Background WavePink WaveYellow Wave

XEROX PRODUCTS UK LIMITED (10506906)

XEROX PRODUCTS UK LIMITED (10506906) is an active UK company. incorporated on 1 December 2016. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. XEROX PRODUCTS UK LIMITED has been registered for 9 years. Current directors include AL OTAIBA, Saeed Ahmed Manea, DYAS, David Brian, WAKEFIELD, Jason Robert.

Company Number
10506906
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
AL OTAIBA, Saeed Ahmed Manea, DYAS, David Brian, WAKEFIELD, Jason Robert
SIC Codes
46510, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX PRODUCTS UK LIMITED

XEROX PRODUCTS UK LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. XEROX PRODUCTS UK LIMITED was registered 9 years ago.(SIC: 46510, 46690)

Status

active

Active since 9 years ago

Company No

10506906

LTD Company

Age

9 Years

Incorporated 1 December 2016

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

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

Previous Addresses

Riverview Oxford Road Uxbridge UB8 1HS England
From: 4 May 2017To: 11 November 2019
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom
From: 1 December 2016To: 4 May 2017
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

AL OTAIBA, Saeed Ahmed Manea

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born November 1989
Director
Appointed 10 Jun 2025

DYAS, David Brian

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 31 May 2022

WAKEFIELD, Jason Robert

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1969
Director
Appointed 15 Mar 2017

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 01 Dec 2016
Resigned 30 Mar 2017

AL OTAIBA, Mohamed Hareb

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born February 1973
Director
Appointed 06 Dec 2022
Resigned 10 Jun 2025

AL OTAIBA, Mohamed Hareb

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born February 1973
Director
Appointed 22 Dec 2016
Resigned 25 Aug 2021

AMER, Mohamed

Resigned
Oxford Road, UxbridgeUB8 1HS
Born October 1976
Director
Appointed 24 Oct 2018
Resigned 20 Jun 2022

BISHARI, Younis Al

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born October 1975
Director
Appointed 25 Aug 2021
Resigned 21 Jun 2022

DUFFELEN, Mark

Resigned
Oxford Road, UxbridgeUB8 1HS
Born March 1959
Director
Appointed 01 Dec 2016
Resigned 24 Oct 2018

HURT, Paul Andrew

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born February 1963
Director
Appointed 21 Jun 2022
Resigned 06 Dec 2022

HURT, Paul Andrew

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born February 1963
Director
Appointed 26 Nov 2018
Resigned 25 Aug 2021

KIRK, Stuart William

Resigned
Oxford Road, UxbridgeUB8 1HS
Born July 1960
Director
Appointed 01 Dec 2016
Resigned 15 Mar 2017

KRISHNAN, Gurumoorthy

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born August 1966
Director
Appointed 25 Aug 2021
Resigned 15 Aug 2025

NOONOO, Rodney

Resigned
Oxford Road, UxbridgeUB8 1HS
Born March 1962
Director
Appointed 01 Dec 2016
Resigned 15 Mar 2017

THOMAS, Joseph

Resigned
Oxford Road, UxbridgeUB8 1HS
Born November 1951
Director
Appointed 22 Dec 2016
Resigned 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Incorporation Company
1 December 2016
NEWINCIncorporation