DS SMITH DISPLAY HOLDING LIMITED
Overview
| Company Name | DS SMITH DISPLAY HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00382678 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DS SMITH DISPLAY HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DS SMITH DISPLAY HOLDING LIMITED located?
| Registered Office Address | Level 3 1 Paddington Square W2 1DL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DS SMITH DISPLAY HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCA HOLDING LIMITED | Feb 04, 1992 | Feb 04, 1992 |
| SCA AYLESFORD LIMITED | Feb 01, 1991 | Feb 01, 1991 |
| REED PAPER & BOARD (U.K.) LIMITED | Jul 25, 1988 | Jul 25, 1988 |
| REED GROUP LIMITED | Sep 11, 1943 | Sep 11, 1943 |
What are the latest accounts for DS SMITH DISPLAY HOLDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DS SMITH DISPLAY HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for DS SMITH DISPLAY HOLDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 20 pages | AA | ||
legacy | 110 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Kafayat Bisola Oluyinka as a secretary on Feb 13, 2026 | 1 pages | TM02 | ||
Appointment of James William Lloyd as a secretary on Feb 13, 2026 | 2 pages | AP03 | ||
Appointment of Erich Simpkins as a director on Feb 13, 2026 | 2 pages | AP01 | ||
Previous accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 3 pages | AA01 | ||
Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Appointment of Kafayat Bisola Oluyinka as a secretary on Mar 21, 2025 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 19 pages | AA | ||
legacy | 222 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ds Smith International Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022 | 1 pages | AD01 | ||
Full accounts made up to Apr 30, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Jonathan Brown as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2021 | 25 pages | AA | ||
Who are the officers of DS SMITH DISPLAY HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLOYD, James William | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 345746870001 | |||||||
| ROSSI, Stefano | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | Italian | 191618280002 | |||||
| SIMPKINS, Erich | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | American | 345550420001 | |||||
| EYLES, Melanie | Secretary | North Otterington DL7 9JG Northallerton Grange Farm North Yorkshire | British | 130563500001 | ||||||
| FLETCHER, Linda Elizabeth | Secretary | 2a The Glebe Blackheath SE3 9TT London | English | 36167110001 | ||||||
| JOHNSTONE, Howard Mills | Secretary | 344 New Hythe Lane Larkfield ME20 6RZ Aylesford Kent | British | 31360810001 | ||||||
| OLUYINKA, Kafayat Bisola | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 333937900001 | |||||||
| STAPLES, Anthony John | Secretary | Park Cottage Frittenden TN17 2AU Cranbrook Kent | British | 45838190001 | ||||||
| STEELE, Anne | Secretary | Euston Road NW1 3AX London 350 United Kingdom | British | 170429450001 | ||||||
| STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252468760001 | |||||||
| SYKES, Victoria | Secretary | Brancepeth View DH7 8TU Brandon 61 Durham | British | 138121210001 | ||||||
| AMIN, Mukund | Director | Avenue Pierre Curie 91 1050 Brussels Belgium | Belgium | British | 150354130001 | |||||
| BERTORP, Sven Anders Michael | Director | Kronvagen 33 FOREIGN Sundsvall S-85251 Sweden | Swedish | 49072700001 | ||||||
| BRERETON, Christopher Thomas Arthur | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 170059870001 | |||||
| BROWN, Paul Jonathan | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 190434410001 | |||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 47821400004 | |||||
| GRANTHAM, David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | 150082750001 | |||||
| HAMPTON, Ramsay Alexander | Director | Merlins 31 Windsor Road Canon Hill SL6 2EW Bray Berkshire | British | 90445810001 | ||||||
| HEYS, Thomas David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 133589280001 | |||||
| HICKS, William Beverley | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 132456870003 | |||||
| HOLDRON, Richard Lancaster | Director | Weald Cottage Hunton ME15 0QY Maidstone Kent | British | 6377350003 | ||||||
| HOVINGTON, Stephen Paul | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 60781190001 | |||||
| JENKINS, Gareth Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 188743840001 | |||||
| JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 205867540001 | |||||
| KOOIJ, Geke | Director | Haagstraat 20 6641 Ajbeuningen Netherlands | The Netherlands | Dutch | 150664620001 | |||||
| LOE, Harald Jangaard | Director | 39 St Botolphs Road TN13 3AG Sevenoaks Kent | Norwegian | 26672800001 | ||||||
| MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 101577480001 | |||||
| MILLER, Brian Joseph | Director | 1 Sycamore Place Torbex FK8 2PH Stirling Stirlingshire | British | 28463460001 | ||||||
| NORDENO, Lars Henrik Borje | Director | Kristinavagen 5 FOREIGN Sundsvall 85250 Sweden | Swedish | 13481110001 | ||||||
| RICE, Thomas Anthony | Director | Pump Cottage 6 Wells Cottages Egglescliffe TS16 9DA Stockton On Tees Cleveland | Irish | 108501020001 | ||||||
| RIETZ, Ake Carl Lennart | Director | Kristinavagen 3 FOREIGN Sundsvall 85250 Sweden | Swedish | 13481120001 | ||||||
| SNAPE, Charles Neil | Director | 17 C Leedon Park 267896 Singapore Singapore | British | 47803060002 | ||||||
| STEAD, David Richard | Director | 1 The Orchard Yeoman Lane, Bearsted ME14 4QL Maidstone Kent | England | British | 72400470001 | |||||
| STUCKES, Richard Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 203740400001 | |||||
| THORNE, Anthony David | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British | 40130640001 |
Who are the persons with significant control of DS SMITH DISPLAY HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ds Smith International Limited | Apr 06, 2016 | 1 Paddington Square W2 1DL London Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0