XEROX (UK) LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

XEROX (UK) LIMITED is a Private Limited Company from UXBRIDGE ENGLAND and has the status: Active.
XEROX (UK) LIMITED was incorporated 86 years ago on 16/08/1937 and has the registered number: 00330754. The accounts status is GROUP and accounts are next due on 30/09/2024.

XEROX (UK) LIMITED - UXBRIDGE

This company is listed in the following categories:
46660 - Wholesale of other office machinery and equipment
62090 - Other information technology service activities
77330 - Renting and leasing of office machinery and equipment (including computers)

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUILDING 4 UXBRIDGE BUSINESS PARK
UXBRIDGE
MIDDLESEX
UB8 1DH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHERYL SANDRA SARAH WALSH Secretary 2023-01-09 CURRENT
MR DARREN SCOTT CASSIDY Jul 1967 British Director 2021-09-01 CURRENT
MR DAVID BRIAN DYAS Dec 1963 British Director 2019-01-11 CURRENT
MR RICHARD PITCEATHLY May 1965 British Director 2018-10-03 CURRENT
MS CAROLINE SHEPHARD Jun 1980 British Director 2022-10-07 CURRENT
GORDON LEONARD THOMAS RAISON Sep 1965 British Director 2001-03-30 UNTIL 2005-04-02 RESIGNED
RICHARD PETER SULLIVAN Apr 1952 British Director 1995-07-13 UNTIL 2000-10-27 RESIGNED
CHRISTOPHER JOHN PINNEY Feb 1946 British Director RESIGNED
RUSSELL MARTIN PEACOCK Jul 1958 British Director 2004-01-16 UNTIL 2007-10-05 RESIGNED
MS MARION ELIZABETH RICHARDS May 1966 British Director 2010-04-01 UNTIL 2015-07-31 RESIGNED
CAROLE ANN PALMER Mar 1956 British Director 2004-04-05 UNTIL 2009-07-01 RESIGNED
MRS MARY CARHERINE ODRISCOLL Aug 1955 Irish Director 2009-10-01 UNTIL 2017-10-06 RESIGNED
MR ANDREW JOHN MORRISON Sep 1967 British Director 2016-02-01 UNTIL 2018-09-30 RESIGNED
FRANCIS JAMES MOONEY Sep 1954 British Director 2008-01-01 UNTIL 2016-01-29 RESIGNED
SHAUN WILLIAM PANTLING Feb 1953 British Director RESIGNED
MR JOHN RODGER MILLIGAN Jun 1933 British Director RESIGNED
CAROLE SHEPHARD Dec 1955 British Secretary 2000-01-04 UNTIL 2001-01-15 RESIGNED
MR RODNEY NOONOO Mar 1962 American Director 2019-01-11 UNTIL 2020-03-23 RESIGNED
MR RICHARD STUART PITCEATHLY Secretary 2017-11-01 UNTIL 2023-01-09 RESIGNED
JACQUELINE MARY ROBERTSON Aug 1965 Secretary 2001-01-15 UNTIL 2008-05-23 RESIGNED
MR STEPHEN CHARLES DILLON Sep 1944 British Secretary RESIGNED
MR VERNON A ZELMER Dec 1943 Canadian Director RESIGNED
MICHAEL JOHN BARETT British Secretary 2008-05-23 UNTIL 2017-09-30 RESIGNED
MR DARREN SCOTT CASSIDY Jul 1967 British Director 2013-07-01 UNTIL 2015-12-31 RESIGNED
PHILIP JAMES HARRISON Jan 1961 British Director 1999-02-01 UNTIL 2001-03-30 RESIGNED
MR LAURENCE LYNDON HADDON May 1941 British Director 1996-02-05 UNTIL 2001-12-31 RESIGNED
WILLIAM RAYMOND GOODE Jan 1947 British Director 1992-07-01 UNTIL 2011-05-31 RESIGNED
THE RT HON LORD ANTHONY HENRY FANSHAWE Mar 1927 British Director RESIGNED
JOHN LLOYD EDWARDS Feb 1947 British Director 2005-01-01 UNTIL 2010-03-31 RESIGNED
MR OLIVIER JULES DEHON Aug 1967 French Director 2013-01-01 UNTIL 2019-01-17 RESIGNED
JOHN HOPWOOD Oct 1953 British Director 2004-04-05 UNTIL 2012-02-20 RESIGNED
STEPHEN MICHAEL CRONIN Dec 1953 British Director 1994-05-03 UNTIL 1998-08-12 RESIGNED
ALAN POOLE CHARNLEY Jun 1956 British Director 2007-07-12 UNTIL 2013-07-01 RESIGNED
THOMAS JAMES MADDISON Dec 1963 British Director 2000-10-27 UNTIL 2004-01-16 RESIGNED
MR ANTHONY WILLIAM ARTHURTON May 1972 British Director 2020-03-23 UNTIL 2022-10-07 RESIGNED
STEPHEN MICHAEL CRONIN Dec 1953 British Director 2000-08-30 UNTIL 2004-01-16 RESIGNED
MR JAMES LESLIE SCOTT JONES Apr 1944 British Director RESIGNED
MRS JULIE HESSELGROVE WARD Feb 1963 British Director 2016-02-01 UNTIL 2022-10-31 RESIGNED
MS DONNA MARLEY Aug 1960 British Director 2016-02-01 UNTIL 2017-12-31 RESIGNED
ROBERT WALKER Feb 1952 British Director 1998-04-29 UNTIL 2000-08-30 RESIGNED
DAVID THOMPSON Jan 1932 British Director RESIGNED
CAROLE SHEPHARD Dec 1955 British Director 2000-01-04 UNTIL 2001-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Xerox Capital (Europe) Limited 2016-04-06 Uxbridge   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAWSON HOLDINGS LIMITED SWINDON Active AUDIT EXEMPTION SUBSI 64204 - Activities of distribution holding companies
XEROX FINANCE LIMITED UXBRIDGE ENGLAND Active FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
BESSEMER TRUST LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
XEROX LIMITED UXBRIDGE ENGLAND Active FULL 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
ECLIPSE COLOUR PRINT LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
SURRIDGE DAWSON LIMITED LEEDS Dissolved... FULL 5156 - Wholesale other intermediate goods
SCHAWK WACE GROUP LONDON Active FULL 70100 - Activities of head offices
THE XEROX (UK) TRUST UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GRIPPLE LIMITED SHEFFIELD Active GROUP 25990 - Manufacture of other fabricated metal products n.e.c.
XEROX BUSINESS EQUIPMENT LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
GI SOLUTIONS GROUP LIMITED Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
CONTINUA LIMITED UXBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED AYLESBURY Active MICRO ENTITY 98000 - Residents property management
XEROX CAPITAL (EUROPE) LIMITED UXBRIDGE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CONTINUA SANCTUM LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
XEROX DISTRIBUTOR OPERATIONS LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
D L MARKETING (DIRECT LINK) LTD LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
GO INSPIRE GROUP LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
XEROX IBS NI LIMITED BELFAST NORTHERN IRELAND Active FULL 77330 - Renting and leasing of office machinery and equipment (including computers)

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TREBOR BASSETT LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
THE OLD LEO COMPANY LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
TREBOR INTERNATIONAL LIMITED UXBRIDGE Active FULL 74990 - Non-trading company
SCHWEPPES LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
RRXO LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
THE XEROX (UK) TRUST UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TRITON BUSINESS FINANCE LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
STERLING RELOCATION LIMITED UXBRIDGE ENGLAND Active FULL 49420 - Removal services
STERLING INTERNATIONAL HOLDINGS LIMITED UXBRIDGE ENGLAND Active DORMANT 70100 - Activities of head offices
STERLING INTERNATIONAL GROUP LIMITED UXBRIDGE ENGLAND Active SMALL 70100 - Activities of head offices