Background WavePink WaveYellow Wave

MARATHON SPORTS LIMITED (NI029105)

MARATHON SPORTS LIMITED (NI029105) is an active UK company. incorporated on 9 January 1995. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. MARATHON SPORTS LIMITED has been registered for 31 years. Current directors include PLATT, Dominic James, SCHULTZ, Régis.

Company Number
NI029105
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
C/O Carson Mcdowell Llp Murray House, Belfast, BT1 6DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARATHON SPORTS LIMITED

MARATHON SPORTS LIMITED is an active company incorporated on 9 January 1995 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. MARATHON SPORTS LIMITED was registered 31 years ago.(SIC: 47710, 47721)

Status

active

Active since 31 years ago

Company No

NI029105

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Carson Mcdowell Llp Murray House Murray Street Belfast, BT1 6DN,

Previous Addresses

C/O Mcshane & Co 34 Hill Street Newry BT34 1AR
From: 9 January 1995To: 16 May 2014
Timeline

16 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 13
Funding Round
Jan 13
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CASEY, Theresa

Active
Murray House, BelfastBT1 6DN
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Jan 2012

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Murray House, BelfastBT1 6DN
Born December 1968
Director
Appointed 07 Oct 2022

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 13 May 2011
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Murray House, BelfastBT1 6DN
Secretary
Appointed 07 Oct 2022
Resigned 10 Apr 2023

CUNNINGHAM, Liam

Resigned
32 Hampton Crescent, Dublin
Secretary
Appointed 09 Jan 1995
Resigned 26 Oct 2006

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

QUINN, John

Resigned
35 The Sweepstakes, Dublin 4
Secretary
Appointed 26 Oct 2006
Resigned 13 May 2011

BOWN, Barry Colin

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born June 1961
Director
Appointed 04 Apr 2011
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 04 Apr 2011
Resigned 07 Oct 2022

CUNNINGHAM, Liam

Resigned
32 Hampton Crescent, Booterstown
Born April 1958
Director
Appointed 05 Jun 1999
Resigned 26 Oct 2006

CURRAN, Michael

Resigned
Tudor Lodge, Blackrock
Born February 1945
Director
Appointed 09 Jan 1995
Resigned 05 Jun 1999

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 03 Oct 2023

HAYES, Jennifer

Resigned
Liffey Valley Shopping Centre, Lucan
Born September 1980
Director
Appointed 14 Jan 2013
Resigned 03 May 2018

PAUL, Mcglade

Resigned
103 Avoca Park, Co Dublin
Born June 1955
Director
Appointed 05 Jun 1999
Resigned 20 Oct 2005

QUINN, John

Resigned
38 The Sweepstakes, Dublin 4
Born May 1977
Director
Appointed 20 Oct 2006
Resigned 08 Jan 2013

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 04 Apr 2011
Resigned 31 Oct 2018

SOMERS, Bernard

Resigned
The Bawn, Fatrock
Born April 1949
Director
Appointed 26 Oct 2006
Resigned 04 Apr 2011

WALSH, Linda

Resigned
Tudor Lodge, Blackrock
Born August 1965
Director
Appointed 09 Jan 1995
Resigned 05 Jun 1999

Persons with significant control

1

Hollinsbrook Way, BuryBL9 8RR

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

117

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Auditors Resignation Company
27 October 2014
AUDAUD
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Auditors Resignation Company
20 August 2014
AUDAUD
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Statement Of Companys Objects
25 January 2012
CC04CC04
Resolution
25 January 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
23 January 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
23 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
1 June 2011
AA01Change of Accounting Reference Date
Miscellaneous
20 April 2011
MISCMISC
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
7 September 2009
AC(NI)AC(NI)
Legacy
14 August 2009
371S(NI)371S(NI)
Legacy
14 August 2009
371S(NI)371S(NI)
Legacy
2 January 2008
AC(NI)AC(NI)
Legacy
20 March 2007
371S(NI)371S(NI)
Legacy
21 February 2007
UDM+A(NI)UDM+A(NI)
Legacy
21 February 2007
296(NI)296(NI)
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
296(NI)296(NI)
Legacy
19 February 2007
296(NI)296(NI)
Legacy
4 December 2006
AC(NI)AC(NI)
Legacy
6 April 2006
371S(NI)371S(NI)
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
24 October 2005
AC(NI)AC(NI)
Legacy
9 February 2004
371S(NI)371S(NI)
Legacy
24 October 2003
AC(NI)AC(NI)
Legacy
21 February 2003
371S(NI)371S(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
26 January 2003
AC(NI)AC(NI)
Legacy
30 October 2001
AC(NI)AC(NI)
Legacy
30 October 2001
371S(NI)371S(NI)
Legacy
27 October 2000
AC(NI)AC(NI)
Legacy
27 October 2000
371S(NI)371S(NI)
Legacy
27 October 2000
296(NI)296(NI)
Legacy
27 October 2000
296(NI)296(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
24 February 1999
371S(NI)371S(NI)
Legacy
27 February 1998
AC(NI)AC(NI)
Legacy
27 February 1998
371S(NI)371S(NI)
Legacy
1 May 1997
AC(NI)AC(NI)
Legacy
1 May 1997
371S(NI)371S(NI)
Legacy
9 February 1996
AC(NI)AC(NI)
Legacy
9 February 1996
371S(NI)371S(NI)
Legacy
25 January 1995
232(NI)232(NI)
Legacy
16 January 1995
296(NI)296(NI)
Incorporation Company
9 January 1995
NEWINCIncorporation
Legacy
9 January 1995
MEM(NI)MEM(NI)
Legacy
9 January 1995
ARTS(NI)ARTS(NI)
Legacy
9 January 1995
G23(NI)G23(NI)
Legacy
9 January 1995
G21(NI)G21(NI)