MA CSP 2 LIMITED

Active London

Activities of real estate investment trusts

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

MA CSP 2 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 9 LIMITED 8 May 2019 — 24 Feb 2021
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 £104M £12M 2024 year on year
Total assets £200M £20M 2024 year on year
Total Liabilities £96M £8M 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

89 Wardour Street London W1F 0UB England

Full company profile for MA CSP 2 LIMITED (11984946), 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

£161.97k

Increased by £126.23k (+353%)

Net Assets

£103.95M

Increased by £12.39M (+14%)

Total Liabilities

£95.92M

Increased by £7.52M (+9%)

Turnover

£3.49M

Decreased by £524.81k (-13%)

Employees

4

Debt Ratio

48%

Decreased by 1 (-2%)

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

2 Allotments 60,978,482 Shares £60.98m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Jan 202216,848,482£16.85m£1
15 Feb 202144,130,000£44.13m£1

Officers

Officers

1 active 2 resigned
Status
Tracy Anne DossettDirectorBritishEngland4928 Aug 2024Active

Shareholders

Shareholders (1)

Rf 51 Limited
100.0%
60,978,483

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 2 LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Units 210, 211, 214, 216, 220, 230, 240 Cambridge Science Park, Milton Road, Cambridge (CB4 0WA) SOUTH CAMBRIDGESHIRE
Leasehold£42,000,00021 Jan 2022
Units 210, 211, 214, 216, 220, 230, 240 Cambridge Science Park, Milton Road, Cambridge (CB4 0WA)
Leasehold £42,000,000
Added 21 Jan 2022
District SOUTH CAMBRIDGESHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
23 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
11 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
9 May 2025Confirmation StatementConfirmation statement made on 7 May 2025 with updates
28 Aug 2024OfficersAppointment of Mrs Tracy Anne Dossett as director on 28 Aug 2024
27 Aug 2024OfficersTermination of Jason Marshall Blank as director on 27 Aug 2024
23 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

9 May 2025 Confirmation Statement

Confirmation statement made on 7 May 2025 with updates

28 Aug 2024 Officers

Appointment of Mrs Tracy Anne Dossett as director on 28 Aug 2024

27 Aug 2024 Officers

Termination of Jason Marshall Blank as director on 27 Aug 2024

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 23 Dec 2025

Annual accounts made up to 31 Dec 2024

10 months ago on 11 Jul 2025

Confirmation statement made on 7 May 2025 with updates

1 years ago on 9 May 2025

Appointment of Mrs Tracy Anne Dossett as director on 28 Aug 2024

1 years ago on 28 Aug 2024

Termination of Jason Marshall Blank as director on 27 Aug 2024

1 years ago on 27 Aug 2024