CompanyTrack
M

MARATHON INFORMATION TECHNOLOGY SERVICES LTD

Active London

Information technology consultancy activities

19 employees
Information technology consultancy activitiesOther information technology service activities
M

MARATHON INFORMATION TECHNOLOGY SERVICES LTD

Information technology consultancy activities

Founded 4 Mar 2010 Active London, England 19 employees
Information technology consultancy activitiesOther information technology service activities
Accounts Submitted 3 Apr 2025
Confirmation Statement Submitted 27 Jun 2025
Net assets £3.27M £109.20K 2023 year on year
Total assets £3.57M £1.54M 2023 year on year
Total Liabilities £305.00K £1.65M 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Hatfields London SE1 9PG England

Credit Report

Discover MARATHON INFORMATION TECHNOLOGY SERVICES LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Decreased by £264.57k (-100%)

Net Assets

£3.27M

Increased by £109.20k (+3%)

Total Liabilities

£305.00k

Decreased by £1.65M (-84%)

Turnover

£2.52M

Decreased by £8.75M (-78%)

Employees

19

Decreased by 54 (-74%)

Debt Ratio

9%

Decreased by 29 (-76%)

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

Officers

Officers

3 active 11 resigned
Status
Christopher James RogersDirectorBritishEngland4312 May 2022Active
Graham Alexander James DickieDirectorBritish,canadianEngland5321 Jan 2025Active
Russell Martin HortonDirectorBritishEngland5612 May 2022Active

Shareholders

Shareholders (8)

Peach Pe Holdings Ltd
57.6%
6,80024 Jun 2021
Peach Pe Holdings Ltd
41.4%
4,88224 Jun 2021
Peach Pe Holdings Ltd
1.0%
11824 Jun 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Marathon Managed Services Holdings Limited

United Kingdom

Active
Notified 22 May 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Paul Hepburn

Ceased 22 May 2020

Ceased

Iain Stuart Maclean

Ceased 7 Jul 2020

Ceased

Timothy Charles Elliot Thrower

Ceased 7 Jul 2020

Ceased

Peter Frederick Speck

Ceased 6 Jul 2020

Ceased

Group Structure

Group Structure

MARATHON MANAGED SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FLUIDONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
MARATHON INFORMATION TECHNOLOGY SERVICES LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersAppointment of Mr Paul Emmanuel Kahn as director on 2025-12-08View(2 pages)
16 Dec 2025OfficersTermination of Russell Martin Horton as director on 2025-12-08View(1 page)
27 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-15 with no updatesView(3 pages)
24 Jun 2025OfficersChange to director Mr Christopher James Rogers on 2024-09-01View(2 pages)
3 Apr 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
16 Dec 2025 Officers

Appointment of Mr Paul Emmanuel Kahn as director on 2025-12-08

16 Dec 2025 Officers

Termination of Russell Martin Horton as director on 2025-12-08

27 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-15 with no updates

24 Jun 2025 Officers

Change to director Mr Christopher James Rogers on 2024-09-01

3 Apr 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Appointment of Mr Paul Emmanuel Kahn as director on 2025-12-08

2 months ago on 16 Dec 2025

Termination of Russell Martin Horton as director on 2025-12-08

2 months ago on 16 Dec 2025

Confirmation statement made on 2025-06-15 with no updates

7 months ago on 27 Jun 2025

Change to director Mr Christopher James Rogers on 2024-09-01

7 months ago on 24 Jun 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

10 months ago on 3 Apr 2025