Get an alert when IFP-LABS UK WEST YORKSHIRE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-02 (in 4mo)

Last made up 2025-08-19

Watchouts

None on the register

Cash

£1M

+156.4% highest in 5 filed years

Net assets

£1M

+1,935.7% first positive since 2023

Employees

256

+33.3% vs 2023

Profit before tax

£1M

+2,161.5% highest in 3 filed years

Name history

Renamed 1 time since incorporation

  1. IFP-LABS UK WEST YORKSHIRE LIMITED 2026-01-02 → present
  2. MICROSEARCH LABORATORIES LIMITED 1992-10-22 → 2026-01-02

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-10-312019-10-312020-10-312021-10-312022-12-312023-12-312024-12-31
Turnover £12,419,978
Operating profit -£28,410
Profit before tax -£84,552£63,996£1,447,280
Net profit £74,131£463,813£1,057,935
Cash £1,533£409£55,965£556,248£1,426,035
Total assets less current liabilities £1,982,672£1,245,851£1,309,046£78,482£1,175,840
Net assets £1,687,107£1,071,487£811,236-£54,653£1,003,282
Equity £1,653,476£1,687,107£1,071,487£811,236-£54,653£1,003,282
Average employees 278262245192256
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-10-312019-10-312020-10-312021-10-312022-12-312023-12-312024-12-31
Operating margin -0.2%
Net margin 0.6%
Return on capital employed -1.4%
Interest cover -0.50x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 12 resigned

Name Role Appointed Born Nationality
FRANKLIN, Danny Director 2021-08-16 Oct 1984 British
O'CONNOR, Mark Director 2014-07-01 Aug 1979 British
Show 12 resigned officers
Name Role Appointed Resigned
O CONNOR, Carol Ann Secretary 1993-08-18 2022-03-14
RATCLIFFE, Charles Secretary 1992-10-22 1992-12-22
WATTS, Paul Steven Secretary 1993-01-05 1993-08-18
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-10-22 1992-10-22
JARRETT, Peter Director 2025-08-18 2026-05-08
JEWHURST, Allen John Wentworth Director 1993-05-14 2015-05-08
KIRKBRIGHT, John Stephen Alexander Director 2014-07-01 2022-03-14
MCKENZIE, John, Dr Director 2022-09-22 2023-02-01
O'CONNOR, Carol Director 2014-07-01 2018-06-30
OCONNOR, Ronald David Director 1992-10-22 2023-01-04
RATCLIFFE, Charles Director 1992-10-22 1992-12-22
WATTS, Paul Director 2014-07-01 2022-03-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Microsearch Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-31 Active
Mr Ronald David O'Connor Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-10-31
Mrs Sarah Jewhurst Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-10-31

Filing timeline

Last 20 of 120 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-02 CERTNM Certificate change of name company PDF
  • 2022-09-20 CC04 Statement of companys objects
  • 2022-07-11 MA Memorandum articles
Date Type Category Description
2026-05-11 TM01 officers Termination director company with name termination date PDF
2026-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-02 CERTNM change-of-name Certificate change of name company PDF
2025-12-18 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-05 AA accounts Accounts with accounts type full PDF
2025-08-18 AP01 officers Appoint person director company with name date PDF
2024-09-30 AA accounts Accounts with accounts type small PDF
2024-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type small PDF
2023-05-25 AA01 accounts Change account reference date company previous extended PDF
2023-02-13 TM01 officers Termination director company with name termination date PDF
2023-01-19 TM01 officers Termination director company with name termination date PDF
2022-10-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-17 AP01 officers Appoint person director company with name date PDF
2022-09-20 CC04 change-of-constitution Statement of companys objects
2022-07-18 AA accounts Accounts with accounts type total exemption full PDF
2022-07-11 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page