Background WavePink WaveYellow Wave

SALAMA FIKIRA GROUP LIMITED (12357336)

SALAMA FIKIRA GROUP LIMITED (12357336) is an active UK company. incorporated on 10 December 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 GROUP LIMITED has been registered for 6 years. Current directors include COOKE, Patrick Charles, FRANKS, Martin, LYMAN, Graham Bruce and 1 others.

Company Number
12357336
Status
active
Type
ltd
Incorporated
10 December 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, LYMAN, Graham Bruce, THORPE, Conrad
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAMA FIKIRA GROUP LIMITED

SALAMA FIKIRA GROUP LIMITED is an active company incorporated on 10 December 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 GROUP LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12357336

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 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 7 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

36 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
New Owner
Jan 20
New Owner
Jan 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Aug 22
Share Issue
Aug 22
Share Issue
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
New Owner
Dec 22
Director Left
Jan 26
Director Left
Jan 26
13
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 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 27 Feb 2020

LYMAN, Graham Bruce

Active
Beverley Crescent, Penshurst
Born November 1961
Director
Appointed 15 Oct 2021

THORPE, Conrad

Active
80 Mount Street, NottinghamNG1 6HH
Born March 1964
Director
Appointed 17 Dec 2019

EVANS, Dylan

Resigned
80 Mount Street, NottinghamNG1 6HH
Born August 1985
Director
Appointed 27 Feb 2020
Resigned 31 Oct 2025

KENNEDY, Crispin Gordon

Resigned
80 Mount Street, NottinghamNG1 6HH
Born October 1977
Director
Appointed 10 Dec 2019
Resigned 31 Oct 2025

ROLLS, George Henry

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1960
Director
Appointed 27 Feb 2020
Resigned 05 Apr 2022

STEEL, Austin Patrick

Resigned
Eldridge Street, DorchesterDT1 1GY
Born July 1965
Director
Appointed 16 Apr 2021
Resigned 15 Jul 2022

STEYN, Philipp Hermann

Resigned
80 Mount Street, NottinghamNG1 6HH
Born May 1979
Director
Appointed 27 Feb 2020
Resigned 06 Jul 2022

Persons with significant control

6

2 Active
4 Ceased

Mr Martin Franks

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2022

Mr Martin Franks

Ceased
80 Mount Street, NottinghamNG1 6HH
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2020
Ceased 16 Apr 2021

Mr Conrad Thorpe

Active
80 Mount Street, NottinghamNG1 6HH
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2020

Philipp Steyn

Ceased
80 Mount Street, NottinghamNG1 6HH
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2019
Ceased 27 Feb 2020

Dylan Evans

Ceased
80 Mount Street, NottinghamNG1 6HH
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2019
Ceased 27 Feb 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 10 Dec 2019
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Capital Alter Shares Subdivision
16 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
16 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
16 November 2022
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
15 November 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Resolution
25 August 2022
RESOLUTIONSResolutions
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Cancellation Shares
29 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 July 2022
SH10Notice of Particulars of Variation
Capital Cancellation Shares
27 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Capital Name Of Class Of Shares
26 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
26 July 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
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
16 December 2020
CS01Confirmation Statement
Resolution
11 September 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Memorandum Articles
1 May 2020
MAMA
Resolution
16 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 April 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 April 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Incorporation Company
10 December 2019
NEWINCIncorporation