COUNCIL OF SOMALI ORGANISATIONS LTD

Register to unlock more data on OkredoRegister

COUNCIL OF SOMALI ORGANISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07405401

Incorporation date

13/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 3rd Floor, Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2010)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon16/05/2024
Termination of appointment of Shakiib Weheliye as a director on 2024-05-15
dot icon19/03/2024
Resolutions
dot icon06/01/2024
Memorandum and Articles of Association
dot icon14/12/2023
Appointment of Ms Mariam Ali Abdalle as a director on 2023-11-16
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Appointment of Miss Fadumo Saeed as a director on 2023-11-16
dot icon12/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon09/06/2023
Director's details changed for Mr. Abdirahman Xirsi on 2023-06-08
dot icon09/06/2023
Director's details changed for Mr. Abdirahman Xirsi on 2023-06-08
dot icon15/05/2023
Registered office address changed from 10 Manor Gardens London N7 6LA England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2023-05-15
dot icon09/05/2023
Termination of appointment of Hanna Ali Al Khleifat as a director on 2023-03-31
dot icon12/08/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon09/11/2021
Appointment of Dr Fowzia Ahmed Ibrahim as a director on 2021-11-04
dot icon09/11/2021
Termination of appointment of Idil Osman as a director on 2021-11-04
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon27/01/2021
Registered office address changed from Second Floor 200a Pentonville Road London N1 9JP to 10 Manor Gardens London N7 6LA on 2021-01-27
dot icon19/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/08/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon14/01/2020
Director's details changed for Mr. Shakiib Weheliye on 2020-01-14
dot icon02/12/2019
Termination of appointment of Warsan Osman Salah as a director on 2019-11-29
dot icon26/11/2019
Termination of appointment of Abdi Omar Hassan as a director on 2019-11-21
dot icon26/11/2019
Termination of appointment of Adam Matan as a director on 2019-11-21
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Appointment of Mr. Shakiib Weheliye as a director on 2019-06-12
dot icon26/06/2019
Appointment of Dr Idil Osman as a director on 2019-06-12
dot icon07/05/2019
Termination of appointment of Zahra Ibrahim as a director on 2019-04-24
dot icon24/04/2019
Appointment of Mrs Hanna Ali Al Khleifat as a director on 2019-03-28
dot icon18/04/2019
Termination of appointment of Sagal Abdi-Wali as a director on 2019-03-28
dot icon18/04/2019
Appointment of Mr. Abdirahman Xirsi as a director on 2019-03-28
dot icon18/04/2019
Appointment of Dr. Warsan Osman Salah as a director on 2019-03-28
dot icon18/04/2019
Termination of appointment of Mohamed Ibrahim as a director on 2019-03-28
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Notification of a person with significant control statement
dot icon17/12/2018
Termination of appointment of Andrew Chanter Gregg as a director on 2018-12-15
dot icon06/12/2018
Withdrawal of a person with significant control statement on 2018-12-06
dot icon06/12/2018
Termination of appointment of Harbi Farah as a director on 2018-12-04
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon05/11/2018
Termination of appointment of Sham Qayyum as a secretary on 2018-11-01
dot icon05/11/2018
Appointment of Mr. Kahiye Alim as a secretary on 2018-11-01
dot icon09/05/2018
Appointment of Ms Sagal Abdi-Wali as a director on 2017-10-30
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon21/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/12/2015
Appointment of Mr Sham Qayyum as a secretary on 2015-12-09
dot icon02/12/2015
Annual return made up to 2015-10-13 no member list
dot icon01/12/2015
Appointment of Mr Andy Gregg as a director on 2015-01-20
dot icon01/12/2015
Appointment of Mr Adam Matan as a director on 2015-03-18
dot icon01/12/2015
Appointment of Mr Mohamed Ibrahim as a director on 2015-01-20
dot icon21/09/2015
Termination of appointment of Liban Noah as a director on 2013-11-27
dot icon30/04/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon17/04/2015
Registered office address changed from Concordia Community Centre Railway Arches 420-421 Burdett Road London E3 4AA to Second Floor 200a Pentonville Road London N1 9JP on 2015-04-17
dot icon08/12/2014
Annual return made up to 2014-10-13 no member list
dot icon23/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon27/11/2013
Annual return made up to 2013-10-13 no member list
dot icon27/11/2013
Termination of appointment of Rashi Jama as a secretary
dot icon27/11/2013
Termination of appointment of Rashi Jama as a secretary
dot icon18/11/2013
Resolutions
dot icon01/11/2013
Memorandum and Articles of Association
dot icon15/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-10-13 no member list
dot icon05/09/2012
Appointment of Mr Harbi Farah as a director
dot icon05/09/2012
Appointment of Mrs Zahra Ibrahim as a director
dot icon05/09/2012
Appointment of Mr Liban Noah as a director
dot icon05/09/2012
Appointment of Mr Rashi Adam Jama as a secretary
dot icon29/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-10-13 no member list
dot icon13/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
56.17K
-
0.00
-
-
2022
8
103.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weheliye, Shakiib
Director
12/06/2019 - 15/05/2024
5
Abdalle, Mariam Ali
Director
16/11/2023 - Present
2
Ibrahim, Mohamed Noor, Dr
Director
20/01/2015 - 28/03/2019
10
Ali Al Khleifat, Hanna
Director
28/03/2019 - 31/03/2023
-
Xirsi, Abdirahman, Mr.
Director
28/03/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNCIL OF SOMALI ORGANISATIONS LTD

COUNCIL OF SOMALI ORGANISATIONS LTD is an(a) Active company incorporated on 13/10/2010 with the registered office located at 86-90 3rd Floor, Paul Street, London EC2A 4NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNCIL OF SOMALI ORGANISATIONS LTD?

toggle

COUNCIL OF SOMALI ORGANISATIONS LTD is currently Active. It was registered on 13/10/2010 .

Where is COUNCIL OF SOMALI ORGANISATIONS LTD located?

toggle

COUNCIL OF SOMALI ORGANISATIONS LTD is registered at 86-90 3rd Floor, Paul Street, London EC2A 4NE.

What does COUNCIL OF SOMALI ORGANISATIONS LTD do?

toggle

COUNCIL OF SOMALI ORGANISATIONS LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COUNCIL OF SOMALI ORGANISATIONS LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.