10X Technology Holdings Ltd Private Limited Company 10X Technology Holdings Ltd Unit 4 The Enterprise Centre Kelvin Lane Crawley RH10 9PE
Company Name 10X Technology Holdings Ltd Company Status Active Company Number 04725192 Incorporation Date 7 April 2003 (21 years ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Accessible Technologies Limited Current Directors Najib Youssef Choucair and Graham Fisher
Business Industry Information and Communication Business Activity Information Technology Consultancy Activities Latest Accounts 30 September 2022 (1 year, 7 months ago) Next Accounts Due 30 June 2024 (2 months from now) Accounts Category Micro Entity Accounts Year End 30 September Latest Return 20 April 2023 (1 year ago) Next Return Due 4 May 2024 (5 days, 8 hours from now)
Registered Address Unit 4 The Enterprise Centre Kelvin Lane Crawley RH10 9PE Shared Address This company shares its address with 2 other companies
Constituency Crawley Region South East County West Sussex Built Up Area Crawley
Accounts Year End 30 September Category Micro Entity Latest Accounts 30 September 2022 (1 year, 7 months ago) Next Accounts Due 30 June 2024 (2 months from now)
Latest Return 20 April 2023 (1 year ago) Next Return Due 4 May 2024 (5 days, 8 hours from now)
SIC Industry Information and communication SIC 2003 (7222) Other software consultancy and supply SIC 2007 (62020) Information technology consultancy activities
SIC Industry Information and communication SIC 2007 (62030) Computer facilities management activities
SIC Industry Professional, scientific and technical activities SIC 2003 (7414) Business & management consultancy SIC 2007 (70229) Management consultancy activities other than financial management
29 September 2023 Notification of Ergos (Holdings) Limited as a person with significant control on 29 September 2023 2 pages 29 September 2023 Change of details for Mr Najib Youssef Choucair as a person with significant control on 29 September 2023 2 pages 29 September 2023 Registered office address changed from 36 Main Street Weston Turville Bucks HP22 5RR to Unit 4 the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 29 September 2023 1 page 29 September 2023 Termination of appointment of Graham Fisher as a director on 29 September 2023 1 page 29 September 2023 Cessation of Najib Youssef Choucair as a person with significant control on 29 September 2023 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —