Background WavePink WaveYellow Wave

RYGOR LAND SYSTEMS LIMITED (15543136)

RYGOR LAND SYSTEMS LIMITED (15543136) is an active UK company. incorporated on 6 March 2024. with registered office in Westbury. The company operates in the Manufacturing sector, engaged in unknown sic code (29201) and 1 other business activities. RYGOR LAND SYSTEMS LIMITED has been registered for 2 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin and 1 others.

Company Number
15543136
Status
active
Type
ltd
Incorporated
6 March 2024
Age
2 years
Address
Rygor Group Ltd Broadway North, Westbury, BA13 4JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
29201, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYGOR LAND SYSTEMS LIMITED

RYGOR LAND SYSTEMS LIMITED is an active company incorporated on 6 March 2024 with the registered office located in Westbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201) and 1 other business activity. RYGOR LAND SYSTEMS LIMITED was registered 2 years ago.(SIC: 29201, 84220)

Status

active

Active since 2 years ago

Company No

15543136

LTD Company

Age

2 Years

Incorporated 6 March 2024

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: 6 March 2024 - 30 April 2025(14 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

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

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHANNA, Rishpal Singh

Active
Broadway North, WestburyBA13 4JX
Born June 1990
Director
Appointed 06 Mar 2024

JOYCE, Sean

Active
Broadway North, WestburyBA13 4JX
Born February 1984
Director
Appointed 06 Mar 2024

KEOGH, John Martin

Active
Broadway North, WestburyBA13 4JX
Born November 1977
Director
Appointed 06 Mar 2024

RUBERRY-SHOEMACK, Kathryn Louise

Active
Broadway North, WestburyBA13 4JX
Born April 1989
Director
Appointed 06 Mar 2024

PUTNAM, Nicholas Richard

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

SMITH, Timothy

Resigned
Broadway North, WestburyBA13 4JX
Secretary
Appointed 06 Mar 2024
Resigned 28 Apr 2025

PUTNAM, Nicholas Richard

Resigned
Broadway North, WestburyBA13 4JX
Born September 1972
Director
Appointed 13 May 2025
Resigned 10 Nov 2025

SMITH, Timothy Ross

Resigned
Broadway North, WestburyBA13 4JX
Born August 1988
Director
Appointed 06 Mar 2024
Resigned 28 Apr 2025

Persons with significant control

1

Broadway North, 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 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2024
NEWINCIncorporation