CompanyTrack
D

DEFENCE SYSTEMS LIMITED

Active Polegate

Other business support service activities n.e.c.

5 employees Website
Safety and security Other business support service activities n.e.c.
D

DEFENCE SYSTEMS LIMITED

Other business support service activities n.e.c.

Founded 26 Apr 2012 Active Polegate, England 5 employees msi-dsl.com
Safety and security Other business support service activities n.e.c.
Accounts Submitted 5 Dec 2024
Confirmation Statement Submitted 11 Mar 2025
Net assets £338.10K £178.54K 2023 year on year
Total assets £1.26M £214.01K 2023 year on year
Total Liabilities £926.51K £35.47K 2023 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

49 Station Road Polegate BN26 6EA England

Office (Norwich)

M S I Defence Systems Ltd, Salhouse Rd, Norwich NR7 9AY

Office (US)

1298 Galleria Boulevard Rock Hill SC29730 USA

Website

msi-dsl.com

Credit Report

Discover DEFENCE SYSTEMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£755.86k

Decreased by £215.65k (-22%)

Net Assets

£338.10k

Increased by £178.54k (+112%)

Total Liabilities

£926.51k

Increased by £35.47k (+4%)

Turnover

£639.43k

Decreased by £199.53k (-24%)

Employees

5

Decreased by 2 (-29%)

Debt Ratio

73%

Decreased by 12 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Officers

Officers

2 active 7 resigned
Status
Paul DawsonDirectorBritishEngland5028 Sept 2020Active
Sukhjeevan Singh SamraDirectorBritishEngland498 Oct 2025Active

Shareholders

Shareholders (3)

Agena Bidco Ltd
100.0%
1008 Feb 2021
Geraldine Teresa Rose Powell
0.0%
08 Feb 2021
Arlene Dinah Shone
0.0%
08 Feb 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Agena Group Bidco Limited

United Kingdom

Active
Notified 28 Sept 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Geraldine Teresa Rose Powell

Ceased 28 Sept 2020

Ceased

Arlene Dinah Shone

Ceased 28 Sept 2020

Ceased

Group Structure

Group Structure

AGENA GROUP BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP MIDCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP MIDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom significant influence or control
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
DEFENCE SYSTEMS LIMITED Current Company
PARK WATCH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025OfficersTermination of Paul Robert Henson as director on 2025-10-08View(1 page)
8 Oct 2025OfficersAppointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08View(2 pages)
24 Jun 2025OfficersTermination of Andrew George Parker as director on 2025-06-05View(1 page)
11 Mar 2025Confirmation StatementConfirmation statement made on 2025-01-29 with no updatesView(3 pages)
18 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(68 pages)
8 Oct 2025 Officers

Termination of Paul Robert Henson as director on 2025-10-08

8 Oct 2025 Officers

Appointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08

24 Jun 2025 Officers

Termination of Andrew George Parker as director on 2025-06-05

11 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-01-29 with no updates

18 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Paul Robert Henson as director on 2025-10-08

4 months ago on 8 Oct 2025

Appointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08

4 months ago on 8 Oct 2025

Termination of Andrew George Parker as director on 2025-06-05

7 months ago on 24 Jun 2025

Confirmation statement made on 2025-01-29 with no updates

11 months ago on 11 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

12 months ago on 18 Feb 2025