ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bioflow Direct Limited

Bioflow Direct Limited is an active company incorporated on 21 May 2002 with the registered office located in Saltash, Cornwall. Bioflow Direct Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04443360
Private limited company
Age
23 years
Incorporated 21 May 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Eden House Forge Lane
Moorlands Trading Estate
Saltash
PL12 6LX
England
Address changed on 15 Dec 2023 (1 year 8 months ago)
Previous address was C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England
Telephone
01752756720
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1947
Secretary • Director • Executive • British • Lives in Scotland • Born in Nov 1966
Director • British • Lives in Scotland • Born in Mar 1945
Director • British • Lives in England • Born in Aug 1951
Scram Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scram Group Limited
Richard Corsie, Mr David Carr Mathewson, and 1 more are mutual people.
Active
Peers Hardy (UK) Limited
John Edward Story is a mutual person.
Active
Mutts & Hounds Limited
Richard Corsie is a mutual person.
Active
Hyperion Finance Limited
John Edward Story is a mutual person.
Active
Cambridge Realty Limited
John Edward Story is a mutual person.
Active
Foresight Media Capital Limited
John Edward Story is a mutual person.
Active
Bioflow Limited
Richard Corsie is a mutual person.
Active
Cambridge Realty (Bakewell) Limited
John Edward Story is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.67K
Increased by £3.67K (%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£1.29M
Decreased by £71.29K (-5%)
Total Liabilities
-£835.14K
Increased by £241.72K (+41%)
Net Assets
£454.39K
Decreased by £313.01K (-41%)
Debt Ratio (%)
65%
Increased by 21.16% (+49%)
Latest Activity
John Edward Story Resigned
2 Months Ago on 27 Jun 2025
Full Accounts Submitted
6 Months Ago on 19 Feb 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Micro Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Scram Group Limited (PSC) Details Changed
1 Year 8 Months Ago on 11 Jan 2024
Mr John Edward Story Details Changed
1 Year 8 Months Ago on 5 Jan 2024
Mr David Carr Mathewson Details Changed
1 Year 8 Months Ago on 5 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years 5 Months Ago on 11 Apr 2023
Get Credit Report
Discover Bioflow Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Edward Story as a director on 27 June 2025
Submitted on 27 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Feb 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 16 Jan 2025
Micro company accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Change of details for Scram Group Limited as a person with significant control on 11 January 2024
Submitted on 17 Jan 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 16 Jan 2024
Director's details changed for Mr David Carr Mathewson on 5 January 2024
Submitted on 5 Jan 2024
Director's details changed for Mr John Edward Story on 5 January 2024
Submitted on 5 Jan 2024
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 15 December 2023
Submitted on 15 Dec 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year