Background WavePink WaveYellow Wave

JENNINGS RACING LIMITED (05726089)

JENNINGS RACING LIMITED (05726089) is an active UK company. incorporated on 1 March 2006. with registered office in Epping. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. JENNINGS RACING LIMITED has been registered for 20 years. Current directors include KNIGHT, Gregory Roy.

Company Number
05726089
Status
active
Type
ltd
Incorporated
1 March 2006
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
J

JENNINGS RACING LIMITED

JENNINGS RACING LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Epping. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. JENNINGS RACING LIMITED was registered 20 years ago.(SIC: 92000)

Status

active

Active since 20 years ago

Company No

05726089

LTD Company

Age

20 Years

Incorporated 1 March 2006

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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

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

Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Loan Secured
Dec 15
Loan Cleared
Jan 16
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
Aug 21
Loan Secured
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KNIGHT, Victoria Emma

Active
4 Simon Campion Court, EppingCM16 4AU
Secretary
Appointed 15 Oct 2021

KNIGHT, Gregory Roy

Active
Esgors, EppingCM16 6LY
Born March 1964
Director
Appointed 01 Mar 2006

KNIGHT, Julian William

Resigned
The Croft, EppingCM16 4PN
Secretary
Appointed 01 Mar 2006
Resigned 30 Jul 2021

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 01 Mar 2006
Resigned 01 Mar 2006

BOXALL, Charlotte

Resigned
73 Ladywell Prospect, SawbridgeworthCM21 9PS
Born February 1969
Director
Appointed 01 Mar 2006
Resigned 03 Dec 2009

KNIGHT, Gemma

Resigned
Kendal Avenue, EppingCM16 4PN
Born December 1971
Director
Appointed 11 Mar 2008
Resigned 13 Nov 2009

KNIGHT, Julian William

Resigned
The Croft, EppingCM16 4PN
Born August 1970
Director
Appointed 01 Mar 2006
Resigned 30 Jul 2021

KNIGHT, Louise Anne

Resigned
High Road, EppingCM16 6LY
Born November 1972
Director
Appointed 11 Mar 2008
Resigned 13 Nov 2009

PEARS, David Alan

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 03 Dec 2009
Resigned 01 Sept 2017

PEARS, Mark Andrew

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 03 Dec 2009
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

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 01 Mar 2006
Resigned 01 Mar 2006

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
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
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
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
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Legacy
11 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
25 February 2013
MG02MG02
Accounts With Accounts Type Medium
17 December 2012
AAAnnual Accounts
Legacy
6 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Medium
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Medium
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
20 December 2009
MG02MG02
Legacy
17 December 2009
MG01MG01
Legacy
17 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
11 August 2006
122122
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
288cChange of Particulars
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Incorporation Company
1 March 2006
NEWINCIncorporation