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

RUBIX BUSINESS SYSTEMS LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
10549233
Private Limited Company
Liquidation

Company Overview

About Rubix Business Systems Ltd
RUBIX BUSINESS SYSTEMS LIMITED was founded on 2017-01-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Rubix Business Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RUBIX BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
 
Filing Information
Company Number 10549233
Company ID Number 10549233
Date formed 2017-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 
Return next due 02/02/2018
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:51:17
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.

Company Officers of RUBIX BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LYNDA TERRY CARTLEDGE
Company Secretary 2017-02-09
HAMMAD ELFALLAH
Director 2017-03-06
KAREN LILIAN ELFALLAH
Director 2017-01-05
GEMMA FLIGHT
Director 2017-03-06
DARON GRENVILLE HUTT
Director 2017-01-05
GARY SCUTT
Director 2017-02-09
ANDREW JOHN WHITTAKER
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD ATTREE
Director 2017-02-09 2017-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARON GRENVILLE HUTT 4COM GROUP LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
DARON GRENVILLE HUTT 4COM TECHNOLOGY LIMITED Director 2016-03-10 CURRENT 2015-07-08 Active - Proposal to Strike off
DARON GRENVILLE HUTT CAMPFIRE COMMUNICATIONS LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM MEDIA LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
DARON GRENVILLE HUTT SEEING IS BELIEVING LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM ENERGY LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM UNITY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
DARON GRENVILLE HUTT RUBIX COMMUNICATIONS LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active - Proposal to Strike off
DARON GRENVILLE HUTT ONE PRICE BUSINESS SYSTEMS LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DARON GRENVILLE HUTT PIONEER BUSINESS SYSTEMS LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
DARON GRENVILLE HUTT 4COM LEASING LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM CAPITAL LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
DARON GRENVILLE HUTT RIPPLE COMMS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Liquidation
DARON GRENVILLE HUTT MINT BUSINESS COMMUNICATIONS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM TECHNOLOGIES LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
DARON GRENVILLE HUTT 4COM NETWORK SERVICES LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
DARON GRENVILLE HUTT HARVEY COMMUNICATIONS LIMITED Director 2006-06-23 CURRENT 2001-06-22 Liquidation
DARON GRENVILLE HUTT THE TELECOMS RESEARCH ORGANISATION LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM CUSTOMER SERVICES LTD Director 1998-12-02 CURRENT 1998-07-21 Liquidation
GARY SCUTT HARVEY COMMUNICATIONS LIMITED Director 2014-11-17 CURRENT 2001-06-22 Liquidation
GARY SCUTT CAMPFIRE COMMUNICATIONS LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active - Proposal to Strike off
GARY SCUTT 4COM MEDIA LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
ANDREW JOHN WHITTAKER 4COM CAPITAL LIMITED Director 2017-10-10 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER HIHI LTD Director 2017-10-10 CURRENT 2011-04-05 Active
ANDREW JOHN WHITTAKER RIPPLE COMMS LIMITED Director 2017-10-10 CURRENT 2008-01-15 Liquidation
ANDREW JOHN WHITTAKER PIONEER BUSINESS SYSTEMS LIMITED Director 2017-10-10 CURRENT 2013-01-29 Active
ANDREW JOHN WHITTAKER 4COM GROUP LIMITED Director 2017-10-10 CURRENT 2017-06-30 Active
ANDREW JOHN WHITTAKER 4COM CUSTOMER SERVICES LTD Director 2017-10-10 CURRENT 1998-07-21 Liquidation
ANDREW JOHN WHITTAKER 4COM TECHNOLOGIES LIMITED Director 2017-10-10 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER HARVEY COMMUNICATIONS LIMITED Director 2017-10-10 CURRENT 2001-06-22 Liquidation
ANDREW JOHN WHITTAKER 4COM NETWORK SERVICES LIMITED Director 2017-10-10 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER LIPCO ENGINEERING (NORTHERN) LIMITED Director 2015-10-14 CURRENT 1943-07-24 Liquidation

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
2024-03-18Voluntary liquidation. Notice of members return of final meeting
2023-04-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-19Appointment of a voluntary liquidator
2023-04-19Voluntary liquidation declaration of solvency
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England
2023-04-17Register inspection address changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
2023-04-17Registers moved to registered inspection location of One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105492330001
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105492330002
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105492330003
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105492330004
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105492330005
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 105492330005
2023-01-10CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 105492330004
2022-03-30SH19Statement of capital on 2022-03-30 GBP 1.00000
2022-03-30CAP-SSSolvency Statement dated 29/03/22
2022-03-30SH20Statement by Directors
2022-03-30RES13Resolutions passed:
  • Cancel share prem reserve 28/03/2022
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-07Director's details changed for Mr Gary Scutt on 2022-01-05
2022-01-07DIRECTOR APPOINTED MR DEAN CARTLEDGE
2022-01-07AP01DIRECTOR APPOINTED MR DEAN CARTLEDGE
2022-01-07CH01Director's details changed for Mr Gary Scutt on 2022-01-05
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-06CH01Director's details changed for Mr Andrew John Whittaker on 2021-10-01
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 105492330003
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-07CH01Director's details changed for Mr Gary Scutt on 2021-01-04
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LILIAN DICKSON
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 105492330002
2019-10-22PSC02Notification of 4Com Group Limited as a person with significant control on 2019-10-22
2019-10-22PSC07CESSATION OF DARON HUTT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10CH01Director's details changed for Mrs Karen Lilian Elfallah on 2019-09-22
2019-08-22CH01Director's details changed for Mrs Karen Lilian Elfallah on 2019-08-22
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA FLIGHT
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 11 Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6EW United Kingdom
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HAMMAD ELFALLAH
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-22PSC04Change of details for Mr Daron Hutt as a person with significant control on 2018-06-15
2018-06-22CH01Director's details changed for Mr Daron Grenville Hutt on 2018-06-15
2018-06-22PSC07CESSATION OF DARON GRENVILLE HUTT AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03CH01Director's details changed for Mr Daron Grenville Hutt on 2018-05-03
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD ATTREE
2017-11-14AA01Previous accounting period shortened from 31/01/18 TO 30/06/17
2017-10-12AP01DIRECTOR APPOINTED MR ANDREW JOHN WHITTAKER
2017-08-10RES01ADOPT ARTICLES 10/08/17
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 105492330001
2017-07-19PSC04Change of details for Mr Daron Grenville Hutt as a person with significant control on 2017-07-19
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARON HUTT
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-03-17CH01Director's details changed for Mr Hammad Elfallah on 2017-03-17
2017-03-06AP01DIRECTOR APPOINTED MRS GEMMA FLIGHT
2017-03-06AP01DIRECTOR APPOINTED MR HAMMAD ELFALLAH
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-09AP03Appointment of Mrs Lynda Terry Cartledge as company secretary on 2017-02-09
2017-02-09AP01DIRECTOR APPOINTED MR LLOYD ATTREE
2017-02-09AP01DIRECTOR APPOINTED MR GARY SCUTT
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to RUBIX BUSINESS SYSTEMS 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 BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of RUBIX BUSINESS SYSTEMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RUBIX BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBIX BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of RUBIX BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBIX BUSINESS SYSTEMS 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 (61900 - Other telecommunications activities) as RUBIX BUSINESS SYSTEMS LIMITED are:

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