Background WavePink WaveYellow Wave

BETTING SHOP OPERATIONS LIMITED (05612444)

BETTING SHOP OPERATIONS LIMITED (05612444) is an active UK company. incorporated on 4 November 2005. with registered office in Epping. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. BETTING SHOP OPERATIONS LIMITED has been registered for 20 years. Current directors include KNIGHT, Gregory Roy.

Company Number
05612444
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
4 Simon Campion Court, Epping, CM16 4AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
KNIGHT, Gregory Roy
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTING SHOP OPERATIONS LIMITED

BETTING SHOP OPERATIONS LIMITED is an active company incorporated on 4 November 2005 with the registered office located in Epping. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. BETTING SHOP OPERATIONS LIMITED was registered 20 years ago.(SIC: 92000)

Status

active

Active since 20 years ago

Company No

05612444

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

4 Simon Campion Court 232-234 High Street Epping, CM16 4AU,

Previous Addresses

24 the Broadway Tolworth Surrey KT6 7HL
From: 4 November 2005To: 7 January 2010
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Secured
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 19
Loan Cleared
Aug 21
Director Left
Oct 21
Loan Secured
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KNIGHT, Victoria Emma

Active
232-234 High Street, EppingCM16 4AU
Secretary
Appointed 15 Oct 2021

KNIGHT, Gregory Roy

Active
High Road, EppingCM16 6LY
Born March 1964
Director
Appointed 04 Dec 2009

BUNDHUN, Iqbal

Resigned
Flat 3, LondonNW3 5QS
Secretary
Appointed 04 Nov 2005
Resigned 04 Dec 2012

KNIGHT, Julian

Resigned
1 Kendal Avenue, EppingCM16 4PN
Secretary
Appointed 04 Dec 2012
Resigned 30 Jul 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

BERMAN, Jonathan

Resigned
36 Great Pulteney Street, LondonW1F 9NS
Born August 1968
Director
Appointed 04 Nov 2005
Resigned 01 Nov 2009

BUNDHUN, Mohamed Iqbal

Resigned
Wedderburn Road, LondonNW3 5QS
Born November 1948
Director
Appointed 02 Dec 2009
Resigned 20 Dec 2009

HOGG, Ian Christopher

Resigned
26 Shepherds Down, ArlesfordSO24 9PP
Born April 1963
Director
Appointed 04 Nov 2005
Resigned 30 Nov 2009

KNGHT, Julian

Resigned
Kendal Avenue, EppingCM16 4PN
Born August 1970
Director
Appointed 04 Dec 2009
Resigned 30 Jul 2021

PEARS, David Alan

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 04 Nov 2005
Resigned 01 Sept 2017

PEARS, Mark Andrew

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 04 Nov 2005
Resigned 01 Sept 2017

SHAW, Ian Jonathan

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born December 1968
Director
Appointed 01 Sept 2017
Resigned 25 Jan 2019

WOOD, Derek Graham Richard

Resigned
The Terrace, BinfieldRG42 5JA
Born June 1960
Director
Appointed 04 Nov 2005
Resigned 07 Dec 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

1

232-234 High Street, EppingCM16 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Legacy
11 April 2013
MG01MG01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Medium
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
15 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Legacy
17 December 2009
MG01MG01
Legacy
17 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
363aAnnual Return
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
363aAnnual Return
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
287Change of Registered Office
Legacy
15 December 2005
88(2)R88(2)R
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
287Change of Registered Office
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Incorporation Company
4 November 2005
NEWINCIncorporation