Company NameKAYD Somali Arts And Culture
Company StatusActive
Company Number06851116
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 March 2009(15 years, 1 month ago)
Previous NameKAYD Somali Arts And Culture Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDr Michael John Walls
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 2, 222 Walworth Road
London
SE17 1JE
Director NameMr Rashid Sheikh Abdullahi
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address15 Acres Hill Road
Sheffield
S9 3DB
Director NameMs Quman Akli
Date of BirthApril 1985 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed06 October 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleResearch Fellow, Max Planck Foundation
Country of ResidenceUnited Kingdom
Correspondence Address243 Ducane Road
London
W12 0BL
Director NameDr Giulia Liberatore
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed06 October 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleLecturer, University Of Edinburgh
Country of ResidenceScotland
Correspondence Address174/1 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameMr Bare Awgab Dagaal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Acres Hill Road
Sheffield
S9 3DB
Director NameMs Zahra Ahmed
Date of BirthJune 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed16 February 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Dixon Clark Court Canonbury Road
London
N1 2UR
Director NameMs Ayan Mahamoud Mahamed
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grindall House Darling Row
London
E1 5RP
Secretary NameMs Quman Akli
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address16a Drayton Road
London
NW10 4EL
Director NameDr Anna Lindley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kiln Lane
Headington
Oxford
OX3 8EZ
Secretary NameGiulia Liberatore
StatusResigned
Appointed09 June 2014(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2016)
RoleCompany Director
Correspondence Address8 Florence Park Road
Oxford
OX4 3PQ
Director NameDr Jama Musse Jama
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2015(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 2016)
RoleDirector, Redsea Cultural Foundation
Country of ResidenceItaly
Correspondence Address4 Via Pietro Giordani
Pisa
56123
Director NameMr Said Jama Hussein
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 13 June 2022)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressApt 305, Block 5 Alexia Square
London
E14 9EU
Director NameMiss Cornelie Annis Ferguson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 13 June 2022)
RoleCommercial Director, Maris Capital
Country of ResidenceUnited Kingdom
Correspondence Address99 Tottenham Road
London
N1 4EA
Director NameMs Julia Farrington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2022)
RoleFreelance Human Rights Advocate/Producer
Country of ResidenceScotland
Correspondence AddressKidsdale Gardens Cottage Whithorn
Newton Stewart
DG8 8JU
Scotland
Director NameDr Fatumo Abdillahi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2022)
RolePublic Health Specialist
Country of ResidenceEngland
Correspondence Address9 Cranleigh House Cranleigh Street
London
NW1 1NT
Director NameMs Hoden Musa Ahmed
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(13 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2022)
RoleResearcher
Country of ResidenceEngland
Correspondence Address74 Hadyn Park Road
London
W12 9AG

Contact

Websitewww.kayd.org
Telephone020 73238181
Telephone regionLondon

Location

Registered AddressOxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,083
Cash£4,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 September 2022Termination of appointment of Hoden Musa Ahmed as a director on 20 August 2022 (1 page)
1 September 2022Termination of appointment of Julia Farrington as a director on 20 August 2022 (1 page)
7 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 June 2022Termination of appointment of Cornelie Annis Ferguson as a director on 13 June 2022 (1 page)
17 June 2022Termination of appointment of Said Jama Hussein as a director on 13 June 2022 (1 page)
8 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
8 April 2022Appointment of Ms Hoden Musa Ahmed as a director on 1 April 2022 (2 pages)
9 March 2022Appointment of Ms Zahra Ahmed as a director on 16 February 2022 (2 pages)
9 March 2022Termination of appointment of Fatumo Abdillahi as a director on 16 February 2022 (1 page)
24 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
13 June 2020Appointment of Dr Fatumo Abdillahi as a director on 5 June 2020 (2 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 July 2019Director's details changed for Dr Giulia Liberatore on 1 July 2019 (2 pages)
11 June 2019Appointment of Ms Julia Farrington as a director on 7 June 2019 (2 pages)
8 June 2019Appointment of Mr Bare Awgab Dagaal as a director on 7 June 2019 (2 pages)
23 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
16 November 2016Statement of company's objects (2 pages)
16 November 2016Statement of company's objects (2 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(2 pages)
11 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(2 pages)
11 November 2016Company name changed kayd somali arts and culture LIMITED\certificate issued on 11/11/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
11 November 2016Company name changed kayd somali arts and culture LIMITED\certificate issued on 11/11/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
17 October 2016Appointment of Dr Giulia Liberatore as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Ms Quman Akli as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Ms Quman Akli as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Dr Giulia Liberatore as a director on 6 October 2016 (2 pages)
13 October 2016Termination of appointment of Quman Akli as a secretary on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Giulia Liberatore as a secretary on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Quman Akli as a secretary on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Giulia Liberatore as a secretary on 6 October 2016 (1 page)
11 October 2016Termination of appointment of Ayan Mahamoud Mahamed as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Ayan Mahamoud Mahamed as a director on 11 October 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Appointment of Miss Cornelie Annis Ferguson as a director on 29 April 2016 (2 pages)
31 May 2016Appointment of Miss Cornelie Annis Ferguson as a director on 29 April 2016 (2 pages)
28 May 2016Termination of appointment of Jama Musse Jama as a director on 29 April 2016 (1 page)
28 May 2016Termination of appointment of Jama Musse Jama as a director on 29 April 2016 (1 page)
30 March 2016Annual return made up to 18 March 2016 no member list (8 pages)
30 March 2016Annual return made up to 18 March 2016 no member list (8 pages)
29 March 2016Termination of appointment of Anna Lindley as a director on 1 January 2016 (1 page)
29 March 2016Termination of appointment of Anna Lindley as a director on 1 January 2016 (1 page)
5 November 2015Appointment of Mr Rashid Sheikh Abdullahi as a director on 15 June 2015 (2 pages)
5 November 2015Appointment of Mr Rashid Sheikh Abdullahi as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Dr Jama Musse Jama as a director on 15 June 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Appointment of Dr Jama Musse Jama as a director on 15 June 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 June 2015Registered office address changed from Flat 2, 220-222 Walworth Road London SE17 1JE to Oxford House Derbyshire Street London E2 6HG on 21 June 2015 (1 page)
21 June 2015Appointment of Mr Said Jama Hussein as a director on 15 June 2015 (2 pages)
21 June 2015Appointment of Mr Said Jama Hussein as a director on 15 June 2015 (2 pages)
21 June 2015Registered office address changed from Flat 2, 220-222 Walworth Road London SE17 1JE to Oxford House Derbyshire Street London E2 6HG on 21 June 2015 (1 page)
18 June 2015Secretary's details changed for Giulia Liberatore on 9 February 2015 (1 page)
18 June 2015Secretary's details changed for Giulia Liberatore on 9 February 2015 (1 page)
18 June 2015Secretary's details changed for Giulia Liberatore on 9 February 2015 (1 page)
31 March 2015Annual return made up to 18 March 2015 no member list (5 pages)
31 March 2015Annual return made up to 18 March 2015 no member list (5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 September 2014Appointment of Dr Anna Lindley as a director on 9 June 2014 (2 pages)
13 September 2014Appointment of Dr Anna Lindley as a director on 9 June 2014 (2 pages)
13 September 2014Appointment of Dr Anna Lindley as a director on 9 June 2014 (2 pages)
29 June 2014Appointment of Giulia Liberatore as a secretary (2 pages)
29 June 2014Appointment of Giulia Liberatore as a secretary (2 pages)
10 April 2014Annual return made up to 18 March 2014 no member list (4 pages)
10 April 2014Director's details changed for Ms Ayan Mahamoud Mahamed on 1 December 2013 (2 pages)
10 April 2014Director's details changed for Ms Ayan Mahamoud Mahamed on 1 December 2013 (2 pages)
10 April 2014Annual return made up to 18 March 2014 no member list (4 pages)
10 April 2014Director's details changed for Ms Ayan Mahamoud Mahamed on 1 December 2013 (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
13 April 2013Annual return made up to 18 March 2013 no member list (4 pages)
13 April 2013Annual return made up to 18 March 2013 no member list (4 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 18 March 2012 no member list (4 pages)
2 April 2012Annual return made up to 18 March 2012 no member list (4 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 May 2011Annual return made up to 18 March 2011 no member list (4 pages)
31 May 2011Annual return made up to 18 March 2011 no member list (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (18 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (18 pages)
13 May 2010Annual return made up to 18 March 2010 no member list (3 pages)
13 May 2010Director's details changed for Mr Michael John Walls on 10 October 2009 (2 pages)
13 May 2010Director's details changed for Ms Ayan Mahamoud Mahamed on 10 October 2009 (2 pages)
13 May 2010Annual return made up to 18 March 2010 no member list (3 pages)
13 May 2010Director's details changed for Mr Michael John Walls on 10 October 2009 (2 pages)
13 May 2010Secretary's details changed for Ms Quman Akli on 10 October 2009 (1 page)
13 May 2010Director's details changed for Ms Ayan Mahamoud Mahamed on 10 October 2009 (2 pages)
13 May 2010Secretary's details changed for Ms Quman Akli on 10 October 2009 (1 page)
18 March 2009Incorporation (15 pages)
18 March 2009Incorporation (15 pages)