Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rubix Properties Ltd
Rubix Properties Ltd is an active company incorporated on 15 November 2013 with the registered office located in Leamington Spa, Warwickshire. Rubix Properties Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
08776839
Private limited company
Age
11 years
Incorporated
15 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 August 2025
(2 months ago)
Next confirmation dated
13 August 2026
Due by
27 August 2026
(10 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
29 Nov
⟶
28 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 November 2025
Due by
28 August 2026
(10 months remaining)
Learn more about Rubix Properties Ltd
Contact
Update Details
Address
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
United Kingdom
Address changed on
14 Jun 2023
(2 years 4 months ago)
Previous address was
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
Companies in CV32 4EA
Telephone
020 72052025
Email
Unreported
Website
Rubixsolutions.co.uk
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Neil Gordon Rigby
Director • British • Lives in UK • Born in Oct 1972
Mr Richard Graham Buffery
Director • British • Lives in UK • Born in Jul 1970
Mr Jeffrey Robert Britnell
Director • British • Lives in England • Born in May 1968
Mrs Paula Marie Talbot
Director • British • Lives in UK • Born in Feb 1968
Neil James Russell
Director • British • Lives in UK • Born in Oct 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Verve Telford Limited
Mr Jeffrey Robert Britnell is a mutual person.
Active
Verve Harefield Limited
Mr Jeffrey Robert Britnell is a mutual person.
Active
Cedars (Rodington) Management Company Limited
Neil Gordon Rigby is a mutual person.
Active
Verve Church Limited
Mr Jeffrey Robert Britnell is a mutual person.
Active
Grima Properties Limited
Neil James Russell is a mutual person.
Active
Charkat Properties Limited
Mrs Paula Marie Talbot is a mutual person.
Active
Small City Homes Limited
Neil Gordon Rigby is a mutual person.
Active
Verve Venture Holdings Ltd
Mr Jeffrey Robert Britnell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Nov 2024
For period
28 Nov
⟶
28 Nov 2024
Traded for
12 months
Cash in Bank
£3.87K
Decreased by £2.09K (-35%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£693.79K
Decreased by £148.58K (-18%)
Total Liabilities
-£565.04K
Decreased by £132.93K (-19%)
Net Assets
£128.75K
Decreased by £15.65K (-11%)
Debt Ratio (%)
81%
Decreased by 1.42% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Grima Properties Limited (PSC) Appointed
1 Month Ago on 31 Aug 2025
Full Accounts Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 28 Aug 2024
Notification of PSC Statement
1 Year 2 Months Ago on 8 Aug 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 20 Nov 2023
Accounting Period Shortened
2 Years 2 Months Ago on 21 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 21 Aug 2023
Paula Marie Talbot (PSC) Resigned
3 Years Ago on 13 Aug 2022
Get Alerts
Get Credit Report
Discover Rubix Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 9 Sep 2025
Notification of Grima Properties Limited as a person with significant control on 31 August 2025
Submitted on 9 Sep 2025
Withdrawal of a person with significant control statement on 9 September 2025
Submitted on 9 Sep 2025
Total exemption full accounts made up to 28 November 2024
Submitted on 15 Aug 2025
Total exemption full accounts made up to 28 November 2023
Submitted on 25 Nov 2024
Confirmation statement made on 13 August 2024 with no updates
Submitted on 28 Aug 2024
Notification of a person with significant control statement
Submitted on 8 Aug 2024
Cessation of Paula Marie Talbot as a person with significant control on 13 August 2022
Submitted on 8 Aug 2024
Micro company accounts made up to 28 November 2022
Submitted on 20 Nov 2023
Confirmation statement made on 13 August 2023 with no updates
Submitted on 21 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs