ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DS Smith Limited

DS Smith Limited is an active company incorporated on 7 July 1978 with the registered office located in London, Greater London. DS Smith Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01377658
Private limited company
Age
47 years
Incorporated 7 July 1978
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 24 September 2025 (28 days ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (11 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Level 3 1 Paddington Square
London
W2 1DL
United Kingdom
Address changed on 28 Feb 2025 (7 months ago)
Previous address was
Telephone
020 77561800
Email
Unreported
People
Officers
16
Shareholders
1
Controllers (PSC)
1
Director • Secretary • American • Lives in UK • Born in Sep 1971
Director • Director • French • Lives in UK • Born in Mar 1970
Director • British • Lives in UK • Born in Dec 1959
Director • British • Lives in UK • Born in Sep 1969
Director • British • Lives in England • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DS Smith Holdings Limited
Steven Wayne Hieatt and Vincent Pierre Andre Marie Joseph Bonnot are mutual people.
Active
International Paper UK Holdings Limited
Vincent Pierre Andre Marie Joseph Bonnot and Vincent Pierre Andre Marie Joseph Bonnot are mutual people.
Active
DS Smith Basalt Limited
Steven Wayne Hieatt and Vincent Pierre Andre Marie Joseph Bonnot are mutual people.
Active
DS Smith Granite Limited
Steven Wayne Hieatt and Vincent Pierre Andre Marie Joseph Bonnot are mutual people.
Active
DS Smith Quartz Limited
Steven Wayne Hieatt and Vincent Pierre Andre Marie Joseph Bonnot are mutual people.
Active
Johnson Matthey Plc
Richard Neil Pike is a mutual person.
Active
Glyndebourne Productions Limited
Alina Kessel is a mutual person.
Active
Travis Perkins Plc
Geoffrey Drabble is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£499M
Increased by £27M (+6%)
Turnover
£6.82B
Decreased by £1.4B (-17%)
Employees
29.5K
Decreased by 673 (-2%)
Total Assets
£9.25B
Decreased by £203M (-2%)
Total Liabilities
-£5.31B
Decreased by £68M (-1%)
Net Assets
£3.95B
Decreased by £135M (-3%)
Debt Ratio (%)
57%
Increased by 0.51% (+1%)
Latest Activity
Confirmation Submitted
16 Days Ago on 6 Oct 2025
Vincent Pierre Andre Marie Joseph Bonnot Details Changed
6 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Steven Wayne Hieatt Details Changed
7 Months Ago on 18 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 28 Feb 2025
International Paper Uk Holdings Limited (PSC) Appointed
8 Months Ago on 5 Feb 2025
Steven Wayne Hieatt Appointed
8 Months Ago on 4 Feb 2025
Richard Neil Pike Resigned
8 Months Ago on 4 Feb 2025
Iain David Cameron Simm Resigned
8 Months Ago on 4 Feb 2025
Steven W. Hieatt Details Changed
8 Months Ago on 31 Jan 2025
Get Credit Report
Discover DS Smith Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 September 2025 with updates
Submitted on 6 Oct 2025
Replacement filing of SH01 - 12/03/25 Statement of Capital gbp 195.40
Submitted on 25 Sep 2025
Statement of capital following an allotment of shares on 19 August 2025
Submitted on 15 Sep 2025
Director's details changed for Vincent Pierre Andre Marie Joseph Bonnot on 1 April 2025
Submitted on 18 Jul 2025
Statement of capital following an allotment of shares on 12 March 2025
Submitted on 14 Apr 2025
Notification of International Paper Uk Holdings Limited as a person with significant control on 5 February 2025
Submitted on 28 Mar 2025
Director's details changed for Steven Wayne Hieatt on 18 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 11 March 2025 with updates
Submitted on 21 Mar 2025
Register(s) moved to registered office address Level 3 1 Paddington Square London W2 1DL
Submitted on 28 Feb 2025
Statement of capital following an allotment of shares on 12 February 2025
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year