Get an alert when MAGNETIC SYSTEMS TECHNOLOGY 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

2026-11-23 (in 6mo)

Last made up 2025-11-09

Watchouts

None on the register

Cash

£154K

-79.8% vs 2021

Net assets

£4M

+36.9% vs 2021

Employees

159

+21.4% vs 2021

Profit before tax

£132K

+112.9% vs 2021

Name history

Renamed 1 time since incorporation

  1. MAGNETIC SYSTEMS TECHNOLOGY LIMITED 1993-01-06 → present
  2. ARBREW LIMITED 1992-11-09 → 1993-01-06

Accounts

5-year trend · latest reflected 2022-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31; financial figures currently reflect up to 2022-12-31.

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-31
Turnover £10,862,627£22,955,835
Operating profit -£956,711£444,022
Profit before tax -£1,023,125£131,753
Net profit £216,788£1,096,032
Cash £762,285£153,933
Total assets less current liabilities £4,448,736£4,963,687
Net assets £2,959,392£4,050,628
Equity £1,671,968£2,570,029£2,570,029£2,959,392£4,050,628
Average employees 131159
Wages

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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Operating margin -8.8%1.9%
Net margin 2.0%4.8%
Return on capital employed -21.5%8.9%
Interest cover -14.40x3.21x

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.

People

3 active · 14 resigned

Name Role Appointed Born Nationality
PEEL, Jenny Mary Secretary 2016-09-16
JENKINS, Marcus Kennedy Director 1993-01-08 May 1964 British
PEEL, Jenny Mary Director 2020-04-02 Sep 1968 British
Show 14 resigned officers
Name Role Appointed Resigned
JENKINS, Marcus Kennedy Secretary 1993-01-08 2004-05-28
TAYLOR, Diane Christine Secretary 2004-06-01 2009-12-16
WATT, Arthur Austen Secretary 1992-12-16 1993-01-08
RM REGISTRARS LIMITED Corporate Nominee Secretary 1992-11-09 1992-12-18
COHEN, Violet Nominee Director 1992-11-09 1992-12-16
DAFFEY, Kevin Director 2013-02-18 2013-09-06
EARDLEY, James Edward Director 1993-01-08 1999-07-14
ELLIS, Ann Director 1992-12-16 1943-01-08
GILLIGAN, Andrew John Director 2020-04-02 2026-01-23
HOWE, David Director 1993-01-08 2004-03-29
OWEN, Paul Robert Director 2009-11-13 2012-12-20
SLOAN, Andrew Robert Director 2024-04-02 2024-12-06
SOKEL, Jeremy Nigel Director 2006-05-20 2016-05-13
VICKERMAN, James Edward Director 2006-08-03 2009-11-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Marcus Kennedy Jenkins Individual Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 136 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-07-27 MA Memorandum articles
  • 2021-07-27 RESOLUTIONS Resolution
Date Type Category Description
2026-02-08 TM01 officers Termination director company with name termination date PDF
2025-11-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-22 AA accounts Accounts with accounts type full
2024-12-10 TM01 officers Termination director company with name termination date PDF
2024-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-04-19 AP01 officers Appoint person director company with name date PDF
2023-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-14 CH01 officers Change person director company with change date PDF
2023-08-07 AA accounts Accounts with accounts type full PDF
2023-06-09 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-29 AA accounts Accounts with accounts type full PDF
2021-11-12 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-20 AA accounts Accounts with accounts type total exemption full PDF
2021-07-27 MA incorporation Memorandum articles
2021-07-27 RESOLUTIONS resolution Resolution
2021-07-21 SH06 capital Capital cancellation shares

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

FY2021 → FY2022 · period ending 2022-12-31 vs 2021-12-31

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

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page