Company NameDS Smith Haddox Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number08158972
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(3 years, 5 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(6 years, 3 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(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 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 Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 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
Appointed27 July 2012(same day as company formation)
RoleCompany Director
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
Appointed10 January 2013(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(11 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

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

5m at £1Ds Smith Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,955,000
Current Liabilities£107,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

9 November 2020Full accounts made up to 30 April 2020 (18 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
22 January 2020Full accounts made up to 30 April 2019 (18 pages)
27 November 2019Statement by Directors (1 page)
27 November 2019Solvency Statement dated 27/11/19 (1 page)
27 November 2019Statement of capital on 27 November 2019
  • GBP 1
(3 pages)
27 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 27/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 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 director on 31 October 2018 (1 page)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
10 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)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
10 October 2017Full accounts made up to 30 April 2017 (15 pages)
10 October 2017Full accounts made up to 30 April 2017 (15 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)
13 January 2017Full accounts made up to 30 April 2016 (15 pages)
13 January 2017Full accounts made up to 30 April 2016 (15 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000,001
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000,001
(4 pages)
3 February 2016Full accounts made up to 30 April 2015 (15 pages)
3 February 2016Full accounts made up to 30 April 2015 (15 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 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000,001
(4 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000,001
(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)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000,001
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000,001
(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 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)
19 September 2013Full accounts made up to 30 April 2013 (13 pages)
19 September 2013Full accounts made up to 30 April 2013 (13 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 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)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
14 January 2013Appointment of Stephen William Dryden as a director (2 pages)
14 January 2013Appointment of Stephen William Dryden as a director (2 pages)
19 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 5,000,001
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 5,000,001
(3 pages)
2 October 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
2 October 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2012Incorporation (50 pages)
27 July 2012Incorporation (50 pages)