Background WavePink WaveYellow Wave

SALAMA FIKIRA INTERNATIONAL (UK) LIMITED (12048366)

SALAMA FIKIRA INTERNATIONAL (UK) LIMITED (12048366) is an active UK company. incorporated on 13 June 2019. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SALAMA FIKIRA INTERNATIONAL (UK) LIMITED has been registered for 6 years. Current directors include COOKE, Patrick Charles, FRANKS, Martin.

Company Number
12048366
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOKE, Patrick Charles, FRANKS, Martin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAMA FIKIRA INTERNATIONAL (UK) LIMITED

SALAMA FIKIRA INTERNATIONAL (UK) LIMITED is an active company incorporated on 13 June 2019 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SALAMA FIKIRA INTERNATIONAL (UK) LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12048366

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOKE, Patrick Charles

Active
80 Mount Street, NottinghamNG1 6HH
Born March 1963
Director
Appointed 16 Apr 2021

FRANKS, Martin

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1963
Director
Appointed 06 Jul 2022

EVANS, Dylan Andrew

Resigned
80 Mount Street, NottinghamNG1 6HH
Born August 1985
Director
Appointed 13 Jun 2019
Resigned 26 Sept 2019

KENNEDY, Crispin Gordon

Resigned
80 Mount Street, NottinghamNG1 6HH
Born October 1977
Director
Appointed 13 Jun 2019
Resigned 06 Jul 2022

ROLLS, George Henry

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1960
Director
Appointed 16 Apr 2021
Resigned 05 Apr 2022

STEYN, Philipp Hermann

Resigned
80 Mount Street, NottinghamNG1 6HH
Born May 1979
Director
Appointed 13 Jun 2019
Resigned 26 Sept 2019

THORPE, Conrad

Resigned
80 Mount Street, NottinghamNG1 6HH
Born March 1964
Director
Appointed 13 Jun 2019
Resigned 26 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020

Mr Crispin Gordon Kennedy

Ceased
80 Mount Street, NottinghamNG1 6HH
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 17 Jan 2020

Mr Conrad Thorpe

Ceased
80 Mount Street, NottinghamNG1 6HH
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 13 Jun 2019
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2024
AAAnnual Accounts
Legacy
9 February 2024
GUARANTEE2GUARANTEE2
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Incorporation Company
13 June 2019
NEWINCIncorporation