MARKERSTUDY GROUP HOLDINGS LIMITED

Active Sevenoaks

Other business support service activities n.e.c.

4,647 employees website.com
Financial services Other business support service activities n.e.c.
M

MARKERSTUDY GROUP HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 9 Dec 2020 Active Sevenoaks, United Kingdom 4,647 employees website.com
Financial services Other business support service activities n.e.c.

Previous Company Names

VENUS MIDCO LIMITED 9 Dec 2020 — 13 Sept 2021
Accounts Submitted 4 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 8 Jan 2026 Next due 22 Jan 2027 9 months remaining
Net assets £-2M £121M 2023 year on year
Total assets £1,758M £246K 2023 year on year
Total Liabilities £1,760M £121M 2023 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MARKERSTUDY GROUP HOLDINGS LIMITED (13073792), an active financial services company based in Sevenoaks, United Kingdom. Incorporated 9 Dec 2020. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2021–2023)

Cash in Bank

£106.39M

Decreased by £15.28M (-13%)

Net Assets

-£1.82M

Decreased by £121.17M (-102%)

Total Liabilities

£1759.65M

Increased by £120.92M (+7%)

Turnover

£533.48M

Increased by £118.69M (+29%)

Employees

4647

Decreased by 338 (-7%)

Debt Ratio

100%

Increased by 7 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 10 Shares £1009.10m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jan 20251£25.00m£25.00m
26 Jun 20241£400.00m£400.00m
26 Jun 20241£400.00m£400.00m
20 Dec 20231£57.20m£57.20m
14 Jul 20213£273.75£91.25

Officers

Officers

2 active 1 resigned
Status
Bernard Franklin HigginsDirectorBritishUnited Kingdom6514 Jul 2021Active
Michael James Peter EnglandDirectorBritishUnited Kingdom459 Dec 2020Active

Shareholders

Shareholders (1)

Venus Topco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

MARKERSTUDY GROUP HOLDINGS LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026OfficersAppointment of Mr Glen Neville Ward as director on 2026-03-25
18 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-08 with updates
4 Sept 2025AccountsAnnual accounts made up to 2024-12-31
14 Jul 2025OfficersTermination of Fernley Keith Dyson as director on 2025-07-04
26 Mar 2026 Officers

Appointment of Mr Glen Neville Ward as director on 2026-03-25

18 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-08 with updates

4 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

14 Jul 2025 Officers

Termination of Fernley Keith Dyson as director on 2025-07-04

Recent Activity

Latest Activity

Appointment of Mr Glen Neville Ward as director on 2026-03-25

4 weeks ago on 26 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 18 Mar 2026

Confirmation statement made on 2026-01-08 with updates

3 months ago on 8 Jan 2026

Annual accounts made up to 2024-12-31

7 months ago on 4 Sept 2025

Termination of Fernley Keith Dyson as director on 2025-07-04

9 months ago on 14 Jul 2025