Background WavePink WaveYellow Wave

RYBROOK GROUP LIMITED (13588307)

RYBROOK GROUP LIMITED (13588307) is an active UK company. incorporated on 26 August 2021. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RYBROOK GROUP LIMITED has been registered for 4 years. Current directors include CRAGG, John, MOORHOUSE, Simon.

Company Number
13588307
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAGG, John, MOORHOUSE, Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYBROOK GROUP LIMITED

RYBROOK GROUP LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RYBROOK GROUP LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13588307

LTD Company

Age

4 Years

Incorporated 26 August 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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SHELFCO 2021 LIMITED
From: 26 August 2021To: 20 October 2021
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Previous Addresses

6 Athena Court, Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT United Kingdom
From: 26 August 2021To: 8 January 2024
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Nov 21
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRAGG, John

Active
Penman Way, LeicesterLE19 1ST
Born February 1967
Director
Appointed 01 Jan 2025

MOORHOUSE, Simon

Active
Penman Way, LeicesterLE19 1ST
Born December 1973
Director
Appointed 08 Jan 2024

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Secretary
Appointed 25 Nov 2021
Resigned 08 Jan 2024

EDWARDS, Darren

Resigned
Penman Way, LeicesterLE19 1ST
Born July 1968
Director
Appointed 08 Jan 2024
Resigned 01 Jan 2025

NURPURI, Jatinder Pal Singh

Resigned
Penman Way, LeicesterLE19 1ST
Born March 1963
Director
Appointed 26 Aug 2021
Resigned 08 Jan 2024

WHALE, Henry William

Resigned
Penman Way, LeicesterLE19 1ST
Born August 1973
Director
Appointed 26 Aug 2021
Resigned 08 Jan 2024

WHALE, Max Howard

Resigned
Penman Way, LeicesterLE19 1ST
Born April 1976
Director
Appointed 26 Aug 2021
Resigned 08 Jan 2024

WHALE, Peter William

Resigned
Penman Way, LeicesterLE19 1ST
Born February 1949
Director
Appointed 26 Aug 2021
Resigned 08 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Penman Way, LeicesterLE19 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Peter William Whale

Ceased
Athena Court, Athena Drive, WarwickCV34 6RT
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
20 January 2024
MAMA
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2021
NEWINCIncorporation