Background WavePink WaveYellow Wave

RIGBY CAPITAL LIMITED (09347611)

RIGBY CAPITAL LIMITED (09347611) is an active UK company. incorporated on 9 December 2014. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. RIGBY CAPITAL LIMITED has been registered for 11 years. Current directors include EVERIDGE, Simon James Robertson, RIGBY, James Peter, TAYLOR, John Paul.

Company Number
09347611
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
EVERIDGE, Simon James Robertson, RIGBY, James Peter, TAYLOR, John Paul
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBY CAPITAL LIMITED

RIGBY CAPITAL LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. RIGBY CAPITAL LIMITED was registered 11 years ago.(SIC: 64910)

Status

active

Active since 11 years ago

Company No

09347611

LTD Company

Age

11 Years

Incorporated 9 December 2014

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

RG FINANCE LIMITED
From: 9 December 2014To: 31 March 2015
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 9 December 2014To: 11 December 2014
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Funding Round
Mar 15
Loan Secured
Apr 16
Director Joined
May 16
Funding Round
Apr 17
Owner Exit
Sept 19
Director Joined
Aug 20
Director Left
Nov 20
Share Issue
Jul 21
Loan Secured
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EVERIDGE, Simon James Robertson

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born May 1965
Director
Appointed 01 Jun 2024

RIGBY, James Peter

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born April 1971
Director
Appointed 30 Jul 2020

TAYLOR, John Paul

Active
PO BOX 2000, ManchesterM16 9XX
Born July 1970
Director
Appointed 03 Mar 2015

JENKINS, Nigel

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born July 1966
Director
Appointed 23 May 2016
Resigned 16 Nov 2020

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 09 Dec 2014
Resigned 11 Dec 2014

RIGBY, Peter, Sir

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1943
Director
Appointed 11 Dec 2014
Resigned 31 Dec 2025

RIGBY, Steven Paul

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 11 Dec 2014
Resigned 01 Jun 2024

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
Right to appoint and remove directors
Notified 11 Oct 2018
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 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 June 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 July 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
22 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Move Registers To Sail Company With New Address
8 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Incorporation Company
9 December 2014
NEWINCIncorporation