Background WavePink WaveYellow Wave

DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED (06428231)

DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED (06428231) is an active UK company. incorporated on 15 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED has been registered for 18 years. Current directors include MIDDLETON, Lauren Sonia, SIMPKINS, Erich.

Company Number
06428231
Status
active
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MIDDLETON, Lauren Sonia, SIMPKINS, Erich
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED

DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED is an active company incorporated on 15 November 2007 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 SUPPLEMENTARY LIFE COVER SCHEME LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06428231

LTD Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 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
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: 15 November 2007To: 20 November 2013
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
May 10
Director Left
May 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 21
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MIDDLETON, Lauren Sonia

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 30 Jun 2016

MIDDLETON, Lauren Sonia

Active
1 Paddington Square, LondonW2 1DL
Born July 1983
Director
Appointed 30 Jun 2016

SIMPKINS, Erich

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

FORSYTH, Caroline Jane

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 15 Nov 2007
Resigned 30 Jun 2016

BENTHAM, Louise Leona

Resigned
Euston Road, LondonNW1 3AX
Born April 1968
Director
Appointed 05 Apr 2017
Resigned 30 Sept 2021

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 15 Nov 2007
Resigned 30 Jun 2011

FORSYTH, Caroline Jane

Resigned
Euston Road, LondonNW1 3AX
Born May 1965
Director
Appointed 15 Nov 2007
Resigned 30 Jun 2016

HAYTER, Nigel John

Resigned
Euston Road, LondonNW1 3AX
Born May 1953
Director
Appointed 15 Nov 2007
Resigned 30 Mar 2017

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 19 Apr 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

ROBERTS, Miles William

Resigned
1 Paddington Square, LondonW2 1DL
Born February 1964
Director
Appointed 04 May 2010
Resigned 04 Feb 2025

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 15 Nov 2007
Resigned 04 May 2010

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

68

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 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 Dormant
4 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Made Up Date
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Made Up Date
25 June 2013
AAAnnual Accounts
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Made Up Date
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Made Up Date
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Made Up Date
26 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Accounts With Made Up Date
19 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
225Change of Accounting Reference Date
Incorporation Company
15 November 2007
NEWINCIncorporation