Background WavePink WaveYellow Wave

MICROSENS DIAGNOSTICS LIMITED (08600106)

MICROSENS DIAGNOSTICS LIMITED (08600106) is an active UK company. incorporated on 8 July 2013. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICROSENS DIAGNOSTICS LIMITED has been registered for 12 years. Current directors include DOOLEY, Debra Ann, FITZGERALD, Michael Edward.

Company Number
08600106
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
204 Cambridge Science Park Milton Road, Cambridge, CB4 0GZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOOLEY, Debra Ann, FITZGERALD, Michael Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROSENS DIAGNOSTICS LIMITED

MICROSENS DIAGNOSTICS LIMITED is an active company incorporated on 8 July 2013 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICROSENS DIAGNOSTICS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08600106

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

204 Cambridge Science Park Milton Road Cambridge, CB4 0GZ,

Previous Addresses

2 Royal College Street London NW1 0NH
From: 8 July 2013To: 15 November 2021
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Sept 13
Share Issue
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Left
May 15
New Owner
Jul 17
Director Left
Apr 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
May 21
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOOLEY, Debra Ann

Active
Earl Road, Cheadle HulmeSK8 6GN
Born August 1970
Director
Appointed 11 Aug 2020

FITZGERALD, Michael Edward

Active
Milton Road, CambridgeCB4 0GZ
Born May 1958
Director
Appointed 01 Sept 2020

ROSEDALE, Roger John

Resigned
Royal College Street, LondonNW1 0NH
Born May 1955
Director
Appointed 08 Jul 2013
Resigned 20 Mar 2015

TURNER, Andrew Berry

Resigned
Royal College Street, LondonNW1 0NH
Born February 1959
Director
Appointed 11 Aug 2020
Resigned 10 May 2021

WILSON, Stuart Mark, Dr

Resigned
Royal College Street, LondonNW1 0NH
Born May 1963
Director
Appointed 08 Jul 2013
Resigned 27 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Royal College Street, LondonNW1 0NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019

Mr John Hargreaves

Ceased
Royal College Street, LondonNW1 0NH
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Capital Alter Shares Subdivision
18 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Resolution
18 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Incorporation Company
8 July 2013
NEWINCIncorporation