Background WavePink WaveYellow Wave

RYGOR HEATHROW LIMITED (14953611)

RYGOR HEATHROW LIMITED (14953611) is an active UK company. incorporated on 22 June 2023. 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 HEATHROW LIMITED has been registered for 2 years. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin.

Company Number
14953611
Status
active
Type
ltd
Incorporated
22 June 2023
Age
2 years
Address
Rygor Group Ltd Broadway North, 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 HEATHROW LIMITED

RYGOR HEATHROW LIMITED is an active company incorporated on 22 June 2023 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 HEATHROW LIMITED was registered 2 years ago.(SIC: 68209, 81100)

Status

active

Active since 2 years ago

Company No

14953611

LTD Company

Age

2 Years

Incorporated 22 June 2023

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 20 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Rygor Group Ltd Broadway North West Wilts Trading Estate Westbury, BA13 4JX,

Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jan 24
Director Left
Feb 24
Funding Round
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHANNA, Rishpal Singh

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born June 1990
Director
Appointed 22 Jun 2023

KEOGH, John Martin

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born November 1977
Director
Appointed 22 Jun 2023

PUTNAM, Nicholas Richard

Resigned
Broadway North, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Timothy

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Secretary
Appointed 22 Jun 2023
Resigned 28 Apr 2025

JOYCE, Sean

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Born February 1984
Director
Appointed 22 Jun 2023
Resigned 05 Feb 2024

RUBERRY-SHOEMACK, Kathryn Louise

Resigned
Broadway North, WestburyBA13 4JX
Born April 1989
Director
Appointed 02 Jan 2024
Resigned 05 Feb 2024

SMITH, Timothy Ross

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Born August 1988
Director
Appointed 22 Jun 2023
Resigned 05 Feb 2024

Persons with significant control

3

2 Active
1 Ceased
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2024
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2024
West Wiles Trading Estate, 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 22 Jun 2023
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Unaudited Abridged
20 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2023
NEWINCIncorporation