UKBizDB.co.uk

RUBIX RECRUITMENT GROUP LTD

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

This company is commonly known as Rubix Recruitment Group Ltd. The company was founded 8 years ago and was given the registration number 10005368. The firm's registered office is in LONDON. You can find them at Audley House,, 13 Palace Street, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RUBIX RECRUITMENT GROUP LTD
Company Number:10005368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Audley House,, 13 Palace Street, London, England, SW1E 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, LE65 1BS

Director15 February 2016Active
Portland House, Bressenden Place, London, England, SW1E 5RS

Director15 February 2016Active
167-169, Great Portland Street, London, England, W1W 5PF

Director16 June 2021Active
Portland House, Bressenden Place, London, England, SW1E 5RS

Director01 August 2019Active

People with Significant Control

Mr Jack Colin Merlott Chitty
Notified on:16 June 2021
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Cater
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Portland House, Bressenden Place, London, England, SW1E 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Benjamin Lovell
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station, Ashby De La Zouch, LE65 1BS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-18Address

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

Download
2023-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-18Resolution

Resolution.

Download
2023-01-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Accounts

Change account reference date company previous shortened.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Capital

Capital return purchase own shares.

Download
2022-06-17Capital

Capital cancellation shares.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Capital

Capital name of class of shares.

Download
2021-06-26Capital

Capital cancellation shares.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-05-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.