Get an alert when MCS CONTROL SYSTEMS LIMITED 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-09-05 (in 4mo)

Last made up 2025-08-22

Watchouts

None on the register

Cash

£2M

+519.6% vs 2024

Net assets

Equity attributable

Employees

56

-8.2% vs 2024

Profit before tax

£529K

+185% vs 2024

Accounts

4-year trend · latest reflected 2025-06-30

Metric Trend 2022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax -£622,000£529,000
Net profit
Cash £306,000£1,896,000
Total assets less current liabilities
Net assets
Equity -£3,270,000-£3,839,000-£4,193,000-£3,974,000
Average employees 6156
Wages £2,452,000£2,417,000

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

People

3 active · 28 resigned

Name Role Appointed Born Nationality
GALLIFORD TRY SECRETARIAT SERVICES LIMITED Corporate Secretary 2022-07-20
CHITTY, Kate Louise Director 2021-07-01 Dec 1971 British
SHADRICK, Mark Henry Director 2023-10-10 Aug 1968 British
Show 28 resigned officers
Name Role Appointed Resigned
BODEN, Charlotte Secretary 2012-11-28 2015-01-22
CHITTY, Kate Louise Secretary 2021-07-01 2022-07-08
IDDON, Nicholas Peter Secretary 2017-07-14 2018-04-06
MILLS, Gerald Keith Secretary 2006-12-22 2011-04-01
THOMPSON, Ruth Jasmine Secretary 2016-02-03 2017-04-01
TUCKER, David Andrew Secretary 2015-01-22 2015-12-31
WALLIN, David John Secretary 2006-12-22
WHITEHEAD, John Richard Secretary 2019-08-01 2021-07-01
ARMSTRONG, Raymond Director 2006-03-27 2016-08-31
BLACKHALL, Neil William Director 2022-02-07 2022-11-02
BROUGH, Jonathan Marcus Director 2022-02-28 2022-05-05
FOSTER, Stewart Sidney Director 2003-07-07 2016-07-31
HARTLAND, David George Henry Director 2019-08-01 2020-05-22
HILL, David Director 2020-05-22 2021-10-29
HUGHES, Simon Ralph Director 2017-07-14 2019-12-04
IDDON, Nicholas Peter Director 2017-07-14 2018-04-06
ISAACS, Paul Director 2014-10-29 2022-07-08
ISAACS, Paul Director 2014-10-29 2014-11-06
JEFFORD, Raymond Director 1998-09-15 2002-01-31
OWEN, David Colin Director 2022-07-08 2026-03-01
PARSONS, Kevin John Director 2000-08-23 2022-03-25
POOLE, Stephen Clive Director 2019-10-17 2021-02-03
POOLE, Stephen Clive Director 2019-08-23
SCATTERGOOD, Michael David Director 2018-02-19 2019-04-05
SHARMAN, Stephen Director 2017-07-14 2017-10-13
SLESSOR, Stephen James Director 2022-07-08 2023-10-10
THIARA, Ninder Director 2021-02-03 2022-05-20
WALLIN, David John Director 2006-12-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Galliford Try Construction Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-07-08 Active
Ensco 1067 Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-07-08

Filing timeline

Last 20 of 195 total filings

Date Type Category Description
2026-03-05 TM01 officers Termination director company with name termination date PDF
2025-12-18 AA accounts Accounts with accounts type full PDF
2025-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-21 AA accounts Accounts with accounts type full PDF
2024-09-19 AA accounts Accounts with accounts type full
2024-08-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 AP01 officers Appoint person director company with name date PDF
2023-10-11 TM01 officers Termination director company with name termination date PDF
2023-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-16 AA accounts Accounts with accounts type full
2022-11-16 TM01 officers Termination director company with name termination date PDF
2022-08-22 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-07-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-07-20 AD01 address Change registered office address company with date old address new address PDF
2022-07-20 AA01 accounts Change account reference date company previous extended PDF
2022-07-20 AP04 officers Appoint corporate secretary company with name date PDF
2022-07-18 MR04 mortgage Mortgage satisfy charge full PDF
2022-07-13 AP01 officers Appoint person director company with name date PDF
2022-07-13 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page