RYZE POWER GROUP LIMITED

Register to unlock more data on OkredoRegister

RYZE POWER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14647720

Incorporation date

08/02/2023

Size

Small

Contacts

Registered address

Registered address

North Bailey House, 12 New Inn Hall Street, Oxford OX1 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2023)
dot icon31/03/2026
Appointment of Mr Steven Neville Hardman as a director on 2026-03-19
dot icon28/03/2026
Appointment of Mr James Woods as a director on 2026-03-19
dot icon26/03/2026
Termination of appointment of James Munce as a director on 2026-03-22
dot icon26/03/2026
Appointment of Mr Andrew Thomas Barr as a director on 2026-03-19
dot icon03/03/2026
Confirmation statement made on 2026-02-07 with updates
dot icon23/02/2026
Termination of appointment of Harry Bowcott as a director on 2026-02-23
dot icon19/12/2025
Termination of appointment of Gabor Beyer as a director on 2025-12-19
dot icon30/11/2025
Termination of appointment of James Hamer Burns as a director on 2025-11-28
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Jamie Burns as a director on 2025-07-29
dot icon11/08/2025
Appointment of Mr Harry Bowcott as a director on 2025-07-30
dot icon11/08/2025
Appointment of Mr James Hamer Burns as a director on 2025-07-29
dot icon11/08/2025
Director's details changed for Ms Madiha Bakir on 2023-12-05
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon11/07/2025
Satisfaction of charge 146477200001 in full
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-06
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon26/03/2025
Resolutions
dot icon03/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon29/01/2025
Director's details changed for Mr Jamie Burns on 2025-01-28
dot icon08/11/2024
Certificate of change of name
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon31/07/2024
Director's details changed for Mr Jamie Burns on 2024-07-29
dot icon26/03/2024
Director's details changed for Mrs Madiha Bakir on 2024-02-23
dot icon26/03/2024
Director's details changed for Mr Jamie Burns on 2024-02-23
dot icon26/03/2024
Director's details changed for Mr Joseph Cyril Edward Bamford on 2024-02-23
dot icon18/03/2024
Change of details for Hydrab Power Limited as a person with significant control on 2024-02-23
dot icon27/02/2024
Registered office address changed from Union House 12-16 st. Michael's Street Oxford OX1 2DU United Kingdom to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 2024-02-27
dot icon27/02/2024
Appointment of Mr Gabor Beyer as a director on 2024-02-19
dot icon21/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon27/01/2024
Certificate of change of name
dot icon07/12/2023
Appointment of Mrs Madiha Bakir as a director on 2023-12-05
dot icon09/05/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Memorandum and Articles of Association
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon20/04/2023
Appointment of James Munce as a director on 2023-04-11
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon18/04/2023
Registration of charge 146477200001, created on 2023-04-11
dot icon07/02/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Joseph Cyril Edward
Director
08/02/2023 - Present
83
Burns, Jamie
Director
08/02/2023 - 29/07/2025
29
Burns, James
Director
29/07/2025 - 28/11/2025
19
Munce, James
Director
11/04/2023 - 22/03/2026
53
Hardman, Steven Neville
Director
19/03/2026 - Present
305

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About RYZE POWER GROUP LIMITED

RYZE POWER GROUP LIMITED is an(a) Active company incorporated on 08/02/2023 with the registered office located at North Bailey House, 12 New Inn Hall Street, Oxford OX1 2RP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RYZE POWER GROUP LIMITED?

toggle

RYZE POWER GROUP LIMITED is currently Active. It was registered on 08/02/2023 .

Where is RYZE POWER GROUP LIMITED located?

toggle

RYZE POWER GROUP LIMITED is registered at North Bailey House, 12 New Inn Hall Street, Oxford OX1 2RP.

What does RYZE POWER GROUP LIMITED do?

toggle

RYZE POWER GROUP LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for RYZE POWER GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Steven Neville Hardman as a director on 2026-03-19.