Background WavePink WaveYellow Wave

MORNING RACING LIMITED (04430702)

MORNING RACING LIMITED (04430702) is an active UK company. incorporated on 3 May 2002. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. MORNING RACING LIMITED has been registered for 23 years. Current directors include FOWLER, Rodger Mark.

Company Number
04430702
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
Helvellyn Moulsham Hall Lane, Chelmsford, CM3 1PZ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
FOWLER, Rodger Mark
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNING RACING LIMITED

MORNING RACING LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. MORNING RACING LIMITED was registered 23 years ago.(SIC: 60200)

Status

active

Active since 23 years ago

Company No

04430702

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Helvellyn Moulsham Hall Lane Great Leighs Chelmsford, CM3 1PZ,

Previous Addresses

31 Royal Exchange London EC3V 3LP
From: 3 May 2002To: 14 July 2010
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Nov 09
Funding Round
Nov 09
Funding Round
Oct 12
Director Left
Feb 14
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Aug 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FOWLER, Rodger Mark

Active
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born September 1959
Director
Appointed 12 Jan 2021

JOPSON, Lisa Jane

Resigned
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Secretary
Appointed 01 Oct 2009
Resigned 01 Mar 2010

SOAR, Sharon Elizabeth

Resigned
Tortoiseshell Way, BraintreeCM7 1WG
Secretary
Appointed 03 May 2002
Resigned 01 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 May 2002
Resigned 03 May 2002

CHAMBERS, Terrence Stephen

Resigned
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born July 1951
Director
Appointed 01 Oct 2009
Resigned 12 Jan 2021

DISLEY, Gary Kenneth

Resigned
49 Victoria Court, ChelmsfordCM1 1GL
Born March 1970
Director
Appointed 01 Sept 2009
Resigned 18 Dec 2013

HOLMES, John Henry

Resigned
The Pavillion, ChelmsfordCM3 1QP
Born April 1950
Director
Appointed 03 May 2002
Resigned 01 Sept 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 May 2002
Resigned 03 May 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Robert Holmes

Ceased
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born August 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
100 New London Road, ChelmsfordCM2 0RG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
22 November 2024
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
13 October 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation