CompanyTrack
M

MARATHON MANAGED SERVICES HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

6 employees
Activities of other holding companies n.e.c.
M

MARATHON MANAGED SERVICES HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 23 Jan 2020 Active London, England 6 employees
Activities of other holding companies n.e.c.
Accounts Submitted 3 Apr 2025
Confirmation Statement Submitted 18 Jul 2025
Net assets £-704.06K £1.75M 2023 year on year
Total assets £810.00 £1.99M 2023 year on year
Total Liabilities £704.87K £234.87K 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 MANAGED SERVICES HOLDINGS LIMITED'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 (2020–2023)

Cash in Bank

N/A

Decreased by £2.15k (-100%)

Net Assets

-£704.06k

Decreased by £1.75M (-167%)

Total Liabilities

£704.87k

Decreased by £234.87k (-25%)

Turnover

N/A

Employees

6

Increased by 1 (+20%)

Debt Ratio

87021%

Increased by 86974 (+185051%)

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

1 Allotment 2,000 Shares £210k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Jul 20202,000£210k£105

Officers

Officers

3 active 8 resigned
Status
Christopher James RogersDirectorBritishEngland4312 May 2022Active
Graham Alexander James DickieDirectorBritish,canadianEngland5321 Jan 2025Active
Russell Martin HortonDirectorBritishEngland5612 May 2022Active

Shareholders

Shareholders (11)

Mrs Shelley Kaye Thrower
16.3%
1,62515 Jul 2022
P Hepburn
9.5%
95015 Jul 2022
Neil O'meara
5.0%
50015 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Fluidone Limited

United Kingdom

Active
Notified 12 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Iain Stuart Maclean

Ceased 1 Oct 2020

Ceased

Tim Thrower

Ceased 1 Oct 2020

Ceased

Group Structure

Group Structure

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 MANAGED SERVICES HOLDINGS LIMITED Current Company
MARATHON INFORMATION TECHNOLOGY SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLIAM JARROD PARTNERSHIP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

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)
18 Jul 2025OfficersChange to director Mr Christopher James Rogers on 2022-05-12View(2 pages)
18 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-07 with no updatesView(3 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

18 Jul 2025 Officers

Change to director Mr Christopher James Rogers on 2022-05-12

18 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-07 with no updates

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

Change to director Mr Christopher James Rogers on 2022-05-12

7 months ago on 18 Jul 2025

Confirmation statement made on 2025-07-07 with no updates

7 months ago on 18 Jul 2025

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

10 months ago on 3 Apr 2025