Background WavePink WaveYellow Wave

SOMALI RELIEF AND DEVELOPMENT FORUM (07723237)

SOMALI RELIEF AND DEVELOPMENT FORUM (07723237) is an active UK company. incorporated on 29 July 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SOMALI RELIEF AND DEVELOPMENT FORUM has been registered for 14 years. Current directors include TAHIR, Hyder Tahir Mohamed Sheikh, Dr, TAHIR, Tahir Mohamed Sheikh, WARSAME, Abdullahi Mumin.

Company Number
07723237
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 2011
Age
14 years
Address
Somali Relief And Development Forum 6 Whitehorse Mews, London, SE1 7QD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
TAHIR, Hyder Tahir Mohamed Sheikh, Dr, TAHIR, Tahir Mohamed Sheikh, WARSAME, Abdullahi Mumin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMALI RELIEF AND DEVELOPMENT FORUM

SOMALI RELIEF AND DEVELOPMENT FORUM is an active company incorporated on 29 July 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SOMALI RELIEF AND DEVELOPMENT FORUM was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07723237

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Somali Relief And Development Forum 6 Whitehorse Mews 37 Westminster Bridge Road London, SE1 7QD,

Previous Addresses

, Westgate House 7th Floor Charity Hub, Westgate, London, W5 1YY
From: 4 August 2014To: 21 April 2015
, PO Box W5 1YY, @ Charity Hub Westgate House, London, W5 1YY, United Kingdom
From: 20 August 2013To: 4 August 2014
, C/O Zakat House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom
From: 25 October 2011To: 20 August 2013
, Suite 29 58/60 Kensington Church Street, London, W8 4DB, England
From: 29 July 2011To: 25 October 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TAHIR, Hyder Tahir Mohamed Sheikh, Dr

Active
6 Whitehorse Mews, LondonSE1 7QD
Born July 1994
Director
Appointed 10 Aug 2022

TAHIR, Tahir Mohamed Sheikh

Active
6 Whitehorse Mews, LondonSE1 7QD
Born November 1965
Director
Appointed 10 Aug 2022

WARSAME, Abdullahi Mumin

Active
6 Whitehorse Mews, LondonSE1 7QD
Born December 1964
Director
Appointed 03 Feb 2024

SHARIF, Abdurahman Mohamed

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Secretary
Appointed 29 Jul 2011
Resigned 03 Feb 2024

ADAN, Abdirahman Sheikh

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born January 1970
Director
Appointed 11 Oct 2012
Resigned 22 Nov 2015

BEHI, Muktar Hassan

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born July 1969
Director
Appointed 11 Oct 2012
Resigned 10 Aug 2022

EL-BANNA, Hany Abdelgawad, Dr

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born December 1950
Director
Appointed 29 Jul 2011
Resigned 10 Aug 2022

HASSAN, Sulekha

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born November 1985
Director
Appointed 22 Nov 2015
Resigned 10 Aug 2022

NOR, Hassan Warsame

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born June 1958
Director
Appointed 29 Jul 2011
Resigned 22 Nov 2015

OSMAN, Amiin

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born June 1986
Director
Appointed 22 Nov 2015
Resigned 10 Aug 2022

SHARIF, Abdurahman Mohamed

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born October 1984
Director
Appointed 29 Jul 2011
Resigned 03 Feb 2024

SHARIFF, Abdi Qadir Aadam

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born October 1973
Director
Appointed 03 Feb 2024
Resigned 01 Nov 2025

UGAS, Mohamed Ali

Resigned
6 Whitehorse Mews, LondonSE1 7QD
Born November 1983
Director
Appointed 11 Oct 2012
Resigned 01 Jun 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Abdi Qadir Aadam Shariff

Ceased
6 Whitehorse Mews, LondonSE1 7QD
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Feb 2024
Ceased 01 Nov 2025

Mr Abdullahi Mumin Warsame

Active
6 Whitehorse Mews, LondonSE1 7QD
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Feb 2024

Mr Tahir Mohamed Sheikh Tahir

Active
6 Whitehorse Mews, LondonSE1 7QD
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Aug 2022

Dr Hyder Tahir Mohamed Sheikh Tahir

Active
6 Whitehorse Mews, LondonSE1 7QD
Born July 1994

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
6 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
14 September 2011
CC04CC04
Memorandum Articles
14 September 2011
MEM/ARTSMEM/ARTS
Resolution
14 September 2011
RESOLUTIONSResolutions
Incorporation Company
29 July 2011
NEWINCIncorporation