ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Microbiosensor Limited

Microbiosensor Limited is a liquidation company incorporated on 14 December 2012 with the registered office located in Stockport, Greater Manchester. Microbiosensor Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 8 days ago
Company No
08332089
Private limited company
Age
13 years
Incorporated 14 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 34 days
Dated 14 December 2024 (1 year 1 month ago)
Next confirmation dated 14 December 2025
Was due on 28 December 2025 (1 month ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Suite C Victoria House
19-21 Ack Lane East
Bramhall
Cheshire
SK7 2BE
Address changed on 29 Jan 2026 (2 days ago)
Previous address was Suite C, Victoria House 19-21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
20
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jan 1950
Director • British • Lives in UK • Born in Dec 1953
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arterius Limited
Gerard David Harper is a mutual person.
Active
Cybex Ventures Limited
Dr William Kilgallon is a mutual person.
Active
Biotechnology Business Development Limited
Dr Michael Gordon Barker is a mutual person.
Active
Cambridge Animal Health Ltd
Gerard David Harper is a mutual person.
Active
Bioclough Consultants Limited
John Peter Foster is a mutual person.
Active
Nidor Diagnostics Limited
John Peter Foster is a mutual person.
Active
Haemanalytica Ltd
Dr William Kilgallon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£77.18K
Increased by £19.19K (+33%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 5 (-38%)
Total Assets
£2.05M
Decreased by £454.11K (-18%)
Total Liabilities
-£2.44M
Decreased by £1.45M (-37%)
Net Assets
-£389.43K
Increased by £998.68K (-72%)
Debt Ratio (%)
119%
Decreased by 36.41% (-23%)
Latest Activity
Registered Address Changed
2 Days Ago on 29 Jan 2026
Registered Address Changed
2 Days Ago on 29 Jan 2026
Voluntary Liquidator Appointed
8 Days Ago on 23 Jan 2026
Full Accounts Submitted
6 Months Ago on 30 Jul 2025
Confirmation Submitted
1 Year Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 7 Oct 2024
Npif Nw Equity (Gp) Limited (PSC) Appointed
1 Year 9 Months Ago on 19 Apr 2024
Uk Ff Nominees Limited (PSC) Appointed
1 Year 9 Months Ago on 19 Apr 2024
Catapult Life Sciences Gp Llp (PSC) Appointed
1 Year 9 Months Ago on 19 Apr 2024
Darren Kell Resigned
2 Years Ago on 1 Feb 2024
Get Credit Report
Discover Microbiosensor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite C, Victoria House 19-21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 29 January 2026
Submitted on 29 Jan 2026
Registered office address changed from The Manchester Incubator Building Grafton Street Manchester M13 9XX to Suite C, Victoria House 19-21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 29 January 2026
Submitted on 29 Jan 2026
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 29 Jan 2026
Statement of affairs
Submitted on 23 Jan 2026
Resolutions
Submitted on 23 Jan 2026
Appointment of a voluntary liquidator
Submitted on 23 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 7 Jan 2025
Notification of Npif Nw Equity (Gp) Limited as a person with significant control on 19 April 2024
Submitted on 7 Jan 2025
Withdrawal of a person with significant control statement on 6 January 2025
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year