Background WavePink WaveYellow Wave

DS SMITH (UK) LIMITED (00501594)

DS SMITH (UK) LIMITED (00501594) is an active UK company. incorporated on 22 November 1951. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DS SMITH (UK) LIMITED has been registered for 74 years. Current directors include ORLEWICZ, Magda Joanna, SIMPKINS, Erich.

Company Number
00501594
Status
active
Type
ltd
Incorporated
22 November 1951
Age
74 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ORLEWICZ, Magda Joanna, SIMPKINS, Erich
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH (UK) LIMITED

DS SMITH (UK) LIMITED is an active company incorporated on 22 November 1951 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DS SMITH (UK) LIMITED was registered 74 years ago.(SIC: 74990)

Status

active

Active since 74 years ago

Company No

00501594

LTD Company

Age

74 Years

Incorporated 22 November 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

DAVID S. SMITH PACKAGING LIMITED
From: 30 April 1993To: 17 September 2001
ST REGIS PACKAGING LIMITED
From: 1 February 1983To: 30 April 1993
TILLOTSONS CORRUGATED CASES LIMITED
From: 22 November 1951To: 1 February 1983
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 22 November 1951To: 20 November 2013
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 18
Director Joined
Nov 18
Capital Update
Nov 20
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

LLOYD, James William

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

ORLEWICZ, Magda Joanna

Active
1 Paddington Square, LondonW2 1DL
Born August 1982
Director
Appointed 13 Feb 2026

SIMPKINS, Erich

Active
1 Paddington Square, LondonW2 1DL
Born November 1974
Director
Appointed 13 Feb 2026

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 30 Nov 2000
Resigned 09 Jul 2001

RICHARDSON, Alan John

Resigned
118 Paxford Road, North WembleyHA0 3RH
Secretary
Appointed 29 Apr 1995
Resigned 30 Nov 2000

RUSSELL, John Stuart

Resigned
Hundred Lodge, SawbridgeworthCM21 9BD
Secretary
Appointed N/A
Resigned 29 Apr 1995

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 09 Jul 2001
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

BRASH, Jeremy Patrick Irwin

Resigned
Copeland 8 South Parade, Leamington SpaCV33 9JE
Born April 1958
Director
Appointed 30 Jun 1994
Resigned 10 Feb 1997

BUTTFIELD, David Frank

Resigned
Mill Meadow Mill Lane, AmershamHP7 0EH
Born September 1946
Director
Appointed 28 Apr 1995
Resigned 01 Jan 2003

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 04 Apr 2002
Resigned 30 Jun 2011

CHASTON, Frederick

Resigned
27 St James Square, BathBA1 2TT
Born September 1939
Director
Appointed N/A
Resigned 30 Apr 1993

COOMBES, Michael John

Resigned
18 Woodfield Road, SolihullB91 2DW
Born May 1963
Director
Appointed 25 Sept 1997
Resigned 22 Nov 2004

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 01 Apr 2008
Resigned 28 Jun 2013

GREEN, Michael George

Resigned
Thorniethwaite, LockerbieDG11 1JH
Born June 1945
Director
Appointed N/A
Resigned 30 Apr 1999

HAYTER, Nigel John

Resigned
Bramley Kings Lane, Stratford Upon AvonCV37 0QA
Born May 1953
Director
Appointed 14 May 1999
Resigned 01 Dec 2000

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2011
Resigned 21 Jan 2016

MANISTY, Alexander

Resigned
27 Standish Road, LondonW6 9AL
Born December 1968
Director
Appointed 16 Jul 2001
Resigned 22 Nov 2004

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 20 Mar 2013
Resigned 16 Jan 2014

MCLELLAN, Robert

Resigned
Kingswood Cottage 31 Coopers Hill, Englefield GreenTW20 0LB
Born March 1948
Director
Appointed 24 Nov 2000
Resigned 22 Nov 2004

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2008

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Born December 1985
Director
Appointed 21 Mar 2025
Resigned 13 Feb 2026

ROBERTS, Miles William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born February 1964
Director
Appointed 04 May 2010
Resigned 20 Mar 2013

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Born November 1947
Director
Appointed N/A
Resigned 31 Dec 2000

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Born March 1962
Director
Appointed 28 Jun 2013
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Born March 1965
Director
Appointed 31 Oct 2018
Resigned 21 Mar 2025

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 01 Jan 2001
Resigned 04 May 2010

WHITFIELD, Adrian Michael

Resigned
Arden View, Stratford Upon AvonCV37 9XF
Born April 1961
Director
Appointed 24 Nov 2000
Resigned 22 Nov 2004

WILLIAMS, John Peter

Resigned
30 Egerton Crescent, LondonSW3 2EB
Born February 1942
Director
Appointed N/A
Resigned 01 Jan 2002

YOULE, Geoffrey

Resigned
Mount Pleasant Farm, AudlemCW3 0BS
Born December 1931
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2026
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2020
SH19Statement of Capital
Legacy
30 November 2020
SH20SH20
Legacy
30 November 2020
CAP-SSCAP-SS
Resolution
11 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts Amended With Accounts Type Full
5 February 2014
AAMDAAMD
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Director Company
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
20 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
9 November 2005
88(2)R88(2)R
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
88(2)R88(2)R
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288cChange of Particulars
Legacy
12 April 2002
288aAppointment of Director or Secretary
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Legacy
29 March 2000
363aAnnual Return
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
363aAnnual Return
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Legacy
9 March 1999
353353
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
29 December 1998
288cChange of Particulars
Legacy
13 October 1998
363aAnnual Return
Legacy
28 April 1998
88(2)R88(2)R
Legacy
28 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363x363x
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Legacy
28 July 1994
288288
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
11 January 1994
363x363x
Legacy
25 August 1993
287Change of Registered Office
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Certificate Change Of Name Company
29 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
363aAnnual Return
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
29 August 1991
288288
Legacy
25 April 1991
363aAnnual Return
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Legacy
19 September 1990
123Notice of Increase in Nominal Capital
Legacy
20 June 1990
288288
Legacy
15 January 1990
287Change of Registered Office
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
3 April 1989
288288
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
21 November 1988
288288
Legacy
21 November 1988
288288
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
288288
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Resolution
23 July 1987
RESOLUTIONSResolutions
Legacy
15 July 1987
155(6)a155(6)a
Resolution
14 July 1987
RESOLUTIONSResolutions
Legacy
5 May 1987
288288
Legacy
7 March 1987
363363
Legacy
5 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
287Change of Registered Office
Legacy
15 November 1986
288288
Legacy
7 August 1986
288288
Legacy
5 July 1986
288288
Legacy
3 July 1986
288288
Accounts With Accounts Type Group
16 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 February 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1961
287Change of Registered Office
Certificate Change Of Name Company
27 April 1960
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 November 1951
MISCMISC