Background WavePink WaveYellow Wave

RYGOR MAXUS LIMITED (13386403)

RYGOR MAXUS LIMITED (13386403) is an active UK company. incorporated on 11 May 2021. with registered office in Westbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). RYGOR MAXUS LIMITED has been registered for 4 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John and 1 others.

Company Number
13386403
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
Rygor Group Ltd 23, Broadway North, Westbury, BA13 4JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR MAXUS LIMITED

RYGOR MAXUS LIMITED is an active company incorporated on 11 May 2021 with the registered office located in Westbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). RYGOR MAXUS LIMITED was registered 4 years ago.(SIC: 45190)

Status

active

Active since 4 years ago

Company No

13386403

LTD Company

Age

4 Years

Incorporated 11 May 2021

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: Full Accounts

Next Due

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

Confirmation Statement

Overdue

18 days overdue

Last Filed

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

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

RYGOR ELECTRIC LIMITED
From: 11 May 2021To: 25 May 2021
Contact
Address

Rygor Group Ltd 23, Broadway North West Wilts Trading Estate Westbury, BA13 4JX,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Joined
Feb 23
Director Joined
Jan 24
Loan Secured
May 25
Director Left
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHANNA, Rishpal Singh

Active
23, Broadway North, WestburyBA13 4JX
Born June 1990
Director
Appointed 09 Nov 2022

JOYCE, Sean

Active
23, Broadway North, WestburyBA13 4JX
Born February 1984
Director
Appointed 17 Feb 2023

KEOGH, John

Active
23, Broadway North, WestburyBA13 4JX
Born November 1977
Director
Appointed 11 May 2021

RUBERRY-SHOEMACK, Kathryn Louise

Active
23, Broadway North, WestburyBA13 4JX
Born April 1989
Director
Appointed 02 Jan 2024

PUTNAM, Nicholas Richard

Resigned
23, Broadway North, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Timothy Ross

Resigned
23, Broadway North, WestburyBA13 4JX
Secretary
Appointed 11 May 2021
Resigned 28 Apr 2025

DRAKE, Graham Andrew

Resigned
23, Broadway North, WestburyBA13 4JX
Born November 1966
Director
Appointed 11 May 2021
Resigned 09 Nov 2022

JOYCE, Sean

Resigned
23, Broadway North, WestburyBA13 4JX
Born February 1984
Director
Appointed 24 Jan 2022
Resigned 09 Nov 2022

REED, Paul

Resigned
23, Broadway North, WestburyBA13 4JX
Born April 1968
Director
Appointed 11 May 2021
Resigned 09 Nov 2022

SMITH, Timothy Ross

Resigned
23, Broadway North, WestburyBA13 4JX
Born August 1988
Director
Appointed 24 Jan 2022
Resigned 28 Apr 2025

STACEY, Timothy Brian

Resigned
23, Broadway North, WestburyBA13 4JX
Born December 1966
Director
Appointed 11 May 2021
Resigned 09 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2021

Graham Andrew Drake

Ceased
23, Broadway North, WestburyBA13 4JX
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2021
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Accounts With Accounts Type Small
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 May 2021
NEWINCIncorporation