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 20 years ago.
Status
Active
Active since incorporation
Company No
05341813
Private limited company
Age
20 years
Incorporated 25 January 2005
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 25 January 2025 (7 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Unit 2 Clayton Manor
Victoria Gardens
Burgess Hill
West Sussex
RH15 9NB
United Kingdom
Address changed on 9 Jun 2025 (2 months ago)
Previous address was
Telephone
01444480100
Email
Unreported
Website
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in UK • Born in Dec 1978
Director • Accountant • American • Lives in United States • Born in Mar 1966
Director • Director, Engineering • Canadian • Lives in Canada • Born in Jan 1975
Director • General Manager • British • Lives in UK • Born in Dec 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Fast Holdings Limited
Christopher Peter Shepherd and James Dunne are mutual people.
Active
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 Limited
Christopher Peter Shepherd and Reed Smith Corporate Services Limited are mutual people.
Active
Elvingston Development Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Acron Aviation Holdings Limited
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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£11.95M
Increased by £4.32M (+57%)
Turnover
£53.54M
Increased by £2.57M (+5%)
Employees
187
Increased by 19 (+11%)
Total Assets
£51.74M
Increased by £4.13M (+9%)
Total Liabilities
-£25.14M
Increased by £5.38M (+27%)
Net Assets
£26.6M
Decreased by £1.25M (-4%)
Debt Ratio (%)
49%
Increased by 7.08% (+17%)
Latest Activity
Registers Moved To Inspection Address
2 Months Ago on 9 Jun 2025
Inspection Address Changed
2 Months Ago on 9 Jun 2025
Registered Address Changed
3 Months Ago on 6 Jun 2025
Registers Moved To Registered Address
3 Months Ago on 2 Jun 2025
Registered Address Changed
4 Months Ago on 25 Apr 2025
Bernard Gagnon Resigned
4 Months Ago on 17 Apr 2025
Ajit Arora Resigned
4 Months Ago on 17 Apr 2025
Michele St.Mary Resigned
4 Months Ago on 17 Apr 2025
John Philip Cantillon Appointed
4 Months Ago on 17 Apr 2025
Kerry Jane Bartram Appointed
4 Months Ago on 17 Apr 2025
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
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
Termination of appointment of Bernard Gagnon as a director on 17 April 2025
Submitted on 25 Apr 2025
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 25 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year