XEROX LIMITED
Overview
| Company Name | XEROX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00575914 |
| 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 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 Address | No |
What were the previous names of XEROX LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANK XEROX LIMITED | Dec 19, 1956 | Dec 19, 1956 |
What are the latest accounts for XEROX 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 LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2027 |
|---|---|
| Next Confirmation Statement Due | May 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2026 |
| Overdue | No |
What are the latest filings for XEROX LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 23, 2026 with updates | 7 pages | CS01 | ||||||||||||||
Registration of charge 005759140030, created on Apr 16, 2026 | 42 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 005759140029, created on Mar 24, 2026 | 67 pages | MR01 | ||||||||||||||
Registration of charge 005759140026, created on Mar 13, 2026 | 34 pages | MR01 | ||||||||||||||
Registration of charge 005759140027, created on Mar 18, 2026 | 22 pages | MR01 | ||||||||||||||
Registration of charge 005759140028, created on Mar 18, 2026 | 31 pages | MR01 | ||||||||||||||
Registration of charge 005759140025, created on Mar 18, 2026 | 26 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 66 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2025
| 11 pages | SH01 | ||||||||||||||
Registration of charge 005759140021, created on Jul 01, 2025 | 33 pages | MR01 | ||||||||||||||
Registration of charge 005759140022, created on Jul 01, 2025 | 56 pages | MR01 | ||||||||||||||
Registration of charge 005759140023, created on Jul 01, 2025 | 17 pages | MR01 | ||||||||||||||
Registration of charge 005759140024, created on Jul 01, 2025 | 603 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 005759140018, created on Apr 11, 2025 | 57 pages | MR01 | ||||||||||||||
Registration of charge 005759140019, created on Apr 11, 2025 | 19 pages | MR01 | ||||||||||||||
Registration of charge 005759140020, created on Apr 11, 2025 | 604 pages | MR01 | ||||||||||||||
Director's details changed for Mr Rodney Noonoo on Feb 28, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Darren Scott Cassidy on May 01, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 65 pages | AA | ||||||||||||||
Director's details changed for Mr Rodney Noonoo on Apr 19, 2024 | 2 pages | CH01 | ||||||||||||||
Who are the officers of XEROX 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 | 304645790001 | |||||||
| CASSIDY, Darren Scott | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | British | 287757060002 | |||||
| GUEDEN, Jacques-Edouard | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | France | French | 275401150001 | |||||
| NOONOO, Rodney | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | American | 275560030004 | |||||
| PITCEATHLY, Richard Stuart, Mr. | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | United Kingdom | British | 234121540001 | |||||
| BARRETT, Michael John | Secretary | Oxford Road UB8 1HS Uxbridge Riverview Middlesex England | British | 64438340002 | ||||||
| PAYNE, Christopher John | Secretary | 15 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | British | 33070920001 | ||||||
| PITCEATHLY, Richard | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | 240189220001 | |||||||
| SHEPHARD, Carole | Secretary | 1 Hillgrove Chalfont St. Peter SL9 0BT Gerrards Cross Buckinghamshire | British | 67994800001 | ||||||
| ALBRIGHT, Craig Morrow | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | United Kingdom | American | 151466670002 | |||||
| ALLAIRE, Paul Arthur | Director | 727 Smith Ridge Road New Canaan Connecticut 06840 Usa | Usa | 54729440001 | ||||||
| ARTHURTON, Anthony William | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | British | 188995810001 | |||||
| BARRETT, Michael John | Director | Oxford Road UB8 1HS Uxbridge Riverview Middlesex England | United Kingdom | British | 64438340002 | |||||
| BENOIT, Daniel Marc | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | United Kingdom | French | 229225600001 | |||||
| BROWNE, Christopher | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | Irish | 113765780001 | ||||||
| CRONIN, Stephen Michael | Director | Camden House Sandisplatt Road SL6 4NB Maidenhead Berkshire | British | 59825820001 | ||||||
| DANON, Pierre | Director | Boulevard Victor Hugo Neuilly S/Seine 92200 Paris 30 France | France | French | 109757120002 | |||||
| FESTA, Michael Robert | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | Usa | United States | 115959700001 | |||||
| FISHER, Patricia Louise | Director | Oxford Road UB8 1HS Uxbridge Riverview Middlesex England | United Kingdom | British | 109029300001 | |||||
| FOURNIER, Bernard Dominique | Director | 16 Clareville Grove SW7 5AS London | French | 7817380003 | ||||||
| GIFFORD, Michael Brian | Director | Thatch Little Chart Forstal TN27 0PU Ashford Kent | British | 66829480001 | ||||||
| GONZALEZ-CAMINO, Luis | Director | Keepers Cottage Bealeswood Common Dockenfield GU10 4HS Farnham Surrey | British | 27396480001 | ||||||
| GOODE, William Raymond | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | United Kingdom | British | 110437870001 | |||||
| GROUES, Olivier Pierre-Marie | Director | 5 Thurloe Street SW7 2SS London | French | 27396500003 | ||||||
| GUERS, Jacques Henri Jean | Director | Oxford Road UB8 1HS Uxbridge Riverview Middlesex England | United Kingdom | French | 154194850001 | |||||
| HADDON, Laurence Lyndon | Director | Walnut Lea Beacon Hill Penn HP10 8NH High Wycombe Buckinghamshire | British | 7817410001 | ||||||
| HARPER, Ian | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | Usa | British | 86603350004 | |||||
| HEISS, Xavier Gilbert | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 Middlesex England | England | French | 268430240001 | |||||
| HEISS, Xavier | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | France | French | 174894810001 | |||||
| HICKS, Wayland | Director | 147 Briscoe Road New Canaan Connecticut 06840 | Usa | 27396510001 | ||||||
| KABURECK, Gary R | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | Usa | Usa | 112734680001 | |||||
| LAWLER, James Fintain, Lord | Director | Cobwebs House HP22 5HZ Buckland Village Buckinghamshire | British | 120008460001 | ||||||
| MACCARRICK, Timothy James | Director | 66 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | Usa | 95465140001 | ||||||
| MARCIANO, Gabriel Maurice | Director | Oxford Road UB8 1HS Uxbridge Riverview Middlesex England | France | French | 118338690001 | |||||
| MARCIANO, Gabriel Maurice | Director | Bridge House Oxford Road UB8 1HS Uxbridge Middlesex | France | French | 118338690001 |
Who are the persons with significant control of XEROX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xerox Overseas Holdings 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