Background WavePink WaveYellow Wave

RYGO LTD (08570083)

RYGO LTD (08570083) is an active UK company. incorporated on 14 June 2013. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. RYGO LTD has been registered for 12 years. Current directors include GILDEA, Conor, HUGHES, Eamonn, LIPRE, Erki.

Company Number
08570083
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
Benetts Hill House, Birmingham, B2 5QP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GILDEA, Conor, HUGHES, Eamonn, LIPRE, Erki
SIC Codes
62012, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGO LTD

RYGO LTD is an active company incorporated on 14 June 2013 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. RYGO LTD was registered 12 years ago.(SIC: 62012, 63110, 63120)

Status

active

Active since 12 years ago

Company No

08570083

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

FIND MY BUS LTD
From: 14 June 2013To: 6 June 2018
Contact
Address

Benetts Hill House 24 Bennetts Hill Birmingham, B2 5QP,

Previous Addresses

Threefield House Threefield Lane Southampton England
From: 6 November 2020To: 16 March 2021
Silverstream House 45 Fitzroy Street London W1T 6EB England
From: 13 August 2019To: 6 November 2020
4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England
From: 12 August 2019To: 13 August 2019
1 Canute Road Southampton SO14 3FH England
From: 17 March 2017To: 12 August 2019
49 Eden Road West End Southampton SO18 3QW
From: 29 August 2014To: 17 March 2017
49 Eden Road Eden Road West End Southampton SO18 3QW England
From: 28 August 2014To: 29 August 2014
49 Eden Road Eden Road West End Southampton SO18 3QW
From: 16 July 2014To: 28 August 2014
3 Forsythia Close Hedge End Southampton Hampshire SO30 4TP United Kingdom
From: 14 June 2013To: 16 July 2014
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 24
Director Joined
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILDEA, Conor

Active
24 Bennetts Hill, BirminghamB2 5QP
Born November 1980
Director
Appointed 19 Feb 2021

HUGHES, Eamonn

Active
24 Bennetts Hill, BirminghamB2 5QP
Born October 1979
Director
Appointed 19 Feb 2021

LIPRE, Erki

Active
Järvevana Tee, Tallinn10112
Born March 1986
Director
Appointed 05 Jun 2025

KIDD, Joel Stephen

Resigned
24 Bennetts Hill, BirminghamB2 5QP
Born May 1996
Director
Appointed 14 Jun 2013
Resigned 31 May 2023

STOCKLEY, Phil John

Resigned
Channel Way, SouthamptonSO14 3JE
Born January 1973
Director
Appointed 05 Aug 2014
Resigned 26 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
24 Bennetts Hill, BirminghamB2 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2021

Mr Joel Stephen Kidd

Ceased
Threefield Lane, Southampton
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 Sept 2016
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2018
AAAnnual Accounts
Resolution
6 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Incorporation Company
14 June 2013
NEWINCIncorporation