Background WavePink WaveYellow Wave

DS SMITH HOLDINGS LIMITED (06739623)

DS SMITH HOLDINGS LIMITED (06739623) is an active UK company. incorporated on 3 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DS SMITH HOLDINGS LIMITED has been registered for 17 years. Current directors include BONNOT, Vincent Pierre Andre Marie Joseph, HIEATT, Steven Wayne, ROSSI, Stefano.

Company Number
06739623
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONNOT, Vincent Pierre Andre Marie Joseph, HIEATT, Steven Wayne, ROSSI, Stefano
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH HOLDINGS LIMITED

DS SMITH HOLDINGS LIMITED is an active company incorporated on 3 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DS SMITH HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06739623

LTD Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 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

10 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

CONEW LIMITED
From: 3 November 2008To: 4 December 2008
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 United Kingdom
From: 3 November 2008To: 20 November 2013
Timeline

44 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
May 10
Director Left
May 10
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Oct 11
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Capital Update
Jun 16
Funding Round
Jan 18
Funding Round
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Dec 19
Funding Round
Apr 20
Funding Round
May 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
May 21
Funding Round
Jan 22
Funding Round
Nov 22
Funding Round
May 24
Funding Round
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Mar 25
Capital Update
May 25
Funding Round
May 25
Director Joined
Jul 25
Director Left
Oct 25
Funding Round
Dec 25
Capital Update
Dec 25
21
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LLOYD, James William

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

BONNOT, Vincent Pierre Andre Marie Joseph

Active
1 Paddington Square, LondonW2 1DL
Born March 1970
Director
Appointed 16 Jul 2025

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

OLUYINKA, Kafayat Bisola

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

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 03 Nov 2008
Resigned 31 Oct 2018

STONE, Zillah Wendy

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

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 03 Nov 2008
Resigned 30 Jun 2011

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 03 Nov 2008
Resigned 28 Jun 2013

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

ROBERTS, Miles William

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

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

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 03 Nov 2008
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

137

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
28 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
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Legacy
7 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2025
SH19Statement of Capital
Legacy
2 May 2025
CAP-SSCAP-SS
Resolution
2 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
SH20SH20
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
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
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
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
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Capital Allotment Shares
18 May 2024
SH01Allotment of Shares
Resolution
17 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With 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
7 December 2022
AAAnnual Accounts
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Resolution
25 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 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
12 January 2021
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
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Resolution
3 January 2020
RESOLUTIONSResolutions
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 April 2019
RP04SH01RP04SH01
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 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
Resolution
12 April 2018
RESOLUTIONSResolutions
Resolution
29 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Resolution
11 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Legacy
20 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2016
SH19Statement of Capital
Legacy
20 June 2016
CAP-SSCAP-SS
Resolution
20 June 2016
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
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
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
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment 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
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
30 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
Memorandum Articles
26 July 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Resolution
27 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
27 May 2011
CC04CC04
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 Director Company With Change Date
10 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
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Cancellation Share Premium Account
27 November 2008
CERT21CERT21
Legacy
27 November 2008
OC138OC138
Legacy
20 November 2008
225Change of Accounting Reference Date
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Resolution
12 November 2008
RESOLUTIONSResolutions
Incorporation Company
3 November 2008
NEWINCIncorporation