Background WavePink WaveYellow Wave

MARATHON INFORMATION TECHNOLOGY SERVICES LTD (07178633)

MARATHON INFORMATION TECHNOLOGY SERVICES LTD (07178633) is an active UK company. incorporated on 4 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. MARATHON INFORMATION TECHNOLOGY SERVICES LTD has been registered for 16 years.

Company Number
07178633
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
5 Hatfields, London, SE1 9PG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARATHON INFORMATION TECHNOLOGY SERVICES LTD

MARATHON INFORMATION TECHNOLOGY SERVICES LTD is an active company incorporated on 4 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. MARATHON INFORMATION TECHNOLOGY SERVICES LTD was registered 16 years ago.(SIC: 62020, 62090)

Status

active

Active since 16 years ago

Company No

07178633

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

5 Hatfields London, SE1 9PG,

Previous Addresses

2nd Floor Stanford Gate South Road Brighton BN1 6SB England
From: 9 July 2020To: 13 May 2022
3 Villiers Court 40 Upper Mulgrave Road Cheam Sutton SM2 7AJ England
From: 19 June 2019To: 9 July 2020
3 Upper Mulgrave Road Cheam Sutton SM2 7AJ United Kingdom
From: 20 November 2018To: 19 June 2019
Unit 15 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ England
From: 17 December 2015To: 20 November 2018
Park House Park Terrace Worcester Park Surrey KT4 7JZ
From: 26 July 2010To: 17 December 2015
51 Bridgewood Road Worcester Park Surrey KT4 8XR England
From: 4 March 2010To: 26 July 2010
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jan 11
Director Left
Jul 12
Director Left
Jul 12
Share Buyback
Jul 12
Share Issue
Jun 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Mar 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Oct 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Capital Reduction
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 July 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Memorandum Articles
14 March 2023
MAMA
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Resolution
5 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
5 April 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Capital Alter Shares Subdivision
18 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
10 July 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2010
NEWINCIncorporation