Company NameSalonica Advisory Limited
DirectorsOmar Majid and Othman Shoukat Majid
Company StatusActive
Company Number09153694
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Previous NameSalonika Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Omar Majid
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. George Street
Level 4
London
W1S 2FB
Director NameMr Othman Shoukat Majid
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address12 St. George Street
Level 4
London
W1S 2FB
Director NameHasifah Iman Majid
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Woodbourne Avenue
London
SW16 1UT

Location

Registered Address12 St. George Street
Level 4
London
W1S 2FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 3 weeks ago)
Next Return Due13 August 2024 (2 months, 3 weeks from now)

Filing History

10 August 2023Change of details for Mr Othman Shoukat Majid as a person with significant control on 20 July 2023 (2 pages)
10 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
3 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
9 May 2022Notification of Omar Majid as a person with significant control on 1 April 2022 (2 pages)
9 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 2
(3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 April 2021Director's details changed for Mr Othman Shoukat Majid on 1 April 2021 (2 pages)
6 April 2021Change of details for Mr Othman Shoukat Majid as a person with significant control on 1 April 2021 (2 pages)
31 March 2021Change of details for Mr Othman Shoukat Majid as a person with significant control on 31 March 2021 (2 pages)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
8 August 2020Registered office address changed from Level 3 57 Grosvenor Street 57 Grosvenor Street Level 3 London W1K 3JA England to 12 st. George Street Level 4 London W1S 2FB on 8 August 2020 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 June 2018Registered office address changed from Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ United Kingdom to Level 3 57 Grosvenor Street 57 Grosvenor Street Level 3 London W1K 3JA on 26 June 2018 (1 page)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
6 August 2017Cessation of Omar Majid as a person with significant control on 6 August 2017 (1 page)
6 August 2017Cessation of Omar Majid as a person with significant control on 25 July 2017 (1 page)
6 August 2017Notification of Othman Shoukat Majid as a person with significant control on 6 August 2017 (2 pages)
6 August 2017Notification of Othman Shoukat Majid as a person with significant control on 25 July 2017 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
12 April 2016Appointment of Mr Othman Shoukat Majid as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Othman Shoukat Majid as a director on 12 April 2016 (2 pages)
31 March 2016Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BD to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 45 Pont Street Knightsbridge London SW1X 0BD to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 31 March 2016 (1 page)
28 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
23 December 2014Registered office address changed from 50a Saint Olav's Court City Business Centre London SE16 2XB England to 45 Pont Street Knightsbridge London SW1X 0BD on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Omar Majid as a director on 1 December 2014 (2 pages)
23 December 2014Termination of appointment of Hasifah Iman Majid as a director on 1 December 2014 (1 page)
23 December 2014Appointment of Mr Omar Majid as a director on 1 December 2014 (2 pages)
23 December 2014Termination of appointment of Hasifah Iman Majid as a director on 1 December 2014 (1 page)
23 December 2014Termination of appointment of Hasifah Iman Majid as a director on 1 December 2014 (1 page)
23 December 2014Registered office address changed from 50a Saint Olav's Court City Business Centre London SE16 2XB England to 45 Pont Street Knightsbridge London SW1X 0BD on 23 December 2014 (1 page)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)