Background WavePink WaveYellow Wave

RIGBY CAPITAL HOLDINGS LIMITED (10645860)

RIGBY CAPITAL HOLDINGS LIMITED (10645860) is an active UK company. incorporated on 1 March 2017. with registered office in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIGBY CAPITAL HOLDINGS LIMITED has been registered for 9 years. Current directors include RIGBY, James Peter, RIGBY, Steven Paul, TAYLOR, John Paul.

Company Number
10645860
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RIGBY, James Peter, RIGBY, Steven Paul, TAYLOR, John Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBY CAPITAL HOLDINGS LIMITED

RIGBY CAPITAL HOLDINGS LIMITED is an active company incorporated on 1 March 2017 with the registered office located in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIGBY CAPITAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10645860

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Apr 17
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Apr 23
Director Left
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RIGBY, James Peter

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

RIGBY, Steven Paul

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Born December 1972
Director
Appointed 01 Mar 2017

TAYLOR, John Paul

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Born July 1970
Director
Appointed 30 Jul 2020

RIGBY, Peter, Sir

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born September 1943
Director
Appointed 01 Mar 2017
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
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 01 Mar 2017
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

42

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 Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2018
AD02Notification of Single Alternative Inspection Location
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Incorporation Company
1 March 2017
NEWINCIncorporation