Background WavePink WaveYellow Wave

MERTRUX LIMITED (01785323)

MERTRUX LIMITED (01785323) is an active UK company. incorporated on 23 January 1984. with registered office in Derby.. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. MERTRUX LIMITED has been registered for 42 years. Current directors include MARSHALL, Ian Edward.

Company Number
01785323
Status
active
Type
ltd
Incorporated
23 January 1984
Age
42 years
Address
12,Chequers Road,, Derby., DE21 6EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
MARSHALL, Ian Edward
SIC Codes
45112, 45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERTRUX LIMITED

MERTRUX LIMITED is an active company incorporated on 23 January 1984 with the registered office located in Derby.. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. MERTRUX LIMITED was registered 42 years ago.(SIC: 45112, 45190, 45200, 45320)

Status

active

Active since 42 years ago

Company No

01785323

LTD Company

Age

42 Years

Incorporated 23 January 1984

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 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: 10 April 1984To: 20 March 1998
PENTAGON INVESTMENTS LIMITED
From: 23 January 1984To: 10 April 1984
Contact
Address

12,Chequers Road, West Meadows Ind.Estate, Derby., DE21 6EN,

Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MARSHALL, Ian Edward

Active
12,Chequers Road,, Derby.DE21 6EN
Born July 1963
Director
Appointed 01 Apr 1999

BROBYN, Ruth Margaret

Resigned
35 Old Station Close, EtwallDE65 6PQ
Secretary
Appointed 31 Mar 2006
Resigned 17 Jun 2008

BROBYN, Ruth Margaret

Resigned
35 Old Station Close, EtwallDE65 6PQ
Secretary
Appointed N/A
Resigned 31 Mar 2006

MARSHALL, Edward Donald

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

MELLOR, Ronald David

Resigned
16 Beech Croft, DerbyDE21 5LQ
Born May 1943
Director
Appointed N/A
Resigned 08 Dec 1994

O'REILLY, Joseph Michael

Resigned
Pennine View, AshbourneDE6 2GW
Born November 1945
Director
Appointed 08 Dec 1994
Resigned 16 May 2007

SMITH, Norman

Resigned
11 Paddock Close, DerbyDE74 2JW
Born June 1944
Director
Appointed 08 Dec 1994
Resigned 06 Jun 2009

STOCK, Martin Philip

Resigned
9 Meadow Road, NottinghamS80 3DE
Born November 1955
Director
Appointed 08 Dec 1994
Resigned 31 Aug 2005

WALDEN, Russell Henry

Resigned
Kilnhurst, AshoverS45 0AW
Born June 1951
Director
Appointed 08 Dec 1994
Resigned 03 Dec 2007

Persons with significant control

5

1 Active
4 Ceased

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

Mr Ian Edward Marshall

Ceased
Chequers Road, DerbyDE21 6EN
Born July 1963

Nature of Control

Significant influence or control 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 Sarah Ann Robson

Ceased
Chequers Road, DerbyDE21 6EN
Born March 1967

Nature of Control

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

Pentagon Investments Limited

Active
Chequers Road, DerbyDE21 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
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
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
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Resolution
5 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Auditors Resignation Company
7 November 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Resolution
7 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
6 November 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
16 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Legacy
28 August 1990
288288
Legacy
18 July 1990
288288
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Resolution
31 October 1989
RESOLUTIONSResolutions
Legacy
31 October 1989
88(2)R88(2)R
Legacy
23 June 1989
288288
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
28 October 1987
287Change of Registered Office
Legacy
20 October 1987
288288
Legacy
27 February 1987
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
395Particulars of Mortgage or Charge