DS SMITH (UK) LIMITED

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

    Company NameDS SMITH (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00501594
    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 (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 AddressNo

    What were the previous names of DS SMITH (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID S. SMITH PACKAGING LIMITEDApr 30, 1993Apr 30, 1993
    ST REGIS PACKAGING LIMITEDFeb 01, 1983Feb 01, 1983
    TILLOTSONS CORRUGATED CASES LIMITEDNov 22, 1951Nov 22, 1951

    What are the latest accounts for DS SMITH (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for DS SMITH (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for DS SMITH (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM02

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    21 pagesAA

    legacy

    222 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    26 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Change of details for Ds Smith Holdings 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

    28 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    25 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Statement of capital on Nov 30, 2020

    • Capital: GBP 128,297,395
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/11/2020
    RES13

    Full accounts made up to Apr 30, 2020

    21 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    18 pagesAA

    Who are the officers of DS SMITH (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLUYINKA, Kafayat Bisola
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish333875550001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    RUSSELL, John Stuart
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    Secretary
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    British480230001
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    British77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252468820001
    BRASH, Jeremy Patrick Irwin
    Copeland 8 South Parade
    Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    Copeland 8 South Parade
    Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British39788740002
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CATTERMOLE, Carolyn Tracy
    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 KingdomBritish53026290002
    CHASTON, Frederick
    27 St James Square
    BA1 2TT Bath
    Director
    27 St James Square
    BA1 2TT Bath
    British24019360001
    COOMBES, Michael John
    18 Woodfield Road
    B91 2DW Solihull
    West Midlands
    Director
    18 Woodfield Road
    B91 2DW Solihull
    West Midlands
    British55021100001
    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
    GREEN, Michael George
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    Director
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    ScotlandBritish23613980001
    HAYTER, Nigel John
    Bramley Kings Lane
    Snitterfield
    CV37 0QA Stratford Upon Avon
    Warwickshire
    Director
    Bramley Kings Lane
    Snitterfield
    CV37 0QA Stratford Upon Avon
    Warwickshire
    United KingdomBritish52087840001
    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
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish205867540001
    MANISTY, Alexander
    27 Standish Road
    W6 9AL London
    Director
    27 Standish Road
    W6 9AL London
    United KingdomBritish72427180001
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish101577480001
    MCLELLAN, Robert
    Kingswood Cottage 31 Coopers Hill
    31 Coopers Hill Lane
    TW20 0LB Englefield Green
    Surrey
    Director
    Kingswood Cottage 31 Coopers Hill
    31 Coopers Hill Lane
    TW20 0LB Englefield Green
    Surrey
    EnglandBritish161333320001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    ROBERTS, Miles 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
    EnglandBritish57880630003
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    British480230002
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish55643660001
    THORNE, Anthony 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 KingdomBritish40130640001
    WHITFIELD, Adrian Michael
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    Director
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    United KingdomBritish71426000002
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritish707720002
    YOULE, Geoffrey
    Mount Pleasant Farm
    CW3 0BS Audlem
    Cheshire
    Director
    Mount Pleasant Farm
    CW3 0BS Audlem
    Cheshire
    British24019350001

    Who are the persons with significant control of DS SMITH (UK) 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 And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6739623
    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