Get an alert when RUBIX INDUSTRIAL SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-11 (in 5mo)

Last made up 2025-09-27

Watchouts

1 item

Cash

£5M

+75,300% vs 2023

Net assets

£87M

+16.5% vs 2023

Employees

1,407

+0.1% vs 2023

Profit before tax

£10M

-8.2% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2026-04-20

  1. RUBIX INDUSTRIAL SERVICES LIMITED 2026-04-20 → present
  2. ERIKS INDUSTRIAL SERVICES LIMITED 2008-03-15 → 2026-04-20
  3. WYKO INDUSTRIAL SERVICES LIMITED 1999-06-14 → 2008-03-15
  4. WYKO INDUSTRIAL LIMITED 1996-02-02 → 1999-06-14
  5. SPIRALSURVEY LIMITED 1995-12-29 → 1996-02-02

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £288,031,000£281,463,000
Operating profit £8,711,000£8,029,000
Profit before tax £10,527,000£9,663,000
Net profit £8,064,000£7,755,000
Cash £6,000£4,524,000
Total assets less current liabilities £98,399,000£100,888,000
Net assets £74,638,000£86,948,000
Equity £74,638,000£86,948,000
Average employees 1,4061,407
Wages £50,421,000£51,320,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.0%2.9%
Net margin 2.8%2.8%
Return on capital employed 8.9%8.0%
Current ratio 2.34x2.42x
Interest cover 0.46x0.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the company or to cease its operations, and as they have concluded that the company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").The directors believe that preparing financial statements on the going concern basis is appropriate due to the continued financial support of Rubix Limited.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 30 resigned

Name Role Appointed Born Nationality
POWELL, Martyn Richard Secretary 2006-11-15 British
BOWRING, Richard Director 2025-11-01 Dec 1974 British
MCGURK, Vincent Michael Benedict Director 2025-11-01 Dec 1960 British
Show 30 resigned officers
Name Role Appointed Resigned
COOK, Jonathan Charles Secretary 2004-03-19 2006-11-15
LYNE, Colin Andrew Secretary 2003-12-23 2004-03-19
WINTERS, Geoffrey David Secretary 1996-01-12 2003-12-23
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-12-29 1996-01-12
BARKER, Edward Rosson Director 2025-06-30 2026-02-06
BECKERS, Marc Tony August Director 2011-07-01 2014-04-04
BINGHAM, Pamela Ann Director 2024-01-31 2025-12-08
COOK, Jonathan Charles Director 2004-03-19 2006-11-15
DE BOER, Johannes Gerbrand Director 2010-05-04 2011-10-05
DIXON, Mark Robert Graham Director 2003-12-23 2009-06-26
EPSKAMP, Leonardus Nicolaas Johannes Director 2011-10-05 2013-05-31
FITCHFORD, Andrew Michael John Director 2015-11-18 2025-06-30
FREEMAN, Michael John Director 1996-09-27 2003-12-23
GILLIES, David Alexander Director 2019-10-29 2024-01-31
JOHNSON, Richard Stuart Director 1996-01-12 2003-11-04
LINK, Wilfred Alan Director 1996-09-27 2003-11-04
LYNE, Colin Andrew Director 1996-09-27 2004-03-19
MORRIS, Anthony Nigel Director 1998-07-29 2004-03-19
O'LEARY, Brian Director 2014-12-10 2015-12-31
OTTO, Eric Director 2018-12-31 2019-10-29
POWELL, Martyn Richard Director 1996-09-27 1999-11-26
VAN DER DRIFT, Cornelius Gerardus Maria Director 2013-06-01 2015-02-17
VAN DER ZOUW, Jan Director 2010-05-04 2011-07-01
WAUGH, Stephen David Director 2015-02-17 2018-12-31
WHETSTONE, Alan David Director 2014-12-10 2015-12-31
WHITE, David Director 2006-11-15 2015-12-31
WILSON, William Currie Neil Director 2003-12-23 2010-02-28
WINTERS, Geoffrey David Director 1996-01-12 2003-12-23
WOOD, Denise Director 2014-12-10 2015-12-31
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-12-29 1996-01-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wyko Group Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 208 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-20 CERTNM Certificate change of name company PDF
  • 2024-09-02 RESOLUTIONS Resolution
  • 2024-08-28 MA Memorandum articles
Date Type Category Description
2026-05-05 AD01 address Change registered office address company with date old address new address PDF
2026-04-20 CERTNM change-of-name Certificate change of name company PDF
2026-02-09 TM01 officers Termination director company with name termination date PDF
2026-01-05 AA accounts Accounts with accounts type full
2025-12-09 TM01 officers Termination director company with name termination date PDF
2025-11-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-07 AP01 officers Appoint person director company with name date PDF
2025-11-07 AP01 officers Appoint person director company with name date PDF
2025-10-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-02 TM01 officers Termination director company with name termination date PDF
2025-06-30 AP01 officers Appoint person director company with name date PDF
2024-12-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 AA accounts Accounts with accounts type full
2024-09-02 RESOLUTIONS resolution Resolution
2024-08-28 MA incorporation Memorandum articles
2024-01-31 TM01 officers Termination director company with name termination date PDF
2024-01-31 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page