Background WavePink WaveYellow Wave

SOMALI DIASPORA FOUNDATION LTD (10799352)

SOMALI DIASPORA FOUNDATION LTD (10799352) is an active UK company. incorporated on 2 June 2017. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOMALI DIASPORA FOUNDATION LTD has been registered for 8 years. Current directors include AHMED, Maryam Abdulkadir, CABDALLA, Guuleed Ahmed, IBRAHIM, Rooda Abdillahi and 1 others.

Company Number
10799352
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2017
Age
8 years
Address
158 Ramsons Avenue, Milton Keynes, MK14 7BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AHMED, Maryam Abdulkadir, CABDALLA, Guuleed Ahmed, IBRAHIM, Rooda Abdillahi, YAHYE, Hodan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMALI DIASPORA FOUNDATION LTD

SOMALI DIASPORA FOUNDATION LTD is an active company incorporated on 2 June 2017 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOMALI DIASPORA FOUNDATION LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10799352

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

MILTON KEYNES SOMALI COMMUNITY LTD
From: 31 August 2020To: 8 January 2026
THE SOMALI COMMUNITY MK LTD
From: 2 June 2017To: 31 August 2020
Contact
Address

158 Ramsons Avenue Cunningburrow Milton Keynes, MK14 7BH,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AHMED, Maryam Abdulkadir

Active
Ramsons Avenue, Milton KeynesMK14 7BH
Born November 1981
Director
Appointed 14 Aug 2025

CABDALLA, Guuleed Ahmed

Active
Ramsons Avenue, Milton KeynesMK14 7BH
Born May 1997
Director
Appointed 15 Dec 2020

IBRAHIM, Rooda Abdillahi

Active
Buckfast Avenue, Milton KeynesMK3 6ND
Born July 1979
Director
Appointed 02 Jun 2017

YAHYE, Hodan

Active
Ramsons Avenue, Milton KeynesMK14 7BH
Born June 1987
Director
Appointed 14 Aug 2025

ADAN, Hibo Mohamed

Resigned
Plumstead Avenue, Milton KeynesMK13 8AE
Secretary
Appointed 02 Jun 2017
Resigned 25 Sept 2019

MAHAMED, Nawaal

Resigned
Ramsons Avenue, Milton KeynesMK14 7BH
Born March 1997
Director
Appointed 15 Dec 2020
Resigned 14 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Miss Zahra Mohamed Ahmid

Ceased
Towan Avenue, Milton KeynesMK6 2DP
Born July 1981

Nature of Control

Significant influence or control
Notified 02 Jun 2017
Ceased 24 Aug 2020

Mrs Rooda Abdillahi Ibrahim

Active
Buckfast Avenue, Milton KeynesMK3 6ND
Born July 1979

Nature of Control

Significant influence or control
Notified 02 Jun 2017

Mr Abdulah Aden

Active
Tandra, Milton KeynesMK6 4LJ
Born June 1980

Nature of Control

Significant influence or control
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Certificate Change Of Name Company
8 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2026
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Administrative Restoration Company
26 February 2024
RT01RT01
Gazette Dissolved Compulsory
21 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Resolution
31 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Incorporation Company
2 June 2017
NEWINCIncorporation