10X BANKING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

10X BANKING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10146101

Incorporation date

25/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 16 High Holborn, London WC1V 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2016)
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2025
Register(s) moved to registered office address 4th Floor 16 High Holborn London WC1V 6BX
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon21/07/2025
Registered office address changed from Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT United Kingdom to 4th Floor 16 High Holborn London WC1V 6BX on 2025-07-21
dot icon21/07/2025
Change of details for 10X Banking Technology Holdings Limited as a person with significant control on 2025-07-21
dot icon29/08/2024
Appointment of Virginia Gambale as a director on 2024-08-12
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/06/2024
Termination of appointment of Curt John Hess as a director on 2024-06-25
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Director's details changed for Curt John Hess on 2023-08-29
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon21/08/2023
Register inspection address has been changed from Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP England to Mishcon De Reya Four Station Square Cambridge CB1 2GE
dot icon18/08/2023
Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP
dot icon11/08/2023
Register(s) moved to registered office address Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT
dot icon04/01/2023
Change of details for 10X Banking Technology Holdings Limited as a person with significant control on 2021-09-29
dot icon25/08/2022
Registered office address changed from 1st Floor 5 Howick Place London SW1P 1WG to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT on 2022-08-25
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon11/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/08/2022
Change of details for 10X Future Technologies Holdings Limited as a person with significant control on 2021-09-29
dot icon29/07/2022
Termination of appointment of Richard Anthony Given as a secretary on 2022-07-29
dot icon14/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Change of name notice
dot icon22/09/2021
Change of name with request to seek comments from relevant body
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/07/2021
Appointment of Curt John Hess as a director on 2021-06-28
dot icon12/07/2021
Termination of appointment of Tam Holmes as a director on 2021-06-28
dot icon11/07/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Satisfaction of charge 101461010002 in full
dot icon12/01/2021
Registration of charge 101461010002, created on 2021-01-11
dot icon08/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon10/08/2020
Satisfaction of charge 101461010001 in full
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon10/03/2020
Termination of appointment of Rebecca Skitt as a director on 2020-02-27
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon26/04/2019
Cessation of Antony Peter Jenkins as a person with significant control on 2019-04-26
dot icon26/04/2019
Notification of 10X Future Technologies Holdings Limited as a person with significant control on 2019-04-26
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP
dot icon21/08/2018
Director's details changed for Mr Antony Peter Jenkins on 2018-07-31
dot icon16/08/2018
Director's details changed for Mr Antony Peter Jenkins on 2018-08-01
dot icon16/08/2018
Register inspection address has been changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon24/05/2018
Appointment of Tam Holmes as a director on 2018-05-10
dot icon05/12/2017
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 1st Floor 5 Howick Place London SW1P 1WG on 2017-12-05
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon02/11/2017
Termination of appointment of Brad Daniel Goodall as a director on 2017-10-18
dot icon02/11/2017
Appointment of Rebecca Skitt as a director on 2017-10-18
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon11/05/2017
Appointment of Richard Anthony Given as a secretary on 2017-04-30
dot icon15/02/2017
Registration of charge 101461010001, created on 2017-02-09
dot icon10/11/2016
Appointment of Brad Daniel Goodall as a director on 2016-10-31
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon27/10/2016
Sub-division of shares on 2016-10-11
dot icon27/10/2016
Resolutions
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon07/07/2016
Memorandum and Articles of Association
dot icon01/06/2016
Certificate of change of name
dot icon01/06/2016
Director's details changed for Mr Anthony Peter Jenkins on 2016-06-01
dot icon01/06/2016
Termination of appointment of Bibi Rahima Ally as a director on 2016-06-01
dot icon01/06/2016
Appointment of Mr Anthony Peter Jenkins as a director on 2016-06-01
dot icon26/04/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon25/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Antony Peter
Director
01/06/2016 - Present
18
Goodall, Brad Daniel
Director
31/10/2016 - 18/10/2017
4
Holmes, Tam
Director
10/05/2018 - 28/06/2021
10
Ally, Bibi Rahima
Director
25/04/2016 - 01/06/2016
697
Gambale, Virginia
Director
12/08/2024 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10X BANKING TECHNOLOGY LIMITED

10X BANKING TECHNOLOGY LIMITED is an(a) Active company incorporated on 25/04/2016 with the registered office located at 4th Floor 16 High Holborn, London WC1V 6BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10X BANKING TECHNOLOGY LIMITED?

toggle

10X BANKING TECHNOLOGY LIMITED is currently Active. It was registered on 25/04/2016 .

Where is 10X BANKING TECHNOLOGY LIMITED located?

toggle

10X BANKING TECHNOLOGY LIMITED is registered at 4th Floor 16 High Holborn, London WC1V 6BX.

What does 10X BANKING TECHNOLOGY LIMITED do?

toggle

10X BANKING TECHNOLOGY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 10X BANKING TECHNOLOGY LIMITED?

toggle

The latest filing was on 12/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.