Cash

£7M

+60% vs 2021

Net assets

£10M

+33% vs 2021

Employees

142

+27.9% vs 2021

Profit before tax

£3M

-24.8% vs 2021

Profile

Company number
05554682
Status
Active
Incorporation
2005-09-06
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
38220
Hubs
UK Energy & Climate

Net assets

4-year trend · vs UK Energy & Climate median

£0£10m£20m2019202020212022
MSS ENVIRONMENTAL LTD

Accounts

4-year trend · latest 2022-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-31
Turnover £14,012,942£14,726,459
Operating profit £4,479,578£3,372,806
Profit before tax £4,474,747£3,364,285
Net profit £3,656,757£2,721,618
Cash £4,413,526£7,062,457
Total assets less current liabilities £7,807,576£10,376,645
Net assets £7,796,855£10,368,473
Equity £761,863£4,277,598£7,796,855£10,368,473
Average employees 111142
Wages £4,649,310£5,135,796

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors have a reasonable expectation that the Company and the Group have adequate resources to continue to operate for the foreseeable future, being a period of at least twelve months after the date on which the report and financial statements are signed. Accordingly, they have continued to adopt a going concern basis in the preparation of the annual report and financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

6 active · 7 resigned

Name Role Appointed Born Nationality
EVANS, Sally Secretary 2022-06-10
HERLIHY, Francis Director 2025-04-01 Jan 1966 British
KNIGHTON, Claire Ashley Director 2022-06-10 Nov 1973 British
MAESTRI, Andrea Director 2025-03-01 Jul 1976 British
MAYNE, William Dixon Director 2005-09-06 Jul 1958 Irish
RYDER, Alasdair Alan Director 2022-06-10 Sep 1961 British
Show 7 resigned officers
Name Role Appointed Resigned
JONES, Jonathan Lloyd Secretary 2006-07-11 2022-06-10
7SIDE SECRETARIAL LIMITED Corporate Nominee Secretary 2005-09-06 2005-09-06
CAPITAL LAW SECRETARIES LIMITED Corporate Secretary 2005-09-06 2006-02-28
DRAPER, Abigail Sarah Director 2022-06-10 2025-03-31
FOX, Melissa Gayle Director 2025-09-08 2025-12-31
LITTLE, Robert Director 2006-07-11 2022-06-10
7SIDE NOMINEES LIMITED Corporate Director 2005-09-06 2005-09-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr William Dixon Mayne Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Robert Little Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mss Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 106 total filings

Date Type Category Description
2026-01-06 TM01 officers termination director company with name termination date
2025-12-09 CH01 officers change person director company with change date
2025-10-31 AA accounts accounts with accounts type full
2025-10-20 CS01 confirmation-statement confirmation statement with no updates
2025-09-17 AP01 officers appoint person director company with name date
2025-04-04 AA accounts accounts with accounts type full
2025-04-03 AP01 officers appoint person director company with name date
2025-04-02 TM01 officers termination director company with name termination date
2025-03-11 AP01 officers appoint person director company with name date
2024-11-05 CH01 officers change person director company with change date
2024-09-27 CS01 confirmation-statement confirmation statement with no updates
2024-09-27 PSC05 persons-with-significant-control change to a person with significant control
2024-09-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-04-22 CH01 officers change person director company with change date
2023-12-24 AA accounts accounts with accounts type small
2023-09-27 CS01 confirmation-statement confirmation statement with no updates
2022-12-16 AA accounts accounts with accounts type full
2022-09-24 MA incorporation memorandum articles
2022-09-24 RESOLUTIONS resolution resolution
2022-09-21 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ (private-firm) · reference 2022-03-31

12.59

SAFE

Altman Z″

  • Working capital / Total assets 0.832 × 6.56 = +5.46
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.272 × 6.72 = +1.83
  • Book equity / Total liabilities 5.060 × 1.05 = +5.31

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page