DS SMITH HOLDINGS LIMITED
Overview
| Company Name | DS SMITH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06739623 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DS SMITH HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONEW LIMITED | Nov 03, 2008 | Nov 03, 2008 |
What are the latest accounts for DS SMITH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DS SMITH HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 15, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Vincent Pierre Andre Marie Joseph Bonnot as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 12, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on May 22, 2025
| 3 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 02, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Steven Wayne Hieatt on Mar 18, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Mar 19, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Steven Wayne Hieatt as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Zillah Wendy Stone as a secretary on Mar 17, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Iain David Cameron Simm as a director on Mar 17, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Kafayat Bisola Oluyinka as a secretary on Mar 17, 2025 | 2 pages | AP03 | ||||||||||||||
Change of details for Ds Smith Limited as a person with significant control on Feb 05, 2025 | 2 pages | PSC05 | ||||||||||||||
Change of details for Ds Smith Plc as a person with significant control on Feb 05, 2025 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of DS SMITH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLUYINKA, Kafayat Bisola | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 333497170001 | |||||||
| BONNOT, Vincent Pierre Andre Marie Joseph | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | French | 338013260001 | |||||
| HIEATT, Steven Wayne | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | American | 331915850002 | |||||
| ROSSI, Stefano | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | Italian | 191618280002 | |||||
| STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | British | 77624110001 | ||||||
| STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252478320001 | |||||||
| CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 53026290002 | |||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 47821400004 | |||||
| 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 | |||||
| MARSH, Adrian Ross Thomas | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 181613140003 | |||||
| MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 101577480001 | |||||
| ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 57880630003 | |||||
| SIMM, Iain David Cameron | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 108238440002 | |||||
| STEELE, Anne | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 77624110001 | |||||
| STONE, Zillah Wendy | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 55643660001 | |||||
| THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 40130640001 |
Who are the persons with significant control of DS SMITH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ds Smith 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