Company NameRubiks Logistics Limited
DirectorJason Ledsham
Company StatusActive
Company Number07567300
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Jason Ledsham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address63 Shot Tower Close
Chester
CH1 3BT
Wales

Location

Registered Address63 Shot Tower Close
Chester
CH1 3BT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Jason Ledsham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 December 2021Registered office address changed from 2 Gringley Court Gringley-on-the-Hill Doncaster DN10 4RS England to 63 Shot Tower Close Chester CH1 3BT on 6 December 2021 (1 page)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 March 2021Registered office address changed from 4 Prebendary Farm Habblesthorpe Retford Nottinghamshire DN22 0AH England to 2 Gringley Court Gringley-on-the-Hill Doncaster DN10 4RS on 9 March 2021 (1 page)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Registered office address changed from 3 Coronation Mill High Street Mow Cop Stoke-on-Trent ST7 3nd to 4 Prebendary Farm Habblesthorpe Retford Nottinghamshire DN22 0AH on 24 March 2016 (1 page)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Registered office address changed from 3 Coronation Mill High Street Mow Cop Stoke-on-Trent ST7 3nd to 4 Prebendary Farm Habblesthorpe Retford Nottinghamshire DN22 0AH on 24 March 2016 (1 page)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Jason Ledsham on 19 March 2015 (2 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Director's details changed for Mr Jason Ledsham on 19 March 2015 (2 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
7 October 2014Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to 3 Coronation Mill High Street Mow Cop Stoke-on-Trent ST7 3ND on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to 3 Coronation Mill High Street Mow Cop Stoke-on-Trent ST7 3ND on 7 October 2014 (1 page)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 October 2014Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to 3 Coronation Mill High Street Mow Cop Stoke-on-Trent ST7 3ND on 7 October 2014 (1 page)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
19 March 2014Director's details changed for Mr Jason Ledsham on 18 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Jason Ledsham on 18 March 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
19 November 2012Registered office address changed from 6 Edgbaston Drive Retford Nottinghamshire DN22 7HN England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 6 Edgbaston Drive Retford Nottinghamshire DN22 7HN England on 19 November 2012 (1 page)
18 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 November 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 November 2012 (1 page)
18 November 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 November 2012 (1 page)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)