Background WavePink WaveYellow Wave

RUBIX PROPERTIES LTD (08776839)

RUBIX PROPERTIES LTD (08776839) is an active UK company. incorporated on 15 November 2013. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUBIX PROPERTIES LTD has been registered for 12 years. Current directors include BRITNELL, Jeffrey Robert, RUSSELL, Neil James.

Company Number
08776839
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRITNELL, Jeffrey Robert, RUSSELL, Neil James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBIX PROPERTIES LTD

RUBIX PROPERTIES LTD is an active company incorporated on 15 November 2013 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUBIX PROPERTIES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08776839

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 29 November 2023 - 28 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 29 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

RGB CONTRACT BUILDING LIMITED
From: 15 November 2013To: 29 July 2015
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 30 June 2022To: 14 June 2023
Unit 3, Monkmoor Construction Village 292 Monkmoor Road Shrewsbury Shropshire SY2 5TF United Kingdom
From: 23 February 2016To: 30 June 2022
Lloyds Bank Chambers 7 Park Street Shifnal Telford Shropshire TF11 9BE
From: 15 November 2013To: 23 February 2016
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Aug 15
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Director Joined
Feb 23
Owner Exit
Aug 24
Director Left
Mar 26
Director Left
Apr 26
Director Left
Apr 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRITNELL, Jeffrey Robert

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 20 Jan 2023

RUSSELL, Neil James

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born October 1981
Director
Appointed 27 Apr 2021

BRITNELL, Jeffrey Robert

Resigned
292 Monkmoor Road, ShrewsburySY2 5TF
Born May 1968
Director
Appointed 23 Jul 2018
Resigned 27 Apr 2021

BUFFERY, Richard Graham

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born July 1970
Director
Appointed 23 Jul 2018
Resigned 31 Aug 2025

RIGBY, Neil Gordon

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born October 1972
Director
Appointed 23 Jul 2018
Resigned 31 Aug 2025

TALBOT, Paula Marie

Resigned
Bayford Drive, ShrewsburySY1 3XQ
Born February 1968
Director
Appointed 15 Nov 2013
Resigned 31 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2025

Mrs Paula Marie Talbot

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2022
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Incorporation Company
15 November 2013
NEWINCIncorporation