom
    United KingdomBritish333906030001
    ARORA, Ajit
    50 Leavitt Blvd
    L9H 0C5 Watedown
    Wescam Inc
    Ontario
    Canada
    Secretary
    50 Leavitt Blvd
    L9H 0C5 Watedown
    Wescam Inc
    Ontario
    Canada
    321088630001
    CAMBRIA, Christopher
    300 East 56th Street
    New York
    Ny 10022
    Usa
    Secretary
    300 East 56th Street
    New York
    Ny 10022
    Usa
    American69087820003
    COOK, Ronald
    Floral Street
    WC2E 9DP London
    Amadeus House
    Secretary
    Floral Street
    WC2E 9DP London
    Amadeus House
    British113012210002
    LATIMER, Bruce
    15 Elderberry Lane
    Carlisle
    Ontario L0r 1h2
    Canada
    Secretary
    15 Elderberry Lane
    Carlisle
    Ontario L0r 1h2
    Canada
    British103944880001
    ST.MARY, Michele
    W
    Nasa Blvd
    32919 Melbourne
    1025
    Florida
    United States
    Secretary
    W
    Nasa Blvd
    32919 Melbourne
    1025
    Florida
    United States
    321089520001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BAKER, Roger Clive
    Farm
    Bardsea
    LA12 9QY Ulverston
    Wellhouse
    Cumbria
    United Kingdom
    Director
    Farm
    Bardsea
    LA12 9QY Ulverston
    Wellhouse
    Cumbria
    United Kingdom
    United KingdomBritish,Canadian171011410001
    CAMBRIA, Christopher
    300 East 56th Street
    New York
    Ny 10022
    Usa
    Director
    300 East 56th Street
    New York
    Ny 10022
    Usa
    American69087820003
    CHEETY, Ramzi
    8565 Cote De Liesse
    H4T 1GS Montreal
    L3harris Mapps Inc
    Qc
    Canada
    Director
    8565 Cote De Liesse
    H4T 1GS Montreal
    L3harris Mapps Inc
    Qc
    Canada
    CanadaCanadian308669100001
    COOK, Ronald
    Floral Street
    WC2E 9DP London
    Amadeus House
    Director
    Floral Street
    WC2E 9DP London
    Amadeus House
    British113012210004
    D'AMBROSIO, Ralph
    231 Huntington Bay Road
    Halesite
    11743 New York
    Usa
    Director
    231 Huntington Bay Road
    Halesite
    11743 New York
    Usa
    United States133581180001
    DAWSON, Peter
    8565 Cote De Liesse
    H4T 1G5 Saint Laurent
    Quebec
    Canada
    Director
    8565 Cote De Liesse
    H4T 1G5 Saint Laurent
    Quebec
    Canada
    British118868090001
    GAGNON, Bernard
    8565 Cote De Liesse
    H4T 1GS Montreal
    L3harris Mapps Inc
    Qc
    Canada
    Director
    8565 Cote De Liesse
    H4T 1GS Montreal
    L3harris Mapps Inc
    Qc
    Canada
    CanadaCanadian320737600001
    KASTURI, Rangesh
    Cote De Liesse
    H4T 1G5 Montreal
    8565
    Canada
    Director
    Cote De Liesse
    H4T 1G5 Montreal
    8565
    Canada
    CanadaCanadian188546930001
    MURPHY, Martin
    Pennant
    St Veep
    PL22 0PB Lostwithiel
    Cornwall
    Director
    Pennant
    St Veep
    PL22 0PB Lostwithiel
    Cornwall
    EnglandBritish105843150002
    ROGERS, Peter Robson
    Clayton Manor
    Victoria Gardens
    RH15 9NB Burgess Hill
    Unit 2
    West Sussex
    Director
    Clayton Manor
    Victoria Gardens
    RH15 9NB Burgess Hill
    Unit 2
    West Sussex
    UkBritish52840890002
    SHEPHERD, Christopher Peter
    Hempton Court
    Park Avenue
    BS32 4SR Bristol
    920
    United Kingdom
    Director
    Hempton Court
    Park Avenue
    BS32 4SR Bristol
    920
    United Kingdom
    United KingdomBritish316404300001
    SIMON, Mark Douglas
    Grundy's Lane
    19007 Bristol
    1515
    Pennsylvania
    United States
    Director
    Grundy's Lane
    19007 Bristol
    1515
    Pennsylvania
    United States
    United StatesAmerican138032700002
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of L3HARRIS MAPPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Oct 25, 2021
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    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.
    L3 Technologies, Inc.
    Third Avenue
    10016 New York
    600
    New York
    United States
    Apr 06, 2016
    Third Avenue
    10016 New York
    600
    New York
    United States
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredThe Delaware State Registry
    Registration Number27309868300
    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.

    What are the latest statements on persons with significant control for L3HARRIS MAPPS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017Feb 06, 2018The 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