ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

L3harris Mapps Limited

L3harris Mapps Limited is an active company incorporated on 25 January 2005 with the registered office located in Burgess Hill, West Sussex. L3harris Mapps Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05341813
Private limited company
Age
21 years
Incorporated 25 January 2005
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 25 January 2025 (12 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (16 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit 2 Clayton Manor
Victoria Gardens
Burgess Hill
West Sussex
RH15 9NB
United Kingdom
Address changed on 9 Jun 2025 (7 months ago)
Previous address was 5 New Street Square London EC4A 3TW
Telephone
01444480100
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • General Manager • British • Lives in UK • Born in Dec 1980
Director • Accountant • American • Lives in United States • Born in Mar 1966
Director • Accountant • British • Lives in UK • Born in Dec 1978
L3harris Technologies UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
L3harris Defence Investments Limited
John Philip Cantillon and Reed Smith Corporate Services Limited are mutual people.
Active
L3harris Technology & Services UK Ltd
John Philip Cantillon and Reed Smith Corporate Services Limited are mutual people.
Active
L3harris Technologies UK Topco Limited
John Philip Cantillon and Reed Smith Corporate Services Limited are mutual people.
Active
L3harris Technologies (New Finco) Limited
John Philip Cantillon and Reed Smith Corporate Services Limited are mutual people.
Active
L3harris Communications Systems UK Limited
John Philip Cantillon is a mutual person.
Active
NCS Fuel Iq Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Lalique Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
J.H. Wiggins Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£18.11M
Increased by £6.15M (+51%)
Turnover
£34.84M
Decreased by £18.7M (-35%)
Employees
200
Increased by 13 (+7%)
Total Assets
£42.23M
Decreased by £9.51M (-18%)
Total Liabilities
-£9.34M
Decreased by £15.8M (-63%)
Net Assets
£32.89M
Increased by £6.3M (+24%)
Debt Ratio (%)
22%
Decreased by 26.48% (-54%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Registers Moved To Inspection Address
7 Months Ago on 9 Jun 2025
Inspection Address Changed
7 Months Ago on 9 Jun 2025
Registered Address Changed
7 Months Ago on 6 Jun 2025
Registers Moved To Registered Address
7 Months Ago on 2 Jun 2025
Registered Address Changed
9 Months Ago on 25 Apr 2025
Bernard Gagnon Resigned
9 Months Ago on 17 Apr 2025
Ajit Arora Resigned
9 Months Ago on 17 Apr 2025
Michele St.Mary Resigned
9 Months Ago on 17 Apr 2025
L3Harris Technologies Uk Limited (PSC) Details Changed
1 Year 6 Months Ago on 5 Jul 2024
Get Credit Report
Discover L3harris Mapps Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Change of details for L3Harris Technologies Uk Limited as a person with significant control on 5 July 2024
Submitted on 5 Dec 2025
Register(s) moved to registered inspection location 1 Blossom Yard Fourth Floor London E1 6RS
Submitted on 9 Jun 2025
Register inspection address has been changed from 5 New Street Square London EC4A 3TW to 1 Blossom Yard Fourth Floor London E1 6RS
Submitted on 9 Jun 2025
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 6 June 2025
Submitted on 6 Jun 2025
Register(s) moved to registered office address 1 Blossom Yard Fourth Floor London E1 6RS
Submitted on 2 Jun 2025
Appointment of Reed Smith Corporate Services Limited as a secretary on 17 April 2025
Submitted on 25 Apr 2025
Appointment of Kerry Jane Bartram as a director on 17 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Michele St.Mary as a secretary on 17 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Ajit Arora as a secretary on 17 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year