Background WavePink WaveYellow Wave

RIGBY & RIGBY LIMITED (06078300)

RIGBY & RIGBY LIMITED (06078300) is an active UK company. incorporated on 1 February 2007. with registered office in Stratford Upon Avon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIGBY & RIGBY LIMITED has been registered for 19 years. Current directors include COWLEY, Mark Alan, JOHNSON, Iain David, JONES, Paul Richard John.

Company Number
06078300
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COWLEY, Mark Alan, JOHNSON, Iain David, JONES, Paul Richard John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBY & RIGBY LIMITED

RIGBY & RIGBY LIMITED is an active company incorporated on 1 February 2007 with the registered office located in Stratford Upon Avon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIGBY & RIGBY LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06078300

LTD Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

RIGBY & RIGBY ARCHITECTURE LIMITED
From: 30 May 2013To: 1 August 2019
83 EATON TERRACE LIMITED
From: 11 March 2008To: 30 May 2013
R&R RESIDENCES ONE LIMITED
From: 31 August 2007To: 11 March 2008
GREENGLADE LIMITED
From: 1 February 2007To: 31 August 2007
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Previous Addresses

Unit 1 Birchy Cross Business C Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom
From: 1 March 2010To: 26 February 2014
Unit 2, Birchy Cross Business Centre, Broad Lane Tanworth in Arden, Solihull West Midlands B94 5DN
From: 1 February 2007To: 1 March 2010
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 16
Director Left
Aug 20
Owner Exit
Sept 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COWLEY, Mark Alan

Active
Grosvenor Close, Sutton ColdfieldB75 6RP
Born January 1971
Director
Appointed 30 May 2013

JOHNSON, Iain David

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1981
Director
Appointed 30 May 2013

JONES, Paul Richard John

Active
The Meadows, AlcesterB50 4AP
Born November 1985
Director
Appointed 01 Oct 2016

BROOKMAN, Tracey

Resigned
4 Wyndham Wood Close, FradleyWS13 8UZ
Secretary
Appointed 05 Mar 2008
Resigned 28 May 2021

RIGBY, Jennifer Louise

Resigned
Banbury Road, Stratford Upon AvonCV37 7NP
Secretary
Appointed 20 Jun 2007
Resigned 05 Mar 2008

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 01 Feb 2007
Resigned 20 Jun 2007

RIGBY, Jennifer Louise

Resigned
Banbury Road, Stratford Upon AvonCV37 7NP
Born May 1978
Director
Appointed 20 Jun 2007
Resigned 05 Mar 2008

RIGBY, Peter, Sir

Resigned
The Manor, Stratford-Upon-AvonCV37 8HU
Born September 1943
Director
Appointed 05 Mar 2008
Resigned 01 Sept 2008

RIGBY, Steven Paul

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born December 1972
Director
Appointed 20 Jun 2007
Resigned 30 Jul 2020

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 01 Feb 2007
Resigned 20 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Bridgeway, Stratford Upon AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Bridgeway, Stratford Upon AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts Amended With Made Up Date
7 December 2009
AAMDAAMD
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
353353
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
27 November 2008
225Change of Accounting Reference Date
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288cChange of Particulars
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
353353
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2007
88(2)R88(2)R
Legacy
3 August 2007
287Change of Registered Office
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Incorporation Company
1 February 2007
NEWINCIncorporation