Background WavePink WaveYellow Wave

RUBIC CONSULTING LIMITED (13660987)

RUBIC CONSULTING LIMITED (13660987) is an active UK company. incorporated on 5 October 2021. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RUBIC CONSULTING LIMITED has been registered for 4 years. Current directors include BEARMAN, Carl John David.

Company Number
13660987
Status
active
Type
ltd
Incorporated
5 October 2021
Age
4 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARMAN, Carl John David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBIC CONSULTING LIMITED

RUBIC CONSULTING LIMITED is an active company incorporated on 5 October 2021 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RUBIC CONSULTING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13660987

LTD Company

Age

4 Years

Incorporated 5 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 October 2021To: 5 October 2021
Timeline

23 key events • 2021 - 2022

Funding Officers Ownership
Director Left
Oct 21
Owner Exit
Oct 21
Company Founded
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Funding Round
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Capital Reduction
May 22
Share Buyback
May 22
Funding Round
May 22
Owner Exit
Jun 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Share Issue
Dec 22
6
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEARMAN, Carl John David

Active
Cardale Park, HarrogateHG3 1GY
Born February 1988
Director
Appointed 24 Dec 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Oct 2021
Resigned 05 Oct 2021

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 05 Oct 2021
Resigned 24 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 05 Dec 2022

Mr Mark Kevin Sowray

Ceased
Cardale Park, HarrogateHG3 1GY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021
Ceased 05 Dec 2022

Mr Alexander Edwin Auckland

Ceased
Cardale Park, HarrogateHG3 1GY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021
Ceased 05 Dec 2022

Mr Carl John David Bearman

Ceased
Cardale Park, HarrogateHG3 1GY
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021
Ceased 20 May 2022

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2021
Ceased 24 Dec 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 December 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
16 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 October 2021
NEWINCIncorporation