Ds Smith Sudbrook Limited LONDON


Ds Smith Sudbrook started in year 1953 as Private Limited Company with registration number 00518152. The Ds Smith Sudbrook company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in London at Level 3. Postal code: W2 1DL. Since 2008/10/07 Ds Smith Sudbrook Limited is no longer carrying the name Ds Smith Finance.

Currently there are 2 directors in the the firm, namely Zillah S. and William H.. In addition one secretary - Zillah S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ds Smith Sudbrook Limited Address / Contact

Office Address Level 3
Office Address2 1 Paddington Square
Town London
Post code W2 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00518152
Date of Incorporation Wed, 1st Apr 1953
Industry Non-trading company
End of financial Year 30th April
Company age 71 years old
Account next due date Wed, 31st Jan 2024 (233 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Zillah S.

Position: Secretary

Appointed: 31 October 2018

Zillah S.

Position: Director

Appointed: 31 October 2018

William H.

Position: Director

Appointed: 21 January 2016

John R.

Position: Secretary

Resigned: 29 April 1995

Anne S.

Position: Director

Appointed: 28 June 2013

Resigned: 31 October 2018

David M.

Position: Director

Appointed: 20 March 2013

Resigned: 16 January 2014

Matthew J.

Position: Director

Appointed: 30 June 2011

Resigned: 21 January 2016

Miles R.

Position: Director

Appointed: 04 May 2010

Resigned: 20 March 2013

Stephen D.

Position: Director

Appointed: 01 April 2008

Resigned: 28 June 2013

Gavin M.

Position: Director

Appointed: 01 January 2003

Resigned: 01 April 2008

Anne S.

Position: Secretary

Appointed: 09 July 2001

Resigned: 31 October 2018

Carolyn C.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2011

Anthony T.

Position: Director

Appointed: 01 January 2001

Resigned: 04 May 2010

Carolyn C.

Position: Secretary

Appointed: 30 November 2000

Resigned: 09 July 2001

Alan R.

Position: Secretary

Appointed: 29 April 1995

Resigned: 30 November 2000

David B.

Position: Director

Appointed: 28 April 1995

Resigned: 01 January 2003

John W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2002

John R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Ds Smith International Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ds Smith International Limited

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2636539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ds Smith Finance October 7, 2008
St Regis Paper Company (sudbrook) February 17, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/04/30
filed on: 29th, December 2023
Free Download (21 pages)

Company search