Background WavePink WaveYellow Wave

RYZE POWER GROUP LIMITED (14647720)

RYZE POWER GROUP LIMITED (14647720) is an active UK company. incorporated on 8 February 2023. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. RYZE POWER GROUP LIMITED has been registered for 3 years. Current directors include BAKIR, Madiha, BAMFORD, Joseph Cyril Edward, BARR, Andrew Thomas and 1 others.

Company Number
14647720
Status
active
Type
ltd
Incorporated
8 February 2023
Age
3 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BAKIR, Madiha, BAMFORD, Joseph Cyril Edward, BARR, Andrew Thomas, WOODS, James
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYZE POWER GROUP LIMITED

RYZE POWER GROUP LIMITED is an active company incorporated on 8 February 2023 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. RYZE POWER GROUP LIMITED was registered 3 years ago.(SIC: 64306)

Status

active

Active since 3 years ago

Company No

14647720

LTD Company

Age

3 Years

Incorporated 8 February 2023

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

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

RYZE POWER MIDCO LIMITED
From: 27 January 2024To: 8 November 2024
RYZE HYDROGEN MIDCO LIMITED
From: 8 February 2023To: 27 January 2024
Contact
Address

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

Previous Addresses

Union House 12-16 st. Michael's Street Oxford OX1 2DU United Kingdom
From: 8 February 2023To: 27 February 2024
Timeline

23 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Joined
Dec 23
Director Joined
Feb 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jun 25
Loan Cleared
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAKIR, Madiha

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born June 1982
Director
Appointed 05 Dec 2023

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 08 Feb 2023

BARR, Andrew Thomas

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born January 1973
Director
Appointed 19 Mar 2026

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

BOWCOTT, Harry

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born July 1975
Director
Appointed 30 Jul 2025
Resigned 23 Feb 2026

BURNS, James Hamer

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 29 Jul 2025
Resigned 28 Nov 2025

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 08 Feb 2023
Resigned 29 Jul 2025

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

1

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 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
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
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Resolution
19 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Resolution
26 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Certificate Change Of Name Company
8 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
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 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
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 January 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
2 May 2023
MAMA
Resolution
2 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Incorporation Company
8 February 2023
NEWINCIncorporation