Background WavePink WaveYellow Wave

XEROX COMPUTER SERVICES LIMITED (01483686)

XEROX COMPUTER SERVICES LIMITED (01483686) is an active UK company. incorporated on 7 March 1980. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XEROX COMPUTER SERVICES LIMITED has been registered for 46 years. Current directors include DAVIES, Alan, Mr., WELSH, Daniel Thomas.

Company Number
01483686
Status
active
Type
ltd
Incorporated
7 March 1980
Age
46 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Alan, Mr., WELSH, Daniel Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX COMPUTER SERVICES LIMITED

XEROX COMPUTER SERVICES LIMITED is an active company incorporated on 7 March 1980 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 COMPUTER SERVICES LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01483686

LTD Company

Age

46 Years

Incorporated 7 March 1980

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 23 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 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SIXTIETH SHELF TRADING COMPANY LIMITED
From: 7 March 1980To: 31 December 1980
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 6 January 2020
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 7 March 1980To: 22 May 2017
Timeline

17 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Mar 80
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
May 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 24
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DAVIES, Alan, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 23 Mar 2020

WELSH, Daniel Thomas

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born September 1983
Director
Appointed 01 Mar 2025

BARRETT, Michael John

Resigned
Oxford Road, 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
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 May 2014
Resigned 23 Mar 2020

BARRETT, Michael John

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

BENOIT, Daniel Marc

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born January 1967
Director
Appointed 03 Sept 2019
Resigned 15 Oct 2020

BOWMAN, Robert Dennish

Resigned
3419 Mountain View Avenue, Los AngelesFOREIGN
Born March 1944
Director
Appointed N/A
Resigned 24 Jun 1992

COLBURN, Kevin Lawrence

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

FISHER, Patricia Louise

Resigned
Oxford Road, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 16 Aug 2010
Resigned 31 Dec 2017

MACKINTOSH, Neil Stuart

Resigned
29 Priory Road, KewTW9 3DQ
Born August 1959
Director
Appointed 26 May 2000
Resigned 01 Nov 2005

MARCIANO, Gabriel Maurice

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 01 Jan 2007
Resigned 16 Aug 2010

NAGELMANN, Joel Bernard

Resigned
8 Canyon Ridge, IrvineFOREIGN
Born June 1941
Director
Appointed N/A
Resigned 31 Dec 1992

NOONOO, Rodney

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 15 Oct 2020
Resigned 31 Jan 2024

OLIVER, Lisa Marie

Resigned
Oxford Road, UxbridgeUB8 1HS
Born September 1966
Director
Appointed 01 Feb 2018
Resigned 30 Apr 2019

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Born December 1939
Director
Appointed N/A
Resigned 30 Apr 1995

PROCTOR, David Richard

Resigned
17 Cousteau Lane, Texas78746
Born March 1940
Director
Appointed 11 Jan 1993
Resigned 11 May 1993

SHEPHARD, Carole

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

SHERESTON, Graham Peter

Resigned
23 Great Bushey Drive, LondonN20 8QN
Born October 1952
Director
Appointed 11 Jan 1993
Resigned 31 Oct 1994

SULLIVAN, Richard Peter

Resigned
68 Lower Ickenield Way, ChinnorOX9 4EB
Born April 1952
Director
Appointed 10 May 2006
Resigned 31 Dec 2006

THOMSON, George Ian Collier

Resigned
1 Pednor Close, CheshamHP5 2SX
Born September 1949
Director
Appointed 31 Oct 1994
Resigned 07 Apr 2000

VAN ECK, Bernadus Willem Gerard

Resigned
Ardennenlkaan 14, NetherlandsFOREIGN
Born May 1950
Director
Appointed N/A
Resigned 31 Oct 1994

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

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

143

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
26 July 2022
ANNOTATIONANNOTATION
Resolution
26 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 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
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
26 June 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
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
363aAnnual Return
Legacy
30 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
7 October 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
30 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 1997
AAAnnual Accounts
Legacy
29 May 1997
363aAnnual Return
Auditors Resignation Company
11 April 1997
AUDAUD
Resolution
26 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
11 June 1996
363aAnnual Return
Legacy
11 June 1996
363(353)363(353)
Legacy
11 June 1996
363(190)363(190)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Legacy
16 May 1995
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
26 September 1994
225(1)225(1)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
8 June 1994
363x363x
Legacy
17 June 1993
288288
Legacy
17 June 1993
363x363x
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
11 October 1988
288288
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
21 July 1988
288288
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
16 December 1987
288288
Legacy
16 November 1987
288288
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Legacy
28 August 1987
288288
Legacy
31 July 1987
288288
Legacy
1 April 1987
287Change of Registered Office
Legacy
17 March 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Incorporation Company
7 March 1980
NEWINCIncorporation