DS SMITH PERCH LIMITED
Overview
| Company Name | DS SMITH PERCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08150751 |
| 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 PERCH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DS SMITH PERCH LIMITED located?
| Registered Office Address | Level 3 1 Paddington Square W2 1DL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DS SMITH PERCH 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 PERCH 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 PERCH 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 12, 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 director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 17 pages | AA | ||||||||||||||
legacy | 222 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 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 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2019 | 17 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 27, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of DS SMITH PERCH 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 | |||||
| STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | 170791730001 | |||||||
| STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252477920001 | |||||||
| 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 | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 205867540001 | |||||
| MATTHEWS, David John | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 101577480001 | |||||
| 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 |
Who are the persons with significant control of DS SMITH PERCH 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