Background WavePink WaveYellow Wave

RYGOR BROOK LANE LIMITED (16038285)

RYGOR BROOK LANE LIMITED (16038285) is an active UK company. incorporated on 24 October 2024. 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 BROOK LANE LIMITED has been registered for 1 year. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin.

Company Number
16038285
Status
active
Type
ltd
Incorporated
24 October 2024
Age
1 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 BROOK LANE LIMITED

RYGOR BROOK LANE LIMITED is an active company incorporated on 24 October 2024 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 BROOK LANE LIMITED was registered 1 year ago.(SIC: 68209, 81100)

Status

active

Active since 1 years ago

Company No

16038285

LTD Company

Age

1 Years

Incorporated 24 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 24 July 2026
Period: 24 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

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

Previous Addresses

Rygor Group Ltd Broadway North West Wilts Trading Estate Westbury BA13 4JX England
From: 3 January 2025To: 27 April 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 24 October 2024To: 3 January 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Funding Round
Apr 25
Owner Exit
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Oct 25
Loan Secured
Nov 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHANNA, Rishpal Singh

Active
Broadway North, WestburyBA13 4JX
Born June 1990
Director
Appointed 24 Oct 2024

KEOGH, John Martin

Active
Broadway North, WestburyBA13 4JX
Born November 1977
Director
Appointed 24 Oct 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 24 Oct 2024
Resigned 28 Apr 2025

Persons with significant control

5

2 Active
3 Ceased
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2024
Ceased 17 Dec 2024
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2024
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2024
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024
Ceased 17 Dec 2024
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

18

Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
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
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Incorporation Company
24 October 2024
NEWINCIncorporation