Get an alert when INVIVO CLINICAL 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Cash

£464K

-34% lowest in 4 filed years

Net assets

£538K

-27.5% vs 2023

Employees

34

+13.3% highest in 4 filed years

Profit before tax

Period ending 2023-12-04

Accounts

4-year trend · latest reflected 2023-12-04

Latest accounts filed cover 2025-06-30; financial figures currently reflect up to 2023-12-04.

Metric Trend 2021-03-312022-03-312023-03-312023-12-04
Turnover
Operating profit
Profit before tax
Net profit
Cash £534,948£588,428£703,293£464,182
Total assets less current liabilities £893,764£1,065,219£989,210£675,257
Net assets £490,685£691,147£742,329£538,086
Equity £490,685£691,147£742,329£538,086
Average employees 26313034
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

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In addition, the Directors have received a Letter of Financial Support from Microba Life Sciences Ltd dated 11th March 2026, confirming the parent's intention to provide financial support for a period of 13 months from that date, covering working capital requirements, trade creditors, operating expenses and any other obligations necessary to sustain ongoing business activities. Whilst this letter constitutes a statement of intent rather than a legally binding commitment, the Directors have taken comfort from this confirmation in concluding that the going concern basis of preparation remains appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 10 resigned

Name Role Appointed Born Nationality
BUCHER, Michael Max Director 2023-12-05 Jul 1973 Swiss
MAREE, Don Wessel Director 2024-04-08 Jul 1977 British
REID, Luke Holtham Director 2023-12-05 Jun 1988 Australian
Show 10 resigned officers
Name Role Appointed Resigned
NORTHSIDE COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 2007-03-27 2008-11-13
BACCHUS, Humphrey Director 2017-04-05 2022-11-17
BAIRD, Jamie Summers Director 2007-03-27 2008-06-24
INGRAM, Faye Louise Director 2023-12-05 2025-02-28
INGRAM, Faye Louise Director 2020-09-14 2022-04-25
JOYCE, Louise Lynette Director 2020-09-14 2022-11-03
MAREE, Don Wessel Director 2008-06-14 2024-04-08
MAREE, Don Wessel Director 2007-03-27 2008-06-24
PANCZAK, Eric John Director 2017-12-05 2021-10-12
RICHARDS, Nicholas Kerry Director 2017-12-05 2024-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Microba Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-05 Active
Don Maree Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2023-12-05

Filing timeline

Last 20 of 115 total filings

Date Type Category Description
2026-04-10 AA accounts Accounts with accounts type full
2026-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-17 AA accounts Accounts with accounts type full
2025-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-06 TM01 officers Termination director company with name termination date PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2024-09-17 AA accounts Accounts with accounts type total exemption full PDF
2024-06-21 AA01 accounts Change account reference date company current shortened PDF
2024-06-20 AA01 accounts Change account reference date company previous shortened PDF
2024-04-08 AP01 officers Appoint person director company with name date PDF
2024-04-08 TM01 officers Termination director company with name termination date PDF
2024-03-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-01 AP01 officers Appoint person director company with name date PDF
2024-01-25 CH01 officers Change person director company PDF
2024-01-23 MA incorporation Memorandum articles
2024-01-23 RESOLUTIONS resolution Resolution
2024-01-19 RP04SH01 capital Second filing capital allotment shares
2024-01-18 AP01 officers Appoint person director company with name date PDF
2024-01-18 AP01 officers Appoint person director company with name date PDF
2024-01-17 AA01 accounts Change account reference date company current extended PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2023 → FY2023 · period ending 2023-12-04 vs 2023-03-31

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