BIOFLOW DIRECT LIMITED
Overview
| Company Name | BIOFLOW DIRECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04443360 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIOFLOW DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOFLOW LIMITED | Jun 28, 2011 | Jun 28, 2011 |
| ECOFLOW LIMITED | May 06, 2010 | May 06, 2010 |
| ECOFLOW PLC | Nov 05, 2002 | Nov 05, 2002 |
| ECOFLOW LIMITED. | Jun 21, 2002 | Jun 21, 2002 |
| LANDMARK EUROPEAN MARKETING LIMITED | May 21, 2002 | May 21, 2002 |
What are the latest accounts for BIOFLOW DIRECT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BIOFLOW DIRECT LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for BIOFLOW DIRECT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Termination of appointment of John Edward Story as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||||||||||||||||||
Change of details for Scram Group Limited as a person with significant control on Jan 11, 2024 | 2 pages | PSC05 | ||||||||||||||||||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr John Edward Story on Jan 05, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr David Carr Mathewson on Jan 05, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 19 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 20 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 20 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jan 16, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Notification of Scram Group Limited as a person with significant control on Sep 10, 2020 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Cessation of John Edward Story as a person with significant control on Sep 10, 2020 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Cessation of Richard Corsie as a person with significant control on Sep 10, 2020 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 26, 2020
| 5 pages | SH06 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 19 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jan 16, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Who are the officers of BIOFLOW DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORSIE, Richard | Secretary | Forge Lane Moorlands Trading Estate PL12 6LX Saltash Eden House England | 153274110001 | |||||||||||
| CORSIE, Richard | Director | Forge Lane Moorlands Trading Estate PL12 6LX Saltash Eden House England | Scotland | British | 140071950003 | |||||||||
| MATHEWSON, David Carr | Director | Forge Lane Moorlands Trading Estate PL12 6LX Saltash Eden House England | England | British | 191898510001 | |||||||||
| RUSSELL, Samuel John | Director | Forge Lane Moorlands Trading Estate PL12 6LX Saltash Eden House England | Scotland | British | 104244520001 | |||||||||
| BUSBY, John Martin | Secretary | The Engine House Northwood St. Neots PL14 6QN Liskeard Cornwall | British | 82794010001 | ||||||||||
| CANE, Cynthia | Secretary | Western Wood Way Langage Business Park, Plympton PL7 5BG Plymouth Fitzroy House England | 152030960001 | |||||||||||
| MARKLAND, Myra Mary | Secretary | Plumley Bovey Tracey TQ13 9NH Newton Abbot Devon | British | 90596290001 | ||||||||||
| MARK HOLT & CO LTD | Secretary | Marine Building Victoria Wharf PL4 0RF Plymouth South Devon | 85414820001 | |||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| VITI LIMITED | Secretary | North Quay House Sutton Harbour PL4 0RA Plymouth Ground Floor Devon United Kingdom |
| 114101520001 | ||||||||||
| BARRY, James | Director | Gwynelda Treore PL29 3TB Port Isaac Cornwall | British | 110046780001 | ||||||||||
| BINFIELD, Paul Raymond | Director | Homeleigh Tideford Cross PL12 5JY Saltash Cornwall | British | 66854020002 | ||||||||||
| BRODERICK, Nigel | Director | Kennford Court Kennford EX6 7UZ Exeter | British | 35428100004 | ||||||||||
| BUSBY, John Martin | Director | The Engine House Northwood St. Neots PL14 6QN Liskeard Cornwall | British | 82794010001 | ||||||||||
| GALE, Stuart Lockland | Director | 21 Elizabeth Rise OX16 9LZ Banbury Oxfordshire | British | 36868950001 | ||||||||||
| MARKLAND, Myra Mary | Director | Plumley Bovey Tracey TQ13 9NH Newton Abbot Devon | United Kingdom | British | 90596290001 | |||||||||
| MARKLAND, Paul Anthony Scott, Captain | Director | Plumley TQ13 9NH Bovey Tracey Devon | United Kingdom | United Kingdom | 52759100005 | |||||||||
| RAWSON, Kim Patrick | Director | 48 Upton Way BH18 9LZ Broadstone Dorset | United Kingdom | British | 99822310001 | |||||||||
| REYNOLDS, Richard John | Director | 8 Dovecote Drive SN13 9BN Corsham Wiltshire | England | British | 114249540001 | |||||||||
| STORY, John Edward | Director | Forge Lane Moorlands Trading Estate PL12 6LX Saltash Eden House England | England | British | 26482560002 | |||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of BIOFLOW DIRECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scram Group Limited | Sep 10, 2020 | Forge Lane Moorlands Trading Estate PL12 6LX Saltash Eden House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Edward Story | Apr 12, 2017 | 75 Sisna Park Road PL6 7AE Plymouth Unit 18 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Corsie | 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
| |||||||||||||
| Captain Paul Anthony Scott Markland | 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
| |||||||||||||
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