MA CSP LIMITED

Active London

Activities of real estate investment trusts

4 employees website.com
Activities of real estate investment trusts
M

MA CSP LIMITED

Activities of real estate investment trusts

Founded 8 May 2019 Active London, England 4 employees website.com
Activities of real estate investment trusts

Previous Company Names

BE PROPCO 8 LIMITED 8 May 2019 — 21 Dec 2020
Accounts Submitted 11 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 9 May 2025 Next due 21 May 2026 8 days remaining
Net assets £33M £3M 2024 year on year
Total assets £68M £3M 2024 year on year
Total Liabilities £35M £104K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

89 Wardour Street London W1F 0UB England

Full company profile for MA CSP LIMITED (11984830), an active company based in London, England. Incorporated 8 May 2019. Activities of real estate investment trusts. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2019–2024)

Cash in Bank

£9.40k

Increased by £3.15k (+50%)

Net Assets

£33.28M

Decreased by £2.96M (-8%)

Total Liabilities

£34.71M

Increased by £104.25k (+0%)

Turnover

£3.18M

Increased by £129.79k (+4%)

Employees

4

Debt Ratio

51%

Increased by 2 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 21,061,331 Shares £21.06m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Mar 202121,061,331£21.06m£1

Officers

Officers

3 active
Status
Daniel Anthony BrownDirectorBritishEngland494 Mar 2021Active
Richard Grant SelbyDirectorBritishEngland568 May 2019Active
Tracy Anne DossettDirectorBritishEngland4928 Aug 2024Active

Shareholders

Shareholders (1)

Rf 51 Limited
100.0%
21,061,332

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Be Midco Limited

United Kingdom

Active
Notified 8 May 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

BE MIDCO LIMITED united kingdom
MA CSP LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
418 Science Park, Milton Road, Cambridge (CB4 0PZ) SOUTH CAMBRIDGESHIRE
Leasehold£27,719,1034 Jun 2021
Unit 436, Science Park, Milton Road, Cambridge (CB4 0QA) SOUTH CAMBRIDGESHIRE
Leasehold£26,400,89630 Apr 2021
418 Science Park, Milton Road, Cambridge (CB4 0PZ)
Leasehold £27,719,103
Added 4 Jun 2021
District SOUTH CAMBRIDGESHIRE
Unit 436, Science Park, Milton Road, Cambridge (CB4 0QA)
Leasehold £26,400,896
Added 30 Apr 2021
District SOUTH CAMBRIDGESHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
23 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Dec 2025ResolutionResolutions
17 Dec 2025CapitalStatement by Directors
17 Dec 2025CapitalCapital Statement Capital Company With Date Currency Figure
17 Dec 2025InsolvencySolvency Statement dated 16/12/25
23 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Dec 2025 Resolution

Resolutions

17 Dec 2025 Capital

Statement by Directors

17 Dec 2025 Capital

Capital Statement Capital Company With Date Currency Figure

17 Dec 2025 Insolvency

Solvency Statement dated 16/12/25

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 23 Dec 2025

Resolutions

4 months ago on 17 Dec 2025

Statement by Directors

4 months ago on 17 Dec 2025

Capital Statement Capital Company With Date Currency Figure

4 months ago on 17 Dec 2025

Solvency Statement dated 16/12/25

4 months ago on 17 Dec 2025