Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L3HARRIS EDO UK LIMITED
Company Information for

L3HARRIS EDO UK LIMITED

Emblem House, Home Farm Business Park, Home Farm Road Brighton, EAST SUSSEX, BN1 9HU,
Company Registration Number
03881155
Private Limited Company
Active - Proposal to Strike off

Company Overview

About L3harris Edo Uk Ltd
L3HARRIS EDO UK LIMITED was founded on 1999-11-22 and has its registered office in Home Farm Road Brighton. The organisation's status is listed as "Active - Proposal to Strike off". L3harris Edo Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
L3HARRIS EDO UK LIMITED
 
Legal Registered Office
Emblem House
Home Farm Business Park
Home Farm Road Brighton
EAST SUSSEX
BN1 9HU
Other companies in BN1
 
Previous Names
EDO (UK) LIMITED11/01/2022
EDO EMBLEM LIMITED28/08/2003
EMBLEM GROUP LIMITED01/07/2003
Filing Information
Company Number 03881155
Company ID Number 03881155
Date formed 1999-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-01
Account next due 31/12/2022
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2023-01-11 07:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L3HARRIS EDO UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L3HARRIS EDO UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANTHONY RODD
Company Secretary 2018-06-06
PAUL HILLS
Director 2003-06-23
NICHOLAS ANTHONY RODD
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HILLS
Company Secretary 2008-11-01 2018-06-06
KATHERINE JANE RICHARDSON
Director 2013-12-19 2015-03-02
ANTHONY ROBERTS
Director 2012-06-14 2013-12-19
DAVID LEE RAWLINSON
Director 2010-09-01 2012-06-14
DANIEL STEPHEN KELLY
Director 2009-01-20 2010-09-01
JAMES BARBER
Director 2008-01-22 2009-04-24
JOSEPH DANIEL
Director 2008-01-22 2009-04-24
BRUCE SCOTT
Director 2008-01-22 2009-04-24
ANN DAVIDSON
Director 2008-01-22 2009-01-20
ROBERT WALMSLEY
Director 2004-05-01 2009-01-20
PHILLIP DAVIES
Company Secretary 2006-03-01 2008-10-31
PHILLIP DAVIES
Director 2006-03-01 2008-10-31
FREDERIC BASSETT
Director 2003-06-16 2008-01-22
FRANK OTTO
Director 2003-06-16 2008-01-22
LISA MARIE PALUMBO
Director 2005-07-11 2008-01-22
PETER DAVIS
Director 2003-06-23 2007-03-16
DAVID ANTHONY JONES
Company Secretary 1999-11-25 2005-12-31
DAVID ANTHONY JONES
Director 2003-06-16 2005-12-31
WILLIAM FROST
Director 2003-06-16 2005-07-11
IAN GREGORY BIRCH
Director 2000-09-21 2003-06-16
DAVID ANTHONY JONES
Director 1999-11-25 2003-06-16
PAUL ROBA
Director 2000-07-13 2003-06-16
JONATHAN DAVID SIMM
Director 2000-09-21 2003-06-16
NORMAN CAVE
Director 1999-11-25 2000-07-13
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1999-11-22 1999-11-25
TRAVERS SMITH LIMITED
Nominated Director 1999-11-22 1999-11-25
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1999-11-22 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HILLS GATWICK DIAMOND CHAMBER OF COMMERCE LTD Director 2015-03-31 CURRENT 2007-03-21 Active
PAUL HILLS A TASTE OF SUSSEX LIMITED Director 2015-03-31 CURRENT 2003-11-10 Active
PAUL HILLS SUSSEX ENTERPRISE SERVICES LIMITED Director 2013-10-22 CURRENT 2001-06-27 Dissolved 2015-08-18
PAUL HILLS SUSSEX ENTERPRISE LIMITED Director 2013-10-22 CURRENT 2001-03-01 Active
PAUL HILLS SUSSEX CHAMBER OF COMMERCE & ENTERPRISE Director 2013-10-22 CURRENT 1990-07-11 Active
PAUL HILLS EDO RUGGED SYSTEMS LIMITED Director 2006-01-01 CURRENT 1992-02-21 Dissolved 2016-11-15
PAUL HILLS L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD Director 2000-09-21 CURRENT 1946-01-03 Active
NICHOLAS ANTHONY RODD EDO RUGGED SYSTEMS LIMITED Director 2015-03-02 CURRENT 1992-02-21 Dissolved 2016-11-15
NICHOLAS ANTHONY RODD L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD Director 2015-03-02 CURRENT 1946-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-03Application to strike the company off the register
2022-10-03DS01Application to strike the company off the register
2022-09-23PSC05Change of details for L3Harris Technologies as a person with significant control on 2022-09-16
2022-09-23PSC07CESSATION OF L3HARRIS TECHNOLOGIES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23PSC02Notification of L3Harris Technologies Inc as a person with significant control on 2020-06-25
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-28AAFULL ACCOUNTS MADE UP TO 01/01/21
2022-01-19Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution 11/01/2022</ul>
2022-01-19Memorandum articles filed
2022-01-19MEM/ARTSARTICLES OF ASSOCIATION
2022-01-19RES01ADOPT ARTICLES 19/01/22
2022-01-11Company name changed edo (uk) LIMITED\certificate issued on 11/01/22
2022-01-11CERTNMCompany name changed edo (uk) LIMITED\certificate issued on 11/01/22
2021-12-23CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-10-15SH19Statement of capital on 2021-10-15 GBP 1.00
2021-10-15SH20Statement by Directors
2021-10-15CAP-SSSolvency Statement dated 14/10/21
2021-10-15RES13Resolutions passed:
  • Reduction of share premium account 14/10/2021
  • Resolution of reduction in issued share capital
2020-12-24AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-11-25PSC05Change of details for Edo Llc as a person with significant control on 2020-11-01
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-23AP01DIRECTOR APPOINTED MR GEORGE JAMES GARDNER
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PISANI
2020-01-23AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-15AP01DIRECTOR APPOINTED MR MICHAEL PISANI
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES PYKETT
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR STEVEN CHARLES PYKETT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILLS
2018-06-06AP03Appointment of Mr Nicholas Anthony Rodd as company secretary on 2018-06-06
2018-06-06TM02Termination of appointment of Paul Hills on 2018-06-06
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 45500
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 45500
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-03-24AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY RODD
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JANE RICHARDSON
2015-03-10AUDAUDITOR'S RESIGNATION
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 45500
2014-12-05AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 45500
2013-12-20AR0122/11/13 ANNUAL RETURN FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MRS KATHERINE JANE RICHARDSON
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-23AR0122/11/12 ANNUAL RETURN FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AP01DIRECTOR APPOINTED MR ANTHONY ROBERTS
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINSON
2011-12-20AR0122/11/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0122/11/10 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED MR DAVID LEE RAWLINSON
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KELLY
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0122/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN KELLY / 22/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HILLS / 22/11/2009
2009-11-14AUDAUDITOR'S RESIGNATION
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26288aDIRECTOR APPOINTED DANIEL STEPHEN KELLY
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH DANIEL
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES BARBER
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR BRUCE SCOTT
2009-03-09363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP DAVIES
2009-03-05288aSECRETARY APPOINTED PAUL HILLS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ANN DAVIDSON
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WALMSLEY
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY PHILLIP DAVIES
2008-11-04288aDIRECTOR APPOINTED JOSEPH DANIEL
2008-11-04288aDIRECTOR APPOINTED BRUCE SCOTT
2008-11-04288aDIRECTOR APPOINTED JAMES BARBER
2008-06-18288aDIRECTOR APPOINTED ANN DAVIDSON
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR LISA PALUMBO
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC BASSETT
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR FRANK OTTO
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11288bDIRECTOR RESIGNED
2006-12-20363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-20363sRETURN MADE UP TO 22/11/05; NO CHANGE OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-09288aNEW DIRECTOR APPOINTED
2004-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-19363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to L3HARRIS EDO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L3HARRIS EDO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
KEYMAN INSURANCE ASSIGNMENT 2001-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
KEYMAN INSURANCE ASSIGNMENT 2001-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-09-01 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L3HARRIS EDO UK LIMITED

Intangible Assets
Patents
We have not found any records of L3HARRIS EDO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L3HARRIS EDO UK LIMITED
Trademarks
We have not found any records of L3HARRIS EDO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L3HARRIS EDO UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30300 - Manufacture of air and spacecraft and related machinery) as L3HARRIS EDO UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L3HARRIS EDO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L3HARRIS EDO UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L3HARRIS EDO UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.