Background WavePink WaveYellow Wave

RUBIX HOLDINGS LIMITED (00353430)

RUBIX HOLDINGS LIMITED (00353430) is an active UK company. incorporated on 30 May 1939. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUBIX HOLDINGS LIMITED has been registered for 86 years. Current directors include FINNIGAN, Paul, PHILLIPS, Katherine Ann.

Company Number
00353430
Status
active
Type
ltd
Incorporated
30 May 1939
Age
86 years
Address
Grove House 2nd Floor Offices, London, NW1 6JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINNIGAN, Paul, PHILLIPS, Katherine Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBIX HOLDINGS LIMITED

RUBIX HOLDINGS LIMITED is an active company incorporated on 30 May 1939 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUBIX HOLDINGS LIMITED was registered 86 years ago.(SIC: 99999)

Status

active

Active since 86 years ago

Company No

00353430

LTD Company

Age

86 Years

Incorporated 30 May 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BRAMMER HOLDINGS NO.3 LIMITED
From: 20 April 2004To: 27 October 2021
LIVINGSTON SERVICES LIMITED
From: 30 May 2003To: 20 April 2004
LIVINGSTON SERVICES PLC
From: 4 September 1995To: 30 May 2003
ENERGY SERVICES & ELECTRONICS PLC
From: 30 May 1939To: 4 September 1995
Contact
Address

Grove House 2nd Floor Offices 248a Marylebone Road London, NW1 6JZ,

Previous Addresses

Accurist House 44 Baker Street London W1U 7AL England
From: 28 June 2023To: 26 January 2026
Dakota House Concord Business Park Manchester M22 0RR England
From: 19 December 2019To: 28 June 2023
Dakota House Concord Business Park Manchster M22 0RR England
From: 16 December 2019To: 19 December 2019
Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
From: 19 August 2019To: 16 December 2019
St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD
From: 19 November 2012To: 19 August 2019
Claverton Court Claverton Road Wythenshawe Manchester M23 9NE
From: 30 May 1939To: 19 November 2012
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

FINNIGAN, Paul

Active
2nd Floor Offices, LondonNW1 6JZ
Born February 1975
Director
Appointed 16 May 2018

PHILLIPS, Katherine Ann

Active
2nd Floor Offices, LondonNW1 6JZ
Born February 1984
Director
Appointed 01 Oct 2023

BLEASE, Elizabeth Ann

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Secretary
Appointed 28 Mar 2000
Resigned 29 Dec 2004

CLARKSON, Christopher John

Resigned
Concord Business Park, ManchesterM22 0RR
Secretary
Appointed 16 May 2018
Resigned 31 Dec 2021

HODKINSON, Steven Paul

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Secretary
Appointed 31 Oct 2016
Resigned 18 Jul 2017

MILLS, Roger Harold Simpson

Resigned
7 Madeley Close, AltrinchamWA14 3NJ
Secretary
Appointed N/A
Resigned 29 Jan 1993

NICHOLSON, Derek

Resigned
Deranjan 1 Fulton Grove, NorthwichCW9 8NJ
Secretary
Appointed 29 Jan 1993
Resigned 04 Mar 1994

SCARRATT, Andrew Nigel

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Secretary
Appointed 18 Jul 2017
Resigned 16 May 2018

SHORT, Christopher David

Resigned
Battenhall Avenue, WorcesterWR5 2HN
Secretary
Appointed 29 Dec 2004
Resigned 31 Oct 2016

STIMSON, John Brian

Resigned
5 Denehurst Parkway, NorthwichCW8 2UB
Secretary
Appointed 04 Mar 1994
Resigned 28 Mar 2000

BAGOT, Pierre

Resigned
36 Rue De Normandie, Longjumeau
Born July 1947
Director
Appointed N/A
Resigned 02 Jun 2003

CLARKSON, Christopher John

Resigned
Concord Business Park, ManchesterM22 0RR
Born September 1983
Director
Appointed 16 May 2018
Resigned 31 Dec 2021

CUMMING, John William

Resigned
Lindow Chase 67 Racecourse Road, WilmslowSK9 5LJ
Born July 1945
Director
Appointed N/A
Resigned 17 Oct 2002

ELLETT, Bernard Robert

Resigned
Maple Lodge Hogs Back, FarnhamGU10 1LA
Born October 1946
Director
Appointed N/A
Resigned 31 Mar 2004

FFOULKES-JONES, Robert Garson

Resigned
The Cliff Cliff Road, NorthwichCW8 3QP
Born May 1942
Director
Appointed N/A
Resigned 01 Oct 1998

FRASER, Ian Robert

Resigned
Thornhill, CobhamKT11 2JJ
Born May 1955
Director
Appointed 01 Oct 1998
Resigned 31 Oct 2016

HODKINSON, Steven Paul

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Born December 1972
Director
Appointed 31 Mar 2016
Resigned 18 Jul 2017

HOLLYWOOD, David John

Resigned
Stoney Way, MarlowSL7 2JH
Born October 1946
Director
Appointed N/A
Resigned 14 Jun 2004

MAGRATH, Duncan Jonathan

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Born May 1964
Director
Appointed 18 Jul 2017
Resigned 30 Apr 2019

MILLER, John Charles

Resigned
18 Keepier Wharf, LondonE14 8DH
Born June 1943
Director
Appointed 02 Jun 2003
Resigned 30 Sept 2009

MILLER, John Charles

Resigned
18 Keepier Wharf, LondonE14 8DH
Born June 1943
Director
Appointed 09 Apr 2002
Resigned 17 Oct 2002

MILLS, Roger Harold Simpson

Resigned
7 Madeley Close, AltrinchamWA14 3NJ
Born August 1938
Director
Appointed N/A
Resigned 29 Jan 1993

PORTER, Melvin Robert

Resigned
Highfield House Manor Wood Gate, Henley On ThamesRG9 3BY
Born February 1957
Director
Appointed 13 Dec 1999
Resigned 11 Mar 2003

ROBSON, Patrick Tom

Resigned
Chantries, GuildfordGU1 2XP
Born May 1935
Director
Appointed N/A
Resigned 22 Aug 1995

SANDERS, Stephen William

Resigned
Heatherby 17 Diglee Road, StockportSK23 7PW
Born July 1954
Director
Appointed N/A
Resigned 31 Mar 2006

SCARRATT, Andrew Nigel

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Born August 1958
Director
Appointed 31 Oct 2016
Resigned 16 May 2018

SCOTT, Harry Charles

Resigned
51 Harwood Road, MarlowSL7 2AR
Born March 1948
Director
Appointed 01 Jul 1994
Resigned 31 Jan 1998

SHORT, Christopher David

Resigned
Battenhall Avenue, WorcesterWR5 2HN
Born December 1960
Director
Appointed 30 Sept 2009
Resigned 31 Oct 2016

SILVERBECK, Andrew David

Resigned
44 Baker Street, LondonW1U 7AL
Born April 1969
Director
Appointed 30 Apr 2019
Resigned 12 Oct 2023

TEGEDER, Volker

Resigned
Am Hirschbach 3, Hessen
Born June 1950
Director
Appointed 01 Dec 1995
Resigned 31 Mar 2004

THWAITE, Paul Edmund

Resigned
9 Birch Close, TeddingtonTW11 8BJ
Born September 1953
Director
Appointed 24 Mar 2003
Resigned 31 Mar 2016

THWAITE, Paul Edmund

Resigned
3 Adel Grange Close, LeedsLS16 8HX
Born September 1953
Director
Appointed 01 Feb 2002
Resigned 17 Oct 2002

Persons with significant control

1

44 Baker Street, LondonW1U 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Certificate Change Of Name Company
27 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 April 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement
24 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Legacy
15 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
24 June 2004
288bResignation of Director or Secretary
Statement Of Affairs
13 May 2004
SASA
Legacy
13 May 2004
88(2)R88(2)R
Resolution
13 May 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
30 May 2003
CERT10CERT10
Resolution
30 May 2003
RESOLUTIONSResolutions
Re Registration Memorandum Articles
30 May 2003
MARMAR
Legacy
30 May 2003
5353
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 February 2003
AUDAUD
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
244244
Auditors Resignation Company
16 October 2001
AUDAUD
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288cChange of Particulars
Legacy
10 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Certificate Change Of Name Company
1 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1995
288288
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
288288
Legacy
6 June 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
4 April 1993
363b363b
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
9 March 1992
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
11 May 1991
363aAnnual Return
Legacy
10 April 1991
288288
Legacy
5 April 1991
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
1 March 1990
288288
Legacy
1 March 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
22 December 1988
288288
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
20 October 1988
288288
Legacy
20 October 1988
287Change of Registered Office
Legacy
6 August 1988
403aParticulars of Charge Subject to s859A
Legacy
6 August 1988
403aParticulars of Charge Subject to s859A
Legacy
6 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
24 November 1987
288288
Legacy
13 November 1987
363363
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Legacy
6 August 1987
287Change of Registered Office
Legacy
4 August 1987
288288
Legacy
17 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
3 November 1986
287Change of Registered Office
Legacy
18 October 1986
363363
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 March 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1949
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 May 1939
MISCMISC
Miscellaneous
13 May 1939
MISCMISC