Background WavePink WaveYellow Wave

RYGOR OXFORD LTD (13861488)

RYGOR OXFORD LTD (13861488) is an active UK company. incorporated on 20 January 2022. with registered office in Westbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. RYGOR OXFORD LTD has been registered for 4 years. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin.

Company Number
13861488
Status
active
Type
ltd
Incorporated
20 January 2022
Age
4 years
Address
Rygor Commercials, Westbury, BA13 4JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHANNA, Rishpal Singh, KEOGH, John Martin
SIC Codes
68209, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR OXFORD LTD

RYGOR OXFORD LTD is an active company incorporated on 20 January 2022 with the registered office located in Westbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. RYGOR OXFORD LTD was registered 4 years ago.(SIC: 68209, 81100)

Status

active

Active since 4 years ago

Company No

13861488

LTD Company

Age

4 Years

Incorporated 20 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

ICON EGHAM LIMITED
From: 20 January 2022To: 17 February 2023
Contact
Address

Rygor Commercials 23a The Broadway Westbury, BA13 4JX,

Previous Addresses

Unit E5 Telford Road Bicester OX26 4LD England
From: 20 January 2022To: 15 November 2022
Timeline

11 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jan 22
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CHANNA, Rishpal Singh

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990
Director
Appointed 20 Jan 2022

KEOGH, John Martin

Active
23a The Broadway, WestburyBA13 4JX
Born November 1977
Director
Appointed 27 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Rishpal Channa

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023

Mr John Keogh

Active
23a The Broadway, WestburyBA13 4JX
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
23a The Broadway, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2022
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Incorporation Company
20 January 2022
NEWINCIncorporation