UKBizDB.co.uk

DS SMITH PLC

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

This company is commonly known as Ds Smith Plc. The company was founded 45 years ago and was given the registration number 01377658. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DS SMITH PLC
Company Number:01377658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

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

Secretary06 June 2016Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director01 January 2024Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director09 October 2019Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director01 September 2020Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director01 June 2022Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director01 May 2020Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director15 May 2023Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director30 June 2023Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director11 April 2019Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director04 May 2010Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director23 June 2014Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Secretary20 November 2000Active
350, Euston Road, London, United Kingdom, NW1 3AX

Secretary22 January 2016Active
350, Euston Road, London, United Kingdom, NW1 3AX

Secretary01 July 2011Active
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG

Secretary-Active
Ivy Farm, West Yatton, Chippenham, SN14 7EW

Director29 January 2008Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Director05 December 2000Active
Gate House 180 Kew Road, Richmond, TW9 2AS

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

Director06 March 2013Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Director09 December 2003Active
Mill Meadow Mill Lane, Amersham, HP7 0EH

Director12 January 1994Active
Wildbriar, 41 Shirley Hills Road, Croydon, CR0 7HQ

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

Director01 June 2010Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Director01 April 2008Active
Thorniethwaite, Lockerbie, DG11 1JH

Director-Active
Little Court, Buntingford, SG9 9AU

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

Director23 June 2014Active
Flat 0, 9 Warwick Square, London, SW1V 2AA

Director29 June 1999Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Director08 December 1999Active
26 Rue Jean Jacques Henner, Colmar, France,

Director09 December 2003Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director24 September 2013Active
1 Wethered Park, Marlow, SL7 2BH

Director13 March 2000Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Director07 September 2006Active
12 Stanley Gardens, London, W11 2NE

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

Director05 November 2002Active

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
2024-05-17Capital

Capital allotment shares.

Download
2024-05-07Capital

Capital allotment shares.

Download
2024-04-29Capital

Capital allotment shares.

Download
2024-04-24Capital

Capital allotment shares.

Download
2024-04-17Capital

Capital allotment shares.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-09-14Resolution

Resolution.

Download
2023-08-18Auditors

Auditors resignation company.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-02-15Capital

Capital allotment shares.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-12-19Address

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

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-12-02Address

Change sail address company with old address new address.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.