Background WavePink WaveYellow Wave

KUWAIT PETROLEUM LUBRICANTS LIMITED (02228096)

KUWAIT PETROLEUM LUBRICANTS LIMITED (02228096) is an active UK company. incorporated on 8 March 1988. with registered office in Woking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KUWAIT PETROLEUM LUBRICANTS LIMITED has been registered for 38 years. Current directors include WORKMAN, Mark James.

Company Number
02228096
Status
active
Type
ltd
Incorporated
8 March 1988
Age
38 years
Address
Dukes Court, Woking, GU21 5BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WORKMAN, Mark James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUWAIT PETROLEUM LUBRICANTS LIMITED

KUWAIT PETROLEUM LUBRICANTS LIMITED is an active company incorporated on 8 March 1988 with the registered office located in Woking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KUWAIT PETROLEUM LUBRICANTS LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02228096

LTD Company

Age

38 Years

Incorporated 8 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CARLESS LUBRICANTS LIMITED
From: 4 April 1988To: 1 August 1989
PLOYOUTER LIMITED
From: 8 March 1988To: 4 April 1988
Contact
Address

Dukes Court Duke Street Woking, GU21 5BH,

Previous Addresses

6th Floor Dukes Court Duke Street Woking GU21 5BH
From: 8 March 1988To: 11 March 2021
Timeline

10 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

RUNGASAMY, Magalie

Active
Duke Street, WokingGU21 5BH
Secretary
Appointed 17 Feb 2025

WORKMAN, Mark James

Active
Duke Street, WokingGU21 5BH
Born November 1975
Director
Appointed 30 Apr 2013

CARTER, Laura

Resigned
6th Floor Dukes Court, WokingGU21 5BH
Secretary
Appointed 30 Jul 2015
Resigned 01 May 2019

COULES, Peter

Resigned
Duke Street, WokingGU21 5BH
Secretary
Appointed 13 Nov 2019
Resigned 17 Feb 2025

DHILLON, Amrita Monica Kaur

Resigned
6th Floor Dukes Court, WokingGU21 5BH
Secretary
Appointed 01 May 2019
Resigned 13 Nov 2019

JONES, Hedley Rhys

Resigned
6th Floor Dukes Court, WokingGU21 5BH
Secretary
Appointed 28 Jan 2011
Resigned 30 Apr 2013

MARTIN, Christopher Peter

Resigned
Anchors Rest The Straight Mile, ReadingRG10 0QN
Secretary
Appointed N/A
Resigned 14 Jul 1999

THOMSON, Agnes

Resigned
Nellore, EghamTW20 9TU
Secretary
Appointed 14 Jul 1999
Resigned 28 Jan 2011

WORKMAN, Mark James

Resigned
6th Floor Dukes Court, WokingGU21 5BH
Secretary
Appointed 30 Apr 2013
Resigned 30 Jul 2015

AL FARAJ, Fadhel Abdulaziz

Resigned
Duke Street, WokingGU21 5BH
Born February 1966
Director
Appointed 09 Jan 2011
Resigned 15 Mar 2026

AL-SALEM, Nasser Salem Ali Ghuna

Resigned
5 Wildcroft Manor, LondonSW15 3TS
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 1992

AULD, John Finlay Martin

Resigned
Gable House Briff Lane, ReadingRG7 6SH
Born November 1941
Director
Appointed 24 Aug 1992
Resigned 23 Dec 1993

BAKER, Ross Anthony

Resigned
Apartment 53 Prospect Quay, LondonSW18 1PR
Born July 1952
Director
Appointed 02 Aug 2004
Resigned 09 Jan 2011

BEHBEHANI, Ahmad Iesa

Resigned
18 Oakdene, AscotSL5 0BU
Born September 1955
Director
Appointed 30 Jun 2000
Resigned 24 Jul 2002

COWIE, Simon Peter

Resigned
2 Beech Park, AmershamHP6 6PY
Born May 1948
Director
Appointed 23 Dec 1993
Resigned 07 Apr 1995

GILOTTI, Alessandro

Resigned
15 Serlby Court, LondonW14 8EF
Born March 1955
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2000

JENKINS, Owen

Resigned
1 Elmwood, MaidenheadSL6 8HX
Born December 1936
Director
Appointed 15 Aug 1994
Resigned 31 Dec 1997

JONES, Hedley Rhys

Resigned
6th Floor Dukes Court, WokingGU21 5BH
Born December 1966
Director
Appointed 28 Jan 2011
Resigned 30 Apr 2013

KADAN, Yashvir Singh

Resigned
5 Leyborne Park, RichmondTW9 3HB
Born August 1943
Director
Appointed 20 Jun 1996
Resigned 22 Oct 1998

KITTO, John Wesley

Resigned
Charity Farm, NuneatonCV10 0QX
Born December 1949
Director
Appointed 01 Apr 1997
Resigned 21 May 2003

RUITINGA, Gerrit

Resigned
The Barn, Gerrards CrossSL9 7BL
Born October 1956
Director
Appointed 21 May 2003
Resigned 09 Jan 2011

SMITH, Graham

Resigned
Copsem House, BerkhamstedHP4 3LZ
Born March 1947
Director
Appointed 07 Apr 1995
Resigned 01 Apr 1997

STANLEY, Brian David

Resigned
Harlands, CoulsdonCR5 3QL
Born May 1943
Director
Appointed N/A
Resigned 31 Aug 1992

SUTHAR, Mohanlal Lallubhai

Resigned
4 Upper Teddington Road, Kingston Upon ThamesKT1 4DY
Born December 1948
Director
Appointed 30 Jul 2004
Resigned 09 Jan 2011

TAYLOR, Christopher Martin

Resigned
16 Beechwood Road, BeaconsfieldHP9 1HP
Born September 1944
Director
Appointed N/A
Resigned 24 Dec 1992

THOMSON, Agnes

Resigned
Nellore, EghamTW20 9TU
Born October 1957
Director
Appointed 03 Jul 2002
Resigned 28 Jan 2011

TUCKER, Alan John

Resigned
10 Mount Parade, YorkYO2 4AP
Born December 1942
Director
Appointed N/A
Resigned 15 Aug 1994

Persons with significant control

1

Dukes Street, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
11 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
11 March 2020
AAMDAAMD
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2001
AAAnnual Accounts
Legacy
16 March 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Memorandum Articles
27 July 1994
MEM/ARTSMEM/ARTS
Legacy
8 July 1994
88(2)R88(2)R
Legacy
8 July 1994
123Notice of Increase in Nominal Capital
Resolution
8 July 1994
RESOLUTIONSResolutions
Resolution
8 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
16 January 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Legacy
19 January 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363aAnnual Return
Legacy
10 September 1992
288288
Legacy
15 July 1992
288288
Legacy
13 April 1992
288288
Auditors Resignation Company
16 March 1992
AUDAUD
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
19 December 1991
403aParticulars of Charge Subject to s859A
Legacy
19 December 1991
403aParticulars of Charge Subject to s859A
Legacy
2 December 1991
88(2)R88(2)R
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
123Notice of Increase in Nominal Capital
Legacy
28 November 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
18 January 1991
363363
Legacy
9 January 1991
288288
Legacy
17 December 1990
288288
Legacy
4 July 1990
288288
Legacy
19 June 1990
288288
Legacy
14 November 1989
363363
Legacy
13 November 1989
325a325a
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
31 August 1989
288288
Certificate Change Of Name Company
31 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1989
287Change of Registered Office
Legacy
7 July 1989
225(1)225(1)
Legacy
26 June 1989
288288
Legacy
6 June 1989
353a353a
Legacy
17 May 1989
288288
Legacy
17 April 1989
288288
Legacy
6 April 1989
225(1)225(1)
Legacy
2 February 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
395Particulars of Mortgage or Charge
Legacy
18 November 1988
363363
Legacy
15 September 1988
PUC 2PUC 2
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
7 September 1988
224224
Memorandum Articles
27 April 1988
MEM/ARTSMEM/ARTS
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
287Change of Registered Office
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1988
NEWINCIncorporation