DS SMITH (UK) LIMITED
Overview
| Company Name | DS SMITH (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00501594 |
| 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 (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DS SMITH (UK) 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 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID S. SMITH PACKAGING LIMITED | Apr 30, 1993 | Apr 30, 1993 |
| ST REGIS PACKAGING LIMITED | Feb 01, 1983 | Feb 01, 1983 |
| TILLOTSONS CORRUGATED CASES LIMITED | Nov 22, 1951 | Nov 22, 1951 |
What are the latest accounts for DS SMITH (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DS SMITH (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for DS SMITH (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kafayat Bisola Oluyinka as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Zillah Wendy Stone as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 21 pages | AA | ||||||||||
legacy | 222 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ds Smith Holdings 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 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 30, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 18 pages | AA | ||||||||||
Who are the officers of DS SMITH (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLUYINKA, Kafayat Bisola | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 333875550001 | |||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
| RUSSELL, John Stuart | Secretary | Hundred Lodge 25 The Forebury CM21 9BD Sawbridgeworth Hertfordshire | British | 480230001 | ||||||
| STEELE, Anne | Secretary | Euston Road NW1 3AX London 350 United Kingdom | British | 77624110001 | ||||||
| STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252468820001 | |||||||
| BRASH, Jeremy Patrick Irwin | Director | Copeland 8 South Parade Harbury CV33 9JE Leamington Spa Warwickshire | British | 39788740002 | ||||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | 53026290002 | |||||
| CHASTON, Frederick | Director | 27 St James Square BA1 2TT Bath | British | 24019360001 | ||||||
| COOMBES, Michael John | Director | 18 Woodfield Road B91 2DW Solihull West Midlands | British | 55021100001 | ||||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 47821400004 | |||||
| GREEN, Michael George | Director | Thorniethwaite DG11 1JH Lockerbie Dumfries | Scotland | British | 23613980001 | |||||
| HAYTER, Nigel John | Director | Bramley Kings Lane Snitterfield CV37 0QA Stratford Upon Avon Warwickshire | United Kingdom | British | 52087840001 | |||||
| HICKS, William Beverley | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 132456870003 | |||||
| JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 205867540001 | |||||
| MANISTY, Alexander | Director | 27 Standish Road W6 9AL London | United Kingdom | British | 72427180001 | |||||
| MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 101577480001 | |||||
| MCLELLAN, Robert | Director | Kingswood Cottage 31 Coopers Hill 31 Coopers Hill Lane TW20 0LB Englefield Green Surrey | England | British | 161333320001 | |||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 57880630003 | |||||
| RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | 480230002 | ||||||
| STEELE, Anne | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 77624110001 | |||||
| STONE, Zillah Wendy | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 55643660001 | |||||
| THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | 40130640001 | |||||
| WHITFIELD, Adrian Michael | Director | Arden View The Orchard, Wilmcote CV37 9XF Stratford Upon Avon Warwickshire | United Kingdom | British | 71426000002 | |||||
| WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | 707720002 | |||||
| YOULE, Geoffrey | Director | Mount Pleasant Farm CW3 0BS Audlem Cheshire | British | 24019350001 |
Who are the persons with significant control of DS SMITH (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ds Smith Holdings 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