L3harris Autonomous Surface Vehicles Limited

DataGardener
live
Medium

L3harris Autonomous Surface Vehicles Limited

03689515Private Limited With Share Capital

1 Blossom Yard, Fourth Floor, London, E16RS
Incorporated

29/12/1998

Company Age

27 years

Directors

4

Employees

132

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

L3harris Autonomous Surface Vehicles Limited (03689515) is a private limited with share capital incorporated on 29/12/1998 (27 years old) and registered in london, E16RS. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Medium
Incorporated 29/12/1998
E16RS
132 employees

Financial Overview

Total Assets

£27.40M

Liabilities

£22.22M

Net Assets

£5.18M

Turnover

£10.20M

Cash

£16.34M

Key Metrics

132

Employees

4

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2026
Accounts Amended With Accounts Type Full
Category:Accounts
Date:17-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2022
Resolution
Category:Resolution
Date:19-01-2022
Memorandum Articles
Category:Incorporation
Date:19-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2022
Capital Allotment Shares
Category:Capital
Date:03-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2020
Capital Allotment Shares
Category:Capital
Date:09-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Resolution
Category:Resolution
Date:17-10-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2017
Resolution
Category:Resolution
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Capital Allotment Shares
Category:Capital
Date:12-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2015
Miscellaneous
Category:Miscellaneous
Date:20-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2010
Termination Secretary Company With Name
Category:Officers
Date:27-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2010
Termination Director Company With Name
Category:Officers
Date:27-08-2010
Termination Secretary Company With Name
Category:Officers
Date:27-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2010
Termination Director Company With Name
Category:Officers
Date:10-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2010

Innovate Grants

9

This company received a grant of £337119.0 for Autonomous Robotic Intervention System For Extreme Maritime Environments (Arise) Stage 2. The project started on 01/03/2019 and ended on 31/03/2022.

This company received a grant of £467132.0 for Simvee - Synthetic Imagery Training For Machine Vision In Extreme Environments. The project started on 01/01/2018 and ended on 30/06/2020.

+7 more grants available

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date12/11/2025
Latest Accounts31/12/2024

Trading Addresses

1 Blossom Yard, Fourth Floor, London, E1 6Rs, E16RSRegistered
12 Murrills Estate, Fareham, Hampshire, PO169RD

Contact

02392382573
admin@asvglobal.comjobs@asvglobal.com
l3harris.com
1 Blossom Yard, Fourth Floor, London, E16RS