UKBizDB.co.uk

DS SMITH INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ds Smith International Limited. The company was founded 32 years ago and was given the registration number 02636539. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DS SMITH INTERNATIONAL LIMITED
Company Number:02636539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Secretary31 October 2018Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 July 2015Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 January 2016Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 September 2020Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary30 November 2000Active
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH

Secretary17 July 1995Active
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD

Secretary-Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Secretary09 July 2001Active
Mill Meadow Mill Lane, Amersham, HP7 0EH

Director01 November 1994Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 January 2001Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 April 2008Active
Thorniethwaite, Lockerbie, DG11 1JH

Director-Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director30 June 2011Active
350, Euston Road, London, NW1 3AX

Director24 September 2013Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director20 March 2013Active
12 Stanley Gardens, London, W11 2NE

Director-Active
20 Argyll Road, London, W8 7BG

Director01 January 2003Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director04 May 2010Active
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG

Director15 November 1991Active
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD

Director-Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director28 June 2013Active
350, Euston Road, London, NW1 3AX

Director31 October 2018Active
Mill Island, Mill Lane Taplow, Maidenhead, SL6 0AF

Director-Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 January 2001Active
30 Egerton Crescent, London, SW3 2EB

Director-Active

People with Significant Control

Ds Smith Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Capital

Capital allotment shares.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Capital

Capital allotment shares.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-09-30Resolution

Resolution.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-06-05Resolution

Resolution.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-24Capital

Capital allotment shares.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.