Background WavePink WaveYellow Wave

MARATION LIMITED (NI032014)

MARATION LIMITED (NI032014) is an active UK company. incorporated on 27 February 1997. with registered office in Ballymena. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARATION LIMITED has been registered for 29 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane.

Company Number
NI032014
Status
active
Type
ltd
Incorporated
27 February 1997
Age
29 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARATION LIMITED

MARATION LIMITED is an active company incorporated on 27 February 1997 with the registered office located in Ballymena. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARATION LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

NI032014

LTD Company

Age

29 Years

Incorporated 27 February 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1 Ballycregagh Road Cloughmills Ballymena BT44 9LD
From: 27 February 1997To: 27 June 2023
Timeline

21 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Jun 14
Director Joined
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Funding Round
Aug 16
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 04 Feb 2013

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 31 Dec 2003

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 02 Mar 2011

REID, Kathryn Margaret Jane

Active
Ballycregagh Road, BallymenaBT44 9LB
Born March 1979
Director
Appointed 16 May 2016

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, AntrimBT43 6SZ
Secretary
Appointed 27 Feb 1997
Resigned 04 Feb 2013

FRANCEY, Mary Cumming

Resigned
60 Ballygarvey Road, Co AntrimBT43 7HB
Born January 1973
Director
Appointed 27 Feb 1997
Resigned 01 Dec 2006

MCALLISTER, Sinead

Resigned
105 Bann Road, Co AntrimBT44 8SZ
Born August 1961
Director
Appointed 27 Feb 1997
Resigned 31 Dec 2003

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, AntrimBT43 6SZ
Born November 1955
Director
Appointed 27 Feb 1997
Resigned 30 May 2014

Persons with significant control

1

Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Resolution
19 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Secretary Company With Name Termination Date
12 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Legacy
24 November 2010
MG01MG01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Resolution
18 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2010
CC04CC04
Legacy
4 September 2009
AC(NI)AC(NI)
Legacy
8 May 2009
233(NI)233(NI)
Legacy
8 April 2009
371SR(NI)371SR(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 September 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
24 September 2008
402(NI)402(NI)
Legacy
26 August 2008
UDM+A(NI)UDM+A(NI)
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
UDM+A(NI)UDM+A(NI)
Resolution
13 August 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
31 July 2008
402(NI)402(NI)
Legacy
8 April 2008
371S(NI)371S(NI)
Legacy
20 November 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 August 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
9 August 2007
402(NI)402(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
28 October 2006
AC(NI)AC(NI)
Legacy
25 April 2006
371S(NI)371S(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
7 September 2005
233(NI)233(NI)
Particulars Of A Mortgage Charge
11 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 March 2005
402(NI)402(NI)
Legacy
23 September 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
31 January 2004
296(NI)296(NI)
Legacy
27 November 2003
AC(NI)AC(NI)
Legacy
14 March 2003
371S(NI)371S(NI)
Legacy
27 November 2002
AC(NI)AC(NI)
Legacy
9 April 2002
371S(NI)371S(NI)
Legacy
5 December 2001
AC(NI)AC(NI)
Legacy
11 April 2001
371S(NI)371S(NI)
Legacy
5 December 2000
AC(NI)AC(NI)
Legacy
19 June 2000
AC(NI)AC(NI)
Legacy
8 April 2000
371S(NI)371S(NI)
Legacy
1 December 1999
233(NI)233(NI)
Legacy
9 April 1999
371S(NI)371S(NI)
Legacy
10 February 1999
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
22 January 1999
402(NI)402(NI)
Legacy
12 January 1999
AC(NI)AC(NI)
Legacy
26 November 1998
296(NI)296(NI)
Legacy
21 April 1998
371S(NI)371S(NI)
Legacy
10 March 1998
295(NI)295(NI)
Legacy
10 March 1998
UDM+A(NI)UDM+A(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
10 March 1998
296(NI)296(NI)
Legacy
13 March 1997
133(NI)133(NI)
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
MEM(NI)MEM(NI)
Legacy
27 February 1997
ARTS(NI)ARTS(NI)
Miscellaneous
27 February 1997
MISCMISC
Legacy
27 February 1997
G21(NI)G21(NI)
Legacy
27 February 1997
G23(NI)G23(NI)