Background WavePink WaveYellow Wave

RYGOR AUTO GROUP LIMITED (14240330)

RYGOR AUTO GROUP LIMITED (14240330) is an active UK company. incorporated on 18 July 2022. with registered office in Westbury. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. RYGOR AUTO GROUP LIMITED has been registered for 3 years. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin.

Company Number
14240330
Status
active
Type
ltd
Incorporated
18 July 2022
Age
3 years
Address
Rygor Commercials, Westbury, BA13 4JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CHANNA, Rishpal Singh, KEOGH, John Martin
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR AUTO GROUP LIMITED

RYGOR AUTO GROUP LIMITED is an active company incorporated on 18 July 2022 with the registered office located in Westbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. RYGOR AUTO GROUP LIMITED was registered 3 years ago.(SIC: 45111)

Status

active

Active since 3 years ago

Company No

14240330

LTD Company

Age

3 Years

Incorporated 18 July 2022

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

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

Previous Addresses

Unit E5 Telford Road Bicester OX26 4LD England
From: 18 July 2022To: 15 November 2022
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Funding Round
Dec 22
Loan Secured
May 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHANNA, Rishpal Singh

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990
Director
Appointed 18 Jul 2022

KEOGH, John Martin

Active
23a The Broadway, WestburyBA13 4JX
Born November 1977
Director
Appointed 18 Jul 2022

PUTNAM, Nicholas Richard

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

SMITH, Timothy Ross

Resigned
23a The Broadway, WestburyBA13 4JX
Secretary
Appointed 21 Nov 2022
Resigned 28 Apr 2025

Persons with significant control

2

Telford Road, BicesterOX26 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Telford Road, BicesterOX26 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
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 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
Resolution
6 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 November 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2022
NEWINCIncorporation