DS SMITH LOGISTICS LIMITED

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom
StatusACTIVE
Company No.00621604
CategoryPrivate Limited Company
Incorporated23 Feb 1959
Age65 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

DS SMITH LOGISTICS LIMITED is an active private limited company with number 00621604. It was incorporated 65 years, 2 months, 19 days ago, on 23 February 1959. The company address is Level 3 1 Paddington Square, London, W2 1DL, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ds Smith Paper Limited

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-19

New address: Level 3 1 Paddington Square London W2 1DL

Old address: 350 Euston Road London NW1 3AX

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stuart Mcintyre

Termination date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Marie Ciechan

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Neil Julian Miller

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Anne Steele

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zillah Wendy Stone

Appointment date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr William Beverley Hicks

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Colin Stuart Mcintyre

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Stuart Mcintyre

Change date: 2017-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Cantine Jones

Termination date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Julian Miller

Appointment date: 2016-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Cantine Jones

Change date: 2016-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-21

Officer name: Mr William Beverley Hicks

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Matthew Paul Jowett

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Cantine Jones

Appointment date: 2015-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Adrian Ross Thomas Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Paul Jonathan Brown

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Colin Stuart Mcintyre

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Ross Thomas Marsh

Change date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jonathan Brown

Appointment date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Rossi

Termination date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Christopher Robert Rosser

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Ross Thomas Marsh

Change date: 2014-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthews

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Old address: Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY

Change date: 2013-11-20

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Ross Thomas Marsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Matthews

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dryden

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hartman

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Henry Hartman

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefano Rossi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Robert Rosser

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Paul Jowett

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Cattermole

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.A.griggs and company LIMITED\certificate issued on 01/06/11

Documents

View document PDF

Change of name notice

Date: 01 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thorne

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles William Roberts

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Walker

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Robert Rosser

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Steele

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony David Thorne

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen William Dryden

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Mark Faure Walker

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Carolyn Tracy Cattermole

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen william dryden

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gavin morris

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Miscellaneous

Date: 05 Jun 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF


Some Companies

ARCON SHEET METAL COMPANY LIMITED

3 BATH STREET,LANCASHIRE,FY8 5ES

Number:00926201
Status:ACTIVE
Category:Private Limited Company

ARDLEIGH HALL LLP

ESTUARY HOUSE,COLCHESTER,CO2 8HA

Number:OC369992
Status:ACTIVE
Category:Limited Liability Partnership

GRAND FORTUNE TRADING LTD

FLAT 107,LONDON,E14 9DG

Number:10088137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOME OF TOYS LTD

154 COPPERMILL ROAD,STAINES-UPON-THAMES,TW19 5NR

Number:11399118
Status:ACTIVE
Category:Private Limited Company

NEUROSCIENCE WORKS LTD

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:09184508
Status:ACTIVE
Category:Private Limited Company

SWEET LEADS LTD

47 ELM GROVE,BOGNOR REGIS,PO22 0HL

Number:11415274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source