DS SMITH DISPLAY HOLDING LIMITED

DS SMITH DISPLAY HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDS SMITH DISPLAY HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00382678
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DS SMITH DISPLAY HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCA HOLDING LIMITEDFeb 04, 1992Feb 04, 1992
    SCA AYLESFORD LIMITEDFeb 01, 1991Feb 01, 1991
    REED PAPER & BOARD (U.K.) LIMITEDJul 25, 1988Jul 25, 1988
    REED GROUP LIMITEDSep 11, 1943Sep 11, 1943

    What are the latest accounts for DS SMITH DISPLAY HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for DS SMITH DISPLAY HOLDING LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for DS SMITH DISPLAY HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Apr 30, 2025

    20 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Kafayat Bisola Oluyinka as a secretary on Feb 13, 2026

    1 pagesTM02

    Appointment of James William Lloyd as a secretary on Feb 13, 2026

    2 pagesAP03

    Appointment of Erich Simpkins as a director on Feb 13, 2026

    2 pagesAP01

    Previous accounting period shortened from Apr 30, 2026 to Dec 31, 2025

    3 pagesAA01

    Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025

    1 pagesTM02

    Appointment of Kafayat Bisola Oluyinka as a secretary on Mar 21, 2025

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    19 pagesAA

    legacy

    222 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    23 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Change of details for Ds Smith International Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Apr 30, 2022

    26 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Jonathan Brown as a director on Apr 30, 2022

    1 pagesTM01

    Full accounts made up to Apr 30, 2021

    25 pagesAA

    Who are the officers of DS SMITH DISPLAY HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, James William
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    345746870001
    ROSSI, Stefano
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomItalian191618280002
    SIMPKINS, Erich
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomAmerican345550420001
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    FLETCHER, Linda Elizabeth
    2a The Glebe
    Blackheath
    SE3 9TT London
    Secretary
    2a The Glebe
    Blackheath
    SE3 9TT London
    English36167110001
    JOHNSTONE, Howard Mills
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    Secretary
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    British31360810001
    OLUYINKA, Kafayat Bisola
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    333937900001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    British170429450001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252468760001
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    AMIN, Mukund
    Avenue Pierre Curie 91
    1050 Brussels
    Belgium
    Director
    Avenue Pierre Curie 91
    1050 Brussels
    Belgium
    BelgiumBritish150354130001
    BERTORP, Sven Anders Michael
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Director
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Swedish49072700001
    BRERETON, Christopher Thomas Arthur
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish170059870001
    BROWN, Paul Jonathan
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish190434410001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish47821400004
    GRANTHAM, David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish150082750001
    HAMPTON, Ramsay Alexander
    Merlins
    31 Windsor Road Canon Hill
    SL6 2EW Bray
    Berkshire
    Director
    Merlins
    31 Windsor Road Canon Hill
    SL6 2EW Bray
    Berkshire
    British90445810001
    HEYS, Thomas David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish133589280001
    HICKS, William Beverley
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish132456870003
    HOLDRON, Richard Lancaster
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    Director
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    British6377350003
    HOVINGTON, Stephen Paul
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish60781190001
    JENKINS, Gareth Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish188743840001
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish205867540001
    KOOIJ, Geke
    Haagstraat 20
    6641 Ajbeuningen
    Netherlands
    Director
    Haagstraat 20
    6641 Ajbeuningen
    Netherlands
    The NetherlandsDutch150664620001
    LOE, Harald Jangaard
    39 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    39 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Norwegian26672800001
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish101577480001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    NORDENO, Lars Henrik Borje
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481110001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    RIETZ, Ake Carl Lennart
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481120001
    SNAPE, Charles Neil
    17 C Leedon Park
    267896 Singapore
    Singapore
    Director
    17 C Leedon Park
    267896 Singapore
    Singapore
    British47803060002
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    STUCKES, Richard Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish203740400001
    THORNE, Anthony David
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    United KingdomBritish40130640001

    Who are the persons with significant control of DS SMITH DISPLAY HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Apr 06, 2016
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2636539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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