Background WavePink WaveYellow Wave

XEROX BUSINESS EQUIPMENT LIMITED (01838186)

XEROX BUSINESS EQUIPMENT LIMITED (01838186) is an active UK company. incorporated on 3 August 1984. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XEROX BUSINESS EQUIPMENT LIMITED has been registered for 41 years. Current directors include DAVIES, Alan, Mr., WALSH, Cheryl Sandra Sarah.

Company Number
01838186
Status
active
Type
ltd
Incorporated
3 August 1984
Age
41 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., WALSH, Cheryl Sandra Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX BUSINESS EQUIPMENT LIMITED

XEROX BUSINESS EQUIPMENT LIMITED is an active company incorporated on 3 August 1984 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 BUSINESS EQUIPMENT LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01838186

LTD Company

Age

41 Years

Incorporated 3 August 1984

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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

RXBE (UK) LIMITED
From: 3 August 1984To: 1 December 1985
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: 3 August 1984To: 22 May 2017
Timeline

7 key events • 1984 - 2020

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Oct 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DAVIES, Alan, Mr.

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

WALSH, Cheryl Sandra Sarah

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1965
Director
Appointed 16 Jul 2007

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
Uxbridge Business Park, 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

BLANCHE, Nicholas Andrew

Resigned
2 Romsey Way, High WycombeHP11 1QP
Born December 1949
Director
Appointed 23 Sept 2002
Resigned 29 Sept 2006

COLBURN, Kevin Lawrence

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

GOODE, William Raymond

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1947
Director
Appointed N/A
Resigned 19 Jul 1993

LAWLER, James Fintain, Lord

Resigned
Cobwebs House, Buckland VillageHP22 5HZ
Born March 1949
Director
Appointed 24 Nov 2000
Resigned 23 Sept 2002

MAW, David Nicholas

Resigned
South Barn, WallingfordOX10 0PU
Born December 1950
Director
Appointed 30 Jun 1999
Resigned 24 Nov 2000

ORRICO, Ralph Thomas

Resigned
31 Eresby House, LondonSW7 1BG
Born April 1940
Director
Appointed N/A
Resigned 22 May 1998

PAYNE, Christopher John

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

SHEPHARD, Carole

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

SMART, Michael Richard

Resigned
The Bell Hotel, BuckinghamMK18 3AB
Born September 1945
Director
Appointed 01 Aug 1993
Resigned 30 Jun 1999

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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 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
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 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
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
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
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 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
19 July 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
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
17 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
26 July 2001
363aAnnual Return
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
25 August 2000
363aAnnual Return
Legacy
30 November 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
27 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363aAnnual Return
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1997
AAAnnual Accounts
Legacy
29 July 1997
363aAnnual Return
Auditors Resignation Company
29 November 1996
AUDAUD
Accounts With Accounts Type Full Group
21 October 1996
AAAnnual Accounts
Legacy
3 August 1996
363aAnnual Return
Legacy
26 March 1996
288288
Accounts With Accounts Type Full Group
13 October 1995
AAAnnual Accounts
Legacy
4 August 1995
363x363x
Legacy
4 August 1995
363(353)363(353)
Legacy
4 August 1995
363(190)363(190)
Legacy
16 May 1995
288288
Legacy
22 September 1994
225(1)225(1)
Legacy
10 August 1994
363x363x
Accounts With Accounts Type Full Group
13 June 1994
AAAnnual Accounts
Legacy
23 November 1993
288288
Accounts With Accounts Type Full Group
21 September 1993
AAAnnual Accounts
Legacy
27 July 1993
363x363x
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
30 July 1992
363x363x
Accounts With Accounts Type Full Group
26 September 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Accounts With Accounts Type Full Group
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
1 May 1990
288288
Accounts With Accounts Type Full Group
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Full Group
27 September 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
22 July 1988
288288
Accounts With Accounts Type Full Group
6 May 1988
AAAnnual Accounts
Legacy
16 December 1987
288288
Legacy
16 November 1987
288288
Legacy
22 July 1987
363363
Legacy
1 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
15 October 1986
AAAnnual Accounts
Legacy
26 June 1986
242242
Incorporation Company
3 August 1984
NEWINCIncorporation