Background WavePink WaveYellow Wave

XEROX EXPORTS LIMITED (00506224)

XEROX EXPORTS LIMITED (00506224) is an active UK company. incorporated on 28 March 1952. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XEROX EXPORTS LIMITED has been registered for 74 years. Current directors include DAVIES, Alan, Mr., LAMBERT, Emma Jane, WAKEFIELD, Jason Robert.

Company Number
00506224
Status
active
Type
ltd
Incorporated
28 March 1952
Age
74 years
Address
Building 4 Sanderson Road, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Alan, Mr., LAMBERT, Emma Jane, WAKEFIELD, Jason Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX EXPORTS LIMITED

XEROX EXPORTS LIMITED is an active company incorporated on 28 March 1952 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XEROX EXPORTS LIMITED was registered 74 years ago.(SIC: 99999)

Status

active

Active since 74 years ago

Company No

00506224

LTD Company

Age

74 Years

Incorporated 28 March 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

RANK XEROX EXPORTS LIMITED
From: 5 February 1982To: 31 October 1997
UNIVERSITY MICROFILMS INTERNATIONAL LIMITED
From: 31 December 1976To: 5 February 1982
UNIVERSITY MICROFILMS INTERNATIONAL LIMITED
From: 28 March 1952To: 31 December 1976
Contact
Address

Building 4 Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 15 November 2019
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 28 March 1952To: 22 May 2017
Timeline

12 key events • 1952 - 2024

Funding Officers Ownership
Company Founded
Mar 52
Director Joined
Oct 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DAVIES, Alan, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 08 Oct 2024

LAMBERT, Emma Jane

Active
Sanderson Road, UxbridgeUB8 1DH
Born March 1976
Director
Appointed 14 Jun 2024

WAKEFIELD, Jason Robert

Active
Sanderson Road, UxbridgeUB8 1DH
Born May 1969
Director
Appointed 14 Jun 2024

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Secretary
Appointed 21 May 1999
Resigned 30 Sept 2017

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Secretary
Appointed N/A
Resigned 30 Apr 1995

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 01 May 1995
Resigned 21 May 1999

ARTHURTON, Anthony William

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 May 2014
Resigned 23 Mar 2020

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 21 May 1999
Resigned 30 Sept 2017

COLBURN, Kevin Lawrence

Resigned
Oxford Road, UxbridgeUB8 1HS
Born November 1958
Director
Appointed 26 Oct 2010
Resigned 30 May 2014

DAVIES, Alan, Mr.

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 23 Mar 2020
Resigned 14 Jun 2024

LANE, Gerard James

Resigned
Greenways, Ross On WyeHR9 5SE
Born August 1942
Director
Appointed N/A
Resigned 14 Mar 2001

MACKINTOSH, Neil Stuart

Resigned
29 Priory Road, KewTW9 3DQ
Born August 1959
Director
Appointed 14 Mar 2001
Resigned 01 Nov 2005

MILLIGAN, John Rodger

Resigned
40 Springfield Road, LondonNW8 0QN
Born June 1933
Director
Appointed N/A
Resigned 24 Jan 1994

ORRICO, Ralph Thomas

Resigned
31 Eresby House, LondonSW7 1BG
Born April 1940
Director
Appointed 23 Sept 1996
Resigned 10 Mar 1997

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Born December 1939
Director
Appointed 15 Jul 1994
Resigned 30 Apr 1995

PONCHON, Patrick Henri

Resigned
11 Manson Place, LondonSW7 5LT
Born April 1946
Director
Appointed 23 Sept 1996
Resigned 10 Mar 1997

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Born December 1955
Director
Appointed 01 May 1995
Resigned 21 May 1999

STOKES, David John

Resigned
Tater-Du, TewkesburyGL20 6DQ
Born May 1943
Director
Appointed N/A
Resigned 15 Jul 1994

SULLIVAN, Richard Peter

Resigned
68 Lower Ickenield Way, ChinnorOX9 4EB
Born April 1952
Director
Appointed 21 Feb 2006
Resigned 31 Dec 2006

WALSH, Cheryl Sandra Sarah

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born December 1965
Director
Appointed 16 Jul 2007
Resigned 14 Jun 2024

Persons with significant control

1

Oxford Road, UxbridgeUB8 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Memorandum Articles
11 April 2026
MAMA
Resolution
11 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
22 October 2024
CC04CC04
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
11 February 2000
363aAnnual Return
Legacy
30 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
16 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
363aAnnual Return
Legacy
11 February 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
23 February 1996
363x363x
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Legacy
21 July 1995
225(1)225(1)
Legacy
16 May 1995
288288
Legacy
14 February 1995
363x363x
Legacy
14 February 1995
363(353)363(353)
Legacy
14 February 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Accounts With Accounts Type Dormant
29 July 1994
AAAnnual Accounts
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Dormant
30 August 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
28 January 1993
363x363x
Resolution
30 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
26 February 1992
363x363x
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
11 February 1991
363x363x
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
1 May 1990
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
1 June 1988
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
17 December 1987
288288
Legacy
17 November 1987
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
1 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Incorporation Company
28 March 1952
NEWINCIncorporation