Company NameDS Smith Business Services Limited
Company StatusActive
Company Number08114486
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative 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 July 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameJeffrey Cantine Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameLauren Kate Piper
Date of BirthMay 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed27 November 2023(11 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameChristopher Thomas Arthur Brereton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameAnne Steele
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Keith William Harwood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Gareth Paul Jenkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(1 year, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameSharon Knowles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameStephen David Carter
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Clark Alexander Grant
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameAlexander Paul Jennings
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL

Contact

Websitedssmith.uk.com
Telephone020 77561800
Telephone regionLondon

Location

Registered AddressLevel 3 1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ds Smith Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,768,000
Net Worth-£2,635,000
Current Liabilities£5,322,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

17 November 2020Full accounts made up to 30 April 2020 (25 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 30 April 2019 (23 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
3 June 2019Director's details changed for Jeffrey Cantine Jones on 26 September 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
6 November 2018Full accounts made up to 30 April 2018 (22 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
29 January 2018Full accounts made up to 30 April 2017 (24 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 February 2017Appointment of Mr Clark Alexander Grant as a director on 10 February 2017 (2 pages)
14 February 2017Appointment of Mr Clark Alexander Grant as a director on 10 February 2017 (2 pages)
14 February 2017Termination of appointment of Sharon Knowles as a director on 10 February 2017 (1 page)
14 February 2017Termination of appointment of Sharon Knowles as a director on 10 February 2017 (1 page)
31 January 2017Full accounts made up to 30 April 2016 (25 pages)
31 January 2017Full accounts made up to 30 April 2016 (25 pages)
6 September 2016Termination of appointment of Stephen David Carter as a director on 2 September 2016 (1 page)
6 September 2016Appointment of Jeffrey Cantine Jones as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Jeffrey Cantine Jones as a director on 5 September 2016 (2 pages)
6 September 2016Termination of appointment of Stephen David Carter as a director on 2 September 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
25 January 2016Appointment of Stephen David Carter 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 2016Appointment of Stephen David Carter as a director on 21 January 2016 (2 pages)
6 January 2016Full accounts made up to 30 April 2015 (22 pages)
6 January 2016Full accounts made up to 30 April 2015 (22 pages)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
13 April 2015Termination of appointment of Gareth Paul Jenkins as a director on 1 April 2015 (1 page)
13 April 2015Appointment of Sharon Knowles as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Sharon Knowles as a director on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of Gareth Paul Jenkins as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Gareth Paul Jenkins as a director on 1 April 2015 (1 page)
13 April 2015Appointment of Sharon Knowles as a director on 1 April 2015 (2 pages)
11 March 2015Full accounts made up to 30 April 2014 (20 pages)
11 March 2015Full accounts made up to 30 April 2014 (20 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
23 June 2014Appointment of Gareth Paul Jenkins as a director (2 pages)
23 June 2014Termination of appointment of Christopher Brereton as a director (1 page)
23 June 2014Termination of appointment of Christopher Brereton as a director (1 page)
23 June 2014Appointment of Gareth Paul Jenkins as a director (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 January 2014Termination of appointment of David Matthews as a director (1 page)
20 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, United Kingdom 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, United Kingdom on 20 November 2013 (1 page)
26 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
26 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
3 July 2013Appointment of Mr David John Matthews as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
3 July 2013Appointment of Mr David John Matthews as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 February 2013Termination of appointment of Keith Harwood as a director (1 page)
25 February 2013Termination of appointment of Keith Harwood as a director (1 page)
27 September 2012Appointment of Keith William Harwood as a director (2 pages)
27 September 2012Appointment of Keith William Harwood as a director (2 pages)
24 September 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
24 September 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
21 June 2012Incorporation (51 pages)
21 June 2012Incorporation (51 pages)