Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RUBIX LIMITED

ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AP,
Company Registration Number
10485684
Private Limited Company
Active

Company Overview

About Rubix Ltd
RUBIX LIMITED was founded on 2016-11-18 and has its registered office in London. The organisation's status is listed as "Active". Rubix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RUBIX LIMITED
 
Legal Registered Office
ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AP
 
Previous Names
RUBIX GROUP HOLDINGS LIMITED01/12/2021
IPH-BRAMMER HOLDINGS LIMITED26/06/2018
AI ROBIN TOPCO LIMITED28/12/2017
Filing Information
Company Number 10485684
Company ID Number 10485684
Date formed 2016-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 16/12/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 03:51:18
Primary Source:Companies House
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 LIMITED
The following companies were found which have the same name as RUBIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUBIX HOLDING LIMITED Singapore Active Company formed on the 2016-07-13
RUBIX & CO. INC. 568 POINT MCKAY GROVE NW CALGARY ALBERTA T3B 5C5 Active Company formed on the 2016-02-04
RUBIX 1234 LIMITED Dakota House Concord Business Park Manchester M22 0RR Active - Proposal to Strike off Company formed on the 2021-09-02
RUBIX 234 LIMITED Dakota House Concord Business Park Manchester M22 0RR Active - Proposal to Strike off Company formed on the 2019-11-20
RUBIX 3, LLC 1132 SE 3RD AVENUE FORT LAUDERDALE FL Active Company formed on the 2019-09-03
RUBIX 66 LIMITED C/O BMN ACCOUNTS LIMITED BASEPOINT ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET Dissolved Company formed on the 2012-02-10
RUBIX ACCOUNTING LIMITED ENTERPRISE HOUSE KINGS ROAD CANVEY ISLAND ESSEX SS8 0QY Dissolved Company formed on the 2010-07-14
RUBIX ACCOUNTANTS LIMITED 52 WALMERSLEY ROAD BURY BL9 6DP Dissolved Company formed on the 2013-12-16
RUBIX ACCOUNTING INC. 4TH FLOOR 909 - 17 AVENUE S.W. CALGARY ALBERTA T2T 0A4 Active Company formed on the 2013-08-23
RUBIX ACCOUNTING AND ADVISORY PTY. LTD. NSW 2229 Dissolved Company formed on the 2014-01-28
RUBIX ACCOUNTANTS LIMITED 52 WALMERSLEY ROAD BURY BL9 6DP Active - Proposal to Strike off Company formed on the 2018-05-15
RUBIX ACCOUNTING LTD 63 CENTURY WAY HALESOWEN B63 2TQ Active - Proposal to Strike off Company formed on the 2019-01-31
RUBIX ACCOUNTANTS LTD 51 QUEEN STREET MORLEY LEEDS LS27 8EB Active Company formed on the 2023-06-16
RUBIX AESTHETICS LTD 55 LAVENDER ROAD EAST MALLING WEST MALLING ME19 6EE Active - Proposal to Strike off Company formed on the 2020-09-22
RUBIX ALLIANCE PTY LTD Active Company formed on the 2019-08-16
RUBIX ALLIANCE PTY LTD Active Company formed on the 2019-08-16
RUBIX APPS LTD. 575 EVANSBOROUGH WAY NW CALGARY ALBERTA T3P 0M7 Active Company formed on the 2014-04-17
RUBIX ARTISTRY LLC 363 Lakeshore Drive W Chautauqua Dunkirk NY 14048 Active Company formed on the 2021-12-06
RUBIX ARTS AND WELLBEING C.I.C. UNIT 14 CRAYCOMBE FARM EVESHAM ROAD FLADBURY PERSHORE WORCESTERSHIRE WR10 2QS Active Company formed on the 2024-01-26
RUBIX ASIA PTE. LTD. KALLANG PLACE Singapore 339159 Dissolved Company formed on the 2009-02-21

Company Officers of RUBIX LIMITED

Current Directors
Officer Role Date Appointed
JAN JANSHEN
Director 2017-09-14
DUNCAN JONATHAN MAGRATH
Director 2017-09-14
HERMANN JOSEF MAIER
Director 2017-09-14
SHONNEL MALANI
Director 2017-09-14
JOHAN MARIETTE GERARD EGIED LUC SLEEBUS
Director 2017-09-14
MARTIN GAARN THOMSEN
Director 2018-04-01
VARTAN VARTANIAN
Director 2017-09-14
SEBASTIEN ANDRE ANTOINE VEIL
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE POULETTY
Director 2017-09-14 2018-03-16
MYRIAM ODETTE DELTENRE
Director 2016-11-18 2017-09-15
LINDA HARROCH
Director 2016-11-18 2017-09-15
PHILIPPE CHAN
Director 2016-11-18 2017-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 RUBIX HOLDINGS LIMITED Director 2017-07-18 CURRENT 1939-05-30 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
2024-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-22Statement of capital on 2024-01-04 GBP1.07
2023-11-23CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-10-12DIRECTOR APPOINTED MRS KATHERINE ANN PHILLIPS
2023-10-12DIRECTOR APPOINTED MR FRANCK JEAN MARIE VOISIN
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MARTIN GAARN THOMSEN
2023-07-06Director's details changed for Mr Martin Gaarn Thomsen on 2023-06-15
2023-07-03Second filing of director appointment of Mr Joshua Greenspan
2023-06-28Director's details changed for Mr Joshua Greenspan on 2023-06-21
2023-06-21DIRECTOR APPOINTED MR SAMUEL ANDREW STEWART
2023-06-19DIRECTOR APPOINTED MR JOSHUA GREENSPAN
2023-06-16APPOINTMENT TERMINATED, DIRECTOR DANIEL PIERRE BRUNO FRECHES
2023-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-02MEM/ARTSARTICLES OF ASSOCIATION
2022-11-02RES01ADOPT ARTICLES 02/11/22
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAN JANSHEN
2022-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-06Memorandum articles filed
2022-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-06RES01ADOPT ARTICLES 06/01/22
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN TYLER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN TYLER
2021-12-01CERTNMCompany name changed rubix group holdings LIMITED\certificate issued on 01/12/21
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Dakota House Concord Business Park Manchester M22 0RR England
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-22SH19Statement of capital on 2021-10-22 GBP 145,906,850.38
2021-10-22SH20Statement by Directors
2021-10-22CAP-SSSolvency Statement dated 21/10/21
2021-10-22RES13Resolutions passed:
  • Reduction of share premuim account 21/10/2021
2021-10-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ANDRE ANTOINE VEIL
2021-06-08AP01DIRECTOR APPOINTED MR DANIEL PIERRE BRUNO FRECHES
2021-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-05AP01DIRECTOR APPOINTED MR DAVID ALAN TYLER
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR HERMANN JOSEF MAIER
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD
2019-07-12RP04AP01Second filing of director appointment of Johan Sleebus
2019-07-12RP04AP01Second filing of director appointment of Johan Sleebus
2019-06-26CH01Director's details changed for Hermann Josef Maier on 2019-06-26
2019-06-26CH01Director's details changed for Hermann Josef Maier on 2019-06-26
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30AP01DIRECTOR APPOINTED MR ANDREW DAVID SILVERBECK
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONATHAN MAGRATH
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-26RES15CHANGE OF NAME 19/06/2018
2018-06-26CERTNMCompany name changed iph-brammer holdings LIMITED\certificate issued on 26/06/18
2018-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-13AP01DIRECTOR APPOINTED MR MARTIN GAARN THOMSEN
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE POULETTY
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 145906850.38
2018-02-01SH0127/12/17 STATEMENT OF CAPITAL GBP 145906850.38
2017-12-28RES15CHANGE OF COMPANY NAME 06/05/21
2017-12-28CERTNMCOMPANY NAME CHANGED AI ROBIN TOPCO LIMITED CERTIFICATE ISSUED ON 28/12/17
2017-12-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 110 Fetter Lane London EC4A 1AY United Kingdom
2017-10-24AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 145906850.37
2017-10-03SH0114/09/17 STATEMENT OF CAPITAL GBP 145906850.37
2017-09-30AP01DIRECTOR APPOINTED PIERRE POULETTY
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MYRIAM DELTENRE
2017-09-30AP01DIRECTOR APPOINTED JAN JANSHEN
2017-09-30AP01DIRECTOR APPOINTED HERMANN JOSEF MAIER
2017-09-30AP01DIRECTOR APPOINTED JOHAN MARIETTE GERARD EGIED LUC SLEEBUS
2017-09-30AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2017-09-30AP01DIRECTOR APPOINTED SEBASTIEN ANDRE ANTOINE VEIL
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARROCH
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-09-29AP01DIRECTOR APPOINTED MR VARTAN VARTANIAN
2017-09-29AP01DIRECTOR APPOINTED MR SHONNEL MALANI
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAN
2017-04-29SH0110/04/17 STATEMENT OF CAPITAL GBP 1.03
2017-04-05SH0115/02/17 STATEMENT OF CAPITAL GBP 1.02
2017-03-08SH0103/02/17 STATEMENT OF CAPITAL GBP 1.01
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUBIX 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RUBIX LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RUBIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBIX LIMITED
Trademarks
We have not found any records of RUBIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBIX 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 (64209 - Activities of other holding companies n.e.c.) as RUBIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUBIX 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 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 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.