Get an alert when MARCON CONSTRUCTION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-07-29 (in 2mo)

Last made up 2025-07-15

Watchouts

1 item

Cash

£2M

-52.8% vs 2024

Net assets

£2M

-15.7% lowest in 4 filed years

Employees

33

+17.9% highest in 4 filed years

Profit before tax

£3M

+7.8% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2025-01-31

Metric Trend 2020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Turnover
Operating profit
Profit before tax £2,374,195£2,559,048
Net profit £1,932,560£1,720,938£1,951,069
Cash £1,028,691£653,763£4,596,102£2,168,290
Total assets less current liabilities £3,102,404£2,263,327£1,867,155£1,551,143
Net assets £2,775,667£2,087,709£1,840,087£1,551,143
Equity £843,107£2,775,667£2,087,709£1,840,087£1,551,143
Average employees 16212833
Wages £1,875,634£2,014,745

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 11 resigned

Name Role Appointed Born Nationality
ADAMS, Joe Director 2025-02-05 Aug 1988 British
PICKETT, Liam Mark Director 2025-02-05 Mar 1988 British
TAYLOR, Marcus Riley Director 2020-09-30 Jan 1987 British
Show 11 resigned officers
Name Role Appointed Resigned
ROCKLEY, Susan Margaret Secretary 1996-07-15 2004-06-17
HALE SECRETARIAL LTD Corporate Secretary 2004-06-17 2010-04-28
THE OXFORD SECRETARIAT LIMITED Corporate Nominee Secretary 1996-07-15 1996-07-15
HOMEWOOD, David Leslie Director 2019-01-17 2020-05-29
JONES, Mark Director 2018-04-25 2024-08-01
MARSH, Bryn Robert Director 2019-01-17 2026-04-01
OFFER, Steve Director 2018-07-13 2020-09-30
PINDER, Glenn Steven Director 2019-01-17 2023-11-20
RAYMENT, Peter Sydney Director 2004-12-09 2009-11-30
ROCKLEY, Martin Steven Director 1996-07-15 2025-04-04
THE OXFORD LAW PUBLISHING COMPANY LIMITED Corporate Nominee Director 1996-07-15 1996-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Marcon Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-04-01 Active
Mr Bryn Robert Marsh Individual Shares 25–50%, Voting 25–50% 2025-04-04 Ceased 2026-04-01
Mr Marcus Riley Taylor Individual Shares 25–50%, Voting 25–50% 2025-04-04 Ceased 2026-04-01
Mr Martin Steven Rockley Individual Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-21 Ceased 2025-04-04
Mark Jones Individual Shares 25–50%, Voting 25–50% 2023-11-21 Ceased 2024-08-01
Marcon Holdings Limited Corporate entity Shares 25–50%, Voting 25–50% 2021-04-09 Ceased 2023-11-21
Mark Jones Individual Shares 25–50%, Voting 25–50% 2018-04-03 Ceased 2021-04-09
Mr Martin Steven Rockley Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-04-09

Filing timeline

Last 20 of 165 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-22 RESOLUTIONS Resolution
  • 2026-04-22 MA Memorandum articles
  • 2025-06-16 MA Memorandum articles
Date Type Category Description
2026-04-22 RESOLUTIONS resolution Resolution
2026-04-22 MA incorporation Memorandum articles
2026-04-22 SH08 capital Capital name of class of shares
2026-04-22 SH10 capital Capital variation of rights attached to shares
2026-04-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-04-07 TM01 officers Termination director company with name termination date PDF
2026-04-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-04-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-04-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-30 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-09-30 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-09-30 CH01 officers Change person director company with change date PDF
2025-09-30 CH01 officers Change person director company with change date PDF
2025-09-30 CH01 officers Change person director company with change date PDF
2025-09-30 AD01 address Change registered office address company with date old address new address PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-07-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-16 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-01-31 vs 2024-01-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page