Company NameRubik's Brand Limited
Company StatusActive
Company Number08431416
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Previous NameRubiks Brand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Rashpal Singh Baht
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecure Trust House Boston Drive
Bourne End
SL8 5YS
Director NameMr Hedley Michael Barnes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecure Trust House Boston Drive
Bourne End
SL8 5YS
Director NameMr Christopher Dennis Harrs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed04 January 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleLawyer
Country of ResidenceCanada
Correspondence Address225 King Street West
Toronto
Ontario
M5v 3m2
Director NameDr Laurence Orbach
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lambton Place
London
W11 2SH
Director NameMike Moody
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lambton Place
London
W11 2SH
Director NameViktor Bohm
Date of BirthJune 1974 (Born 49 years ago)
NationalityHungarian
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David Lytton Kremer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMike Townend
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Charles Maria Jonscher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley House Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameMÓNika LukÁCs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityHungarian
StatusResigned
Appointed04 July 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2021)
RolePartner, Private Equity
Country of ResidenceUnited States
Correspondence Address4513 Harling Lane
Bethesda
Md 20814
United States

Contact

Websiterubikslearning.com

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Base B LTD
50.00%
Ordinary B
1000 at £1David Kremer
50.00%
Ordinary A

Financials

Year2014
Net Worth£759,786
Cash£556,294
Current Liabilities£814,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

15 February 2024Cessation of Anton Russell Rabie as a person with significant control on 1 February 2024 (1 page)
15 February 2024Cessation of Ronnen Harary as a person with significant control on 1 February 2024 (1 page)
15 February 2024Notification of Spin Master Toys Uk Limited as a person with significant control on 1 February 2024 (2 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 April 2023Notification of Anton Russell Rabie as a person with significant control on 4 January 2021 (2 pages)
3 April 2023Notification of Ronnen Harary as a person with significant control on 4 January 2021 (2 pages)
31 March 2023Withdrawal of a person with significant control statement on 31 March 2023 (2 pages)
20 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
21 November 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 November 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
30 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
22 April 2021Accounts for a small company made up to 31 December 2020 (13 pages)
14 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
5 January 2021Notification of a person with significant control statement (2 pages)
5 January 2021Solvency Statement dated 04/01/21 (2 pages)
5 January 2021Statement by Directors (2 pages)
5 January 2021Resolutions
  • RES13 ‐ Cancel share prem a/ 04/01/2021
(2 pages)
5 January 2021Statement of capital on 5 January 2021
  • GBP 2,355.60
(5 pages)
4 January 2021Termination of appointment of Mónika Lukács as a director on 4 January 2021 (1 page)
4 January 2021Appointment of Mr Hedley Michael Barnes as a director on 4 January 2021 (2 pages)
4 January 2021Cessation of David Lytton Kremer as a person with significant control on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Viktor Bohm as a director on 4 January 2021 (1 page)
4 January 2021Appointment of Mr Rashpal Singh Baht as a director on 4 January 2021 (2 pages)
4 January 2021Cessation of Erno Rubik as a person with significant control on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Charles Maria Jonscher as a director on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Mike Townend as a director on 4 January 2021 (1 page)
4 January 2021Registered office address changed from 10 Lambton Place London W11 2SH England to 5 Fleet Place London EC4M 7rd on 4 January 2021 (1 page)
4 January 2021Cessation of Viktor Bohm as a person with significant control on 4 January 2021 (1 page)
4 January 2021Termination of appointment of David Lytton Kremer as a director on 4 January 2021 (1 page)
4 January 2021Appointment of Mr Christopher Dennis Harrs as a director on 4 January 2021 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
24 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 March 2020Change of details for Dr Viktor Bohm as a person with significant control on 19 March 2020 (2 pages)
23 March 2020Director's details changed for Mónika Lukács on 20 March 2020 (2 pages)
23 March 2020Director's details changed for Mr David Lytton Kremer on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Viktor Bohm on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Mike Townend on 23 March 2020 (2 pages)
20 March 2020Director's details changed for Viktor Bohm on 19 March 2020 (2 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
28 November 2018Registered office address changed from 7 Lambton Place London W11 2SH to 10 Lambton Place London W11 2SH on 28 November 2018 (1 page)
24 October 2018Notification of David Lytton Kremer as a person with significant control on 6 April 2016 (2 pages)
24 October 2018Withdrawal of a person with significant control statement on 24 October 2018 (2 pages)
24 October 2018Notification of Erno Rubik as a person with significant control on 6 April 2016 (2 pages)
24 October 2018Notification of Viktor Bohm as a person with significant control on 6 April 2016 (2 pages)
24 September 2018Notification of a person with significant control statement (2 pages)
24 September 2018Cessation of Erno Rubik as a person with significant control on 4 July 2018 (1 page)
16 July 2018Sub-division of shares on 4 July 2018 (6 pages)
16 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 2,355.60
  • ANNOTATION Replaced The SH01 was replaced on 29/10/2018 as it was not properly delivered.
(11 pages)
16 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 2,355.60
(4 pages)
16 July 2018Particulars of variation of rights attached to shares (2 pages)
13 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
13 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2018Cessation of David Lytton Kremer as a person with significant control on 4 July 2018 (1 page)
6 July 2018Cessation of Viktor Bohm as a person with significant control on 4 July 2018 (1 page)
6 July 2018Appointment of Mónika Lukács as a director on 4 July 2018 (2 pages)
6 July 2018Termination of appointment of Mike Moody as a director on 4 July 2018 (1 page)
15 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000
(8 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000
(8 pages)
2 December 2015Memorandum and Articles of Association (40 pages)
2 December 2015Memorandum and Articles of Association (40 pages)
18 November 2015Resolutions
  • RES13 ‐ Deed of amendment 02/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Deed of amendment 02/11/2015
(6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000
(8 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000
(8 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000
(8 pages)
1 October 2014Company name changed rubiks brand LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
1 October 2014Company name changed rubiks brand LIMITED\certificate issued on 01/10/14 (2 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Change of name notice (2 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 July 2014Appointment of Mr Charles Maria Jonscher as a director on 17 June 2014 (2 pages)
15 July 2014Appointment of Mr Charles Maria Jonscher as a director on 17 June 2014 (2 pages)
4 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,000
(7 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,000
(7 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,000
(7 pages)
19 March 2013Termination of appointment of Laurence Orbach as a director (1 page)
19 March 2013Termination of appointment of Laurence Orbach as a director (1 page)
6 March 2013Incorporation (51 pages)
6 March 2013Incorporation (51 pages)