You are here: bizstats.co.uk > a-z index > D list > DS list

Dss Poznan Limited LONDON


Founded in 1998, Dss Poznan, classified under reg no. 03522703 is an active company. Currently registered at Level 3 W2 1DL, London the company has been in the business for 26 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since August 26, 1998 Dss Poznan Limited is no longer carrying the name Alnery No.1754.

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

Dss Poznan 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 03522703
Date of Incorporation Fri, 6th Mar 1998
Industry Non-trading company
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (118 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: Director

Appointed: 31 October 2018

Zillah S.

Position: Secretary

Appointed: 31 October 2018

William H.

Position: Director

Appointed: 21 January 2016

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

John R.

Position: Director

Appointed: 19 August 1998

Resigned: 31 December 2000

David B.

Position: Director

Appointed: 19 August 1998

Resigned: 01 January 2003

Alan R.

Position: Secretary

Appointed: 19 August 1998

Resigned: 30 November 2000

John W.

Position: Director

Appointed: 19 August 1998

Resigned: 01 January 2002

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 06 March 1998

Resigned: 19 August 1998

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 06 March 1998

Resigned: 19 August 1998

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 19 August 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Ds Smith Holdings Limited from London, United Kingdom. The abovementioned PSC is classified 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 Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6739623
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

Alnery No.1754 August 26, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to April 30, 2023
filed on: 8th, January 2024
Free Download (9 pages)

Company search