Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Marathon Information Technology Services Ltd
Marathon Information Technology Services Ltd is an active company incorporated on 4 March 2010 with the registered office located in London, Greater London. Marathon Information Technology Services Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07178633
Private limited company
Age
15 years
Incorporated
4 March 2010
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 June 2025
(2 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Marathon Information Technology Services Ltd
Contact
Address
5 Hatfields
London
SE1 9PG
England
Address changed on
13 May 2022
(3 years ago)
Previous address was
2nd Floor Stanford Gate South Road Brighton BN1 6SB England
Companies in SE1 9PG
Telephone
02083291000
Email
Available in Endole App
Website
Marathon-ps.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Christopher James Rogers
Director • Director • British • Lives in England • Born in Jul 1982
Russell Martin Horton
Director • Director • British • Lives in England • Born in May 1969
Roy Hastings
Director • British • Lives in UK • Born in Jul 1971
Simon Ward
Director • British • Lives in England • Born in Apr 1974
Graham Alexander James Dickie
Director • Chief Financial Officer • British,canadian • Lives in England • Born in Jan 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marathon Managed Services Holdings Limited
Roy Hastings, Christopher James Rogers, and 5 more are mutual people.
Active
Highlander Computing Solutions Limited
Roy Hastings, Christopher James Rogers, and 4 more are mutual people.
Active
The Sas Group Of Companies Ltd
Roy Hastings, Christopher James Rogers, and 4 more are mutual people.
Active
Psu Technology Group Ltd
Roy Hastings, Christopher James Rogers, and 4 more are mutual people.
Active
William Jarrod Partnership Ltd
Roy Hastings, Christopher James Rogers, and 4 more are mutual people.
Active
Psu Business Technology Group Limited
Roy Hastings, Christopher James Rogers, and 4 more are mutual people.
Active
Sas Global Communications Limited
Roy Hastings, Christopher James Rogers, and 3 more are mutual people.
Active
Computer And Network Consultants Limited
Roy Hastings, Simon Ward, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £265K (-100%)
Turnover
£2.52M
Decreased by £8.75M (-78%)
Employees
19
Decreased by 54 (-74%)
Total Assets
£3.57M
Decreased by £1.54M (-30%)
Total Liabilities
-£305K
Decreased by £1.65M (-84%)
Net Assets
£3.27M
Increased by £108.73K (+3%)
Debt Ratio (%)
9%
Decreased by 29.7% (-78%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Subsidiary Accounts Submitted
5 Months Ago on 3 Apr 2025
Mr Graham Alexander James Dickie Appointed
7 Months Ago on 21 Jan 2025
Simon Ward Resigned
9 Months Ago on 26 Nov 2024
Mr Christopher James Rogers Details Changed
1 Year Ago on 1 Sep 2024
Roy Hastings Resigned
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 31 May 2024
Charge Satisfied
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover Marathon Information Technology Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 June 2025 with no updates
Submitted on 27 Jun 2025
Director's details changed for Mr Christopher James Rogers on 1 September 2024
Submitted on 24 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 3 Apr 2025
Appointment of Mr Graham Alexander James Dickie as a director on 21 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Simon Ward as a director on 26 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Roy Hastings as a director on 30 August 2024
Submitted on 3 Sep 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 8 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs