Background WavePink WaveYellow Wave

SALKAMARIT LIMITED (04344510)

SALKAMARIT LIMITED (04344510) is an active UK company. incorporated on 21 December 2001. with registered office in Huddersfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SALKAMARIT LIMITED has been registered for 24 years. Current directors include DOUGLAS, Andrew Craig.

Company Number
04344510
Status
active
Type
ltd
Incorporated
21 December 2001
Age
24 years
Address
23 Raw Nook Road, Huddersfield, HD3 3UX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DOUGLAS, Andrew Craig
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALKAMARIT LIMITED

SALKAMARIT LIMITED is an active company incorporated on 21 December 2001 with the registered office located in Huddersfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SALKAMARIT LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04344510

LTD Company

Age

24 Years

Incorporated 21 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

ADOOFA LIMITED
From: 21 December 2001To: 2 October 2022
Contact
Address

23 Raw Nook Road Huddersfield, HD3 3UX,

Previous Addresses

52 st. Johns Lane Halifax West Yorkshire HX1 2BW
From: 2 November 2010To: 20 April 2023
4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD
From: 21 December 2001To: 2 November 2010
Timeline

4 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Dec 11
Owner Exit
Dec 20
Director Left
Feb 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DOUGLAS, Andrew Craig

Active
Raw Nook Road, HuddersfieldHD3 3UX
Born April 1973
Director
Appointed 16 Nov 2011

GREEN, Marcus Conrad

Resigned
27 New Park Street, LeedsLS27 0PT
Secretary
Appointed 21 Dec 2001
Resigned 24 May 2006

HUGHES, Michael Bedford

Resigned
18 Hartford Close, BirminghamB17 8AU
Secretary
Appointed 01 Dec 2006
Resigned 31 Dec 2015

DOUGLAS, Clare Michelle

Resigned
St. Johns Lane, HalifaxHX1 2BW
Born September 1970
Director
Appointed 21 Dec 2001
Resigned 04 Feb 2022

PORTER, Lyndsay Sarah Patricia

Resigned
38 Lawefield Crescent, SwintonM27 6WN
Born September 1972
Director
Appointed 08 May 2006
Resigned 30 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Clare Michelle Douglas

Ceased
24 Heathfield Rise, Sowerby BridgeHX6 4RS
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 04 Apr 2020

Mr Andrew Craig Douglas

Active
24 Heathfield Rise, Sowerby BridgeHX6 4RS
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 November 2020
MAMA
Capital Name Of Class Of Shares
10 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
SH20SH20
Miscellaneous
23 December 2008
MISCMISC
Legacy
23 December 2008
CAP-SSCAP-SS
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Statement Of Affairs
13 May 2003
SASA
Legacy
13 May 2003
88(2)R88(2)R
Legacy
9 April 2003
123Notice of Increase in Nominal Capital
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
288cChange of Particulars
Incorporation Company
21 December 2001
NEWINCIncorporation