Background WavePink WaveYellow Wave

DOKTAS TRADING UK LTD (01360766)

DOKTAS TRADING UK LTD (01360766) is an active UK company. incorporated on 31 March 1978. with registered office in Lichfield. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. DOKTAS TRADING UK LTD has been registered for 48 years. Current directors include BINICI, Sibel, WARD, Duncan John.

Company Number
01360766
Status
active
Type
ltd
Incorporated
31 March 1978
Age
48 years
Address
3 & 4 The Mews Trent Park, Lichfield, WS13 6RN
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BINICI, Sibel, WARD, Duncan John
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOKTAS TRADING UK LTD

DOKTAS TRADING UK LTD is an active company incorporated on 31 March 1978 with the registered office located in Lichfield. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. DOKTAS TRADING UK LTD was registered 48 years ago.(SIC: 52290)

Status

active

Active since 48 years ago

Company No

01360766

LTD Company

Age

48 Years

Incorporated 31 March 1978

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 May 2025 (11 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

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

COMPONENTA UK LIMITED
From: 5 October 2007To: 18 April 2018
SHERBROOK INTERNATIONAL LTD
From: 3 January 2002To: 5 October 2007
SHERBROOK GROUP HOLDINGS LIMITED
From: 29 June 1995To: 3 January 2002
SHERBROOK INTERNATIONAL LIMITED
From: 5 September 1984To: 29 June 1995
SHERBROOK INDUSTRIAL DEVELOPMENTS LIMITED
From: 31 December 1978To: 5 September 1984
DARWINSDALE LIMITED
From: 31 March 1978To: 31 December 1978
Contact
Address

3 & 4 The Mews Trent Park Eastern Avenue Lichfield, WS13 6RN,

Previous Addresses

Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ
From: 13 August 2012To: 2 October 2017
Centrix@Keys Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA United Kingdom
From: 5 September 2011To: 13 August 2012
Unit 3 Upper Keys Business Park Keys Park Road Hednesford Cannock Staffordshire WS12 2GE
From: 31 March 1978To: 5 September 2011
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Mar 14
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Funding Round
Jun 17
Share Issue
Jun 17
Owner Exit
Aug 17
Director Left
Oct 17
Owner Exit
Aug 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Capital Update
May 21
Director Joined
Dec 24
Director Left
Dec 24
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

WARD, Duncan John

Active
Trent Park, LichfieldWS13 6RN
Secretary
Appointed 13 Oct 2008

BINICI, Sibel

Active
Trent Park, LichfieldWS13 6RN
Born July 1968
Director
Appointed 18 Dec 2024

WARD, Duncan John

Active
Trent Park, LichfieldWS13 6RN
Born March 1963
Director
Appointed 13 Oct 2008

BEAK, David William

Resigned
36 Rousebarn Lane, RickmansworthWD3 3RL
Secretary
Appointed 20 Mar 2001
Resigned 31 Oct 2006

DANKS, Robert David

Resigned
24 Manor Rise, LichfieldWS14 9SL
Secretary
Appointed 01 Nov 2006
Resigned 05 Aug 2008

WADE, Derek

Resigned
4 Ducketts Mead, HarlowCM19 5EG
Secretary
Appointed 15 Oct 1998
Resigned 20 Mar 2001

WIGGIN, Lucia Joy

Resigned
Sherbrook 15 Cloister Walk, LichfieldWS14 9LN
Secretary
Appointed N/A
Resigned 15 Oct 1998

BAILEY-GREEN, Roger, Dr

Resigned
6 Pilkington Avenue, Sutton ColdfieldB72 1LA
Born January 1945
Director
Appointed 04 Jan 1999
Resigned 31 Jul 1999

DANKS, Robert David

Resigned
24 Manor Rise, LichfieldWS14 9SL
Born January 1967
Director
Appointed 01 Aug 2004
Resigned 05 Aug 2008

GEZDUR, Selcuk

Resigned
Koc Holding Narkastepe Aziz, Istanbul TurkeyFOREIGN
Born April 1950
Director
Appointed 15 Oct 1998
Resigned 31 Dec 2005

GWYNN, Christopher Brian

Resigned
Trent Park, LichfieldWS13 6RN
Born June 1979
Director
Appointed 03 May 2016
Resigned 18 Dec 2024

HOOPER, Alan

Resigned
85 Tamworth Road, LichfieldWS14 9HG
Born May 1953
Director
Appointed 01 Aug 2004
Resigned 27 Mar 2015

INCHLEY, Robert Anthony

Resigned
Bredon 6 Saracen Drive, Balsall CommonCV7 7UA
Born October 1935
Director
Appointed 16 Oct 1998
Resigned 31 Mar 1999

INCHLEY, Robert Anthony

Resigned
Bredon 6 Saracen Drive, Balsall CommonCV7 7UA
Born October 1935
Director
Appointed 25 Sept 1993
Resigned 15 Oct 1998

KITCHEN, Ruth Christine

Resigned
23 Willowsmere Drive, LichfieldWS14 9XF
Born January 1963
Director
Appointed 25 Sept 1993
Resigned 15 Oct 1998

KUMAN, Ferzan

Resigned
Andross Cottage, ArmitageWS15 4AE
Born October 1966
Director
Appointed 16 Oct 1998
Resigned 15 Jan 2002

LEHTONEN, Yrjo Heikki

Resigned
Tahtitorninkatu, Helsinki
Born June 1959
Director
Appointed 02 Jan 2007
Resigned 19 Nov 2015

OMES, Marcus Johannus

Resigned
Koepelweg, 5263 As Vught
Born July 1965
Director
Appointed 02 Jan 2007
Resigned 30 Sept 2007

ONEN, Kudret

Resigned
Vanikoy Cad, 11-40, IstanbulFOREIGN
Born January 1953
Director
Appointed 01 Jan 2006
Resigned 20 Dec 2006

OZDEMIR, Aka Gunduz

Resigned
Akatlar Maya Sttest, IstanbulFOREIGN
Born January 1949
Director
Appointed 22 Mar 2006
Resigned 20 Dec 2006

SCHERES, Johannes Hubertus Petrus

Resigned
Grathem, Limburg6096 AA
Born June 1968
Director
Appointed 02 Jan 2007
Resigned 01 Mar 2014

SUUTARI, Harri Yrjö Kalevi

Resigned
Trent Park, LichfieldWS13 6RN
Born August 1959
Director
Appointed 19 Nov 2015
Resigned 04 Oct 2017

WEBB, Anthony David

Resigned
11 Boscobel Road, BirminghamB43 6BB
Born October 1941
Director
Appointed 16 Oct 1998
Resigned 31 May 2005

WEBB, Anthony David

Resigned
11 Boscobel Road, BirminghamB43 6BB
Born October 1941
Director
Appointed 14 Jun 1995
Resigned 15 Oct 1998

WHITEHOUSE, Peter Ian

Resigned
6 Clee View Meadow, DudleyDY3 1QW
Born August 1960
Director
Appointed 16 Oct 1998
Resigned 18 May 2007

WHITEHOUSE, Peter Ian

Resigned
6 Clee View Meadow, DudleyDY3 1QW
Born August 1960
Director
Appointed 01 Apr 1998
Resigned 15 Oct 1998

WIGGIN, Lucia Joy

Resigned
Sherbrook 15 Cloister Walk, LichfieldWS14 9LN
Born December 1926
Director
Appointed N/A
Resigned 15 Oct 1998

WIGGIN, Raymond Warrington

Resigned
Sherbrook 15 Cloister Walk, LichfieldWS14 9LN
Born September 1928
Director
Appointed N/A
Resigned 20 Dec 2006

YAZICI, Ibrahim

Resigned
Flat 38, LondonSW1W 8BP
Born April 1944
Director
Appointed 15 Oct 1998
Resigned 20 Dec 2006

Persons with significant control

3

1 Active
2 Ceased

Guris Insatt Ve Muendislik A.S

Active
Karaoglan Mahallesi, Golbasi 06830

Nature of Control

Voting rights 75 to 100 percent
Notified 11 May 2018
Golyolu, Orhangazi 16801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 May 2018
Panubtie 4, Helsinki

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Resolution
2 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Legacy
6 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 May 2021
SH19Statement of Capital
Legacy
6 May 2021
CAP-SSCAP-SS
Resolution
6 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
18 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 June 2017
SH01Allotment of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Memorandum Articles
30 May 2017
MAMA
Statement Of Companys Objects
30 May 2017
CC04CC04
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
20 August 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Legacy
14 June 2010
MG02MG02
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 March 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
353353
Legacy
14 December 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
16 May 2006
288cChange of Particulars
Legacy
19 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
6 September 2005
363aAnnual Return
Legacy
2 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 April 2005
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 2000
AAAnnual Accounts
Legacy
30 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
2 February 2000
225Change of Accounting Reference Date
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 January 1999
AUDAUD
Accounts With Accounts Type Full Group
19 January 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
122122
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
20 October 1998
123Notice of Increase in Nominal Capital
Legacy
20 October 1998
287Change of Registered Office
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 March 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 April 1996
AAAnnual Accounts
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Certificate Change Of Name Company
28 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 November 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
10 February 1994
288288
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 December 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Full Group
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Medium Group
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
22 September 1987
363363
Accounts With Accounts Type Medium Group
22 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363