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

Dssh No.1 Limited LONDON


Dssh No.1 started in year 1993 as Private Limited Company with registration number 02873032. The Dssh No.1 company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Level 3. Postal code: W2 1DL. Since Wed, 27th Jul 1994 Dssh No.1 Limited is no longer carrying the name Alnery No. 1315.

At present there are 2 directors in the the firm, namely Zillah S. and William H.. In addition one secretary - Zillah S. - is with the company. At present 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.

Dssh No.1 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 02873032
Date of Incorporation Thu, 18th Nov 1993
Industry Non-trading company
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (104 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

Anthony T.

Position: Director

Appointed: 01 January 2001

Resigned: 04 May 2010

Carolyn C.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2011

Carolyn C.

Position: Secretary

Appointed: 30 November 2000

Resigned: 09 July 2001

Alan R.

Position: Secretary

Appointed: 29 April 1995

Resigned: 30 November 2000

John R.

Position: Secretary

Appointed: 19 July 1994

Resigned: 29 April 1995

David B.

Position: Director

Appointed: 19 July 1994

Resigned: 01 January 2003

John R.

Position: Director

Appointed: 19 July 1994

Resigned: 31 December 2000

John W.

Position: Director

Appointed: 19 July 1994

Resigned: 01 January 2002

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 18 November 1993

Resigned: 19 July 1994

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 18 November 1993

Resigned: 19 July 1994

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 18 November 1993

Resigned: 19 July 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Ds Smith Holdings 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 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. 1315 July 27, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 8th, January 2024
Free Download (21 pages)

Company search