BIOFLOW DIRECT LIMITED

BIOFLOW DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIOFLOW DIRECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04443360
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIOFLOW DIRECT LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BIOFLOW DIRECT LIMITED located?

    Registered Office Address
    Eden House Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOFLOW DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOFLOW LIMITEDJun 28, 2011Jun 28, 2011
    ECOFLOW LIMITEDMay 06, 2010May 06, 2010
    ECOFLOW PLCNov 05, 2002Nov 05, 2002
    ECOFLOW LIMITED.Jun 21, 2002Jun 21, 2002
    LANDMARK EUROPEAN MARKETING LIMITEDMay 21, 2002May 21, 2002

    What are the latest accounts for BIOFLOW DIRECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BIOFLOW DIRECT LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for BIOFLOW DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Termination of appointment of John Edward Story as a director on Jun 27, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Change of details for Scram Group Limited as a person with significant control on Jan 11, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John Edward Story on Jan 05, 2024

    2 pagesCH01

    Director's details changed for Mr David Carr Mathewson on Jan 05, 2024

    2 pagesCH01

    Registered office address changed from C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to Eden House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on Dec 15, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    19 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    20 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    20 pagesAA

    Confirmation statement made on Jan 16, 2021 with updates

    5 pagesCS01

    Notification of Scram Group Limited as a person with significant control on Sep 10, 2020

    2 pagesPSC02

    Cessation of John Edward Story as a person with significant control on Sep 10, 2020

    1 pagesPSC07

    Cessation of Richard Corsie as a person with significant control on Sep 10, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share for share exchange - 371,332 shares in exchange for same amount in scram group LIMITED 10/09/2020
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 19 of the articles shall not apply to the transaction contemplated under resolution 2/purchase contract 26/06/2020
    RES13

    Cancellation of shares. Statement of capital on Jun 26, 2020

    • Capital: GBP 371,332
    5 pagesSH06

    Total exemption full accounts made up to Jun 30, 2019

    19 pagesAA

    Confirmation statement made on Jan 16, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re-sub div/consolidation 15/05/2019
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of BIOFLOW DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORSIE, Richard
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Secretary
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    153274110001
    CORSIE, Richard
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    ScotlandBritish140071950003
    MATHEWSON, David Carr
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    EnglandBritish191898510001
    RUSSELL, Samuel John
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    ScotlandBritish104244520001
    BUSBY, John Martin
    The Engine House Northwood
    St. Neots
    PL14 6QN Liskeard
    Cornwall
    Secretary
    The Engine House Northwood
    St. Neots
    PL14 6QN Liskeard
    Cornwall
    British82794010001
    CANE, Cynthia
    Western Wood Way
    Langage Business Park, Plympton
    PL7 5BG Plymouth
    Fitzroy House
    England
    Secretary
    Western Wood Way
    Langage Business Park, Plympton
    PL7 5BG Plymouth
    Fitzroy House
    England
    152030960001
    MARKLAND, Myra Mary
    Plumley
    Bovey Tracey
    TQ13 9NH Newton Abbot
    Devon
    Secretary
    Plumley
    Bovey Tracey
    TQ13 9NH Newton Abbot
    Devon
    British90596290001
    MARK HOLT & CO LTD
    Marine Building
    Victoria Wharf
    PL4 0RF Plymouth
    South Devon
    Secretary
    Marine Building
    Victoria Wharf
    PL4 0RF Plymouth
    South Devon
    85414820001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    VITI LIMITED
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    Ground Floor
    Devon
    United Kingdom
    Secretary
    North Quay House
    Sutton Harbour
    PL4 0RA Plymouth
    Ground Floor
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04366975
    114101520001
    BARRY, James
    Gwynelda Treore
    PL29 3TB Port Isaac
    Cornwall
    Director
    Gwynelda Treore
    PL29 3TB Port Isaac
    Cornwall
    British110046780001
    BINFIELD, Paul Raymond
    Homeleigh
    Tideford Cross
    PL12 5JY Saltash
    Cornwall
    Director
    Homeleigh
    Tideford Cross
    PL12 5JY Saltash
    Cornwall
    British66854020002
    BRODERICK, Nigel
    Kennford Court
    Kennford
    EX6 7UZ Exeter
    Director
    Kennford Court
    Kennford
    EX6 7UZ Exeter
    British35428100004
    BUSBY, John Martin
    The Engine House Northwood
    St. Neots
    PL14 6QN Liskeard
    Cornwall
    Director
    The Engine House Northwood
    St. Neots
    PL14 6QN Liskeard
    Cornwall
    British82794010001
    GALE, Stuart Lockland
    21 Elizabeth Rise
    OX16 9LZ Banbury
    Oxfordshire
    Director
    21 Elizabeth Rise
    OX16 9LZ Banbury
    Oxfordshire
    British36868950001
    MARKLAND, Myra Mary
    Plumley
    Bovey Tracey
    TQ13 9NH Newton Abbot
    Devon
    Director
    Plumley
    Bovey Tracey
    TQ13 9NH Newton Abbot
    Devon
    United KingdomBritish90596290001
    MARKLAND, Paul Anthony Scott, Captain
    Plumley
    TQ13 9NH Bovey Tracey
    Devon
    Director
    Plumley
    TQ13 9NH Bovey Tracey
    Devon
    United KingdomUnited Kingdom52759100005
    RAWSON, Kim Patrick
    48 Upton Way
    BH18 9LZ Broadstone
    Dorset
    Director
    48 Upton Way
    BH18 9LZ Broadstone
    Dorset
    United KingdomBritish99822310001
    REYNOLDS, Richard John
    8 Dovecote Drive
    SN13 9BN Corsham
    Wiltshire
    Director
    8 Dovecote Drive
    SN13 9BN Corsham
    Wiltshire
    EnglandBritish114249540001
    STORY, John Edward
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    EnglandBritish26482560002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of BIOFLOW DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    Sep 10, 2020
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Eden House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12526750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr John Edward Story
    75 Sisna Park Road
    PL6 7AE Plymouth
    Unit 18
    England
    Apr 12, 2017
    75 Sisna Park Road
    PL6 7AE Plymouth
    Unit 18
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Corsie
    75 Sisna Park Road
    Estover
    PL6 7AE Plymouth
    Unit 18
    Devon
    England
    Apr 06, 2016
    75 Sisna Park Road
    Estover
    PL6 7AE Plymouth
    Unit 18
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Captain Paul Anthony Scott Markland
    Torr Quarry Industrial Estate
    East Allington
    TQ9 7QQ Totnes
    Unit 2
    Devon
    United Kingdom
    Apr 06, 2016
    Torr Quarry Industrial Estate
    East Allington
    TQ9 7QQ Totnes
    Unit 2
    Devon
    United Kingdom
    Yes
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0