Company NameXerox Computer Services Limited
DirectorAlan Davies
Company StatusActive
Company Number01483686
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 1 month ago)
Previous NameSixtieth Shelf Trading Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(40 years after company formation)
Appointment Duration4 years
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Robert Dennish Bowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(12 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 1992)
RoleDivisional Senior Vp
Correspondence Address3419 Mountain View Avenue
Los Angeles
California 90066
Foreign
Director NameMr Joel Bernard Nagelmann
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RolePresident
Correspondence Address8 Canyon Ridge
Irvine
California
Foreign
Director NameMr Christopher John Payne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleSolicitor & Co Secretary
Country of ResidenceEngland
Correspondence Address15 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameMr Bernadus Willem Gerard Van Eck
Date of BirthMay 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleGeneral Manager
Correspondence AddressArdennenlkaan 14
5801 Pp Venray
Netherlands
Foreign
Secretary NameMr Christopher John Payne
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameMr David Richard Proctor
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1993(12 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 May 1993)
RoleCompany Director
Correspondence Address17 Cousteau Lane
Austin
Texas
78746
Director NameMr Graham Peter Shereston
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleU K General Manager
Correspondence Address23 Great Bushey Drive
Totteridge
London
N20 8QN
Director NameMr George Ian Collier Thomson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 2000)
RoleChartered Accountant
Correspondence Address1 Pednor Close
Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameCarole Shephard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(19 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed21 May 1999(19 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Neil Stuart Mackintosh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Kew
Surrey
TW9 3DQ
Director NameRichard Peter Sullivan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(26 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2006)
RoleXe Director Group Resources
Correspondence Address68 Lower Ickenield Way
Chinnor
Oxfordshire
OX9 4EB
Director NameMr Gabriel Maurice Marciano
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2007(26 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2010)
RoleGroup Resources Director
Country of ResidenceFrance
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMrs Patricia Louise Fisher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(30 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2017)
RoleGroup Resources Director/Hr
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(30 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(34 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameLisa Marie Oliver
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(37 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2019)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Daniel Marc Benoit
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2019(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2020)
RoleCfo Emea Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Rodney Noonoo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1m at £1Xerox Business Equipment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
26 July 2022Resolutions
  • RES13 ‐ Business transactions 20/07/2022
(3 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
20 October 2020Appointment of Mr Rodney Noonoo as a director on 15 October 2020 (2 pages)
20 October 2020Termination of appointment of Daniel Marc Benoit as a director on 15 October 2020 (1 page)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 May 2020Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page)
29 May 2020Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages)
26 May 2020Change of details for Xerox Business Equipment Limited as a person with significant control on 11 November 2019 (2 pages)
6 January 2020Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 6 January 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Appointment of Mr Daniel Marc Benoit as a director on 3 September 2019 (2 pages)
5 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Lisa Marie Oliver as a director on 30 April 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 March 2018Appointment of Mrs Lisa Marie Oliver as a director on 1 February 2018 (2 pages)
18 January 2018Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017 (1 page)
18 January 2018Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000,730
(8 pages)
8 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000,730
(8 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,730
(5 pages)
30 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,730
(5 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
19 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000,730
(5 pages)
19 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000,730
(5 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Kevin Lawrence Colburn on 11 May 2011 (2 pages)
13 June 2011Director's details changed for Michael John Barrett on 11 May 2011 (2 pages)
13 June 2011Secretary's details changed for Michael John Barrett on 11 May 2011 (1 page)
13 June 2011Director's details changed for Michael John Barrett on 11 May 2011 (2 pages)
13 June 2011Director's details changed for Kevin Lawrence Colburn on 11 May 2011 (2 pages)
13 June 2011Secretary's details changed for Michael John Barrett on 11 May 2011 (1 page)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Termination of appointment of Gabriel Marciano as a director (2 pages)
3 September 2010Termination of appointment of Gabriel Marciano as a director (2 pages)
27 August 2010Appointment of Mrs Patricia Louise Fisher as a director (3 pages)
27 August 2010Appointment of Mrs Patricia Louise Fisher as a director (3 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Return made up to 11/05/09; full list of members (3 pages)
27 May 2009Return made up to 11/05/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Return made up to 11/05/08; full list of members (3 pages)
10 June 2008Return made up to 11/05/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 June 2007Return made up to 11/05/07; full list of members (2 pages)
14 June 2007Return made up to 11/05/07; full list of members (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 June 2006Return made up to 11/05/06; full list of members (2 pages)
30 June 2006Return made up to 11/05/06; full list of members (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 June 2005Return made up to 11/05/05; full list of members (2 pages)
27 June 2005Return made up to 11/05/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 June 2004Return made up to 11/05/04; full list of members (5 pages)
11 June 2004Return made up to 11/05/04; full list of members (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 May 2003Return made up to 11/05/03; full list of members (5 pages)
15 May 2003Return made up to 11/05/03; full list of members (5 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 May 2002Return made up to 11/05/02; full list of members (5 pages)
21 May 2002Return made up to 11/05/02; full list of members (5 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 May 2001Return made up to 11/05/01; full list of members (5 pages)
16 May 2001Return made up to 11/05/01; full list of members (5 pages)
23 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
9 June 2000Return made up to 11/05/00; full list of members (7 pages)
9 June 2000Return made up to 11/05/00; full list of members (7 pages)
30 November 1999Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1LY (1 page)
30 November 1999Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1LY (1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 May 1998Return made up to 11/05/98; full list of members (6 pages)
30 May 1998Return made up to 11/05/98; full list of members (6 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 11/05/97; full list of members (6 pages)
29 May 1997Return made up to 11/05/97; full list of members (6 pages)
11 April 1997Auditor's resignation (1 page)
11 April 1997Auditor's resignation (1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 June 1996Return made up to 11/05/96; full list of members (6 pages)
11 June 1996Return made up to 11/05/96; full list of members (6 pages)
13 October 1995Full accounts made up to 31 December 1994 (17 pages)
13 October 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1995Return made up to 11/05/95; full list of members (6 pages)
7 June 1995Return made up to 11/05/95; full list of members (6 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 March 1980Incorporation (22 pages)