XEROX LIMITED

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

    Company NameXEROX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00575914
    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 LIMITED?

    • Manufacture of office machinery and equipment (except computers and peripheral equipment) (28230) / Manufacturing

    Where is XEROX 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANK XEROX LIMITEDDec 19, 1956Dec 19, 1956

    What are the latest accounts for XEROX 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 LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2027
    Next Confirmation Statement DueMay 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2026
    OverdueNo

    What are the latest filings for XEROX LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2026 with updates

    7 pagesCS01

    Registration of charge 005759140030, created on Apr 16, 2026

    42 pagesMR01

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 005759140029, created on Mar 24, 2026

    67 pagesMR01

    Registration of charge 005759140026, created on Mar 13, 2026

    34 pagesMR01

    Registration of charge 005759140027, created on Mar 18, 2026

    22 pagesMR01

    Registration of charge 005759140028, created on Mar 18, 2026

    31 pagesMR01

    Registration of charge 005759140025, created on Mar 18, 2026

    26 pagesMR01

    Full accounts made up to Dec 31, 2024

    66 pagesAA

    Statement of capital following an allotment of shares on Jun 05, 2025

    • Capital: GBP 30,050,409
    11 pagesSH01

    Registration of charge 005759140021, created on Jul 01, 2025

    33 pagesMR01

    Registration of charge 005759140022, created on Jul 01, 2025

    56 pagesMR01

    Registration of charge 005759140023, created on Jul 01, 2025

    17 pagesMR01

    Registration of charge 005759140024, created on Jul 01, 2025

    603 pagesMR01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Registration of charge 005759140018, created on Apr 11, 2025

    57 pagesMR01

    Registration of charge 005759140019, created on Apr 11, 2025

    19 pagesMR01

    Registration of charge 005759140020, created on Apr 11, 2025

    604 pagesMR01

    Director's details changed for Mr Rodney Noonoo on Feb 28, 2025

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    65 pagesAA

    Director's details changed for Mr Rodney Noonoo on Apr 19, 2024

    2 pagesCH01

    Who are the officers of XEROX 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
    304645790001
    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
    GUEDEN, Jacques-Edouard
    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
    FranceFrench275401150001
    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
    EnglandAmerican275560030004
    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
    BARRETT, Michael John
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Secretary
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    British64438340002
    PAYNE, Christopher John
    15 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Secretary
    15 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    British33070920001
    PITCEATHLY, Richard
    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
    240189220001
    SHEPHARD, Carole
    1 Hillgrove
    Chalfont St. Peter
    SL9 0BT Gerrards Cross
    Buckinghamshire
    Secretary
    1 Hillgrove
    Chalfont St. Peter
    SL9 0BT Gerrards Cross
    Buckinghamshire
    British67994800001
    ALBRIGHT, Craig Morrow
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    United KingdomAmerican151466670002
    ALLAIRE, Paul Arthur
    727 Smith Ridge Road
    New Canaan
    Connecticut
    06840
    Usa
    Director
    727 Smith Ridge Road
    New Canaan
    Connecticut
    06840
    Usa
    Usa54729440001
    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
    BARRETT, Michael John
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    United KingdomBritish64438340002
    BENOIT, Daniel Marc
    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 KingdomFrench229225600001
    BROWNE, Christopher
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Irish113765780001
    CRONIN, Stephen Michael
    Camden House Sandisplatt Road
    SL6 4NB Maidenhead
    Berkshire
    Director
    Camden House Sandisplatt Road
    SL6 4NB Maidenhead
    Berkshire
    British59825820001
    DANON, Pierre
    Boulevard Victor Hugo
    Neuilly S/Seine 92200
    Paris
    30
    France
    Director
    Boulevard Victor Hugo
    Neuilly S/Seine 92200
    Paris
    30
    France
    FranceFrench109757120002
    FESTA, Michael Robert
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    UsaUnited States115959700001
    FISHER, Patricia Louise
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    United KingdomBritish109029300001
    FOURNIER, Bernard Dominique
    16 Clareville Grove
    SW7 5AS London
    Director
    16 Clareville Grove
    SW7 5AS London
    French7817380003
    GIFFORD, Michael Brian
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    Director
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    British66829480001
    GONZALEZ-CAMINO, Luis
    Keepers Cottage
    Bealeswood Common Dockenfield
    GU10 4HS Farnham
    Surrey
    Director
    Keepers Cottage
    Bealeswood Common Dockenfield
    GU10 4HS Farnham
    Surrey
    British27396480001
    GOODE, William Raymond
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    United KingdomBritish110437870001
    GROUES, Olivier Pierre-Marie
    5 Thurloe Street
    SW7 2SS London
    Director
    5 Thurloe Street
    SW7 2SS London
    French27396500003
    GUERS, Jacques Henri Jean
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    United KingdomFrench154194850001
    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
    HARPER, Ian
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    UsaBritish86603350004
    HEISS, Xavier Gilbert
    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
    EnglandFrench268430240001
    HEISS, Xavier
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    FranceFrench174894810001
    HICKS, Wayland
    147 Briscoe Road
    New Canaan
    Connecticut 06840
    Director
    147 Briscoe Road
    New Canaan
    Connecticut 06840
    Usa27396510001
    KABURECK, Gary R
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    UsaUsa112734680001
    LAWLER, James Fintain, Lord
    Cobwebs House
    HP22 5HZ Buckland Village
    Buckinghamshire
    Director
    Cobwebs House
    HP22 5HZ Buckland Village
    Buckinghamshire
    British120008460001
    MACCARRICK, Timothy James
    66 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    66 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Usa95465140001
    MARCIANO, Gabriel Maurice
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    FranceFrench118338690001
    MARCIANO, Gabriel Maurice
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    FranceFrench118338690001

    Who are the persons with significant control of XEROX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xerox Overseas Holdings 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 Number3275267
    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