Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUBIX HOLDINGS LIMITED
Company Information for

RUBIX HOLDINGS LIMITED

ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
00353430
Private Limited Company
Active

Company Overview

About Rubix Holdings Ltd
RUBIX HOLDINGS LIMITED was founded on 1939-05-30 and has its registered office in London. The organisation's status is listed as "Active". Rubix Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RUBIX HOLDINGS LIMITED
 
Legal Registered Office
ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL
Other companies in WA16
 
Previous Names
BRAMMER HOLDINGS NO.3 LIMITED27/10/2021
Filing Information
Company Number 00353430
Company ID Number 00353430
Date formed 1939-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBIX HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RUBIX HOLDINGS LIMITED
The following companies were found which have the same name as RUBIX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUBIX HOLDINGS PTY. LTD. NSW 2144 Active Company formed on the 2015-08-28
RUBIX HOLDINGS, INC. 15770 DALLAS PKWY STE 1100 DALLAS TX 75248 Forfeited Company formed on the 2008-08-06
RUBIX HOLDINGS, LLC 101 S VINE ST. #487 GLENWOOD IA 51534 Active Company formed on the 2019-07-09

Company Officers of RUBIX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CLARKSON
Company Secretary 2018-05-16
CHRISTOPHER JOHN CLARKSON
Director 2018-05-16
PAUL FINNIGAN
Director 2018-05-16
DUNCAN JONATHAN MAGRATH
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL SCARRATT
Company Secretary 2017-07-18 2018-05-16
ANDREW NIGEL SCARRATT
Director 2016-10-31 2018-05-16
STEVEN PAUL HODKINSON
Company Secretary 2016-10-31 2017-07-18
STEVEN PAUL HODKINSON
Director 2016-03-31 2017-07-18
CHRISTOPHER DAVID SHORT
Company Secretary 2004-12-29 2016-10-31
IAN ROBERT FRASER
Director 1998-10-01 2016-10-31
CHRISTOPHER DAVID SHORT
Director 2009-09-30 2016-10-31
PAUL EDMUND THWAITE
Director 2003-03-24 2016-03-31
JOHN CHARLES MILLER
Director 2003-06-02 2009-09-30
STEPHEN WILLIAM SANDERS
Director 1992-04-14 2006-03-31
ELIZABETH ANN BLEASE
Company Secretary 2000-03-28 2004-12-29
DAVID JOHN HOLLYWOOD
Director 1992-04-14 2004-06-14
BERNARD ROBERT ELLETT
Director 1992-04-14 2004-03-31
VOLKER TEGEDER
Director 1995-12-01 2004-03-31
PIERRE BAGOT
Director 1992-04-14 2003-06-02
MELVIN ROBERT PORTER
Director 1999-12-13 2003-03-11
JOHN WILLIAM CUMMING
Director 1992-04-14 2002-10-17
JOHN CHARLES MILLER
Director 2002-04-09 2002-10-17
PAUL EDMUND THWAITE
Director 2002-02-01 2002-10-17
JOHN BRIAN STIMSON
Company Secretary 1994-03-04 2000-03-28
ROBERT GARSON FFOULKES-JONES
Director 1992-04-14 1998-10-01
HARRY CHARLES SCOTT
Director 1994-07-01 1998-01-31
PATRICK TOM ROBSON
Director 1992-04-14 1995-08-22
DEREK NICHOLSON
Company Secretary 1993-01-29 1994-03-04
ROGER HAROLD SIMPSON MILLS
Company Secretary 1992-04-14 1993-01-29
ROGER HAROLD SIMPSON MILLS
Director 1992-04-14 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CLARKSON RUBIX INTERNATIONAL GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-18 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON RUBIX EUROPE GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON RUBIX INTERNATIONAL HOLDINGS LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON IPHB NAMECO 2 LIMITED Director 2018-06-19 CURRENT 2018-04-27 Active
CHRISTOPHER JOHN CLARKSON IPHB NAMECO 1 LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active
CHRISTOPHER JOHN CLARKSON DATA PREFERENCE (U K )LIMITED Director 2018-05-16 CURRENT 1961-03-06 Active
CHRISTOPHER JOHN CLARKSON ELECTRON DRIVES LIMITED Director 2018-05-16 CURRENT 1982-04-08 Active
CHRISTOPHER JOHN CLARKSON EURO ELECTRONIC RENT LIMITED Director 2018-05-16 CURRENT 1991-04-05 Active
CHRISTOPHER JOHN CLARKSON CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1989-04-18 Liquidation
CHRISTOPHER JOHN CLARKSON CAMWIN INVESTMENTS LIMITED Director 2018-05-16 CURRENT 1956-03-20 Liquidation
CHRISTOPHER JOHN CLARKSON BSL GROUP LIMITED Director 2018-05-16 CURRENT 1973-01-09 Active
CHRISTOPHER JOHN CLARKSON BRAMMER LEASING LIMITED Director 2018-05-16 CURRENT 1979-06-04 Liquidation
CHRISTOPHER JOHN CLARKSON BEARING SALES LIMITED Director 2018-05-16 CURRENT 1958-06-24 Active
CHRISTOPHER JOHN CLARKSON BRAMMER TECHNICAL SALES LIMITED Director 2018-05-16 CURRENT 1970-05-22 Active
CHRISTOPHER JOHN CLARKSON B.S.L. ENGINEERING LIMITED Director 2018-05-16 CURRENT 1978-11-03 Active
CHRISTOPHER JOHN CLARKSON BRAMMER DYNAMICS LIMITED Director 2018-05-16 CURRENT 1978-11-27 Active
CHRISTOPHER JOHN CLARKSON ABEC TRANSMISSION PRODUCTS LIMITED Director 2018-05-16 CURRENT 1979-05-23 Active
CHRISTOPHER JOHN CLARKSON BRAMMER TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1979-09-10 Liquidation
CHRISTOPHER JOHN CLARKSON BSL BRAMMER LIMITED Director 2018-05-16 CURRENT 1981-11-11 Liquidation
CHRISTOPHER JOHN CLARKSON ABEC FASTENERS LIMITED Director 2018-05-16 CURRENT 1986-06-10 Active
CHRISTOPHER JOHN CLARKSON BSL MAINTENANCE MAN LIMITED Director 2018-05-16 CURRENT 1986-12-31 Liquidation
CHRISTOPHER JOHN CLARKSON APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2018-05-16 CURRENT 1992-09-14 Active
CHRISTOPHER JOHN CLARKSON MECRO LIMITED Director 2018-05-16 CURRENT 1995-01-25 Liquidation
CHRISTOPHER JOHN CLARKSON GEMSIS LIMITED Director 2018-05-16 CURRENT 1995-02-09 Active
CHRISTOPHER JOHN CLARKSON MERCIA ENGINEERING SUPPLIES LIMITED Director 2018-05-16 CURRENT 1995-07-25 Liquidation
CHRISTOPHER JOHN CLARKSON BCEA LIMITED Director 2018-05-16 CURRENT 1996-11-14 Active
CHRISTOPHER JOHN CLARKSON E.J. JACK LIMITED Director 2018-05-16 CURRENT 1996-11-15 Active
CHRISTOPHER JOHN CLARKSON UNITED ELECTRONIC HOLDINGS LIMITED Director 2018-05-16 CURRENT 1978-03-08 Liquidation
CHRISTOPHER JOHN CLARKSON MONARCH BEARINGS INTERNATIONAL LIMITED Director 2018-05-16 CURRENT 1985-07-23 Liquidation
CHRISTOPHER JOHN CLARKSON MINETT FLUID POWER LIMITED Director 2018-05-16 CURRENT 1955-06-14 Liquidation
CHRISTOPHER JOHN CLARKSON LION OIL TOOL (RENTAL) LIMITED Director 2018-05-16 CURRENT 1970-07-08 Liquidation
CHRISTOPHER JOHN CLARKSON JET ROULEMENTS LIMITED Director 2018-05-16 CURRENT 1982-03-18 Liquidation
CHRISTOPHER JOHN CLARKSON CBS ROTARY POWER MOTION LIMITED Director 2018-05-16 CURRENT 1978-07-03 Liquidation
CHRISTOPHER JOHN CLARKSON CASTLERAIL LIMITED Director 2018-05-16 CURRENT 1981-09-30 Liquidation
CHRISTOPHER JOHN CLARKSON BSL DISTRIBUTION LIMITED Director 2018-05-16 CURRENT 1980-06-12 Liquidation
CHRISTOPHER JOHN CLARKSON BRAMMER SERVICES LIMITED Director 2018-05-16 CURRENT 1978-11-03 Liquidation
CHRISTOPHER JOHN CLARKSON BEARING SERVICE LIMITED Director 2018-05-16 CURRENT 1932-07-30 Active
CHRISTOPHER JOHN CLARKSON BEARING STOCKISTS LIMITED Director 2018-05-16 CURRENT 1960-03-30 Liquidation
PAUL FINNIGAN DATA PREFERENCE (U K )LIMITED Director 2018-05-16 CURRENT 1961-03-06 Active
PAUL FINNIGAN ELECTRON DRIVES LIMITED Director 2018-05-16 CURRENT 1982-04-08 Active
PAUL FINNIGAN EURO ELECTRONIC RENT LIMITED Director 2018-05-16 CURRENT 1991-04-05 Active
PAUL FINNIGAN CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1989-04-18 Liquidation
PAUL FINNIGAN CAMWIN INVESTMENTS LIMITED Director 2018-05-16 CURRENT 1956-03-20 Liquidation
PAUL FINNIGAN BSL GROUP LIMITED Director 2018-05-16 CURRENT 1973-01-09 Active
PAUL FINNIGAN BRAMMER LEASING LIMITED Director 2018-05-16 CURRENT 1979-06-04 Liquidation
PAUL FINNIGAN BEARING SALES LIMITED Director 2018-05-16 CURRENT 1958-06-24 Active
PAUL FINNIGAN BRAMMER TECHNICAL SALES LIMITED Director 2018-05-16 CURRENT 1970-05-22 Active
PAUL FINNIGAN B.S.L. ENGINEERING LIMITED Director 2018-05-16 CURRENT 1978-11-03 Active
PAUL FINNIGAN BRAMMER DYNAMICS LIMITED Director 2018-05-16 CURRENT 1978-11-27 Active
PAUL FINNIGAN ABEC TRANSMISSION PRODUCTS LIMITED Director 2018-05-16 CURRENT 1979-05-23 Active
PAUL FINNIGAN BRAMMER TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1979-09-10 Liquidation
PAUL FINNIGAN BSL BRAMMER LIMITED Director 2018-05-16 CURRENT 1981-11-11 Liquidation
PAUL FINNIGAN ABEC FASTENERS LIMITED Director 2018-05-16 CURRENT 1986-06-10 Active
PAUL FINNIGAN BSL MAINTENANCE MAN LIMITED Director 2018-05-16 CURRENT 1986-12-31 Liquidation
PAUL FINNIGAN APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2018-05-16 CURRENT 1992-09-14 Active
PAUL FINNIGAN MECRO LIMITED Director 2018-05-16 CURRENT 1995-01-25 Liquidation
PAUL FINNIGAN GEMSIS LIMITED Director 2018-05-16 CURRENT 1995-02-09 Active
PAUL FINNIGAN MERCIA ENGINEERING SUPPLIES LIMITED Director 2018-05-16 CURRENT 1995-07-25 Liquidation
PAUL FINNIGAN BCEA LIMITED Director 2018-05-16 CURRENT 1996-11-14 Active
PAUL FINNIGAN E.J. JACK LIMITED Director 2018-05-16 CURRENT 1996-11-15 Active
PAUL FINNIGAN BRAMMER HIRE LIMITED Director 2018-05-16 CURRENT 1975-05-07 Active
PAUL FINNIGAN UNITED ELECTRONIC HOLDINGS LIMITED Director 2018-05-16 CURRENT 1978-03-08 Liquidation
PAUL FINNIGAN MONARCH BEARINGS INTERNATIONAL LIMITED Director 2018-05-16 CURRENT 1985-07-23 Liquidation
PAUL FINNIGAN MINETT FLUID POWER LIMITED Director 2018-05-16 CURRENT 1955-06-14 Liquidation
PAUL FINNIGAN LION OIL TOOL (RENTAL) LIMITED Director 2018-05-16 CURRENT 1970-07-08 Liquidation
PAUL FINNIGAN JET ROULEMENTS LIMITED Director 2018-05-16 CURRENT 1982-03-18 Liquidation
PAUL FINNIGAN CBS ROTARY POWER MOTION LIMITED Director 2018-05-16 CURRENT 1978-07-03 Liquidation
PAUL FINNIGAN CASTLERAIL LIMITED Director 2018-05-16 CURRENT 1981-09-30 Liquidation
PAUL FINNIGAN BSL DISTRIBUTION LIMITED Director 2018-05-16 CURRENT 1980-06-12 Liquidation
PAUL FINNIGAN BRAMMER SERVICES LIMITED Director 2018-05-16 CURRENT 1978-11-03 Liquidation
PAUL FINNIGAN BEARING SERVICE LIMITED Director 2018-05-16 CURRENT 1932-07-30 Active
PAUL FINNIGAN BEARING STOCKISTS LIMITED Director 2018-05-16 CURRENT 1960-03-30 Liquidation
PAUL FINNIGAN RUBIX INTERNATIONAL LIMITED Director 2017-08-14 CURRENT 2000-01-19 Active
PAUL FINNIGAN RUBIX GROUP MIDCO 4 LIMITED Director 2017-08-14 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-18 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH RUBIX EUROPE GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL HOLDINGS LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH IPHB NAMECO 2 LIMITED Director 2018-06-19 CURRENT 2018-04-27 Active
DUNCAN JONATHAN MAGRATH IPHB NAMECO 1 LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP FINCO LIMITED Director 2017-10-16 CURRENT 2017-05-03 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP BUFFERCO LIMITED Director 2017-10-16 CURRENT 2017-08-16 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 3 LIMITED Director 2017-10-16 CURRENT 2016-11-10 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 2 LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX LIMITED Director 2017-09-14 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH ENERGY SERVICES & ELECTRONICS LIMITED Director 2017-07-18 CURRENT 1954-06-21 Liquidation
DUNCAN JONATHAN MAGRATH DATA PREFERENCE (U K )LIMITED Director 2017-07-18 CURRENT 1961-03-06 Active
DUNCAN JONATHAN MAGRATH ELECTRON DRIVES LIMITED Director 2017-07-18 CURRENT 1982-04-08 Active
DUNCAN JONATHAN MAGRATH EURO ELECTRONIC RENT LIMITED Director 2017-07-18 CURRENT 1991-04-05 Active
DUNCAN JONATHAN MAGRATH CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Director 2017-07-18 CURRENT 1989-04-18 Liquidation
DUNCAN JONATHAN MAGRATH CAMWIN INVESTMENTS LIMITED Director 2017-07-18 CURRENT 1956-03-20 Liquidation
DUNCAN JONATHAN MAGRATH BSL GROUP LIMITED Director 2017-07-18 CURRENT 1973-01-09 Active
DUNCAN JONATHAN MAGRATH BRAMMER LEASING LIMITED Director 2017-07-18 CURRENT 1979-06-04 Liquidation
DUNCAN JONATHAN MAGRATH BEARING SALES LIMITED Director 2017-07-18 CURRENT 1958-06-24 Active
DUNCAN JONATHAN MAGRATH BRAMMER TECHNICAL SALES LIMITED Director 2017-07-18 CURRENT 1970-05-22 Active
DUNCAN JONATHAN MAGRATH B.S.L. ENGINEERING LIMITED Director 2017-07-18 CURRENT 1978-11-03 Active
DUNCAN JONATHAN MAGRATH BRAMMER DYNAMICS LIMITED Director 2017-07-18 CURRENT 1978-11-27 Active
DUNCAN JONATHAN MAGRATH ABEC TRANSMISSION PRODUCTS LIMITED Director 2017-07-18 CURRENT 1979-05-23 Active
DUNCAN JONATHAN MAGRATH BRAMMER TRANSMISSIONS LIMITED Director 2017-07-18 CURRENT 1979-09-10 Liquidation
DUNCAN JONATHAN MAGRATH BSL BRAMMER LIMITED Director 2017-07-18 CURRENT 1981-11-11 Liquidation
DUNCAN JONATHAN MAGRATH ABEC FASTENERS LIMITED Director 2017-07-18 CURRENT 1986-06-10 Active
DUNCAN JONATHAN MAGRATH BSL MAINTENANCE MAN LIMITED Director 2017-07-18 CURRENT 1986-12-31 Liquidation
DUNCAN JONATHAN MAGRATH APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2017-07-18 CURRENT 1992-09-14 Active
DUNCAN JONATHAN MAGRATH MECRO LIMITED Director 2017-07-18 CURRENT 1995-01-25 Liquidation
DUNCAN JONATHAN MAGRATH GEMSIS LIMITED Director 2017-07-18 CURRENT 1995-02-09 Active
DUNCAN JONATHAN MAGRATH MERCIA ENGINEERING SUPPLIES LIMITED Director 2017-07-18 CURRENT 1995-07-25 Liquidation
DUNCAN JONATHAN MAGRATH BCEA LIMITED Director 2017-07-18 CURRENT 1996-11-14 Active
DUNCAN JONATHAN MAGRATH E.J. JACK LIMITED Director 2017-07-18 CURRENT 1996-11-15 Active
DUNCAN JONATHAN MAGRATH BRAMMER HIRE LIMITED Director 2017-07-18 CURRENT 1975-05-07 Active
DUNCAN JONATHAN MAGRATH UNITED ELECTRONIC HOLDINGS LIMITED Director 2017-07-18 CURRENT 1978-03-08 Liquidation
DUNCAN JONATHAN MAGRATH MONARCH BEARINGS INTERNATIONAL LIMITED Director 2017-07-18 CURRENT 1985-07-23 Liquidation
DUNCAN JONATHAN MAGRATH RUBIX EUROPE LIMITED Director 2017-07-18 CURRENT 1966-10-20 Active
DUNCAN JONATHAN MAGRATH MINETT FLUID POWER LIMITED Director 2017-07-18 CURRENT 1955-06-14 Liquidation
DUNCAN JONATHAN MAGRATH LION OIL TOOL (RENTAL) LIMITED Director 2017-07-18 CURRENT 1970-07-08 Liquidation
DUNCAN JONATHAN MAGRATH JET ROULEMENTS LIMITED Director 2017-07-18 CURRENT 1982-03-18 Liquidation
DUNCAN JONATHAN MAGRATH CBS ROTARY POWER MOTION LIMITED Director 2017-07-18 CURRENT 1978-07-03 Liquidation
DUNCAN JONATHAN MAGRATH CASTLERAIL LIMITED Director 2017-07-18 CURRENT 1981-09-30 Liquidation
DUNCAN JONATHAN MAGRATH BSL DISTRIBUTION LIMITED Director 2017-07-18 CURRENT 1980-06-12 Liquidation
DUNCAN JONATHAN MAGRATH BRAMMER SERVICES LIMITED Director 2017-07-18 CURRENT 1978-11-03 Liquidation
DUNCAN JONATHAN MAGRATH BEARING SERVICE LIMITED Director 2017-07-18 CURRENT 1932-07-30 Active
DUNCAN JONATHAN MAGRATH BEARING STOCKISTS LIMITED Director 2017-07-18 CURRENT 1960-03-30 Liquidation
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX U.K. LIMITED Director 2016-03-31 CURRENT 1956-07-23 Active
DUNCAN JONATHAN MAGRATH BRAMMER VENDING LIMITED Director 2016-03-31 CURRENT 2012-08-09 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 4 LIMITED Director 2016-03-31 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP INTERNATIONAL LIMITED Director 2012-03-01 CURRENT 1920-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2023-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-04DIRECTOR APPOINTED MRS KATHERINE ANN PHILLIPS
2023-10-04AP01DIRECTOR APPOINTED MRS KATHERINE ANN PHILLIPS
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM Dakota House Concord Business Park Manchester M22 0RR England
2023-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/23 FROM Dakota House Concord Business Park Manchester M22 0RR England
2023-03-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-03-27CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-03-24Change of details for Rubix Group Midco 4 Limited as a person with significant control on 2021-12-13
2023-03-24Change of details for Rubix Group Midco 4 Limited as a person with significant control on 2021-12-13
2023-03-24PSC05Change of details for Rubix Group Midco 4 Limited as a person with significant control on 2021-12-13
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-12Termination of appointment of Christopher John Clarkson on 2021-12-31
2022-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CLARKSON
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CLARKSON
2022-01-12TM02Termination of appointment of Christopher John Clarkson on 2021-12-31
2021-10-27CERTNMCompany name changed brammer holdings no.3 LIMITED\certificate issued on 27/10/21
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-04-06RP04CS01
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-07PSC05Change of details for Rubix Group Midco 4 Limited as a person with significant control on 2019-12-16
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Dakota House Concord Business Park Manchster M22 0RR England
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
2019-10-18PSC05Change of details for Rubix Group Midco 4 Limited as a person with significant control on 2019-08-19
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-30AP01DIRECTOR APPOINTED MR ANDREW DAVID SILVERBECK
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONATHAN MAGRATH
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Iph-Brammer Midco 4 Limited as a person with significant control on 2018-06-26
2018-05-17AP01DIRECTOR APPOINTED MR PAUL FINNIGAN
2018-05-17AP03Appointment of Mr Christopher John Clarkson as company secretary on 2018-05-16
2018-05-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARKSON
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL SCARRATT
2018-05-17TM02Termination of appointment of Andrew Nigel Scarratt on 2018-05-16
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-23PSC05Change of details for Newco 2010 Limited as a person with significant control on 2017-12-28
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-18AP03Appointment of Mr Andrew Nigel Scarratt as company secretary on 2017-07-18
2017-07-18AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL HODKINSON
2017-07-18TM02Termination of appointment of Steven Paul Hodkinson on 2017-07-18
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 3764738
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-01AP03Appointment of Mr Steven Paul Hodkinson as company secretary on 2016-10-31
2016-11-01AP01DIRECTOR APPOINTED MR ANDREW NIGEL SCARRATT
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2016-11-01TM02Termination of appointment of Christopher David Short on 2016-10-31
2016-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12AP01DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 3764738
2016-02-24AR0120/02/16 FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010
2016-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010
2015-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3764738
2015-02-23AR0120/02/15 FULL LIST
2014-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 3764738
2014-02-24AR0120/02/14 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-21AR0120/02/13 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-21AR0120/02/12 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-25AR0120/02/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0120/02/10 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AP01DIRECTOR APPOINTED CHRISTOPHER DAVID SHORT
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN MILLER
2009-03-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24288bDIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-18288bSECRETARY RESIGNED
2005-01-18288aNEW SECRETARY APPOINTED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24288bDIRECTOR RESIGNED
2004-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-13SASHARES AGREEMENT OTC
2004-05-1388(2)RAD 25/03/04--------- £ SI 1@.1 £ IC 3764737/3764737
2004-04-20CERTNMCOMPANY NAME CHANGED LIVINGSTON SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/04
2004-04-15288bDIRECTOR RESIGNED
2004-04-15288bDIRECTOR RESIGNED
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288bDIRECTOR RESIGNED
2003-05-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-05-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-05-30RES02REREG PLC-PRI 29/04/03
2003-05-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-01288bDIRECTOR RESIGNED
2003-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-13AUDAUDITOR'S RESIGNATION
2002-11-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-02-18288aNEW DIRECTOR APPOINTED
2001-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2001-10-16AUDAUDITOR'S RESIGNATION
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-08363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-05-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RUBIX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUBIX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1984-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBIX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RUBIX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBIX HOLDINGS LIMITED
Trademarks
We have not found any records of RUBIX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBIX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RUBIX HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RUBIX HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUBIX HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUBIX HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.