ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marathon Managed Services Holdings Limited

Marathon Managed Services Holdings Limited is an active company incorporated on 23 January 2020 with the registered office located in London, Greater London. Marathon Managed Services Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12420145
Private limited company
Age
5 years
Incorporated 23 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (4 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
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
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
11
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1971
Director • Director • British • Lives in England • Born in Jul 1982
Director • Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Apr 1974
Director • British,canadian • Lives in England • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marathon Information Technology Services Ltd
Christopher James Rogers, Mr Russell Martin Horton, and 5 more are mutual people.
Active
Highlander Computing Solutions Limited
Christopher James Rogers, Simon Ward, and 4 more are mutual people.
Active
The Sas Group Of Companies Ltd
Christopher James Rogers, Simon Ward, and 4 more are mutual people.
Active
Psu Technology Group Ltd
Christopher James Rogers, Simon Ward, and 4 more are mutual people.
Active
William Jarrod Partnership Ltd
Christopher James Rogers, Mr Russell Martin Horton, and 4 more are mutual people.
Active
Psu Business Technology Group Limited
Christopher James Rogers, Simon Ward, and 4 more are mutual people.
Active
Fluidone Holdings Limited
Christopher James Rogers, Simon Ward, and 4 more are mutual people.
Active
Cyber Security Associates Ltd
Christopher James Rogers, Simon Ward, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.15K (-100%)
Turnover
Unreported
Decreased by £86K (-100%)
Employees
6
Increased by 1 (+20%)
Total Assets
£810
Decreased by £1.99M (-100%)
Total Liabilities
-£704.87K
Decreased by £234.87K (-25%)
Net Assets
-£704.06K
Decreased by £1.75M (-167%)
Debt Ratio (%)
87021%
Increased by 86973.78% (+184223%)
Latest Activity
Confirmation Submitted
3 Months Ago on 18 Jul 2025
Subsidiary Accounts Submitted
7 Months Ago on 3 Apr 2025
Mr Graham Alexander James Dickie Appointed
9 Months Ago on 21 Jan 2025
Simon Ward Resigned
11 Months Ago on 26 Nov 2024
Roy Hastings Resigned
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 Jul 2024
Mr Roy Hastings Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 31 May 2024
Charge Satisfied
1 Year 5 Months Ago on 31 May 2024
Mr Christopher James Rogers Details Changed
3 Years Ago on 12 May 2022
Get Credit Report
Discover Marathon Managed Services Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 July 2025 with no updates
Submitted on 18 Jul 2025
Director's details changed for Mr Christopher James Rogers on 12 May 2022
Submitted on 18 Jul 2025
Notice of agreement to exemption from audit of accounts for 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
Consolidated accounts of parent company for subsidiary company 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
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 27 Nov 2024
Termination of appointment of Roy Hastings as a director on 30 August 2024
Submitted on 3 Sep 2024
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year