Background WavePink WaveYellow Wave

AFW DISTRIBUTION LIMITED (09375030)

AFW DISTRIBUTION LIMITED (09375030) is an active UK company. incorporated on 6 January 2015. with registered office in Liphook. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). AFW DISTRIBUTION LIMITED has been registered for 11 years. Current directors include SHEPPARD, Theodore Alban Edward, YIP, Gerard.

Company Number
09375030
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
5 Station Road, Liphook, GU30 7DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
SHEPPARD, Theodore Alban Edward, YIP, Gerard
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFW DISTRIBUTION LIMITED

AFW DISTRIBUTION LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Liphook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). AFW DISTRIBUTION LIMITED was registered 11 years ago.(SIC: 46480)

Status

active

Active since 11 years ago

Company No

09375030

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

5 Station Road Liphook, GU30 7DW,

Previous Addresses

Meadway House Meadway Haslemere Surrey GU27 1NN
From: 6 January 2015To: 23 April 2021
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Sept 15
Share Issue
Oct 15
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

YIP, Gerard

Active
Station Road, LiphookGU30 7DW
Secretary
Appointed 06 Jan 2015

SHEPPARD, Theodore Alban Edward

Active
Station Road, LiphookGU30 7DW
Born June 1985
Director
Appointed 11 Jul 2023

YIP, Gerard

Active
Station Road, LiphookGU30 7DW
Born January 1961
Director
Appointed 17 Sept 2015

SHEPPARD, Keith Ronald

Resigned
Station Road, LiphookGU30 7DW
Born October 1953
Director
Appointed 06 Jan 2015
Resigned 24 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2018

Mr Keith Ronald Sheppard

Ceased
Station Road, LiphookGU30 7DW
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
16 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Incorporation Company
6 January 2015
NEWINCIncorporation