MICROBIOSENSOR LIMITED

Register to unlock more data on OkredoRegister

MICROBIOSENSOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08332089

Incorporation date

14/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2022)
dot icon29/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/01/2026
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 2026-01-29
dot icon29/01/2026
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 2026-01-29
dot icon23/01/2026
Statement of affairs
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Appointment of a voluntary liquidator
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Notification of Npif Nw Equity (Gp) Limited as a person with significant control on 2024-04-19
dot icon07/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon06/01/2025
Withdrawal of a person with significant control statement on 2025-01-06
dot icon06/01/2025
Notification of Catapult Life Sciences Gp Llp as a person with significant control on 2024-04-19
dot icon06/01/2025
Notification of Uk Ff Nominees Limited as a person with significant control on 2024-04-19
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Particulars of variation of rights attached to shares
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Change of share class name or designation
dot icon02/05/2024
Memorandum and Articles of Association
dot icon28/04/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon12/02/2024
Termination of appointment of Darren Kell as a director on 2024-02-01
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon14/10/2022
Second filing of a statement of capital following an allotment of shares on 2020-09-30
dot icon27/04/2022
Statement of capital following an allotment of shares on 2020-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgallon, William, Dr
Director
01/01/2018 - Present
6
Henderson, Duncan, Dr
Director
16/03/2017 - 31/03/2021
1
Kell, Darren
Director
06/01/2022 - 01/02/2024
-
Dr Nishal Govindji-Bhatt
Director
11/02/2016 - Present
3
Professor Curtis Bryce Dobson
Director
14/12/2012 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About MICROBIOSENSOR LIMITED

MICROBIOSENSOR LIMITED is an(a) Liquidation company incorporated on 14/12/2012 with the registered office located at Suite C Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICROBIOSENSOR LIMITED?

toggle

MICROBIOSENSOR LIMITED is currently Liquidation. It was registered on 14/12/2012 .

Where is MICROBIOSENSOR LIMITED located?

toggle

MICROBIOSENSOR LIMITED is registered at Suite C Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does MICROBIOSENSOR LIMITED do?

toggle

MICROBIOSENSOR LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for MICROBIOSENSOR LIMITED?

toggle

The latest filing was on 29/01/2026: Notice to Registrar of Companies of Notice of disclaimer.