Background WavePink WaveYellow Wave

XEROX PROFESSIONAL SERVICES LIMITED (03488156)

XEROX PROFESSIONAL SERVICES LIMITED (03488156) is an active UK company. incorporated on 29 December 1997. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XEROX PROFESSIONAL SERVICES LIMITED has been registered for 28 years. Current directors include DAVIES, Alan, Mr., PITCEATHLY, Richard Stuart, Mr..

Company Number
03488156
Status
active
Type
ltd
Incorporated
29 December 1997
Age
28 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., PITCEATHLY, Richard Stuart, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX PROFESSIONAL SERVICES LIMITED

XEROX PROFESSIONAL SERVICES LIMITED is an active company incorporated on 29 December 1997 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 PROFESSIONAL SERVICES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03488156

LTD Company

Age

28 Years

Incorporated 29 December 1997

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

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

XEROX DOCUMENT SERVICES LIMITED
From: 29 December 1997To: 21 January 1998
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: 15 November 2019
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 29 December 1997To: 22 May 2017
Timeline

9 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Joined
Sept 18
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
8
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

PITCEATHLY, Richard Stuart, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1965
Director
Appointed 03 Sept 2018

BARRETT, Michael John

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

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 29 Dec 1997
Resigned 21 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 1997
Resigned 29 Dec 1997

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 27 Oct 2004
Resigned 30 Sept 2017

COLBURN, Kevin Lawrence

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

DIEGEL, Scott

Resigned
26 Kensington Palace Gardens, LondonW8 4QY
Born June 1964
Director
Appointed 19 Jan 1998
Resigned 16 Jan 2001

GROUES, Olivier Pierre-Marie

Resigned
5 Thurloe Street, LondonSW7 2SS
Born September 1947
Director
Appointed 19 Jan 1998
Resigned 22 Jan 1999

HARPER, Ian

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1965
Director
Appointed 23 Sept 2002
Resigned 09 Nov 2010

LAWLER, James Fintain, Lord

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

MARRIOTT, Kevin

Resigned
Kingsmore House, PrestwoodHP16 0QQ
Born September 1959
Director
Appointed 16 Jan 2001
Resigned 17 May 2005

MAW, David Nicholas

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

MC CUSKER, Iain Colquhoun

Resigned
44 Kippington Road, SevenoaksTN13 2LJ
Born February 1952
Director
Appointed 29 Dec 1997
Resigned 03 Oct 2002

SMART, Michael Richard

Resigned
The Bell Hotel, BuckinghamMK18 3AB
Born September 1945
Director
Appointed 19 Jan 1998
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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 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
15 January 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
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 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
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 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
28 January 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
31 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
Termination Director Company With Name
29 November 2010
TM01Termination of Director
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
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
353353
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
25 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363aAnnual Return
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
14 January 2002
AUDAUD
Legacy
4 January 2002
363aAnnual Return
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
363aAnnual Return
Legacy
20 January 2001
288cChange of Particulars
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
5 February 2000
363aAnnual Return
Legacy
30 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288cChange of Particulars
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363aAnnual Return
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1998
88(2)R88(2)R
Legacy
5 January 1998
288bResignation of Director or Secretary
Incorporation Company
29 December 1997
NEWINCIncorporation