Background WavePink WaveYellow Wave

PENTAGON INVESTMENTS LIMITED (00721312)

PENTAGON INVESTMENTS LIMITED (00721312) is an active UK company. incorporated on 12 April 1962. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PENTAGON INVESTMENTS LIMITED has been registered for 64 years. Current directors include MARSHALL, Hazel, MARSHALL, Ian Edward, MARSHALL, Matthew Edward.

Company Number
00721312
Status
active
Type
ltd
Incorporated
12 April 1962
Age
64 years
Address
12 Chequers Road, Derby, DE21 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARSHALL, Hazel, MARSHALL, Ian Edward, MARSHALL, Matthew Edward
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAGON INVESTMENTS LIMITED

PENTAGON INVESTMENTS LIMITED is an active company incorporated on 12 April 1962 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PENTAGON INVESTMENTS LIMITED was registered 64 years ago.(SIC: 64209, 68209)

Status

active

Active since 64 years ago

Company No

00721312

LTD Company

Age

64 Years

Incorporated 12 April 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

MERTRUX (DERBY) LIMITED
From: 31 December 1981To: 10 April 1984
AUTOFAIR LIMITED
From: 12 April 1962To: 31 December 1981
Contact
Address

12 Chequers Road Derby, DE21 6EN,

Timeline

16 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Apr 62
Director Left
Dec 11
New Owner
Feb 21
New Owner
Feb 21
Loan Cleared
Jul 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
Apr 26
0
Funding
2
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROBSON, Sarah Ann

Active
Chequers Road, DerbyDE21 6EN
Secretary
Appointed 31 Mar 2006

MARSHALL, Hazel

Active
Chequers Road, DerbyDE21 6EN
Born May 1940
Director
Appointed 08 Nov 1993

MARSHALL, Ian Edward

Active
Chequers Road, DerbyDE21 6EN
Born July 1963
Director
Appointed 09 Nov 1995

MARSHALL, Matthew Edward

Active
Chequers Road, DerbyDE21 6EN
Born November 1976
Director
Appointed 04 Dec 2001

BLACKSHAW, David William

Resigned
Brookbank, Burton On TrentDE13 9AA
Secretary
Appointed N/A
Resigned 01 Nov 1993

WALDEN, Russell Henry

Resigned
Kilnhurst, AshoverS45 0AW
Secretary
Appointed 01 Nov 1993
Resigned 31 Mar 2006

BLACKSHAW, David William

Resigned
Brookbank, Burton On TrentDE13 9AA
Born March 1933
Director
Appointed N/A
Resigned 01 Nov 1993

BLACKSHAW, Robert Michael

Resigned
Cedarwood, ReptonDE65 6FN
Born June 1943
Director
Appointed N/A
Resigned 01 Nov 1993

DEACON, Herbert Frederick

Resigned
16 Monsom Lane, ReptonDE65 6FX
Born September 1912
Director
Appointed N/A
Resigned 21 Dec 2005

MARSHALL, Edward Donald

Resigned
Cote House Farm, ScroptonDE65 5PL
Born January 1939
Director
Appointed N/A
Resigned 18 Nov 2011

ROBSON, Gary Robert

Resigned
Chequers Road, DerbyDE21 6EN
Born November 1963
Director
Appointed 01 May 2004
Resigned 31 Mar 2026

WALDEN, Russell Henry

Resigned
Kilnhurst, AshoverS45 0AW
Born June 1951
Director
Appointed 13 Jan 1994
Resigned 31 Mar 2006

METCALFE ADVISORY LTD

Resigned
Wayside, EpperstoneNG14 6AG
Corporate director
Appointed 01 Jun 2007
Resigned 08 Jul 2008

Persons with significant control

10

5 Active
5 Ceased

Mr Ian Edward Marshall

Active
Chequers Road, DerbyDE21 6EN
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Mrs Sarah Ann Robson

Active
Chequers Road, DerbyDE21 6EN
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Mr Matthew Edward Marshall

Active
Chequers Road, DerbyDE21 6EN
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Mrs Judith Ann Wright

Active
Chequers Road, DerbyDE21 6EN
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Mrs Hazel Marshall

Active
Chequers Road, DerbyDE21 6EN
Born May 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 20 Sept 2024

Mrs Hazel Marshall

Ceased
Chequers Road, DerbyDE21 6EN
Born May 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mr Ian Edward Marshall

Ceased
Chequers Road, DerbyDE21 6EN
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mrs Sarah Ann Robson

Ceased
Chequers Road, DerbyDE21 6EN
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mr Matthew Edward Marshall

Ceased
Chequers Road, DerbyDE21 6EN
Born November 1976

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mrs Judith Ann Wright

Ceased
Chequers Road, DerbyDE21 6EN
Born June 1974

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 September 2022
RP04CS01RP04CS01
Resolution
1 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
24 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 September 2020
MAMA
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Resolution
16 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Confirmation Statement
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Group
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Resolution
5 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
169169
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2004
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Group
22 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1995
AAAnnual Accounts
Legacy
24 November 1995
288288
Auditors Resignation Company
7 November 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
26 November 1994
395Particulars of Mortgage or Charge
Resolution
7 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 September 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Accounts With Accounts Type Full Group
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
288288
Legacy
3 December 1993
169169
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
6 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Legacy
21 January 1993
363b363b
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 December 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Accounts With Accounts Type Full Group
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
1 November 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
15 August 1988
395Particulars of Mortgage or Charge
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
395Particulars of Mortgage or Charge
Legacy
12 January 1988
395Particulars of Mortgage or Charge
Legacy
12 January 1988
395Particulars of Mortgage or Charge
Legacy
12 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
28 October 1987
287Change of Registered Office
Legacy
24 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 April 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 July 1979
AAAnnual Accounts
Incorporation Company
12 April 1962
NEWINCIncorporation