Company NameXerox Products UK Limited
Company StatusActive
Company Number10506906
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
Appointed15 March 2017(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Gurumoorthy Krishnan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed25 August 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Cfo
Country of ResidenceUnited Arab Emirates
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr David Brian Dyas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RolePresident, Meeia
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Mohamed Hareb Al Otaiba
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEmirati
StatusCurrent
Appointed06 December 2022(6 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
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
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
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
UB8 1HS
Director NameJoseph Thomas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed22 December 2016(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressRiverview Oxford Road
Uxbridge
UB8 1HS
Director NameMohamed Hareb Al Otaiba
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEmirati
StatusResigned
Appointed22 December 2016(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Mohamed Amer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEgyptian
StatusResigned
Appointed24 October 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2022)
RoleRegional General Manager
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
UB8 1HS
Director NameMr Paul Andrew Hurt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Younis Al Bishari
Date of BirthOctober 1975 (Born 48 years ago)
NationalityLibyan
StatusResigned
Appointed25 August 2021(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 21 June 2022)
RoleGroup Business Strategy Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Paul Andrew Hurt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2022)
RoleDeputy Ceo
Country of ResidenceUnited Arab Emirates
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
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 CategoryFull
Accounts Year End31 December

Returns

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

Filing History

14 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
23 October 2023Full accounts made up to 31 December 2022 (25 pages)
22 December 2022Appointment of Mr Mohamed Hareb Al Otaiba as a director on 6 December 2022 (2 pages)
22 December 2022Termination of appointment of Paul Andrew Hurt as a director on 6 December 2022 (1 page)
20 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (26 pages)
7 September 2022Appointment of Mr Paul Andrew Hurt as a director on 21 June 2022 (2 pages)
7 September 2022Termination of appointment of Younis Al Bishari as a director on 21 June 2022 (1 page)
5 August 2022Appointment of Mr David Brian Dyas as a director on 31 May 2022 (2 pages)
4 July 2022Termination of appointment of Mohamed Amer as a director on 20 June 2022 (1 page)
20 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (25 pages)
20 September 2021Appointment of Mr Younis Al Bishari as a director on 25 August 2021 (2 pages)
16 September 2021Appointment of Mr Gurumoorthy Krishnan as a director on 25 August 2021 (2 pages)
16 September 2021Termination of appointment of Paul Andrew Hurt as a director on 25 August 2021 (1 page)
16 September 2021Termination of appointment of Mohamed Hareb Al Otaiba as a director on 25 August 2021 (1 page)
8 February 2021Full accounts made up to 31 December 2019 (26 pages)
21 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
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 UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
29 April 2019Appointment of Mr Paul Andrew Hurt as a director on 26 November 2018 (2 pages)
24 December 2018Appointment of Mr Mohamed Amer as a director on 24 October 2018 (2 pages)
24 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 December 2018Termination of appointment of Mark Duffelen as a director on 24 October 2018 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (20 pages)
8 August 2018Termination of appointment of Joseph Thomas as a director on 24 July 2018 (1 page)
22 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 May 2017Termination of appointment of Rodney Noonoo as a director on 15 March 2017 (1 page)
4 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom to Riverview Oxford Road Uxbridge UB8 1HS on 4 May 2017 (1 page)
4 May 2017Appointment of Mr Jason Wakefield as a director on 15 March 2017 (2 pages)
4 May 2017Termination of appointment of Stuart William Kirk as a director on 15 March 2017 (1 page)
4 May 2017Termination of appointment of Rodney Noonoo as a director on 15 March 2017 (1 page)
4 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom to Riverview Oxford Road Uxbridge UB8 1HS on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Stuart William Kirk as a director on 15 March 2017 (1 page)
4 May 2017Appointment of Mr Jason Wakefield as a director on 15 March 2017 (2 pages)
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)
11 January 2017Appointment of Mohamed Hareb Al Otaiba as a director on 22 December 2016 (2 pages)
11 January 2017Appointment of Mohamed Hareb Al Otaiba as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Joseph Thomas as a director on 22 December 2016 (2 pages)
10 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 100
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 100
(3 pages)
10 January 2017Appointment of Joseph Thomas as a director on 22 December 2016 (2 pages)
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)