Background WavePink WaveYellow Wave

VERIFIED FREE DISTRIBUTION LIMITED (01592300)

VERIFIED FREE DISTRIBUTION LIMITED (01592300) is an active UK company. incorporated on 19 October 1981. with registered office in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VERIFIED FREE DISTRIBUTION LIMITED has been registered for 44 years. Current directors include HIRSCH, Andrew Mark, REDLICH, Simon James.

Company Number
01592300
Status
active
Type
ltd
Incorporated
19 October 1981
Age
44 years
Address
Charter House Black Prince Yard, Berkhamsted, HP4 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HIRSCH, Andrew Mark, REDLICH, Simon James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIFIED FREE DISTRIBUTION LIMITED

VERIFIED FREE DISTRIBUTION LIMITED is an active company incorporated on 19 October 1981 with the registered office located in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VERIFIED FREE DISTRIBUTION LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01592300

LTD Company

Age

44 Years

Incorporated 19 October 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Charter House Black Prince Yard 207-209 High Street Berkhamsted, HP4 1AD,

Previous Addresses

Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD
From: 19 October 1981To: 25 June 2021
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 16
Director Joined
May 16
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

REDLICH, Simon James

Active
180 White Hill, CheshamHP5 1AZ
Secretary
Appointed 22 Jun 2005

HIRSCH, Andrew Mark

Active
Black Prince Yard, BerkhamstedHP4 1AD
Born February 1959
Director
Appointed 01 Aug 2025

REDLICH, Simon James

Active
Black Prince Yard, BerkhamstedHP4 1AD
Born September 1964
Director
Appointed 22 Jun 2005

BOYD, Christopher James

Resigned
The Old Farmhouse, FrittendenTN17 2BE
Secretary
Appointed 31 Mar 2005
Resigned 22 Jun 2005

BRUCE, Dennis Lambert

Resigned
6 Copthall Close, Gerrards CrossSL9 0DH
Secretary
Appointed N/A
Resigned 21 Mar 1992

FIELD, John Russell

Resigned
29 Rothschild Road, Leighton BuzzardLU7 2SY
Secretary
Appointed 08 Nov 1996
Resigned 21 Nov 1997

FOAN, Richard Anthony

Resigned
13 Southcourt Road, Leighton BuzzardLU7 7QF
Secretary
Appointed 01 Apr 1992
Resigned 08 Nov 1996

HALL, Raymond

Resigned
16 Coalpit Lane, RugeleyWS15 1EN
Secretary
Appointed 21 Nov 1997
Resigned 17 Apr 1998

TURNER, Paul Andrew

Resigned
19 Lombardy Drive, BerkhamstedHP4 2LG
Secretary
Appointed 17 Apr 1998
Resigned 31 Mar 2005

BEADELL, John

Resigned
The Spinney, BerkhamstedHP4 3YS
Born April 1937
Director
Appointed N/A
Resigned 04 Sept 1996

BOYD, Christopher James

Resigned
The Old Farmhouse, FrittendenTN17 2BE
Born December 1947
Director
Appointed 31 Mar 2005
Resigned 22 Jun 2005

BRUCE, Dennis Lambert

Resigned
6 Copthall Close, Gerrards CrossSL9 0DH
Born February 1927
Director
Appointed N/A
Resigned 21 Mar 1992

COPEMAN, Geoffrey Henry Charles

Resigned
Willows Farm, NorwichNR9 5LG
Born August 1936
Director
Appointed 08 Aug 1996
Resigned 12 Jul 1999

DEVITT, Simon

Resigned
63 Leighton Road, AylesburyHP22 4PA
Born May 1964
Director
Appointed 12 Jul 1999
Resigned 28 Apr 2000

EASTOE, Roger William

Resigned
88 Beckenham Place Park, BeckenhamBR3 2BT
Born November 1950
Director
Appointed N/A
Resigned 07 Jan 1992

FOAN, Richard Anthony

Resigned
Saxon House, BerkhamstedHP4 1AD
Born May 1956
Director
Appointed 24 May 2016
Resigned 31 Jul 2017

FOAN, Richard Anthony

Resigned
13 Southcourt Road, Leighton BuzzardLU7 7QF
Born May 1956
Director
Appointed 29 May 1996
Resigned 08 Nov 1996

HALL, Raymond

Resigned
16 Coalpit Lane, RugeleyWS15 1EN
Born December 1946
Director
Appointed 08 Nov 1996
Resigned 17 Apr 1998

HUTTON, Graeme

Resigned
6 Beech Close, LondonSW15 4HW
Born February 1954
Director
Appointed 24 Feb 1994
Resigned 29 May 1996

MATTHEWS, John

Resigned
84a Reigate Road, EwellKT17 3DZ
Born May 1934
Director
Appointed 07 Jan 1992
Resigned 15 Nov 1993

MAYHEAD, John William

Resigned
Aylesbury Road, AylesburyHP22 6JQ
Born May 1948
Director
Appointed 28 Apr 2000
Resigned 28 Feb 2010

MORRIS, Derek James David

Resigned
Black Prince Yard, BerkhamstedHP4 1AD
Born December 1958
Director
Appointed 23 Apr 2018
Resigned 31 Jul 2025

TURNER, Paul Andrew

Resigned
19 Lombardy Drive, BerkhamstedHP4 2LG
Born October 1966
Director
Appointed 17 Apr 1998
Resigned 31 Mar 2005

WRIGHT, Jeremy Wyckham

Resigned
High Street, BerkhamstedHP4 1AD
Born October 1960
Director
Appointed 26 Feb 2010
Resigned 24 May 2016

Persons with significant control

1

211 High Street, BerkhamstedHP4 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
6 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
20 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Resolution
4 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1998
AAAnnual Accounts
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Resolution
25 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
4 January 1996
363aAnnual Return
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 December 1994
AAAnnual Accounts
Legacy
17 December 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
2 April 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Auditors Resignation Company
31 May 1991
AUDAUD
Legacy
16 May 1991
288288
Legacy
10 January 1991
363363
Legacy
12 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
7 September 1990
288288
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
27 January 1988
288288
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87