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 6 years ago.
Status
Active
Active since incorporation
Company No
12420145
Private limited company
Age
6 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 (6 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
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
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1982
Director • British,canadian • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Jan 1966
Fluidone Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highlander Computing Solutions Limited
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Computer And Network Consultants Limited
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Orca It Ltd
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
The Sas Group Of Companies Ltd
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Project Five Ltd
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Psu Technology Group Ltd
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Fluidone Limited
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Marathon Information Technology Services Ltd
Graham Alexander James Dickie, Christopher James Rogers, and 1 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
Subsidiary Accounts Submitted
1 Day Ago on 21 Jan 2026
Russell Martin Horton Resigned
1 Month Ago on 8 Dec 2025
Mr Paul Emmanuel Kahn Appointed
1 Month Ago on 8 Dec 2025
Confirmation Submitted
6 Months Ago on 18 Jul 2025
Subsidiary Accounts Submitted
9 Months Ago on 3 Apr 2025
Mr Graham Alexander James Dickie Appointed
1 Year Ago on 21 Jan 2025
Simon Ward Resigned
1 Year 1 Month Ago on 26 Nov 2024
Roy Hastings Resigned
1 Year 4 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Jul 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
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 21 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 21 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 11 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 11 Jan 2026
Appointment of Mr Paul Emmanuel Kahn as a director on 8 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Russell Martin Horton as a director on 8 December 2025
Submitted on 16 Dec 2025
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
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year