Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Msa Focus International Limited
Msa Focus International Limited is an active company incorporated on 22 July 1988 with the registered office located in Cardiff, South Glamorgan. Msa Focus International Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02279578
Private limited company
Age
37 years
Incorporated
22 July 1988
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 February 2025
(9 months ago)
Next confirmation dated
3 February 2026
Due by
17 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Msa Focus International Limited
Contact
Update Details
Address
First Floor Offices Unit 1 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Address changed on
26 Mar 2024
(1 year 7 months ago)
Previous address was
First Floor Offices 1 & 2 Neptune Court Vanguard Way Cardiff CF24 5PJ
Companies in CF24 5PJ
Telephone
02920436500
Email
Available in Endole App
Website
Msafocus.tv
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Mr. Richard Mark Evans
Secretary • PSC • Director • British • Lives in Wales • Born in May 1958
Mr Joseph Reddy
PSC • Director • American • Lives in United States • Born in Oct 1964
Alfred A Kuehn
Director • American • Lives in United States • Born in Jan 1931
H Alec Boright
Director • Canadian • Lives in United States • Born in Sep 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£2.83M
Decreased by £58.39K (-2%)
Turnover
£2.03M
Decreased by £112.28K (-5%)
Employees
48
Increased by 2 (+4%)
Total Assets
£3.36M
Decreased by £159.9K (-5%)
Total Liabilities
-£554.21K
Decreased by £160.95K (-23%)
Net Assets
£2.81M
Increased by £1.05K (0%)
Debt Ratio (%)
16%
Decreased by 3.82% (-19%)
See 10 Year Full Financials
Latest Activity
Mr Joseph Reddy Appointed
5 Months Ago on 27 May 2025
Full Accounts Submitted
5 Months Ago on 22 May 2025
Alfred Kuehn (PSC) Resigned
5 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Managing Director Richard Mark Evans (PSC) Details Changed
1 Year Ago on 31 Oct 2024
Joseph Reddy (PSC) Appointed
1 Year Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Mar 2024
Managing Director Richard Mark Evans (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mr Richard Mark Evans Details Changed
9 Years Ago on 18 Mar 2016
Get Alerts
Get Credit Report
Discover Msa Focus International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Alfred Kuehn as a person with significant control on 19 May 2025
Submitted on 28 May 2025
Appointment of Mr Joseph Reddy as a director on 27 May 2025
Submitted on 28 May 2025
Full accounts made up to 30 September 2024
Submitted on 22 May 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 17 Mar 2025
Notification of Joseph Reddy as a person with significant control on 31 October 2024
Submitted on 31 Oct 2024
Change of details for Managing Director Richard Mark Evans as a person with significant control on 31 October 2024
Submitted on 31 Oct 2024
Full accounts made up to 30 September 2023
Submitted on 16 Apr 2024
Change of details for Managing Director Richard Mark Evans as a person with significant control on 6 April 2016
Submitted on 28 Mar 2024
Director's details changed for Mr Richard Mark Evans on 18 March 2016
Submitted on 27 Mar 2024
Notification of Alfred Kuehn as a person with significant control on 6 April 2016
Submitted on 26 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs