CompanyTrack
M

MICROBIOSENSOR LIMITED

Dissolved Bramhall

Research and experimental development on biotechnology

8 employees
Research and experimental development on biotechnology
M

MICROBIOSENSOR LIMITED

Research and experimental development on biotechnology

Founded 14 Dec 2012 Dissolved Bramhall, United Kingdom 8 employees
Research and experimental development on biotechnology
Accounts Submitted 30 Jul 2025
Confirmation Statement Submitted 7 Jan 2025
Net assets £-389.43K £998.68K 2024 year on year
Total assets £0.00 £2.51M 2024 year on year
Total Liabilities £2.44M £1.45M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE

Credit Report

Discover MICROBIOSENSOR LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£77.17k

Increased by £19.19k (+33%)

Net Assets

-£389.43k

Increased by £998.68k (+72%)

Total Liabilities

£2.44M

Decreased by £1.45M (-37%)

Turnover

N/A

Employees

8

Debt Ratio

N/A

Decreased by 155 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£2.5m awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 34,255 Shares £3.43m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Apr 202421,697£1000k£46.088
19 Apr 202411,878£730k£61.45
1 Apr 2019175£450k£3k
1 Apr 2019175£450k£3k
29 Sept 2017312£800k£3k

Officers

Officers

6 active 4 resigned
Status
Curtis Bryce DobsonDirectorBritishEngland5514 Dec 2012Active
Gerard David HarperDirectorBritishEngland551 Oct 2021Active
John Peter FosterDirectorBritishUnited Kingdom761 Dec 2017Active
Michael Gordon BarkerDirectorBritishUnited Kingdom5816 Jan 2013Active
Nishal Govindji-bhattDirectorBritishEngland4011 Feb 2016Active
William KilgallonDirectorBritishUnited Kingdom721 Jan 2018Active

Shareholders

Shareholders (25)

Uk Ff Nominees Limited
37.3%
13,2657 Jan 2025
Upf Nominees 1 Limited
0.4%
1507 Jan 2025
William Kilgallon
0.1%
227 Jan 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Catapult Life Sciences Gp Llp

United Kingdom

Active
Notified 19 Apr 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Npif Nw Equity (gp) Limited

United Kingdom

Active
Notified 19 Apr 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Uk Ff Nominees Limited

United Kingdom

Active
Notified 19 Apr 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Professor Curtis Bryce Dobson

Ceased 29 Sept 2017

Ceased

Group Structure

Group Structure

UK FF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CATAPULT LIFE SCIENCES GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
NPIF NW EQUITY (GP) LIMITED united kingdom shares 75 to 100 percent
CATAPULT ULTIMATE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CATAPULT VENTURE MANAGERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
UK FF TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SLINGSHOT BUYOUT LIMITED united kingdom
BW SIPP TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as trust, appoint/remove directors as firm
MATTIOLI WOODS LIMITED united kingdom significant influence or control
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARNETT WADDINGHAM LLP united kingdom significant influence or control limited liability partnership
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN UK&I HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
HOWDEN BROKING GROUP LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HYPERION DEVELOPMENT UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIG FINANCE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICROBIOSENSOR LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
7 Jan 2025Confirmation StatementConfirmation statement made on 2024-12-14 with updatesView(6 pages)
7 Jan 2025Persons With Significant ControlNpif Nw Equity (Gp) Limited notified as a person with significant controlView(2 pages)
6 Jan 2025Persons With Significant ControlUk Ff Nominees Limited notified as a person with significant controlView(2 pages)
6 Jan 2025Persons With Significant ControlWithdrawal Of A Person With Significant Control StatementView(2 pages)
30 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

7 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-12-14 with updates

7 Jan 2025 Persons With Significant Control

Npif Nw Equity (Gp) Limited notified as a person with significant control

6 Jan 2025 Persons With Significant Control

Uk Ff Nominees Limited notified as a person with significant control

6 Jan 2025 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

6 months ago on 30 Jul 2025

Confirmation statement made on 2024-12-14 with updates

1 years ago on 7 Jan 2025

Npif Nw Equity (Gp) Limited notified as a person with significant control

1 years ago on 7 Jan 2025

Uk Ff Nominees Limited notified as a person with significant control

1 years ago on 6 Jan 2025

Withdrawal Of A Person With Significant Control Statement

1 years ago on 6 Jan 2025