Background WavePink WaveYellow Wave

RUBICON BRIDGE LTD (11227042)

RUBICON BRIDGE LTD (11227042) is an active UK company. incorporated on 27 February 2018. with registered office in Hull. The company operates in the Information and Communication sector, engaged in business and domestic software development. RUBICON BRIDGE LTD has been registered for 8 years. Current directors include BROWN, Kathryn Jane, CONNOLLY, John Ferdinand.

Company Number
11227042
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
C4di@Thedock, Hull, HU1 1UU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Kathryn Jane, CONNOLLY, John Ferdinand
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBICON BRIDGE LTD

RUBICON BRIDGE LTD is an active company incorporated on 27 February 2018 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RUBICON BRIDGE LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11227042

LTD Company

Age

8 Years

Incorporated 27 February 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

HERBALISTICS LTD.
From: 27 February 2018To: 3 November 2020
Contact
Address

C4di@Thedock 31-38 Queen Street Hull, HU1 1UU,

Previous Addresses

5 Maritime House Maritime Business Park Livingstone Road Hessle HU13 0EG England
From: 13 March 2019To: 7 November 2022
Wyke House, Hedon Road Hedon Road Hull HU9 5NL United Kingdom
From: 27 February 2018To: 13 March 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Nov 19
Funding Round
Mar 23
Share Issue
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jun 23
Loan Secured
Oct 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Oct 25
Director Left
Oct 25
10
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Kathryn Jane

Active
31-38 Queen Street, HullHU1 1UU
Born June 1979
Director
Appointed 27 Feb 2018

CONNOLLY, John Ferdinand

Active
31-38 Queen Street, HullHU1 1UU
Born October 1977
Director
Appointed 02 May 2023

GILDER, Helen Patricia

Resigned
31-38 Queen Street, HullHU1 1UU
Born October 1966
Director
Appointed 02 May 2023
Resigned 18 Jun 2025

HUNT, Emma

Resigned
31-38 Queen Street, HullHU1 1UU
Born April 1975
Director
Appointed 13 Nov 2019
Resigned 20 Sept 2024

REDMAN, John Maybin Vivian

Resigned
31-38 Queen Street, HullHU1 1UU
Born June 1959
Director
Appointed 02 May 2023
Resigned 18 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Gvp Tech Limited

Active
Pennine Parade, LondonNW2 1NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Notified 20 Sept 2024

Ms Emma Hunt

Ceased
31-38 Queen Street, HullHU1 1UU
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Ceased 20 Sept 2024

Mrs Kathryn Jane Brown

Active
31-38 Queen Street, HullHU1 1UU
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

48

Legacy
17 March 2026
ANNOTATIONANNOTATION
Memorandum Articles
9 March 2026
MAMA
Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2026
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Resolution
3 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Incorporation Company
27 February 2018
NEWINCIncorporation