Background WavePink WaveYellow Wave

RUBICON CONSULTANCY SERVICES LIMITED (NI647448)

RUBICON CONSULTANCY SERVICES LIMITED (NI647448) is an active UK company. incorporated on 15 August 2017. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 2 other business activities. RUBICON CONSULTANCY SERVICES LIMITED has been registered for 8 years. Current directors include FLECK, Alex.

Company Number
NI647448
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
108 Ballyregan Road, Holywood, BT18 9RP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FLECK, Alex
SIC Codes
68320, 70229, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBICON CONSULTANCY SERVICES LIMITED

RUBICON CONSULTANCY SERVICES LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 2 other business activities. RUBICON CONSULTANCY SERVICES LIMITED was registered 8 years ago.(SIC: 68320, 70229, 96090)

Status

active

Active since 8 years ago

Company No

NI647448

LTD Company

Age

8 Years

Incorporated 15 August 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

108 Ballyregan Road Holywood, BT18 9RP,

Previous Addresses

Mb Mcgrady and Co. University Street Belfast BT7 1HP United Kingdom
From: 15 August 2017To: 17 October 2018
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FLECK, Alex

Active
Cadogan House, BelfastBT9 6GH
Born October 1981
Director
Appointed 30 Oct 2021

FLECK, Alex

Resigned
HolywoodBT18 9RP
Born October 1981
Director
Appointed 15 Aug 2017
Resigned 16 Sept 2019

RITCHIE, Ashley

Resigned
HolywoodBT18 9RP
Born April 1984
Director
Appointed 16 Sept 2019
Resigned 30 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Ashley Ritchie

Active
HolywoodBT18 9RP
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2020

Mr Alex Fleck

Ceased
HolywoodBT18 9RP
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 13 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Incorporation Company
15 August 2017
NEWINCIncorporation