Background WavePink WaveYellow Wave

DS SMITH INTERNATIONAL LIMITED (02636539)

DS SMITH INTERNATIONAL LIMITED (02636539) is an active UK company. incorporated on 9 August 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DS SMITH INTERNATIONAL LIMITED has been registered for 34 years. Current directors include HIEATT, Steven Wayne, ROSSI, Stefano, SIMPKINS, Erich.

Company Number
02636539
Status
active
Type
ltd
Incorporated
9 August 1991
Age
34 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIEATT, Steven Wayne, ROSSI, Stefano, SIMPKINS, Erich
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH INTERNATIONAL LIMITED

DS SMITH INTERNATIONAL LIMITED is an active company incorporated on 9 August 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DS SMITH INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02636539

LTD Company

Age

34 Years

Incorporated 9 August 1991

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

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

DAVID S. SMITH INTERNATIONAL LIMITED
From: 15 November 1991To: 5 February 2003
ALNERY NO. 1130 LIMITED
From: 9 August 1991To: 15 November 1991
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: 9 August 1991To: 20 November 2013
Timeline

36 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Director Left
May 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Oct 11
Funding Round
Jul 12
Capital Update
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Jan 14
Funding Round
Apr 14
Capital Update
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Dec 19
Funding Round
May 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
May 21
Funding Round
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Funding Round
Dec 25
Capital Update
Dec 25
Director Joined
Feb 26
13
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

LLOYD, James William

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

HIEATT, Steven Wayne

Active
1 Paddington Square, LondonW2 1DL
Born September 1971
Director
Appointed 17 Mar 2025

ROSSI, Stefano

Active
1 Paddington Square, LondonW2 1DL
Born July 1967
Director
Appointed 21 Jan 2016

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

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 17 Mar 2025
Resigned 13 Feb 2026

RICHARDSON, Alan John

Resigned
118 Paxford Road, North WembleyHA0 3RH
Secretary
Appointed 17 Jul 1995
Resigned 30 Nov 2000

RUSSELL, John Stuart

Resigned
Hundred Lodge, SawbridgeworthCM21 9BD
Secretary
Appointed N/A
Resigned 09 Aug 1995

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 09 Jul 2001
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 17 Mar 2025

BUTTFIELD, David Frank

Resigned
Mill Meadow Mill Lane, AmershamHP7 0EH
Born September 1946
Director
Appointed 01 Nov 1994
Resigned 01 Jan 2003

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2011

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 17 Jul 1995

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jul 2015
Resigned 30 Sept 2025

JOWETT, Matthew Paul

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

MARSH, Adrian Ross Thomas

Resigned
Euston Road, LondonNW1 3AX
Born June 1966
Director
Appointed 24 Sept 2013
Resigned 21 Jul 2015

MATTHEWS, David John

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

MILLER, John Michael

Resigned
12 Stanley Gardens, LondonW11 2NE
Born February 1948
Director
Appointed N/A
Resigned 12 Jan 1994

MORRIS, Gavin Mathew

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

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 15 Nov 1991
Resigned 31 Dec 2000

RUSSELL, John Stuart

Resigned
Hundred Lodge, SawbridgeworthCM21 9BD
Born November 1947
Director
Appointed N/A
Resigned 17 Jul 1995

SIMM, Iain David Cameron

Resigned
1 Paddington Square, LondonW2 1DL
Born May 1967
Director
Appointed 21 Sept 2020
Resigned 17 Mar 2025

STEELE, Anne

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

STONE, Zillah Wendy

Resigned
Euston Road, LondonNW1 3AX
Born March 1965
Director
Appointed 31 Oct 2018
Resigned 21 Sept 2020

STRATTON, Ogilvie Alexander

Resigned
Mill Island, MaidenheadSL6 0AF
Born October 1935
Director
Appointed N/A
Resigned 17 Jul 1995

THORNE, Anthony David

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

WILLIAMS, John Peter

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

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

196

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Resolution
21 December 2025
RESOLUTIONSResolutions
Legacy
15 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Resolution
10 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 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
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
30 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Legacy
6 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2015
SH19Statement of Capital
Legacy
6 July 2015
CAP-SSCAP-SS
Resolution
6 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
1 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 July 2015
RP04RP04
Second Filing Of Form With Form Type
1 July 2015
RP04RP04
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
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
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
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
Legacy
14 February 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 February 2013
SH19Statement of Capital
Legacy
14 February 2013
CAP-SSCAP-SS
Resolution
14 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
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 With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
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
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary 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
10 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
123Notice of Increase in Nominal Capital
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Auditors Resignation Company
15 May 2007
AUDAUD
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
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
31 January 2002
288cChange of Particulars
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363aAnnual Return
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
363aAnnual Return
Legacy
9 March 1999
287Change of Registered Office
Legacy
9 March 1999
353353
Legacy
29 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
13 October 1998
363aAnnual Return
Legacy
17 October 1997
363aAnnual Return
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
11 March 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
22 August 1995
363x363x
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
25 November 1994
SASA
Legacy
25 November 1994
88(2)O88(2)O
Legacy
7 November 1994
288288
Legacy
14 October 1994
88(2)P88(2)P
Legacy
9 September 1994
363x363x
Legacy
8 September 1994
363x363x
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
12 November 1992
363b363b
Legacy
19 August 1992
363b363b
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
27 November 1991
287Change of Registered Office
Legacy
27 November 1991
224224
Memorandum Articles
21 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1991
NEWINCIncorporation