Company NameRubicon Technical Ltd
DirectorKathryn Szymonowicz
Company StatusActive
Company Number06104313
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKathryn Szymonowicz
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleQa & Regulatory Support Consul
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View Low Road
Grayingham
Lincolnshire
DN21 4ER
Secretary NameChristopher John Brown
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSouth View Low Road
Grayingham
Lincolnshire
DN21 4ER

Location

Registered AddressC4di@Thedock
31-38 Queen Street
Hull
HU1 1UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kathryn Syzmonowicz
100.00%
Ordinary

Financials

Year2014
Net Worth£2,804
Cash£8
Current Liabilities£19,424

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

30 November 2023Previous accounting period extended from 28 February 2023 to 31 May 2023 (1 page)
3 October 2023Registered office address changed from 5 Maritime House Maritime Business Park Livingston Road Hessle Hull HU13 0EG England to C4Di@Thedock 31-38 Queen Street Hull HU1 1UU on 3 October 2023 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with updates (6 pages)
28 February 2023Unaudited abridged accounts made up to 28 February 2022 (8 pages)
6 January 2023Confirmation statement made on 11 November 2022 with updates (4 pages)
9 August 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 106
(4 pages)
24 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (6 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (6 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (6 pages)
12 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 105
(4 pages)
8 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 106
(4 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 105
(4 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 October 2018Registered office address changed from Wyke House Wyke Works Hedon Road Hull HU9 5NL England to 5 Maritime House Maritime Business Park Livingston Road Hessle Hull HU13 0EG on 8 October 2018 (1 page)
16 March 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
15 March 2018Statement of capital following an allotment of shares on 15 February 2017
  • GBP 103
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 102
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 102
(3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 June 2017Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA to Wyke House Wyke Works Hedon Road Hull HU9 5NL on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Christopher John Brown as a secretary on 24 May 2017 (1 page)
19 June 2017Termination of appointment of Christopher John Brown as a secretary on 24 May 2017 (1 page)
19 June 2017Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA to Wyke House Wyke Works Hedon Road Hull HU9 5NL on 19 June 2017 (1 page)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Registered office address changed from 94 Oswald Road Scunthorpe South Humberside DN15 7PA to 94-96 Oswald Road Scunthorpe DN15 7PA on 30 March 2015 (1 page)
30 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Registered office address changed from 94 Oswald Road Scunthorpe South Humberside DN15 7PA to 94-96 Oswald Road Scunthorpe DN15 7PA on 30 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from South View Low Road Grayingham Lincolnshire DN21 4ER United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from South View Low Road Grayingham Lincolnshire DN21 4ER United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from South View Low Road Grayingham Lincolnshire DN21 4ER United Kingdom on 3 January 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Kathryn Szymonowicz on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Kathryn Szymonowicz on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Kathryn Szymonowicz on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from lilac cottage, sandbeds lane westwoodside doncaster DN9 2DW (1 page)
3 February 2009Registered office changed on 03/02/2009 from lilac cottage, sandbeds lane westwoodside doncaster DN9 2DW (1 page)
2 February 2009Director's change of particulars / kathryn szymonowicz / 16/05/2008 (1 page)
2 February 2009Secretary's change of particulars / christopher brown / 16/05/2008 (1 page)
2 February 2009Director's change of particulars / kathryn szymonowicz / 16/05/2008 (1 page)
2 February 2009Secretary's change of particulars / christopher brown / 16/05/2008 (1 page)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2007Incorporation (14 pages)
14 February 2007Incorporation (14 pages)