Warning: file_put_contents(c/06f1792b218d3cacacd07ed8d9f15221.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c9bda80d759d2d5ca5e538edbc68f854.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6ecea18fb2a5d6678984f9ba0bb92a39.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/06657255c6312ef74b1495856a1db68d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rubicon Pay Ltd, IP22 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUBICON PAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rubicon Pay Ltd. The company was founded 9 years ago and was given the registration number 09409966. The firm's registered office is in DISS. You can find them at Unit 11a Forge Business Centre, Palgrave, Diss, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:RUBICON PAY LTD
Company Number:09409966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Unit 11a Forge Business Centre, Palgrave, Diss, England, IP22 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Framlingham Technology Centre, Station Road, Framlingham, Woodbridge, England, IP13 9EZ

Director30 January 2017Active
Unit 11a, Forge Business Centre, Palgrave, Diss, England, IP22 1AP

Director17 May 2019Active
Level 3, 207 Regent Street, London, United Kingdom, W1B 3HH

Director28 January 2015Active

People with Significant Control

Mrs Julia Alys Riversdale Payn
Notified on:20 March 2023
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Framlingham Technology Centre, Station Road, Woodbridge, England, IP13 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shawn Gerard Mcgrath
Notified on:02 March 2020
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Framlingham Technology Centre, Station Road, Woodbridge, England, IP13 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jaqueline Bricknell
Notified on:30 January 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 11a, Forge Business Centre, Diss, England, IP22 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jill Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Uk
Country of residence:United Kingdom
Address:Level 3, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Address

Change registered office address company with date old address new address.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Capital

Capital allotment shares.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Resolution

Resolution.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.