Background WavePink WaveYellow Wave

TOPTRUX (NOTTINGHAM) LIMITED (02525400)

TOPTRUX (NOTTINGHAM) LIMITED (02525400) is an active UK company. incorporated on 25 July 1990. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOPTRUX (NOTTINGHAM) LIMITED has been registered for 35 years. Current directors include MARSHALL, Ian Edward.

Company Number
02525400
Status
active
Type
ltd
Incorporated
25 July 1990
Age
35 years
Address
12 Chequers Road, Derby, DE21 6EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSHALL, Ian Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPTRUX (NOTTINGHAM) LIMITED

TOPTRUX (NOTTINGHAM) LIMITED is an active company incorporated on 25 July 1990 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOPTRUX (NOTTINGHAM) LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02525400

LTD Company

Age

35 Years

Incorporated 25 July 1990

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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

DRYDENE LIMITED
From: 25 July 1990To: 14 December 1990
Contact
Address

12 Chequers Road Derby, DE21 6EN,

Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Dec 11
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MARSHALL, Ian Edward

Active
Chequers Road, DerbyDE21 6EN
Born July 1963
Director
Appointed 31 Mar 2006

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

ALLEN, David

Resigned
Chestnut Cottage, Burton On TrentDE13 9HG
Born January 1946
Director
Appointed 08 Dec 1994
Resigned 05 Aug 2003

MARSHALL, Edward Donald

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

MARSHALL, Ian Edward

Resigned
55 Yew Tree Road, DerbyDE65 5EX
Born July 1963
Director
Appointed 08 Dec 1994
Resigned 01 Apr 1999

MELLOR, Ronald David

Resigned
16 Beech Croft, DerbyDE21 5LQ
Born May 1943
Director
Appointed 02 Mar 1998
Resigned 31 Aug 2004

MELLOR, Ronald David

Resigned
16 Beech Croft, DerbyDE21 5LQ
Born May 1943
Director
Appointed 14 Sept 1993
Resigned 31 Jul 1996

WADD, Jeffrey

Resigned
106 Ramsey Drive, NottinghamNG5 6QQ
Born June 1957
Director
Appointed 08 Dec 1994
Resigned 23 Feb 1998

WALDEN, Russell Henry

Resigned
Kilnhurst, AshoverS45 0AW
Born June 1951
Director
Appointed 08 Dec 1994
Resigned 31 Mar 2006

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 Ltd

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

122

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption 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 Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 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 Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Legacy
4 August 2010
MG02MG02
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
17 February 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
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
225Change of Accounting Reference Date
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Auditors Resignation Company
7 November 1995
AUDAUD
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
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
7 September 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
6 December 1993
287Change of Registered Office
Legacy
6 December 1993
225(1)225(1)
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
6 November 1993
395Particulars of Mortgage or Charge
Legacy
20 September 1993
288288
Legacy
11 May 1993
287Change of Registered Office
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
2 January 1992
225(1)225(1)
Legacy
23 December 1991
363b363b
Legacy
20 March 1991
287Change of Registered Office
Certificate Change Of Name Company
13 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1990
287Change of Registered Office
Legacy
25 October 1990
224224
Legacy
28 August 1990
287Change of Registered Office
Legacy
28 August 1990
288288
Incorporation Company
25 July 1990
NEWINCIncorporation