Microbiosensor Limited

DataGardener
in liquidation
Micro

Microbiosensor Limited

08332089Private Limited With Share Capital

Suite C Victoria House, 19-21 Ack Lane East, Bramhall, SK72BE
Incorporated

14/12/2012

Company Age

13 years

Directors

6

Employees

8

SIC Code

72110

Risk

not scored

Company Overview

Registration, classification & business activity

Microbiosensor Limited (08332089) is a private limited with share capital incorporated on 14/12/2012 (13 years old) and registered in bramhall, SK72BE. The company operates under SIC code 72110 and is classified as Micro.

Microbiosensor is a medical devices company based out of united kingdom.

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 14/12/2012
SK72BE
8 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£2.44M

Net Assets

£-389.4K

Est. Turnover

£2.37M

AI Estimated
Unreported
Cash

£77.2K

Key Metrics

8

Employees

6

Directors

25

Shareholders

8

Patents

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

80
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-01-2026
Resolution
Category:Resolution
Date:23-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2024
Memorandum Articles
Category:Incorporation
Date:02-05-2024
Capital Name Of Class Of Shares
Category:Capital
Date:02-05-2024
Resolution
Category:Resolution
Date:02-05-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-05-2024
Capital Allotment Shares
Category:Capital
Date:28-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:14-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2022
Capital Allotment Shares
Category:Capital
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Resolution
Category:Resolution
Date:25-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Memorandum Articles
Category:Incorporation
Date:30-07-2020
Resolution
Category:Resolution
Date:30-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2019
Memorandum Articles
Category:Incorporation
Date:29-04-2019
Resolution
Category:Resolution
Date:29-04-2019
Capital Allotment Shares
Category:Capital
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:11-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Capital Allotment Shares
Category:Capital
Date:31-10-2017
Capital Allotment Shares
Category:Capital
Date:31-10-2017
Resolution
Category:Resolution
Date:19-10-2017
Capital Cancellation Shares
Category:Capital
Date:29-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2017
Capital Return Purchase Own Shares
Category:Capital
Date:29-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2016
Resolution
Category:Resolution
Date:05-02-2016
Capital Allotment Shares
Category:Capital
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:05-01-2016
Capital Allotment Shares
Category:Capital
Date:18-11-2015
Resolution
Category:Resolution
Date:18-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:20-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Incorporation Company
Category:Incorporation
Date:14-12-2012

Innovate Grants

4

This company received a grant of £621475.0 for Same-Day Test For Antibiotic Resistance (Star). The project started on 01/05/2019 and ended on 31/01/2022.

This company received a grant of £688316.0 for Evaluation, Prototyping And Production Pathway Of A Diagnostic For Peritoneal Dialysis Infection. The project started on 01/02/2017 and ended on 31/01/2019.

+2 more grants available

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/07/2025
Latest Accounts31/12/2024

Trading Addresses

Suite C Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire Sk7 2Be, SK72BERegistered

Contact

01616067401
microbiosensor.com
Suite C Victoria House, 19-21 Ack Lane East, Bramhall, SK72BE