XEROX (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXEROX (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00330754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of XEROX (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANK XEROX (U.K.) LIMITEDAug 16, 1937Aug 16, 1937

    What are the latest accounts for XEROX (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XEROX (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2027
    Next Confirmation Statement DueApr 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2026
    OverdueNo

    What are the latest filings for XEROX (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 02, 2026 with no updates

    3 pagesCS01

    Registration of charge 003307540017, created on Mar 24, 2026

    67 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    66 pagesAA

    Registration of charge 003307540013, created on Jul 01, 2025

    56 pagesMR01

    Registration of charge 003307540014, created on Jul 01, 2025

    33 pagesMR01

    Registration of charge 003307540015, created on Jul 01, 2025

    17 pagesMR01

    Registration of charge 003307540016, created on Jul 01, 2025

    603 pagesMR01

    Director's details changed for Mrs Caroline Anne Shephard on May 06, 2025

    2 pagesCH01

    Registration of charge 003307540010, created on Apr 11, 2025

    19 pagesMR01

    Registration of charge 003307540011, created on Apr 11, 2025

    57 pagesMR01

    Registration of charge 003307540012, created on Apr 11, 2025

    604 pagesMR01

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Darren Scott Cassidy on May 01, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    67 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 003307540008, created on Feb 06, 2024

    53 pagesMR01

    Registration of charge 003307540009, created on Feb 06, 2024

    521 pagesMR01

    Registration of charge 003307540005, created on Nov 17, 2023

    52 pagesMR01

    Registration of charge 003307540006, created on Nov 17, 2023

    16 pagesMR01

    Registration of charge 003307540007, created on Nov 17, 2023

    544 pagesMR01

    Group of companies' accounts made up to Dec 31, 2022

    71 pagesAA

    Registration of charge 003307540002, created on May 22, 2023

    40 pagesMR01

    Registration of charge 003307540003, created on May 22, 2023

    40 pagesMR01

    Who are the officers of XEROX (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Cheryl Sandra Sarah
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    305136810001
    CASSIDY, Darren Scott
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritish287757060002
    DYAS, David Brian
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritish254643230001
    PITCEATHLY, Richard Stuart, Mr.
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    United KingdomBritish234121540001
    SHEPHARD, Caroline Anne
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritish292669070002
    BARETT, Michael John
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    Secretary
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    British131239030001
    DILLON, Stephen Charles
    18 Assheton Road
    HP9 2NP Beaconsfield
    Buckinghamshire
    Secretary
    18 Assheton Road
    HP9 2NP Beaconsfield
    Buckinghamshire
    British26849550001
    PITCEATHLY, Richard Stuart
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    245566540001
    ROBERTSON, Jacqueline Mary
    Bridge House
    Oxford Road, Uxbridge
    UB8 1HS Middlesex
    Secretary
    Bridge House
    Oxford Road, Uxbridge
    UB8 1HS Middlesex
    British67727590003
    SHEPHARD, Carole
    1 Hillgrove
    Chalfont St. Peter
    SL9 0BT Gerrards Cross
    Buckinghamshire
    Secretary
    1 Hillgrove
    Chalfont St. Peter
    SL9 0BT Gerrards Cross
    Buckinghamshire
    British67994800001
    ARTHURTON, Anthony William
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritish188995810001
    CASSIDY, Darren Scott
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    England
    EnglandBritish179500330001
    CHARNLEY, Alan Poole
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    United KingdomBritish123933140001
    CRONIN, Stephen Michael
    Camden House Sandisplatt Road
    SL6 4NB Maidenhead
    Berkshire
    Director
    Camden House Sandisplatt Road
    SL6 4NB Maidenhead
    Berkshire
    British59825820001
    CRONIN, Stephen Michael
    24 Furze Platt Road
    SL6 7NN Maidenhead
    Berkshire
    Director
    24 Furze Platt Road
    SL6 7NN Maidenhead
    Berkshire
    British39196610001
    DEHON, Olivier Jules
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    EnglandFrench174806580001
    EDWARDS, John Lloyd
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    British104785720001
    FANSHAWE, Anthony Henry, The Rt Hon Lord
    47 Cadogan Place
    SW1X 9RU London
    Director
    47 Cadogan Place
    SW1X 9RU London
    British28376790001
    GOODE, William Raymond
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    United KingdomBritish110437870001
    HADDON, Laurence Lyndon
    Walnut Lea Beacon Hill
    Penn
    HP10 8NH High Wycombe
    Buckinghamshire
    Director
    Walnut Lea Beacon Hill
    Penn
    HP10 8NH High Wycombe
    Buckinghamshire
    British7817410001
    HARRISON, Philip James
    5 Pitters Piece
    Chilton Road
    HP18 9PP Long Crendon
    Buckinghamshire
    Director
    5 Pitters Piece
    Chilton Road
    HP18 9PP Long Crendon
    Buckinghamshire
    British78805010001
    HESSELGROVE WARD, Julie
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritish206034230002
    HOPWOOD, John
    Bridge House
    Oxford Road, Uxbridge
    UB8 1HS Middlesex
    Director
    Bridge House
    Oxford Road, Uxbridge
    UB8 1HS Middlesex
    United KingdomBritish74564000003
    JONES, James Leslie Scott
    Sunny Corner Bloxham Road
    OX16 9LE Banbury
    Oxfordshire
    Director
    Sunny Corner Bloxham Road
    OX16 9LE Banbury
    Oxfordshire
    British5254680001
    MADDISON, Thomas James
    50 Chaucer Road
    Acton
    W3 6DR London
    Director
    50 Chaucer Road
    Acton
    W3 6DR London
    British72954140001
    MARLEY, Donna
    Oxford Road
    UB8 1HS Uxbridge
    Waterside
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Waterside
    Middlesex
    England
    ScotlandBritish206072260001
    MILLIGAN, John Rodger
    40 Springfield Road
    NW8 0QN London
    Director
    40 Springfield Road
    NW8 0QN London
    British3362240001
    MOONEY, Francis James
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United KingdomBritish128709140001
    MORRISON, Andrew John
    Oxford Road
    UB8 1HS Uxbridge
    Waterside
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Waterside
    Middlesex
    England
    EnglandBritish196020940001
    NOONOO, Rodney
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandAmerican219744250001
    ODRISCOLL, Mary Catherine
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United Kingdom
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United Kingdom
    IrelandIrish146329480002
    PALMER, Carole Ann
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    British99274150001
    PANTLING, Shaun William
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    United KingdomBritish23461720002
    PEACOCK, Russell Martin
    Bridge House
    Oxford Road, Uxbridge
    UB8 1HS Middlesex
    Director
    Bridge House
    Oxford Road, Uxbridge
    UB8 1HS Middlesex
    British95414570002
    PINNEY, Christopher John
    Lyndale
    Wayside Chipperfield
    WD4 9JL Watford
    Hertfordshire
    Director
    Lyndale
    Wayside Chipperfield
    WD4 9JL Watford
    Hertfordshire
    United KingdomBritish102621490001

    Who are the persons with significant control of XEROX (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xerox Capital (Europe) Limited
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Apr 06, 2016
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number3070508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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