Company NameDS Smith Italy Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number04424098
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedssmith.uk.com

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16.3m at £1Ds Smith (Luxembourg) Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£23,356,000
Current Liabilities£1,943,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

9 October 2020Full accounts made up to 30 April 2020 (17 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 April 2019 (17 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
11 October 2018Full accounts made up to 30 April 2018 (16 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
11 October 2017Full accounts made up to 30 April 2017 (15 pages)
11 October 2017Full accounts made up to 30 April 2017 (15 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 January 2017Full accounts made up to 30 April 2016 (15 pages)
13 January 2017Full accounts made up to 30 April 2016 (15 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16,279,771
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16,279,771
(4 pages)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
25 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
25 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16,279,771
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16,279,771
(4 pages)
5 November 2014Full accounts made up to 30 April 2014 (14 pages)
5 November 2014Full accounts made up to 30 April 2014 (14 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 16,279,771
(4 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 16,279,771
(4 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
19 September 2013Accounts made up to 30 April 2013 (13 pages)
19 September 2013Accounts made up to 30 April 2013 (13 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
31 January 2013Accounts made up to 30 April 2012 (13 pages)
31 January 2013Accounts made up to 30 April 2012 (13 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
10 January 2012Accounts made up to 30 April 2011 (13 pages)
10 January 2012Accounts made up to 30 April 2011 (13 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts made up to 30 April 2010 (14 pages)
24 January 2011Accounts made up to 30 April 2010 (14 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
4 May 2010Appointment of Miles William Roberts as a director (2 pages)
4 May 2010Appointment of Miles William Roberts as a director (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts made up to 30 April 2009 (13 pages)
15 January 2010Accounts made up to 30 April 2009 (13 pages)
19 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
18 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
9 January 2009Accounts made up to 30 April 2008 (13 pages)
9 January 2009Accounts made up to 30 April 2008 (13 pages)
25 November 2008Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page)
25 November 2008Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page)
19 November 2008Accounts made up to 29 February 2008 (13 pages)
19 November 2008Accounts made up to 29 February 2008 (13 pages)
16 October 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
16 October 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
24 April 2008Return made up to 24/04/08; full list of members (4 pages)
24 April 2008Return made up to 24/04/08; full list of members (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
1 December 2007Accounts made up to 30 April 2007 (12 pages)
1 December 2007Accounts made up to 30 April 2007 (12 pages)
15 May 2007Auditor's resignation (2 pages)
15 May 2007Auditor's resignation (2 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
2 February 2007Accounts made up to 30 April 2006 (11 pages)
2 February 2007Accounts made up to 30 April 2006 (11 pages)
25 April 2006Return made up to 24/04/06; full list of members (3 pages)
25 April 2006Return made up to 24/04/06; full list of members (3 pages)
8 February 2006Accounts made up to 30 April 2005 (10 pages)
8 February 2006Accounts made up to 30 April 2005 (10 pages)
26 May 2005Return made up to 24/04/05; full list of members (7 pages)
26 May 2005Return made up to 24/04/05; full list of members (7 pages)
8 February 2005Accounts made up to 30 April 2004 (10 pages)
8 February 2005Accounts made up to 30 April 2004 (10 pages)
18 May 2004Return made up to 24/04/04; full list of members (7 pages)
18 May 2004Return made up to 24/04/04; full list of members (7 pages)
27 February 2004Accounts made up to 30 April 2003 (9 pages)
27 February 2004Accounts made up to 30 April 2003 (9 pages)
13 May 2003Return made up to 24/04/03; full list of members (7 pages)
13 May 2003Return made up to 24/04/03; full list of members (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
27 September 2002Ad 19/07/02--------- £ si 16279770@1=16279770 £ ic 1/16279771 (2 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002£ nc 100/16279870 19/07/02 (3 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Ad 19/07/02--------- £ si 16279770@1=16279770 £ ic 1/16279771 (2 pages)
27 September 2002£ nc 100/16279870 19/07/02 (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (4 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (4 pages)
30 April 2002New secretary appointed (2 pages)
24 April 2002Incorporation (18 pages)
24 April 2002Incorporation (18 pages)