Background WavePink WaveYellow Wave

BISHOP FLEMING AUDIT LIMITED (07869428)

BISHOP FLEMING AUDIT LIMITED (07869428) is an active UK company. incorporated on 2 December 2011. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BISHOP FLEMING AUDIT LIMITED has been registered for 14 years. Current directors include BURRIDGE, Ria Jane, FINNEGAN, James Joseph, MORRISON, Simon James and 2 others.

Company Number
07869428
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BURRIDGE, Ria Jane, FINNEGAN, James Joseph, MORRISON, Simon James, SANDIFORD, Andrew Philip, SCAIFE, Joseph Hargreaves
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP FLEMING AUDIT LIMITED

BISHOP FLEMING AUDIT LIMITED is an active company incorporated on 2 December 2011 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BISHOP FLEMING AUDIT LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07869428

LTD Company

Age

14 Years

Incorporated 2 December 2011

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 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BISHOP FLEMING BATH LIMITED
From: 2 December 2011To: 23 May 2025
Contact
Address

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

Previous Addresses

Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
From: 2 December 2011To: 25 March 2025
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Jun 24
Owner Exit
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
Director Joined
Dec 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BURRIDGE, Ria Jane

Active
Manor Drive, ExeterEX5 1GD
Born January 1981
Director
Appointed 09 Dec 2025

FINNEGAN, James Joseph

Active
Manor Drive, ExeterEX5 1GD
Born October 1975
Director
Appointed 05 Sept 2025

MORRISON, Simon James

Active
Manor Drive, ExeterEX5 1GD
Born March 1977
Director
Appointed 21 Oct 2025

SANDIFORD, Andrew Philip

Active
Manor Drive, ExeterEX5 1GD
Born November 1971
Director
Appointed 28 May 2022

SCAIFE, Joseph Hargreaves

Active
Manor Drive, ExeterEX5 1GD
Born September 1968
Director
Appointed 21 Oct 2025

LEE, Matthew Duncan

Resigned
Emperor Way, ExeterEX1 3QS
Secretary
Appointed 02 Dec 2011
Resigned 11 Jan 2018

WILLIAMS, Jonathan Mark

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

DAVEY, Robert Graham

Resigned
Manor Drive, ExeterEX5 1GD
Born January 1965
Director
Appointed 29 May 2021
Resigned 05 Sept 2025

LEE, Matthew Duncan

Resigned
Emperor Way, ExeterEX1 3QS
Born August 1963
Director
Appointed 02 Dec 2011
Resigned 11 Jan 2018

O'SULLIVAN, Jeremiah Anthony

Resigned
Emperor Way, ExeterEX1 3QS
Born December 1956
Director
Appointed 02 Dec 2011
Resigned 01 Jan 2017

OLIVER, Alison

Resigned
Emperor Way, ExeterEX1 3QS
Born May 1968
Director
Appointed 19 Dec 2014
Resigned 03 Aug 2020

ROBINS, Alexander St John

Resigned
Manor Drive, ExeterEX5 1GD
Born November 1968
Director
Appointed 16 Aug 2022
Resigned 05 Sept 2025

ROBINS, Alexander St John

Resigned
Emperor Way, ExeterEX1 3QS
Born November 1968
Director
Appointed 28 May 2022
Resigned 28 May 2022

SMITH, Ian James Crockatt

Resigned
Emperor Way, ExeterEX1 3QS
Born February 1960
Director
Appointed 01 Jan 2017
Resigned 28 May 2022

TUCKERMAN, Christine Gay

Resigned
Emperor Way, ExeterEX1 3QS
Born April 1960
Director
Appointed 03 Aug 2020
Resigned 28 May 2022

WILLIAMS, Jonathan Mark

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

WILLIAMS, Jonathan Mark

Resigned
Emperor Way, ExeterEX1 3QS
Born January 1963
Director
Appointed 02 Dec 2011
Resigned 05 Dec 2014

Persons with significant control

3

2 Active
1 Ceased
Manor Drive, ExeterEX5 1GD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Sept 2025
Manor Drive, ExeterEX5 1GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 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 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts Amended With Accounts Type Total Exemption Full
4 March 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 September 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Certificate Change Of Name Company
23 May 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 April 2025
MAMA
Resolution
1 April 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
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
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 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
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Legacy
2 August 2012
MG02MG02
Legacy
28 July 2012
MG01MG01
Change Account Reference Date Company Current Shortened
17 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 December 2011
AP01Appointment of Director
Legacy
13 December 2011
MG01MG01
Incorporation Company
2 December 2011
NEWINCIncorporation