ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rubix Business Systems Limited

Rubix Business Systems Limited is a dissolved company incorporated on 5 January 2017 with the registered office located in Leeds, West Yorkshire. Rubix Business Systems Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 18 June 2024 (1 year 2 months ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
10549233
Private limited company
Age
8 years
Incorporated 5 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Address changed on 19 Apr 2023 (2 years 4 months ago)
Previous address was One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England
Telephone
01202592203
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1976
Director • Chief Operations Officer • British • Lives in England • Born in Jun 1971
Director • Chairman • British • Lives in England • Born in Feb 1963
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4com Network Services Limited
Dean Cartledge, Daron Grenville Hutt, and 1 more are mutual people.
Active
4com Technologies Limited
Dean Cartledge, Daron Grenville Hutt, and 1 more are mutual people.
Active
4com Capital Limited
Dean Cartledge, Daron Grenville Hutt, and 1 more are mutual people.
Active
Hihi Ltd
Dean Cartledge, Daron Grenville Hutt, and 1 more are mutual people.
Active
Pioneer Business Systems Limited
Dean Cartledge, Daron Grenville Hutt, and 1 more are mutual people.
Active
4com Group Limited
Daron Grenville Hutt, Andrew John Whittaker, and 1 more are mutual people.
Active
Southern Business Communications Ltd
Dean Cartledge and Andrew John Whittaker are mutual people.
Active
Reach Digital Telecoms Ltd
Dean Cartledge and Andrew John Whittaker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£814K
Decreased by £1.95M (-71%)
Employees
28
Increased by 4 (+17%)
Total Assets
£868K
Increased by £61K (+8%)
Total Liabilities
-£5.57M
Increased by £1.16M (+26%)
Net Assets
-£4.7M
Decreased by £1.1M (+30%)
Debt Ratio (%)
642%
Increased by 94.75% (+17%)
Latest Activity
Dissolved After Liquidation
1 Year 2 Months Ago on 18 Jun 2024
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 19 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 19 Apr 2023
Declaration of Solvency
2 Years 4 Months Ago on 19 Apr 2023
Inspection Address Changed
2 Years 4 Months Ago on 17 Apr 2023
Registers Moved To Inspection Address
2 Years 4 Months Ago on 17 Apr 2023
Charge Satisfied
2 Years 5 Months Ago on 20 Mar 2023
Charge Satisfied
2 Years 5 Months Ago on 20 Mar 2023
Charge Satisfied
2 Years 5 Months Ago on 20 Mar 2023
Charge Satisfied
2 Years 5 Months Ago on 20 Mar 2023
Get Credit Report
Discover Rubix Business Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Jun 2024
Return of final meeting in a members' voluntary winding up
Submitted on 18 Mar 2024
Declaration of solvency
Submitted on 19 Apr 2023
Resolutions
Submitted on 19 Apr 2023
Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 19 April 2023
Submitted on 19 Apr 2023
Appointment of a voluntary liquidator
Submitted on 19 Apr 2023
Register(s) moved to registered inspection location One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
Submitted on 17 Apr 2023
Register inspection address has been changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
Submitted on 17 Apr 2023
Satisfaction of charge 105492330002 in full
Submitted on 20 Mar 2023
Satisfaction of charge 105492330003 in full
Submitted on 20 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year