Background WavePink WaveYellow Wave

STATSPORTS GROUP LIMITED (NI641589)

STATSPORTS GROUP LIMITED (NI641589) is an active UK company. incorporated on 20 October 2016. with registered office in Newry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STATSPORTS GROUP LIMITED has been registered for 9 years. Current directors include CLARKE, Alan, FUMIATSU, Hirai, LIDDIARD, Romona and 3 others.

Company Number
NI641589
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Drumalane Mill, Newry, BT35 8QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARKE, Alan, FUMIATSU, Hirai, LIDDIARD, Romona, MATSUZAWA, Atsuki, MCALLISTER, Rachel Mary Elizabeth, O'CONNOR, Sean
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATSPORTS GROUP LIMITED

STATSPORTS GROUP LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Newry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STATSPORTS GROUP LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

NI641589

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

Drumalane Mill The Quays Newry, BT35 8QS,

Previous Addresses

1 Courtney Hill Newry Co. Down BT34 2EA Northern Ireland
From: 3 April 2017To: 22 June 2017
Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
From: 20 October 2016To: 3 April 2017
Timeline

68 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Share Buyback
Feb 20
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 22
Director Left
Dec 22
Share Buyback
Jan 23
Share Buyback
Jun 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Share Buyback
Jul 24
Funding Round
Oct 24
Funding Round
Dec 24
Loan Cleared
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Nov 25
Capital Reduction
Nov 25
Director Left
Mar 26
39
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

MCALLISTER, Rachel

Active
The Quays, NewryBT35 8QS
Secretary
Appointed 17 May 2021

CLARKE, Alan

Active
The Quays, NewryBT35 8QS
Born March 1971
Director
Appointed 20 Oct 2016

FUMIATSU, Hirai

Active
The Heights, Brooklands, WeybridgeKT13 0XW
Born December 1966
Director
Appointed 07 Oct 2025

LIDDIARD, Romona

Active
Brooklands, Weybridge, SurreyKT13 0XW
Born February 1971
Director
Appointed 07 Oct 2025

MATSUZAWA, Atsuki

Active
Brooklands, Weybridge, SurreyKT13 0XW
Born November 1967
Director
Appointed 07 Oct 2025

MCALLISTER, Rachel Mary Elizabeth

Active
The Quays, NewryBT35 8QS
Born September 1987
Director
Appointed 01 Jan 2023

O'CONNOR, Sean

Active
The Quays, NewryBT35 8QS
Born April 1982
Director
Appointed 20 Oct 2016

ERVINE, Lorna Elizabeth Ann

Resigned
The Quays, NewryBT35 8QS
Born July 1972
Director
Appointed 07 Sept 2018
Resigned 10 Nov 2022

FOX, Thomas

Resigned
The Quays, NewryBT35 8QS
Born September 1963
Director
Appointed 13 Oct 2017
Resigned 07 Oct 2025

HACK, Rufus James

Resigned
Brooklands, Weybridge, SurreyKT13 0XW
Born October 1982
Director
Appointed 07 Oct 2025
Resigned 20 Feb 2026

JOHNSTON, Paul

Resigned
The Quays, NewryBT35 8QS
Born January 1973
Director
Appointed 12 Jun 2017
Resigned 07 Oct 2025

LYNAM, Ian

Resigned
The Quays, NewryBT35 8QS
Born February 1978
Director
Appointed 13 Oct 2017
Resigned 07 Oct 2025

MCKERNAN, Paul Malachy

Resigned
The Quays, NewryBT35 8QS
Born June 1978
Director
Appointed 07 Sept 2018
Resigned 07 Oct 2025

QUINN, Jarlath

Resigned
The Quays, NewryBT35 8QS
Born November 1965
Director
Appointed 12 Jun 2017
Resigned 07 Oct 2025

SLACK, Jefferson Merlin

Resigned
The Quays, NewryBT35 8QS
Born May 1963
Director
Appointed 13 Oct 2017
Resigned 07 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
Brooklands, WeybridgeKT13 0XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025
The Quays, NewryBT35 8QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 07 Oct 2025
The Quays, NewryBT35 8QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 07 Oct 2025

Mr Alan Clarke

Ceased
The Quays, NewryBT35 8QS
Born March 1971

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 07 Oct 2025

Mr Sean O'Connor

Ceased
Marsh Road, Dundalk
Born April 1982

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2025
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
7 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 November 2025
MAMA
Capital Name Of Class Of Shares
7 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
6 November 2025
SH06Cancellation of Shares
Resolution
4 November 2025
RESOLUTIONSResolutions
Resolution
4 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Capital Cancellation Treasury Shares With Date Currency Capital Figure
2 October 2025
SH05Notice of Cancellation of Shares
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
29 July 2024
SH03Return of Purchase of Own Shares
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2023
MAMA
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
21 June 2023
SH03Return of Purchase of Own Shares
Resolution
20 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 May 2023
MAMA
Resolution
15 May 2023
RESOLUTIONSResolutions
Memorandum Articles
15 May 2023
MAMA
Resolution
15 May 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 January 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 December 2021
RP04CS01RP04CS01
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 December 2021
RP04CS01RP04CS01
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Resolution
27 December 2017
RESOLUTIONSResolutions
Resolution
21 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Incorporation Company
20 October 2016
NEWINCIncorporation