UKBizDB.co.uk

10X TECHNOLOGY HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10x Technology Holdings Ltd. The company was founded 21 years ago and was given the registration number 04725192. The firm's registered office is in BUCKS. You can find them at 36 Main Street, Weston Turville, Bucks, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:10X TECHNOLOGY HOLDINGS LTD
Company Number:04725192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:36 Main Street, Weston Turville, Bucks, HP22 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Gregory Close Maidenbower, Crawley, England, RH10 7LB

Director07 April 2003Active
Baileys House 36 Main Street, Weston Turville, Aylesbury, HP22 5RR

Secretary07 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary07 April 2003Active
Baileys House 36 Main Street, Weston Turville, Aylesbury, HP22 5RR

Director07 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director07 April 2003Active

People with Significant Control

Ergos (Holdings) Limited
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:Unit 4, Kelvin Lane, Crawley, England, RH10 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:36, Main Street, Aylesbury, England, HP22 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Najib Youssef Choucair
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:36, Main Street, Aylesbury, England, HP22 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Resolution

Resolution.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.