CompanyTrack
M

MSA HOLDINGS LIMITED

Active Poole

Activities of other holding companies n.e.c.

1 employees
Activities of other holding companies n.e.c.
M

MSA HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 3 Apr 2018 Active Poole, England 1 employees
Activities of other holding companies n.e.c.
Accounts Submitted 25 Nov 2024
Confirmation Statement Submitted 30 Apr 2025
Net assets £848.97K £154.98K 2024 year on year
Total assets £1.26M £58.41K 2024 year on year
Total Liabilities £409.73K £96.57K 2024 year on year
Charges 1
1 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

61 Haven Road Poole Dorset BH13 7LH England

Credit Report

Discover MSA HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£282.00

Increased by £261.00 (+1243%)

Net Assets

£848.97k

Increased by £154.98k (+22%)

Total Liabilities

£409.73k

Decreased by £96.57k (-19%)

Turnover

N/A

Employees

1

Debt Ratio

33%

Decreased by 9 (-21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

1 active
Status
Mark Stephen AdamsDirectorBritishEngland383 Apr 2018Active

Shareholders

Shareholders (3)

Mark Stephen Adams
65.0%
6519 Aug 2022
Mark Stephen Adams
35.0%
3519 Aug 2022
Megan Louise Adams
0.0%
019 Aug 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Mark Stephen Adams

British

Active
Notified 3 Apr 2018
Residence England
DOB February 1988
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Megan Louise Adams

Ceased 20 Sept 2021

Ceased

Group Structure

Group Structure

MSA HOLDINGS LIMITED Current Company
AJ PROPERTY GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MSA DEVELOPMENTS (BUCCLEUCH) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MSA DEVELOPMENTS (CHADDESLEY) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MSA DEVELOPMENTS (GLENCOE) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MSA DEVELOPMENTS (LACEY) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MSA DEVELOPMENTS (POWELL) LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MSA DEVELOPMENTS (RINGWOOD) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAILORED MARK LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
30 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-02 with no updatesView(3 pages)
28 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
25 Nov 2024AccountsAnnual accounts made up to 2024-03-31View(10 pages)
28 May 2024Confirmation StatementConfirmation statement made on 2024-04-02 with no updatesView(3 pages)
17 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-02 with no updates

28 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Nov 2024 Accounts

Annual accounts made up to 2024-03-31

28 May 2024 Confirmation Statement

Confirmation statement made on 2024-04-02 with no updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 17 Jul 2025

Confirmation statement made on 2025-04-02 with no updates

9 months ago on 30 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 28 Apr 2025

Annual accounts made up to 2024-03-31

1 years ago on 25 Nov 2024

Confirmation statement made on 2024-04-02 with no updates

1 years ago on 28 May 2024