Get an alert when MSI-DEFENCE SYSTEMS LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-10-06 (in 5mo)

Last made up 2025-09-22

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

£20M

+41.9% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation

  1. MSI-DEFENCE SYSTEMS LTD 1991-08-23 → present
  2. DEFENCE EQUIPMENT AND SYSTEMS LIMITED 1988-04-29 → 1991-08-23
  3. NOTCHLOOK LIMITED 1987-09-03 → 1988-04-29
  4. NORCAST LIMITED 1986-08-01 → 1987-09-03
  5. LAURENCE SCOTT LIMITED 1969-05-23 → 1986-08-01

Accounts

3-year trend · latest reflected 2025-04-30

Metric Trend 2023-04-302024-04-302025-04-30
Turnover £66,918,000£81,280,000
Operating profit £13,716,000£19,383,000
Profit before tax £14,221,000£20,173,000
Net profit £11,112,000£15,120,000
Cash £22,200,000
Total assets less current liabilities £30,763,000
Net assets £22,503,000
Equity £14,391,000£22,503,000
Average employees 170
Wages £8,755,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-04-302024-04-302025-04-30
Operating margin 20.5%23.8%
Net margin 16.6%18.6%
Return on capital employed 44.6%
Gearing (liabilities / total assets) 71.2%
Current ratio 1.49x
Interest cover 66.26x118.91x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At 30th April 2025, the Company held cash and cash equivalents of £12.6m with a further £4.2m of restricted cash held in an Escrow account maturing in greater than 90 days. The Company also has a number of large long-term contracts and a good orderbook. As such, the directors are satisfied that the Company has sufficient liquidity to meet both its current liabilities and future working capital requirements. As a result, in making the going concern assessment the directors consider there to be no material uncertainties that could cast significant doubt on the Company's ability to continue to operate as a going concern. They believe that the Company has sufficient financial resources with an orderbook that allows the Company to continue operating for the foreseeable future, being at least to 31st October 2026. As a result, the directors continue to adopt the going concern basis of accounting in preparation of these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 27 resigned

Name Role Appointed Born Nationality
DEAN, Theresa Helen Nicola Secretary 2024-09-11
ASHCROFT, Shelley Louise Director 2024-05-02 Aug 1985 British
BELL, Michael James Director Feb 1946 British
CODLING, David Victor Director 2020-11-27 Apr 1970 British
DEAN, Theresa Helen Nicola Director 2024-05-01 Apr 1984 British
GIBBONS, John Director 2019-11-18 Feb 1976 Irish
LARKE, Barry Director 2008-11-07 Apr 1946 British
MELDRUM, John Director 2017-08-03 Nov 1968 British
O'CONNELL, Michael Patrick Andrew Director Oct 1949 British
WEST, Thomas Arthur Director 2019-04-15 May 1975 British
Show 27 resigned officers
Name Role Appointed Resigned
GENTLE, Philip Alan Secretary 2008-11-07 2008-11-07
GENTLE, Philip Alan Secretary 2002-09-01 2024-09-11
WILLIAMS, David John Secretary 2002-08-31
BAKER, David John Director 2008-11-10 2009-08-31
BOWEN, Paul Director 2010-05-01 2017-01-27
BYRNE, John Anthony Director 2017-08-03 2018-03-30
DAVIS, Ian Paul Director 2009-10-20 2013-05-31
DOUGLAS, Mark John Director 2014-03-03 2017-03-03
FELLOWS, Peter Thomas Director 2009-10-15 2016-01-31
FULLER, Ian Russell Director 2014-10-01 2015-01-29
GENTLE, Philip Alan Director 2008-11-07 2025-07-30
GROSCH, Daniel Director 2018-10-08 2020-03-06
HANSELL, David George Director 2008-11-07 2014-05-03
HONOUR, Vernon Director 1992-01-17
HOSSACK, Stuart Director 2014-10-01 2016-03-11
HOUGH, Geoffrey Price Director 2002-12-31
HOWELLS, Robert William Director 2018-10-26 2024-10-11
JAMES, Leonie Jade Director 2022-05-26 2025-10-17
LUCK, Darren John Director 2026-01-05 2026-04-24
OWENS, Julian David Director 2016-09-09 2018-11-30
PRYOR, Matthew Alistair Director 2015-07-06 2018-04-23
PYLE, David Director 2013-04-27
ROBJOHN, Jan Quentin Director 2017-11-01 2019-02-27
SUMMERS, Claire Marie Director 2018-06-18 2020-05-03
THOMAS, Gareth Charles Director 2014-10-01 2020-11-17
WADE, Robert John Director 2012-01-24 2013-05-31
WILLIAMS, David John Director 1991-12-13 2002-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms International Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 203 total filings

Date Type Category Description
2026-04-29 TM01 officers Termination director company with name termination date PDF
2026-01-26 AP01 officers Appoint person director company with name date PDF
2025-10-27 TM01 officers Termination director company with name termination date PDF
2025-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-04 AA accounts Accounts with accounts type full
2025-08-01 TM01 officers Termination director company with name termination date PDF
2024-10-18 TM01 officers Termination director company with name termination date PDF
2024-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-11 TM02 officers Termination secretary company with name termination date PDF
2024-09-11 AP03 officers Appoint person secretary company with name date PDF
2024-09-11 CH01 officers Change person director company with change date PDF
2024-09-06 AA accounts Accounts with accounts type full
2024-05-15 AP01 officers Appoint person director company with name date PDF
2024-05-15 AP01 officers Appoint person director company with name date PDF
2024-05-08 CH01 officers Change person director company with change date PDF
2023-10-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-26 AA accounts Accounts with accounts type full
2023-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-12 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page