Background WavePink WaveYellow Wave

RYGOR HOLDINGS LIMITED (06506121)

RYGOR HOLDINGS LIMITED (06506121) is an active UK company. incorporated on 18 February 2008. with registered office in Westbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. RYGOR HOLDINGS LIMITED has been registered for 18 years. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin.

Company Number
06506121
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
The Broadway, Westbury, BA13 4JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHANNA, Rishpal Singh, KEOGH, John Martin
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR HOLDINGS LIMITED

RYGOR HOLDINGS LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Westbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. RYGOR HOLDINGS LIMITED was registered 18 years ago.(SIC: 82110)

Status

active

Active since 18 years ago

Company No

06506121

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

DRIVEBASE LIMITED
From: 18 February 2008To: 31 March 2008
Contact
Address

The Broadway West Wilts Trading Estate Westbury, BA13 4JX,

Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Share Buyback
Oct 18
Capital Reduction
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Capital Reduction
Jul 19
Share Buyback
Jul 19
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Share Issue
Jul 22
Share Issue
Jul 22
Share Issue
Aug 22
Share Issue
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Share Issue
Oct 22
Share Issue
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Share Issue
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Share Issue
Nov 22
Loan Secured
Nov 23
Loan Secured
May 25
16
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHANNA, Rishpal Singh

Active
West Wilts Trading Estate, WestburyBA13 4JX
Born June 1990
Director
Appointed 09 Nov 2022

KEOGH, John Martin

Active
West Wilts Trading Estate, WestburyBA13 4JX
Born November 1977
Director
Appointed 01 Jun 2021

BUHAGIAR, Bryan

Resigned
14 Fernbank Close, ChathamME5 9NH
Secretary
Appointed 18 Feb 2008
Resigned 18 Mar 2008

MORANT, Martyn

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Secretary
Appointed 14 Oct 2015
Resigned 18 Jun 2019

PUTNAM, Nicholas Richard

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Timothy

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Secretary
Appointed 01 Jun 2021
Resigned 28 Apr 2025

PEAKE COMPANY SECRETARIES LIMITED

Resigned
Hardwick House Prospect Place, SwindonSN1 3LJ
Corporate secretary
Appointed 18 Mar 2008
Resigned 14 Oct 2015

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Director
Appointed 18 Feb 2008
Resigned 18 Mar 2008

DRAKE, Graham Andrew

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Born November 1966
Director
Appointed 18 Mar 2008
Resigned 09 Nov 2022

REED, Paul

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Born April 1968
Director
Appointed 25 Mar 2008
Resigned 09 Nov 2022

STACEY, Timothy Brian

Resigned
West Wilts Trading Estate, WestburyBA13 4JX
Born December 1966
Director
Appointed 25 Mar 2008
Resigned 09 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
23a The Broadway, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2022

Mr Tim Stacey

Ceased
West Wilts Trading Estate, WestburyBA13 4JX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2022

Mr Paul Reed

Ceased
West Wilts Trading Estate, WestburyBA13 4JX
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021

Mr Graham Andrew Drake

Ceased
West Wilts Trading Estate, WestburyBA13 4JX
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Resolution
7 May 2025
RESOLUTIONSResolutions
Resolution
7 May 2025
RESOLUTIONSResolutions
Resolution
7 May 2025
RESOLUTIONSResolutions
Memorandum Articles
7 May 2025
MAMA
Capital Name Of Class Of Shares
7 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 May 2025
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
6 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2022
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
8 September 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
5 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
19 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Memorandum Articles
24 June 2021
MAMA
Memorandum Articles
24 June 2021
MAMA
Resolution
22 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
17 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 July 2019
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2018
AAAnnual Accounts
Capital Cancellation Shares
2 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
27 January 2015
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Auditors Resignation Company
11 May 2010
AUDAUD
Miscellaneous
28 April 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
123Notice of Increase in Nominal Capital
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
225Change of Accounting Reference Date
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
287Change of Registered Office
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2008
NEWINCIncorporation