London
W2 1DL
Director Name | Jeffrey Cantine Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Lauren Kate Piper |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 November 2023(11 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Christopher Thomas Arthur Brereton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Anne Steele |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Keith William Harwood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Gareth Paul Jenkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Sharon Knowles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Stephen David Carter |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Clark Alexander Grant |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Alexander Paul Jennings |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Website | dssmith.uk.com |
---|---|
Telephone | 020 77561800 |
Telephone region | London |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ds Smith Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,768,000 |
Net Worth | -£2,635,000 |
Current Liabilities | £5,322,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
17 November 2020 | Full accounts made up to 30 April 2020 (25 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 30 April 2019 (23 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
3 June 2019 | Director's details changed for Jeffrey Cantine Jones on 26 September 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
6 November 2018 | Full accounts made up to 30 April 2018 (22 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
29 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 February 2017 | Appointment of Mr Clark Alexander Grant as a director on 10 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Clark Alexander Grant as a director on 10 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Sharon Knowles as a director on 10 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Sharon Knowles as a director on 10 February 2017 (1 page) |
31 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
6 September 2016 | Termination of appointment of Stephen David Carter as a director on 2 September 2016 (1 page) |
6 September 2016 | Appointment of Jeffrey Cantine Jones as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Jeffrey Cantine Jones as a director on 5 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Stephen David Carter as a director on 2 September 2016 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Appointment of Stephen David Carter as a director on 21 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Appointment of Stephen David Carter as a director on 21 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 30 April 2015 (22 pages) |
6 January 2016 | Full accounts made up to 30 April 2015 (22 pages) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 April 2015 | Termination of appointment of Gareth Paul Jenkins as a director on 1 April 2015 (1 page) |
13 April 2015 | Appointment of Sharon Knowles as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Sharon Knowles as a director on 1 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Gareth Paul Jenkins as a director on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Gareth Paul Jenkins as a director on 1 April 2015 (1 page) |
13 April 2015 | Appointment of Sharon Knowles as a director on 1 April 2015 (2 pages) |
11 March 2015 | Full accounts made up to 30 April 2014 (20 pages) |
11 March 2015 | Full accounts made up to 30 April 2014 (20 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Appointment of Gareth Paul Jenkins as a director (2 pages) |
23 June 2014 | Termination of appointment of Christopher Brereton as a director (1 page) |
23 June 2014 | Termination of appointment of Christopher Brereton as a director (1 page) |
23 June 2014 | Appointment of Gareth Paul Jenkins as a director (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from , Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY, United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from , Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY, United Kingdom on 20 November 2013 (1 page) |
26 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
26 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
3 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Termination of appointment of Keith Harwood as a director (1 page) |
25 February 2013 | Termination of appointment of Keith Harwood as a director (1 page) |
27 September 2012 | Appointment of Keith William Harwood as a director (2 pages) |
27 September 2012 | Appointment of Keith William Harwood as a director (2 pages) |
24 September 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
24 September 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
21 June 2012 | Incorporation (51 pages) |
21 June 2012 | Incorporation (51 pages) |