XEROX (UK) LIMITED
Overview
| Company Name | XEROX (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00330754 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XEROX (UK) LIMITED?
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other information technology service activities (62090) / Information and communication
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
Where is XEROX (UK) LIMITED located?
| Registered Office Address | Building 4 Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XEROX (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANK XEROX (U.K.) LIMITED | Aug 16, 1937 | Aug 16, 1937 |
What are the latest accounts for XEROX (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for XEROX (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2026 |
| Overdue | No |
What are the latest filings for XEROX (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 003307540017, created on Mar 24, 2026 | 67 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 66 pages | AA | ||||||||||
Registration of charge 003307540013, created on Jul 01, 2025 | 56 pages | MR01 | ||||||||||
Registration of charge 003307540014, created on Jul 01, 2025 | 33 pages | MR01 | ||||||||||
Registration of charge 003307540015, created on Jul 01, 2025 | 17 pages | MR01 | ||||||||||
Registration of charge 003307540016, created on Jul 01, 2025 | 603 pages | MR01 | ||||||||||
Director's details changed for Mrs Caroline Anne Shephard on May 06, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 003307540010, created on Apr 11, 2025 | 19 pages | MR01 | ||||||||||
Registration of charge 003307540011, created on Apr 11, 2025 | 57 pages | MR01 | ||||||||||
Registration of charge 003307540012, created on Apr 11, 2025 | 604 pages | MR01 | ||||||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Darren Scott Cassidy on May 01, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 67 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 003307540008, created on Feb 06, 2024 | 53 pages | MR01 | ||||||||||
Registration of charge 003307540009, created on Feb 06, 2024 | 521 pages | MR01 | ||||||||||
Registration of charge 003307540005, created on Nov 17, 2023 | 52 pages | MR01 | ||||||||||
Registration of charge 003307540006, created on Nov 17, 2023 | 16 pages | MR01 | ||||||||||
Registration of charge 003307540007, created on Nov 17, 2023 | 544 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 71 pages | AA | ||||||||||
Registration of charge 003307540002, created on May 22, 2023 | 40 pages | MR01 | ||||||||||
Registration of charge 003307540003, created on May 22, 2023 | 40 pages | MR01 | ||||||||||
Who are the officers of XEROX (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALSH, Cheryl Sandra Sarah | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | 305136810001 | |||||||
| CASSIDY, Darren Scott | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | British | 287757060002 | |||||
| DYAS, David Brian | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | British | 254643230001 | |||||
| PITCEATHLY, Richard Stuart, Mr. | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | United Kingdom | British | 234121540001 | |||||
| SHEPHARD, Caroline Anne | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | British | 292669070002 | |||||
| BARETT, Michael John | Secretary | Oxford Road UB8 1HS Uxbridge Bridge House Middlesex | British | 131239030001 | ||||||
| DILLON, Stephen Charles | Secretary | 18 Assheton Road HP9 2NP Beaconsfield Buckinghamshire | British | 26849550001 | ||||||
| PITCEATHLY, Richard Stuart | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | 245566540001 | |||||||
| ROBERTSON, Jacqueline Mary | Secretary | Bridge House Oxford Road, Uxbridge UB8 1HS Middlesex | British | 67727590003 | ||||||
| SHEPHARD, Carole | Secretary | 1 Hillgrove Chalfont St. Peter SL9 0BT Gerrards Cross Buckinghamshire | British | 67994800001 | ||||||
| ARTHURTON, Anthony William | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | British | 188995810001 | |||||
| CASSIDY, Darren Scott | Director | Oxford Road UB8 1HS Uxbridge Bridge House Middlesex England | England | British | 179500330001 | |||||
| CHARNLEY, Alan Poole | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | United Kingdom | British | 123933140001 | |||||
| CRONIN, Stephen Michael | Director | Camden House Sandisplatt Road SL6 4NB Maidenhead Berkshire | British | 59825820001 | ||||||
| CRONIN, Stephen Michael | Director | 24 Furze Platt Road SL6 7NN Maidenhead Berkshire | British | 39196610001 | ||||||
| DEHON, Olivier Jules | Director | Oxford Road UB8 1HS Uxbridge Riverview Middlesex England | England | French | 174806580001 | |||||
| EDWARDS, John Lloyd | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | British | 104785720001 | ||||||
| FANSHAWE, Anthony Henry, The Rt Hon Lord | Director | 47 Cadogan Place SW1X 9RU London | British | 28376790001 | ||||||
| GOODE, William Raymond | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | United Kingdom | British | 110437870001 | |||||
| HADDON, Laurence Lyndon | Director | Walnut Lea Beacon Hill Penn HP10 8NH High Wycombe Buckinghamshire | British | 7817410001 | ||||||
| HARRISON, Philip James | Director | 5 Pitters Piece Chilton Road HP18 9PP Long Crendon Buckinghamshire | British | 78805010001 | ||||||
| HESSELGROVE WARD, Julie | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | British | 206034230002 | |||||
| HOPWOOD, John | Director | Bridge House Oxford Road, Uxbridge UB8 1HS Middlesex | United Kingdom | British | 74564000003 | |||||
| JONES, James Leslie Scott | Director | Sunny Corner Bloxham Road OX16 9LE Banbury Oxfordshire | British | 5254680001 | ||||||
| MADDISON, Thomas James | Director | 50 Chaucer Road Acton W3 6DR London | British | 72954140001 | ||||||
| MARLEY, Donna | Director | Oxford Road UB8 1HS Uxbridge Waterside Middlesex England | Scotland | British | 206072260001 | |||||
| MILLIGAN, John Rodger | Director | 40 Springfield Road NW8 0QN London | British | 3362240001 | ||||||
| MOONEY, Francis James | Director | Oxford Road UB8 1HS Uxbridge Bridge House Middlesex | United Kingdom | British | 128709140001 | |||||
| MORRISON, Andrew John | Director | Oxford Road UB8 1HS Uxbridge Waterside Middlesex England | England | British | 196020940001 | |||||
| NOONOO, Rodney | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | American | 219744250001 | |||||
| ODRISCOLL, Mary Catherine | Director | Oxford Road UB8 1HS Uxbridge Bridge House Middlesex United Kingdom | Ireland | Irish | 146329480002 | |||||
| PALMER, Carole Ann | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | British | 99274150001 | ||||||
| PANTLING, Shaun William | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | United Kingdom | British | 23461720002 | |||||
| PEACOCK, Russell Martin | Director | Bridge House Oxford Road, Uxbridge UB8 1HS Middlesex | British | 95414570002 | ||||||
| PINNEY, Christopher John | Director | Lyndale Wayside Chipperfield WD4 9JL Watford Hertfordshire | United Kingdom | British | 102621490001 |
Who are the persons with significant control of XEROX (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xerox Capital (Europe) Limited | Apr 06, 2016 | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0