Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DS SMITH BUSINESS SERVICES LIMITED
Company Information for

DS SMITH BUSINESS SERVICES LIMITED

LEVEL 3, 1 PADDINGTON SQUARE, LONDON, W2 1DL,
Company Registration Number
08114486
Private Limited Company
Active

Company Overview

About Ds Smith Business Services Ltd
DS SMITH BUSINESS SERVICES LIMITED was founded on 2012-06-21 and has its registered office in London. The organisation's status is listed as "Active". Ds Smith Business Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DS SMITH BUSINESS SERVICES LIMITED
 
Legal Registered Office
LEVEL 3
1 PADDINGTON SQUARE
LONDON
W2 1DL
Other companies in NW1
 
Filing Information
Company Number 08114486
Company ID Number 08114486
Date formed 2012-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DS SMITH BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DS SMITH BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANNE STEELE
Company Secretary 2012-06-21
CLARK ALEXANDER GRANT
Director 2017-02-10
WILLIAM BEVERLEY HICKS
Director 2015-07-21
JEFFREY CANTINE JONES
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON KNOWLES
Director 2015-04-01 2017-02-10
STEPHEN DAVID CARTER
Director 2016-01-21 2016-09-02
MATTHEW PAUL JOWETT
Director 2012-06-21 2016-01-21
ADRIAN ROSS THOMAS MARSH
Director 2013-09-24 2015-07-21
GARETH PAUL JENKINS
Director 2014-06-16 2015-04-01
CHRISTOPHER THOMAS ARTHUR BRERETON
Director 2012-06-21 2014-06-16
DAVID JOHN MATTHEWS
Director 2013-06-28 2014-01-16
STEPHEN WILLIAM DRYDEN
Director 2012-06-21 2013-06-28
KEITH WILLIAM HARWOOD
Director 2012-09-24 2013-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARK ALEXANDER GRANT E&D INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
CLARK ALEXANDER GRANT G1 ASSOCIATES LTD Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ENGINEERED FOAM PRODUCTS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
WILLIAM BEVERLEY HICKS CREO RETAIL MARKETING HOLDINGS LIMITED Director 2016-06-22 CURRENT 2007-03-27 Active
WILLIAM BEVERLEY HICKS CORPLEX PLASTICS UK LTD Director 2016-04-19 CURRENT 2004-10-22 Active
WILLIAM BEVERLEY HICKS TRM PACKAGING LIMITED Director 2016-03-24 CURRENT 2001-07-20 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DSS POZNAN LIMITED Director 2016-01-21 CURRENT 1998-03-06 Active
WILLIAM BEVERLEY HICKS DS SMITH ITALY LIMITED Director 2016-01-21 CURRENT 2002-04-24 Active
WILLIAM BEVERLEY HICKS DS SMITH EURO FINANCE LIMITED Director 2016-01-21 CURRENT 2006-11-02 Active
WILLIAM BEVERLEY HICKS DS SMITH UKRAINE LIMITED Director 2016-01-21 CURRENT 2007-08-28 Active
WILLIAM BEVERLEY HICKS DS SMITH FINCO LIMITED Director 2016-01-21 CURRENT 2008-11-03 Active
WILLIAM BEVERLEY HICKS DS SMITH HADDOX LIMITED Director 2016-01-21 CURRENT 2012-07-27 Active
WILLIAM BEVERLEY HICKS PAVIDDA PAPER LIMITED Director 2016-01-21 CURRENT 1949-02-08 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST. REGIS HOLDINGS LIMITED Director 2016-01-21 CURRENT 1985-04-17 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST. REGIS KEMSLEY LIMITED Director 2016-01-21 CURRENT 1987-11-23 Active
WILLIAM BEVERLEY HICKS W.ROWLANDSON & COMPANY LIMITED Director 2016-01-21 CURRENT 1913-12-13 Active
WILLIAM BEVERLEY HICKS WANSBROUGH PAPER COMPANY LIMITED(THE) Director 2016-01-21 CURRENT 1953-04-02 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS UNITED SHOPPER MARKETING LIMITED Director 2016-01-21 CURRENT 1950-12-18 Active
WILLIAM BEVERLEY HICKS TREFOREST MILL PLC Director 2016-01-21 CURRENT 1939-01-30 Active
WILLIAM BEVERLEY HICKS SRP NEW THAMES LIMITED Director 2016-01-21 CURRENT 1955-01-19 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST,REGIS INTERNATIONAL LIMITED Director 2016-01-21 CURRENT 1937-06-04 Active
WILLIAM BEVERLEY HICKS TILLOTSONS CORRUGATED CASES LIMITED Director 2016-01-21 CURRENT 1961-07-12 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST. REGIS PAPER COMPANY LIMITED Director 2016-01-21 CURRENT 1964-02-18 Active
WILLIAM BEVERLEY HICKS RAPAK PSI LIMITED Director 2016-01-21 CURRENT 1969-10-16 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS MULTIGRAPHICS LIMITED Director 2016-01-21 CURRENT 1979-10-19 Active
WILLIAM BEVERLEY HICKS DS SMITH PAPER LIMITED Director 2016-01-21 CURRENT 1898-08-20 Active
WILLIAM BEVERLEY HICKS DS SMITH RECYCLING UK LIMITED Director 2016-01-21 CURRENT 1926-07-10 Active
WILLIAM BEVERLEY HICKS PRIORY PACKAGING LIMITED Director 2016-01-21 CURRENT 1983-05-05 Active
WILLIAM BEVERLEY HICKS MILJOINT LIMITED Director 2016-01-21 CURRENT 1984-02-08 Active
WILLIAM BEVERLEY HICKS CONEW LIMITED Director 2016-01-21 CURRENT 1952-01-12 Active
WILLIAM BEVERLEY HICKS A. A. GRIGGS AND COMPANY LIMITED Director 2016-01-21 CURRENT 2000-12-29 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS TOTAL MARKETING SUPPORT GLOBAL LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
WILLIAM BEVERLEY HICKS DS SMITH CORRUGATED PACKAGING LIMITED Director 2015-07-21 CURRENT 1897-08-30 Active
WILLIAM BEVERLEY HICKS DS SMITH PACKAGING LIMITED Director 2015-07-21 CURRENT 1959-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-11-29DIRECTOR APPOINTED LAUREN KATE PIPER
2023-08-11DIRECTOR APPOINTED RICHARD NEIL PIKE
2023-06-15CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-12-20Change of details for Ds Smith Holdings Limited as a person with significant control on 2022-12-19
2022-12-20PSC05Change of details for Ds Smith Holdings Limited as a person with significant control on 2022-12-19
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-11-29AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-0902/11/22 STATEMENT OF CAPITAL GBP 3.00
2022-11-09SH0102/11/22 STATEMENT OF CAPITAL GBP 3.00
2022-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CLARK ALEXANDER GRANT
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARK ALEXANDER GRANT
2022-01-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-2512/01/22 STATEMENT OF CAPITAL GBP 2
2022-01-25SH0112/01/22 STATEMENT OF CAPITAL GBP 2
2022-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-21FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-03AP01DIRECTOR APPOINTED ALEXANDER PAUL JENNINGS
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-03CH01Director's details changed for Jeffrey Cantine Jones on 2018-09-26
2018-11-14AP03Appointment of Zillah Wendy Stone as company secretary on 2018-10-31
2018-11-14TM02Termination of appointment of Anne Steele on 2018-10-31
2018-11-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-09CH01Director's details changed for Mr William Beverley Hicks on 2018-07-25
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR CLARK ALEXANDER GRANT
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KNOWLES
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID CARTER
2016-09-06AP01DIRECTOR APPOINTED JEFFREY CANTINE JONES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED STEPHEN DAVID CARTER
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL JOWETT
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSS THOMAS MARSH
2015-07-30AP01DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PAUL JENKINS
2015-04-13AP01DIRECTOR APPOINTED SHARON KNOWLES
2015-03-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROSS THOMAS MARSH / 01/12/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROSS THOMAS MARSH / 01/12/2014
2014-08-13CH01Director's details changed for Adrian Ross Thomas Marsh on 2014-08-08
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRERETON
2014-06-23AP01DIRECTOR APPOINTED GARETH PAUL JENKINS
2014-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BEECH HOUSE WHITEBROOK PARK 68 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XY UNITED KINGDOM
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM, BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY, UNITED KINGDOM
2013-09-26AP01DIRECTOR APPOINTED ADRIAN ROSS THOMAS MARSH
2013-07-03AP01DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYDEN
2013-06-21AR0121/06/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARWOOD
2012-09-27AP01DIRECTOR APPOINTED KEITH WILLIAM HARWOOD
2012-09-24AA01CURRSHO FROM 30/06/2013 TO 30/04/2013
2012-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DS SMITH BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DS SMITH BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DS SMITH BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DS SMITH BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DS SMITH BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DS SMITH BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of DS SMITH BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DS SMITH BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as DS SMITH BUSINESS SERVICES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where DS SMITH BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DS SMITH BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DS SMITH BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.