Background WavePink WaveYellow Wave

BELL FLOW SYSTEMS LIMITED (03386045)

BELL FLOW SYSTEMS LIMITED (03386045) is an active UK company. incorporated on 12 June 1997. with registered office in Buckingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BELL FLOW SYSTEMS LIMITED has been registered for 28 years. Current directors include BROGAN, Lee Alfred.

Company Number
03386045
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
Unit 7 Swan Business Centre, Buckingham, MK18 1TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROGAN, Lee Alfred
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL FLOW SYSTEMS LIMITED

BELL FLOW SYSTEMS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in Buckingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BELL FLOW SYSTEMS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03386045

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Unit 7 Swan Business Centre Osier Way Buckingham, MK18 1TB,

Timeline

29 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Loan Secured
Apr 15
Director Left
Jul 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Cleared
Aug 18
Director Left
Dec 18
Owner Exit
Dec 18
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BROGAN, Lee Alfred

Active
Unit 7 Swan Business Centre, BuckinghamMK18 1TB
Born March 1969
Director
Appointed 01 Jun 2000

BUXTON, Laura Gillian

Resigned
Unit 7 Swan Business Centre, BuckinghamMK18 1TB
Secretary
Appointed 21 Aug 2003
Resigned 30 Nov 2010

PETER, Lapicki

Resigned
Unit 7 Swan Business Centre, BuckinghamMK18 1TB
Secretary
Appointed 01 Nov 2011
Resigned 10 Sept 2014

TERRY, Matthew Simon

Resigned
Forge Lane, Sutton ColdfieldB76 1AH
Secretary
Appointed 30 Nov 2010
Resigned 01 Nov 2011

WEBSTER, Patricia Anne

Resigned
Long Haul-43 Main Street, AylesburyHP22 5RW
Secretary
Appointed 12 Jun 1997
Resigned 30 Jun 2003

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 10 Sept 2014
Resigned 29 Jun 2017

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 12 Jun 1997

BUXTON, Laura Gillian

Resigned
Moatfields, Little HorwoodMK17 0PE
Born May 1970
Director
Appointed 01 Jul 2006
Resigned 30 Nov 2010

CLEAVER, Nicholas Alan

Resigned
Swan Business Centre, BuckinghamMK18 1TB
Born January 1968
Director
Appointed 08 Feb 2017
Resigned 12 Dec 2018

COUTTS TROTTER, Carl Philip

Resigned
Unit 7 Swan Business Centre, BuckinghamMK18 1TB
Born April 1975
Director
Appointed 29 Jun 2017
Resigned 30 Nov 2017

FRANCIS, Thomas Frederick

Resigned
Unit 7 Swan Business Centre, BuckinghamMK18 1TB
Born February 1983
Director
Appointed 01 Nov 2011
Resigned 31 Mar 2015

MORRELL, Graham Joseph

Resigned
Boston Drive, Bourne EndSL8 5YS
Born December 1964
Director
Appointed 13 Jul 2016
Resigned 30 Nov 2017

NEL, Graham Ernest

Resigned
Rewley Road, OxfordOX1 2RQ
Born May 1947
Director
Appointed 30 Nov 2010
Resigned 13 Jul 2016

PETER, Lapicki

Resigned
Unit 7 Swan Business Centre, BuckinghamMK18 1TB
Born September 1952
Director
Appointed 01 Nov 2011
Resigned 10 Sept 2014

TERRY, Matthew Simon

Resigned
Minworth Industrial Park, Sutton ColdfieldB76 1AH
Born January 1979
Director
Appointed 30 Nov 2010
Resigned 01 Nov 2011

WEBSTER, Donald Maurice

Resigned
43 Main Street, AylesburyHP22 5RW
Born October 1941
Director
Appointed 12 Jun 1997
Resigned 01 Aug 2003

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 08 Feb 2017
Resigned 29 Jun 2017

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 10 Sept 2014
Resigned 31 May 2015

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 12 Jun 1997
Resigned 12 Jun 1997

Persons with significant control

3

1 Active
2 Ceased
Osier Way, BuckinghamMK18 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2017

Mr Lee Alfred Brogan

Ceased
Osier Way, BuckinghamMK18 1TB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Boston Drive, Bourne EndSL8 5YS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
22 November 2017
AUDAUD
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date
23 June 2016
AR01AR01
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
10 June 2011
MG01MG01
Legacy
7 April 2011
MG02MG02
Legacy
4 February 2011
MG01MG01
Change Account Reference Date Company Current Shortened
3 February 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
13 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
20 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
2 October 2003
169169
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
19 September 2000
88(2)R88(2)R
Legacy
19 September 2000
288cChange of Particulars
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
287Change of Registered Office
Legacy
6 July 1997
225Change of Accounting Reference Date
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Incorporation Company
12 June 1997
NEWINCIncorporation