DS SMITH LIMITED

Register to unlock more data on OkredoRegister

DS SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01377658

Incorporation date

07/07/1978

Size

Group

Contacts

Registered address

Registered address

Level 3 1 Paddington Square, London W2 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon29/12/2025
Group of companies' accounts made up to 2025-04-30
dot icon22/12/2025
Current accounting period shortened from 2026-04-30 to 2025-12-31
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Solvency Statement dated 15/12/25
dot icon16/12/2025
Statement of capital on 2025-12-16
dot icon16/12/2025
Statement by Directors
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon25/09/2025
Replacement filing of SH01 - 12/03/25 Statement of Capital gbp 195.40
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-19
dot icon18/07/2025
Director's details changed for Vincent Pierre Andre Marie Joseph Bonnot on 2025-04-01
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon28/03/2025
Notification of International Paper Uk Holdings Limited as a person with significant control on 2025-02-05
dot icon26/03/2025
Director's details changed for Steven Wayne Hieatt on 2025-03-18
dot icon21/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon28/02/2025
Register(s) moved to registered office address Level 3 1 Paddington Square London W2 1DL
dot icon14/02/2025
Resolutions
dot icon14/02/2025
Solvency Statement dated 12/02/25
dot icon14/02/2025
Statement by Directors
dot icon14/02/2025
Statement of capital on 2025-02-14
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon07/02/2025
Director's details changed for Steven W. Hieatt on 2025-01-31
dot icon07/02/2025
Appointment of Steven Wayne Hieatt as a secretary on 2025-02-04
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon06/02/2025
Termination of appointment of Miles William Roberts as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of Iain David Cameron Simm as a secretary on 2025-02-04
dot icon06/02/2025
Termination of appointment of Richard Neil Pike as a director on 2025-02-04
dot icon05/02/2025
Re-registration of Memorandum and Articles
dot icon05/02/2025
Certificate of re-registration from Public Limited Company to Private
dot icon05/02/2025
Re-registration from a public company to a private limited company
dot icon05/02/2025
Resolutions
dot icon04/02/2025
Court order
dot icon03/02/2025
Appointment of Timothy S. Nicholls as a director on 2025-01-31
dot icon03/02/2025
Appointment of Steven W. Hieatt as a director on 2025-01-31
dot icon03/02/2025
Appointment of Vincent Pierre Andre Marie Joseph Bonnot as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Eric Olsen as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Geoffrey Drabble as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Alina Kessel as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of David Andrew Robbie as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Tessa Elizabeth Bamford as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Alan Johnson as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Celia Frances Baxter as a director on 2025-01-31
dot icon17/01/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon10/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon23/10/2024
Director's details changed for Mr Richard Neil Pike on 2024-10-19
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Memorandum and Articles of Association
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon03/10/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Group of companies' accounts made up to 2024-04-30
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-09-04
dot icon05/09/2024
Termination of appointment of Louise Helen Smalley as a director on 2024-09-03
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-21
dot icon12/08/2024
Statement of capital following an allotment of shares on 2024-08-07
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon02/01/2024
Appointment of Tessa Elizabeth Bamford as a director on 2024-01-01
dot icon19/09/2023
Group of companies' accounts made up to 2023-04-30
dot icon14/09/2023
Resolutions
dot icon18/08/2023
Auditor's resignation
dot icon07/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon07/07/2023
Appointment of Richard Neil Pike as a director on 2023-06-30
dot icon07/07/2023
Termination of appointment of Adrian Ross Thomas Marsh as a director on 2023-06-30
dot icon24/05/2023
Appointment of Eric Olsen as a director on 2023-05-15
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon03/04/2023
Director's details changed for Alan Johnson on 2023-03-31
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon19/12/2022
Registered office address changed from , 350 Euston Road, London, NW1 3AX, United Kingdom to Level 3 1 Paddington Square London W2 1DL on 2022-12-19
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-07
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way West Sussex BN99 3HH
dot icon28/11/2022
Registration of charge 013776580004, created on 2022-11-24
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon14/10/2022
Group of companies' accounts made up to 2022-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Celia Frances
Director
09/10/2019 - 31/01/2025
9
Soames, Rupert Christopher
Director
01/03/2019 - 06/09/2022
10
Britton, Christopher Paul
Director
06/03/2013 - 08/09/2020
73
Roberts, Miles William
Director
04/05/2010 - 04/02/2025
96
Johnson, Peter Michael
Director
08/12/1999 - 04/01/2012
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DS SMITH LIMITED

DS SMITH LIMITED is an(a) Active company incorporated on 07/07/1978 with the registered office located at Level 3 1 Paddington Square, London W2 1DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DS SMITH LIMITED?

toggle

DS SMITH LIMITED is currently Active. It was registered on 07/07/1978 .

Where is DS SMITH LIMITED located?

toggle

DS SMITH LIMITED is registered at Level 3 1 Paddington Square, London W2 1DL.

What does DS SMITH LIMITED do?

toggle

DS SMITH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DS SMITH LIMITED?

toggle

The latest filing was on 29/12/2025: Group of companies' accounts made up to 2025-04-30.