Background WavePink WaveYellow Wave

BIOFLOW DIRECT LIMITED (04443360)

BIOFLOW DIRECT LIMITED (04443360) is an active UK company. incorporated on 21 May 2002. with registered office in Saltash. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BIOFLOW DIRECT LIMITED has been registered for 23 years. Current directors include CORSIE, Richard, MATHEWSON, David Carr, RUSSELL, Samuel John.

Company Number
04443360
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
Eden House Forge Lane, Saltash, PL12 6LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CORSIE, Richard, MATHEWSON, David Carr, RUSSELL, Samuel John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOFLOW DIRECT LIMITED

BIOFLOW DIRECT LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Saltash. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BIOFLOW DIRECT LIMITED was registered 23 years ago.(SIC: 46900)

Status

active

Active since 23 years ago

Company No

04443360

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

BIOFLOW LIMITED
From: 28 June 2011To: 26 April 2017
ECOFLOW LIMITED
From: 6 May 2010To: 28 June 2011
ECOFLOW PLC
From: 5 November 2002To: 6 May 2010
ECOFLOW LIMITED.
From: 21 June 2002To: 5 November 2002
LANDMARK EUROPEAN MARKETING LIMITED
From: 21 May 2002To: 21 June 2002
Contact
Address

Eden House Forge Lane Moorlands Trading Estate Saltash, PL12 6LX,

Previous Addresses

C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England
From: 15 May 2019To: 15 December 2023
Unit 18 75 Sisna Park Road Estover Plymouth Devon PL6 7AE England
From: 25 August 2017To: 15 May 2019
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 15 May 2013To: 25 August 2017
Fitzroy House Western Wood Way Langage Business Park, Plympton Plymouth PL7 5BG England
From: 9 August 2010To: 15 May 2013
Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LD
From: 21 May 2002To: 9 August 2010
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Aug 10
Director Left
Aug 10
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Feb 14
Director Joined
Nov 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Director Left
Apr 17
Director Joined
May 17
Funding Round
May 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Joined
Oct 17
New Owner
Feb 18
Owner Exit
Feb 18
Share Issue
May 19
Funding Round
May 19
Capital Reduction
Jul 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jun 25
8
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CORSIE, Richard

Active
Forge Lane, SaltashPL12 6LX
Secretary
Appointed 09 Aug 2010

CORSIE, Richard

Active
Forge Lane, SaltashPL12 6LX
Born November 1966
Director
Appointed 07 Jul 2010

MATHEWSON, David Carr

Active
Forge Lane, SaltashPL12 6LX
Born July 1947
Director
Appointed 22 Nov 2016

RUSSELL, Samuel John

Active
Forge Lane, SaltashPL12 6LX
Born March 1945
Director
Appointed 25 Oct 2017

BUSBY, John Martin

Resigned
The Engine House Northwood, LiskeardPL14 6QN
Secretary
Appointed 14 Jun 2002
Resigned 30 Oct 2002

CANE, Cynthia

Resigned
Western Wood Way, PlymouthPL7 5BG
Secretary
Appointed 11 Jun 2010
Resigned 09 Aug 2010

MARKLAND, Myra Mary

Resigned
Plumley, Newton AbbotTQ13 9NH
Secretary
Appointed 21 May 2002
Resigned 14 Jun 2002

MARK HOLT & CO LTD

Resigned
Marine Building, PlymouthPL4 0RF
Corporate secretary
Appointed 30 Oct 2002
Resigned 16 Aug 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 21 May 2002
Resigned 21 May 2002

VITI LIMITED

Resigned
North Quay House, PlymouthPL4 0RA
Corporate secretary
Appointed 20 Aug 2007
Resigned 11 Jun 2010

BARRY, James

Resigned
Gwynelda Treore, Port IsaacPL29 3TB
Born June 1967
Director
Appointed 01 Aug 2004
Resigned 26 Apr 2007

BINFIELD, Paul Raymond

Resigned
Homeleigh, SaltashPL12 5JY
Born July 1962
Director
Appointed 18 Jun 2002
Resigned 31 Mar 2004

BRODERICK, Nigel

Resigned
Kennford Court, ExeterEX6 7UZ
Born December 1948
Director
Appointed 14 Jun 2002
Resigned 13 Jun 2003

BUSBY, John Martin

Resigned
The Engine House Northwood, LiskeardPL14 6QN
Born December 1960
Director
Appointed 18 Jun 2002
Resigned 31 Mar 2003

GALE, Stuart Lockland

Resigned
21 Elizabeth Rise, BanburyOX16 9LZ
Born March 1949
Director
Appointed 18 Jun 2002
Resigned 05 Jan 2006

MARKLAND, Myra Mary

Resigned
Plumley, Newton AbbotTQ13 9NH
Born March 1951
Director
Appointed 17 May 2003
Resigned 17 Jul 2010

MARKLAND, Paul Anthony Scott, Captain

Resigned
Plumley, Bovey TraceyTQ13 9NH
Born August 1953
Director
Appointed 21 May 2002
Resigned 13 Apr 2017

RAWSON, Kim Patrick

Resigned
48 Upton Way, BroadstoneBH18 9LZ
Born January 1955
Director
Appointed 01 Sept 2006
Resigned 20 Sept 2007

REYNOLDS, Richard John

Resigned
8 Dovecote Drive, CorshamSN13 9BN
Born September 1964
Director
Appointed 01 Jun 2006
Resigned 19 Sept 2007

STORY, John Edward

Resigned
Forge Lane, SaltashPL12 6LX
Born August 1951
Director
Appointed 12 Apr 2017
Resigned 27 Jun 2025

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 21 May 2002
Resigned 21 May 2002

Persons with significant control

4

1 Active
3 Ceased
Forge Lane, SaltashPL12 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2020

Mr John Edward Story

Ceased
75 Sisna Park Road, PlymouthPL6 7AE
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Ceased 10 Sept 2020

Mr Richard Corsie

Ceased
75 Sisna Park Road, PlymouthPL6 7AE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2020

Captain Paul Anthony Scott Markland

Ceased
Torr Quarry Industrial Estate, TotnesTQ9 7QQ
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
6 July 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Resolution
23 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
8 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
15 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Capital Cancellation Shares
28 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Resolution
6 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Resolution
22 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
15 January 2014
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
25 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Certificate Re Registration Public Limited Company To Private
6 May 2010
CERT10CERT10
Re Registration Memorandum Articles
6 May 2010
MARMAR
Resolution
6 May 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 May 2010
RR02RR02
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
17 May 2007
88(3)88(3)
Legacy
17 May 2007
123Notice of Increase in Nominal Capital
Legacy
17 May 2007
88(2)R88(2)R
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
88(3)88(3)
Legacy
28 February 2007
88(2)R88(2)R
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
122122
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
29 September 2006
MEM/ARTSMEM/ARTS
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
2 September 2005
88(3)88(3)
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
7 December 2004
123Notice of Increase in Nominal Capital
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
88(2)R88(2)R
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
5 November 2002
CERT5CERT5
Auditors Statement
5 November 2002
AUDSAUDS
Auditors Report
5 November 2002
AUDRAUDR
Accounts Balance Sheet
5 November 2002
BSBS
Re Registration Memorandum Articles
5 November 2002
MARMAR
Legacy
5 November 2002
43(3)e43(3)e
Legacy
5 November 2002
43(3)43(3)
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
123Notice of Increase in Nominal Capital
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
287Change of Registered Office
Incorporation Company
21 May 2002
NEWINCIncorporation