Company NameDS Smith Roma Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number11229381
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(8 months after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMrs Anne Steele
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX

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

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 Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

12 February 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 11/02/2021
(1 page)
12 February 2021Statement by Directors (2 pages)
12 February 2021Statement of capital on 12 February 2021
  • GBP 2
(5 pages)
12 February 2021Solvency Statement dated 11/02/21 (2 pages)
9 November 2020Full accounts made up to 30 April 2020 (17 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 30 April 2019 (16 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 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)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
20 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 2
(3 pages)
7 March 2018Current accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)