DS SMITH LIMITED

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

    Company NameDS SMITH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01377658
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DS SMITH 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DS SMITH PLCSep 17, 2001Sep 17, 2001
    DAVID S. SMITH (HOLDINGS) PUBLIC LIMITED COMPANYJun 28, 1982Jun 28, 1982
    DAVID S. SMITH (HOLDINGS) LIMITEDAug 11, 1978Aug 11, 1978
    DAVID S. SMITH (PACKAGING) LIMITEDJul 07, 1978Jul 07, 1978

    What are the latest accounts for DS SMITH 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 LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for DS SMITH LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Apr 30, 2025

    110 pagesAA

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

    3 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2025

    • Capital: GBP 15,915.70
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 24, 2025 with updates

    5 pagesCS01

    legacy

    6 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 19, 2025

    • Capital: GBP 15,915.7
    4 pagesSH01

    Director's details changed for Vincent Pierre Andre Marie Joseph Bonnot on Apr 01, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 12, 2025

    • Capital: GBP 195.4
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 25, 2025Clarification A second filed SH01 was registered on 25/09/25.

    Notification of International Paper Uk Holdings Limited as a person with significant control on Feb 05, 2025

    2 pagesPSC02

    Director's details changed for Steven Wayne Hieatt on Mar 18, 2025

    2 pagesCH01

    Confirmation statement made on Mar 11, 2025 with updates

    13 pagesCS01

    Register(s) moved to registered office address Level 3 1 Paddington Square London W2 1DL

    1 pagesAD04

    Statement of capital following an allotment of shares on Feb 12, 2025

    • Capital: GBP 10
    3 pagesSH01

    Statement of capital on Feb 14, 2025

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re section 175 ca 2006 12/02/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 138,621,002
    4 pagesSH01

    Appointment of Steven Wayne Hieatt as a secretary on Feb 04, 2025

    2 pagesAP03

    Director's details changed for Steven W. Hieatt on Jan 31, 2025

    2 pagesCH01

    Termination of appointment of Richard Neil Pike as a director on Feb 04, 2025

    1 pagesTM01

    Termination of appointment of Miles William Roberts as a director on Feb 04, 2025

    1 pagesTM01

    Who are the officers of DS SMITH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIEATT, Steven Wayne
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    332114080001
    BONNOT, Vincent Pierre Andre Marie Joseph
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomFrench338013260001
    HIEATT, Steven Wayne
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomAmerican331915850002
    NICHOLLS, Timothy S.
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United StatesAmerican331915840001
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British53026290002
    HAMPSON, Michael David
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    204508790001
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    161243770001
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Secretary
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    British480230002
    SIMM, Iain David Cameron
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    208793810001
    ADAMS, George Mills Bramston
    Ivy Farm
    West Yatton
    SN14 7EW Chippenham
    Wiltshire
    Director
    Ivy Farm
    West Yatton
    SN14 7EW Chippenham
    Wiltshire
    EnglandBritish127406960001
    BAMFORD, Tessa Elizabeth
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish317572120001
    BAXTER, Celia Frances
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    EnglandBritish89770820003
    BEESTON, Robert Geoffrey
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish89006940001
    BREWSTER, Richard David
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    Director
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    United KingdomBritish1131540001
    BRITTON, Christopher Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish127835580001
    BUNKER, Christopher Jonathan
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British77062320003
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CLEMENTS, Alan William
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    Director
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    British5575140001
    DAVIS, Gareth
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish69206520002
    DRABBLE, Geoffrey
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish48159930002
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish47821400004
    GREEN, Michael George
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    Director
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    ScotlandBritish23613980001
    GREIG, William Neil
    Little Court
    SG9 9AU Buntingford
    Hertfordshire
    Director
    Little Court
    SG9 9AU Buntingford
    Hertfordshire
    British480250001
    GRIFFITHS, Ian Ward
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish133112330003
    HICHENS, Antony Peverell
    Flat 0
    9 Warwick Square
    SW1V 2AA London
    Director
    Flat 0
    9 Warwick Square
    SW1V 2AA London
    British15109400004
    JOHNSON, Alan
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    ItalyBritish,Italian296488140003
    JOHNSON, Peter Michael
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish66565420001
    KESSEL, Alina
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    EnglandAmerican,British235658490001
    LOISON, Jean Paul
    26 Rue Jean Jacques Henner
    Colmar
    68000
    France
    Director
    26 Rue Jean Jacques Henner
    Colmar
    68000
    France
    French94673130001
    MARSH, Adrian Ross Thomas
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish181613140003
    MARTON, Richard Egerton Christopher
    1 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    United KingdomBritish34653220004
    MELLIER, Philippe Jean-Claude
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    FranceFrench64331110005
    MILLER, John Michael
    12 Stanley Gardens
    W11 2NE London
    Director
    12 Stanley Gardens
    W11 2NE London
    British52277980001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    NICHOLLS, Jonathan Clive
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomEnglish127532290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Feb 05, 2025
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number15880439
    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