Background WavePink WaveYellow Wave

DS SMITH PERCH LIMITED (08150751)

DS SMITH PERCH LIMITED (08150751) is an active UK company. incorporated on 20 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DS SMITH PERCH LIMITED has been registered for 13 years. Current directors include ORLEWICZ, Magda Joanna, SIMPKINS, Erich.

Company Number
08150751
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 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 PERCH LIMITED

DS SMITH PERCH LIMITED is an active company incorporated on 20 July 2012 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 PERCH LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08150751

LTD Company

Age

13 Years

Incorporated 20 July 2012

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: Audit Exemption (Subsidiary)

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 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
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: 20 July 2012To: 20 November 2013
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Aug 12
Funding Round
Oct 12
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Capital Update
Nov 19
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 20 Jul 2012
Resigned 31 Oct 2018

STONE, Zillah Wendy

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

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 10 Jan 2013
Resigned 28 Jun 2013

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
Whitebrook Park, MaidenheadSL6 8XY
Born December 1967
Director
Appointed 20 Jul 2012
Resigned 21 Jan 2016

MATTHEWS, David John

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born January 1964
Director
Appointed 20 Jul 2012
Resigned 16 Jan 2014

OLUYINKA, Kafayat Bisola

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

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

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

70

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
20 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
3 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
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
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Legacy
27 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2019
SH19Statement of Capital
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
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 Secretary Company With Name Date
14 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
23 November 2017
AAAnnual Accounts
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
17 June 2016
AR01AR01
Accounts With Accounts Type Full
3 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
22 July 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
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
7 August 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
24 October 2012
SH10Notice of Particulars of Variation
Resolution
24 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2012
RESOLUTIONSResolutions
Resolution
24 October 2012
RESOLUTIONSResolutions
Resolution
24 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 October 2012
AA01Change of Accounting Reference Date
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Incorporation Company
20 July 2012
NEWINCIncorporation