Background WavePink WaveYellow Wave

RYZE POWER LIMITED (13415440)

RYZE POWER LIMITED (13415440) is an active UK company. incorporated on 24 May 2021. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RYZE POWER LIMITED has been registered for 4 years. Current directors include BAMFORD, Joseph Cyril Edward, MATTHEW, Elliott Gordon Findlay, WOODS, James.

Company Number
13415440
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Joseph Cyril Edward, MATTHEW, Elliott Gordon Findlay, WOODS, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYZE POWER LIMITED

RYZE POWER LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RYZE POWER LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13415440

LTD Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RYZE HYDROGEN LIMITED
From: 24 May 2021To: 29 January 2024
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st. Michaels Street Oxford OX1 2DU England
From: 31 May 2022To: 27 February 2024
Union House 12-14 st. Michaels Street Oxford OX1 2DU United Kingdom
From: 24 May 2021To: 31 May 2022
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Jul 23
Loan Secured
Sept 23
Director Left
Oct 23
Director Joined
Feb 24
Loan Secured
May 24
Loan Cleared
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 24 May 2021

MATTHEW, Elliott Gordon Findlay

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1992
Director
Appointed 30 Jul 2025

WOODS, James

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1986
Director
Appointed 19 Mar 2026

BEYER, Gabor

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born July 1966
Director
Appointed 19 Feb 2024
Resigned 19 Dec 2025

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 24 May 2021
Resigned 29 Jul 2025

ISAACSON, Neil

Resigned
12-16 St. Michaels Street, OxfordOX1 2DU
Born March 1972
Director
Appointed 26 Jul 2023
Resigned 27 Oct 2023

MUNCE, James

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born September 1980
Director
Appointed 11 Apr 2023
Resigned 22 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023
12-14 St. Michaels Street, OxfordOX1 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Memorandum Articles
2 May 2023
MAMA
Resolution
2 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2021
NEWINCIncorporation