Get an alert when MSC.SOFTWARE 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-05 (in 9mo)

Last made up 2026-01-22

Watchouts

3 items

Cash

£2M

-1.9% vs 2019

Net assets

£2M

+13.9% vs 2019

Employees

35

+9.4% vs 2019

Profit before tax

£318K

+88.9% vs 2019

Watchouts

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

Accounts

2-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2019-12-312020-12-31
Turnover £4,050,389£4,832,738
Operating profit £160,084£316,458
Profit before tax £168,548£318,458
Net profit
Cash £1,707,072£1,675,252
Total assets less current liabilities £1,948,208£2,213,598
Net assets £1,907,760£2,173,150
Equity £1,907,760£2,173,150
Average employees 3235
Wages £2,444,185£2,689,280

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 2019-12-312020-12-31
Operating margin 4.0%6.5%
Return on capital employed 8.2%14.3%
Interest cover 1151.68x

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 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“On 4 September 2025, the Company's ultimate controlling party, Hexagon AB, announced that it had entered into a definitive agreement to sell its Design & Engineering division ("D&E"), which includes the Company, with the transaction being expected to close in the first quarter of 2026, subject to customary closing conditions and regulatory approvals. As a result it is not possible for the directors of the Company to predict the intention of the purchasers with regards to future plans, strategy and funding. These conditions, along with the other matters explained in note 2.4 to the financial statements, indicate the existence of a material uncertainty which may cast significant doubt about the company's ability to continue as a going concern.”

Significant events

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

People

3 active · 28 resigned

Name Role Appointed Born Nationality
ELLIFFE, Amanda Jane Director 2026-04-09 Feb 1976 Irish
KING, Ronald Blake Director 2026-04-09 Feb 1964 American
NESBITT, Brent Hunter Director 2026-04-09 Feb 1990 American
Show 28 resigned officers
Name Role Appointed Resigned
JOHNSTON, Sian Nicola Secretary 2025-06-11 2026-04-09
PEALL, Helen Elizabeth Secretary 2018-03-26 2025-05-09
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1992-08-08 2009-09-14
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2009-09-14 2011-04-30
AURIEMMA, Sam Director 2007-04-16 2009-10-16
BOUCHIBA, Kais Director 2011-07-01 2016-03-01
CAMPBELL, Douglas Director 2009-11-11 2018-01-31
DE VRIES, Edwin Director 2025-05-09 2026-04-09
FAIRCHILD, David Director 2002-05-13 2009-11-12
GRECO, Louis Director 2005-06-30
GUGLIELMINI, Paolo Director 2018-01-31 2022-04-28
JOHNSON, James David Director 2009-11-11 2011-03-25
JONES, Keli Melissa Director 2025-05-01 2026-04-09
LASKEY, John Joseph Director 2005-06-30 2007-04-16
MACNEAL, Richard, Dr Director 1996-08-08
MARB, Wolfgang Anton Director 2009-11-11 2012-07-01
MENDERES, Haluk Director 1999-08-25 2005-06-30
MOBAYEN, Amir Ali Director 2005-06-30 2009-11-20
MONGELLUZZO, John Andrew Director 2005-06-30 2009-11-19
MONTGOMERY, Alexander Stafford Director 2022-04-28 2025-05-01
NAGY, Dennis Director 1997-04-30
NEWTON, Paul Adrian, Dr Director 1999-01-31
PEALL, Helen Elizabeth Director 2018-03-26 2025-05-09
PERNA, Frank Director 1998-12-13 2005-06-30
POHL, Werner, Dr Director 1996-10-02
RUBIN, Kevin Director 2012-09-03 2016-03-31
ST JOHN, Christopher Director 1999-01-28 2002-05-22
WIJMA, Olaf Director 2017-04-12 2018-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cadence Design Systems, Inc. Corporate entity Shares 75–100%, Voting 75–100% 2026-02-23 Active
Hexagon Ab Corporate entity Shares 75–100%, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2025-05-01 Ceased 2026-02-23
Hexagon Manufacturing Intelligence, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-31 Ceased 2025-05-01
Hexagon Ab Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-07-25 Ceased 2021-12-31
Msc. Software Corporation Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm 2016-04-06 Ceased 2018-07-25

Filing timeline

Last 20 of 202 total filings

Date Type Category Description
2026-04-13 TM02 officers Termination secretary company with name termination date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-03-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-22 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-03 AD01 address Change registered office address company with date old address new address PDF
2025-10-31 AA accounts Accounts with accounts type full
2025-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-20 RESOLUTIONS resolution Resolution
2025-06-20 MA incorporation Memorandum articles
2025-06-11 AP03 officers Appoint person secretary company with name date PDF
2025-05-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-09 TM02 officers Termination secretary company with name termination date PDF
2025-05-09 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
6

last 12 months

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

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

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