Company NameMarathon Technology Limited
DirectorDavid John Featherstone
Company StatusActive
Company Number03383266
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Featherstone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameCheryl Lynne Featherstone
NationalityBritish
StatusCurrent
Appointed18 August 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dave Featherstone
100.00%
Ordinary

Financials

Year2014
Net Worth£463
Cash£9,964
Current Liabilities£9,751

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

3 July 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
26 May 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
24 June 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
21 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 June 2019Director's details changed for David John Featherstone on 10 June 2019 (2 pages)
10 June 2019Change of details for David John Featherstone as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Secretary's details changed for Cheryl Lynne Featherstone on 10 June 2019 (1 page)
24 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 June 2018Change of details for David John Featherstone as a person with significant control on 27 October 2017 (2 pages)
20 June 2018Director's details changed for David John Featherstone on 27 October 2017 (2 pages)
20 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 February 2018Statement of capital following an allotment of shares on 24 June 2017
  • GBP 100
(3 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Director's details changed for David John Featherstone on 10 November 2016 (2 pages)
23 January 2017Director's details changed for David John Featherstone on 10 November 2016 (2 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Director's details changed for David John Featherstone on 12 June 2016 (2 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Director's details changed for David John Featherstone on 12 June 2016 (2 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2012Director's details changed for David John Featherstone on 8 June 2012 (2 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for David John Featherstone on 8 June 2012 (2 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for David John Featherstone on 8 June 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for David John Featherstone on 8 June 2011 (2 pages)
28 June 2011Director's details changed for David John Featherstone on 8 June 2011 (2 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for David John Featherstone on 8 June 2011 (2 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 July 2010Director's details changed for David John Featherstone on 8 June 2010 (2 pages)
16 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for David John Featherstone on 8 June 2010 (2 pages)
16 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for David John Featherstone on 8 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2009Return made up to 09/06/09; full list of members (3 pages)
1 July 2009Return made up to 09/06/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 August 2008Return made up to 09/06/08; full list of members (3 pages)
14 August 2008Director's change of particulars / david featherstone / 30/05/2008 (1 page)
14 August 2008Return made up to 09/06/08; full list of members (3 pages)
14 August 2008Director's change of particulars / david featherstone / 30/05/2008 (1 page)
1 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 09/06/07; full list of members (2 pages)
22 June 2007Return made up to 09/06/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
3 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 09/06/06; full list of members (2 pages)
27 July 2006Return made up to 09/06/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
14 July 2005Return made up to 09/06/05; full list of members (2 pages)
14 July 2005Return made up to 09/06/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 July 2004Return made up to 09/06/04; full list of members (6 pages)
9 July 2004Return made up to 09/06/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
8 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
23 October 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
17 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
18 January 2001Registered office changed on 18/01/01 from: 1 amelia court 45 highland road bromley kent BR1 4AE (1 page)
18 January 2001Registered office changed on 18/01/01 from: 1 amelia court 45 highland road bromley kent BR1 4AE (1 page)
18 August 2000Full accounts made up to 30 September 1999 (9 pages)
18 August 2000Full accounts made up to 30 September 1999 (9 pages)
10 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1999Secretary's particulars changed (1 page)
26 July 1999Return made up to 09/06/99; no change of members (4 pages)
26 July 1999Secretary's particulars changed (1 page)
26 July 1999Return made up to 09/06/99; no change of members (4 pages)
29 March 1999Full accounts made up to 30 September 1998 (11 pages)
29 March 1999Full accounts made up to 30 September 1998 (11 pages)
18 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/08/97
(1 page)
18 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/08/97
(1 page)
9 June 1998Return made up to 09/06/98; full list of members (6 pages)
9 June 1998Return made up to 09/06/98; full list of members (6 pages)
10 November 1997Registered office changed on 10/11/97 from: flat 1 galsworthy house st georges grove tooting london SW17 opz (1 page)
10 November 1997Registered office changed on 10/11/97 from: flat 1 galsworthy house st georges grove tooting london SW17 opz (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
26 August 1997Registered office changed on 26/08/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
9 June 1997Incorporation (17 pages)
9 June 1997Incorporation (17 pages)