Background WavePink WaveYellow Wave

BISHOP FLEMING SECRETARIAL LIMITED (05260931)

BISHOP FLEMING SECRETARIAL LIMITED (05260931) is an active UK company. incorporated on 15 October 2004. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BISHOP FLEMING SECRETARIAL LIMITED has been registered for 21 years. Current directors include ROBINS, Alexander St John, SANDIFORD, Andrew Philip.

Company Number
05260931
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROBINS, Alexander St John, SANDIFORD, Andrew Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP FLEMING SECRETARIAL LIMITED

BISHOP FLEMING SECRETARIAL LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BISHOP FLEMING SECRETARIAL LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05260931

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

REXPOWER LIMITED
From: 15 October 2004To: 11 May 2005
Contact
Address

Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
From: 3 October 2013To: 25 March 2025
C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
From: 15 October 2004To: 3 October 2013
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Feb 12
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 21
Owner Exit
Jun 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROBINS, Alexander St John

Active
Manor Drive, ExeterEX5 1GD
Born November 1968
Director
Appointed 25 Jul 2007

SANDIFORD, Andrew Philip

Active
Manor Drive, ExeterEX5 1GD
Born November 1971
Director
Appointed 17 Feb 2012

LEE, Matthew Duncan

Resigned
Floor Stratus House, ExeterEX1 3QS
Secretary
Appointed 05 Nov 2004
Resigned 11 Jan 2018

WILLIAMS, Jonathan Mark

Resigned
Emperor Way, ExeterEX1 3QS
Secretary
Appointed 11 Jan 2018
Resigned 29 May 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Oct 2004
Resigned 05 Nov 2004

LEE, Matthew Duncan

Resigned
Floor Stratus House, ExeterEX1 3QS
Born August 1963
Director
Appointed 26 Jan 2007
Resigned 11 Jan 2018

SCAIFE, Joseph Hargreaves

Resigned
Floor Stratus House, ExeterEX1 3QS
Born September 1968
Director
Appointed 25 Jul 2007
Resigned 11 Jan 2018

THOMSON, Charles Peter

Resigned
16 Queen Square, BristolBS1 4NT
Born September 1957
Director
Appointed 05 Nov 2004
Resigned 01 Jan 2017

WILLIAMS, Jonathan Mark

Resigned
Emperor Way, ExeterEX1 3QS
Born January 1963
Director
Appointed 11 Jan 2018
Resigned 29 May 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Oct 2004
Resigned 05 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
Manor Drive, ExeterEX5 1GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Emperor Way, ExeterEX1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
5 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
287Change of Registered Office
Legacy
2 October 2007
288cChange of Particulars
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
287Change of Registered Office
Certificate Change Of Name Company
11 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
88(2)R88(2)R
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
287Change of Registered Office
Incorporation Company
15 October 2004
NEWINCIncorporation