UKBizDB.co.uk

XEROX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xerox Limited. The company was founded 67 years ago and was given the registration number 00575914. The firm's registered office is in UXBRIDGE. You can find them at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:XEROX LIMITED
Company Number:00575914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England, UB8 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Secretary09 January 2023Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director31 January 2024Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director01 October 2020Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director15 October 2020Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director01 November 2017Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Secretary21 May 1999Active
15 Elm Lane, Well End, Bourne End, SL8 5PF

Secretary-Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Secretary01 November 2017Active
1 Hillgrove, Chalfont St. Peter, Gerrards Cross, SL9 0BT

Secretary01 May 1995Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director26 April 2010Active
727 Smith Ridge Road, New Canaan, Connecticut, Usa,

Director-Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director06 November 2020Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director01 January 2004Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director06 April 2017Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director05 April 2006Active
Camden House Sandisplatt Road, Maidenhead, SL6 4NB

Director01 August 1998Active
30, Boulevard Victor Hugo, Neuilly S/Seine 92200, Paris, France,

Director01 August 1998Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director06 September 2006Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director16 August 2010Active
16 Clareville Grove, London, SW7 5AS

Director-Active
Thatch, Little Chart Forstal, Ashford, TN27 0PU

Director-Active
Keepers Cottage, Bealeswood Common Dockenfield, Farnham, GU10 4HS

Director-Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director-Active
5 Thurloe Street, London, SW7 2SS

Director-Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director06 September 2010Active
Walnut Lea Beacon Hill, Penn, High Wycombe, HP10 8NH

Director-Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director05 April 2006Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director23 March 2020Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director01 January 2013Active
147 Briscoe Road, New Canaan,

Director-Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director05 April 2006Active
Cobwebs House, Buckland Village, HP22 5HZ

Director24 November 2000Active
66 Ledborough Lane, Beaconsfield, HP9 2DG

Director01 January 2004Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director02 March 2015Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director01 January 2007Active

People with Significant Control

Xerox Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 4, Uxbridge Business Park, Uxbridge, England, UB8 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Incorporation

Memorandum articles.

Download
2024-03-09Resolution

Resolution.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.