L3HARRIS TRENCHANT LTD
Business and domestic software development
L3HARRIS TRENCHANT LTD
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
1 Blossom Yard Fourth Floor London E1 6RS United Kingdom
Full company profile for L3HARRIS TRENCHANT LTD (09068202), an active safety and security company based in London, United Kingdom. Incorporated 3 Jun 2014. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£6.20M
Net Assets
£1.98M
Total Liabilities
£5.31M
Turnover
£10.08M
Employees
18
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Reed Smith Corporate Services Limited | Corporate-secretary | United Kingdom | Unknown | 9 May 2024 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
L3harris Technologies Uk Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
L3harris Technologies, Inc.
Ceased 20 Oct 2021
Daniel Edward Brooks
Ceased 31 Aug 2018
L3 Technologies, Inc.
Ceased 26 Jun 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Small Office Suite Sixth Floor, The Prow, 1 Wilder Walk, London (W1B 5AP) CITY OF WESTMINSTER | Leasehold | - | 19 Feb 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Apr 2026 | Officers | Termination of Stuart John Evans as director on 1 Apr 2026 | |
| 10 Apr 2026 | Officers | Appointment of Mr Duncan James Thomas as director on 1 Apr 2026 | |
| 10 Apr 2026 | Officers | Termination of Ian Duncan Menzies as director on 1 Apr 2026 | |
| 10 Apr 2026 | Officers | Appointment of John Philip Cantillon as director on 1 Apr 2026 | |
| 20 Jan 2026 | Accounts | Annual accounts made up to 3 Jan 2025 |
Termination of Stuart John Evans as director on 1 Apr 2026
Appointment of Mr Duncan James Thomas as director on 1 Apr 2026
Termination of Ian Duncan Menzies as director on 1 Apr 2026
Appointment of John Philip Cantillon as director on 1 Apr 2026
Annual accounts made up to 3 Jan 2025
Recent Activity
Latest Activity
Termination of Stuart John Evans as director on 1 Apr 2026
1 months ago on 10 Apr 2026
Appointment of Mr Duncan James Thomas as director on 1 Apr 2026
1 months ago on 10 Apr 2026
Termination of Ian Duncan Menzies as director on 1 Apr 2026
1 months ago on 10 Apr 2026
Appointment of John Philip Cantillon as director on 1 Apr 2026
1 months ago on 10 Apr 2026
Annual accounts made up to 3 Jan 2025
3 months ago on 20 Jan 2026
