Company NameXerox Equipment UK Limited
DirectorsJason Wakefield and Mohamed Amer
Company StatusActive
Company Number10506899
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Jason Wakefield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Mohamed Amer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEgyptian
StatusCurrent
Appointed24 October 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleRegional General Manager
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
UB8 1HS
Director NameMr Stuart William Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCorporate Treasurer
Country of ResidenceIreland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Rodney Noonoo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Mark Duffelen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Vice President
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2016(same day as company formation)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
31 July 2023Termination of appointment of Mohamed Amer as a director on 20 June 2022 (1 page)
20 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
20 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
14 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
24 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 November 2019Registered 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 11 November 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
24 December 2018Appointment of Mr Mohamed Amer as a director on 24 October 2018 (2 pages)
24 December 2018Termination of appointment of Mark Duffelen as a director on 24 October 2018 (1 page)
24 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 August 2018Appointment of Mr Jason Wakefield as a director on 13 August 2018 (2 pages)
28 August 2018Termination of appointment of Rodney Noonoo as a director on 15 March 2017 (1 page)
28 August 2018Termination of appointment of Stuart William Kirk as a director on 15 March 2017 (1 page)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom 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 United Kingdom to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
30 March 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 30 March 2017 (1 page)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
(34 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
(34 pages)