Background WavePink WaveYellow Wave

AFGHAN ACTION (05420647)

AFGHAN ACTION (05420647) is an active UK company. incorporated on 11 April 2005. with registered office in Canary Wharf. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. AFGHAN ACTION has been registered for 20 years. Current directors include HOMAM, Kaukaba Sayeda, HOMAM, Zainab.

Company Number
05420647
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2005
Age
20 years
Address
40 Bank Street Level 18, Canary Wharf, E14 5NR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HOMAM, Kaukaba Sayeda, HOMAM, Zainab
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFGHAN ACTION

AFGHAN ACTION is an active company incorporated on 11 April 2005 with the registered office located in Canary Wharf. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. AFGHAN ACTION was registered 20 years ago.(SIC: 85590, 88990)

Status

active

Active since 20 years ago

Company No

05420647

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 11 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

AFGHAN TRAINING FOUNDATION
From: 11 April 2005To: 16 September 2010
Contact
Address

40 Bank Street Level 18 40 Bank Street Canary Wharf, E14 5NR,

Previous Addresses

36 Glasshouse Street Glasshouse Street London W1B 5DL England
From: 23 February 2023To: 16 June 2023
13 Norton Road Dagenham Essex RM10 8BP England
From: 3 January 2018To: 23 February 2023
Starting Point 16 Pickering Road Barking Essex IG11 8PG England
From: 27 March 2017To: 3 January 2018
13 Norton Road Dagenham Essex RM10 8BP England
From: 9 June 2016To: 27 March 2017
30 Church Road Woburn Sands MK17 8TA
From: 11 April 2005To: 9 June 2016
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 13
Director Left
Sept 13
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Apr 19
New Owner
Apr 19
Director Joined
Feb 23
Director Left
May 25
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ADJERIT DOUKHA, Farida, Ms.

Active
212d Walm Lane, LondonNW2 3BP
Secretary
Appointed 08 Jan 2020

HOMAM, Kaukaba Sayeda

Active
Ann Street, Bolton
Born January 1980
Director
Appointed 28 Oct 2016

HOMAM, Zainab

Active
40 Bank Street, Canary WharfE14 5NR
Born June 1976
Director
Appointed 19 Jan 2023

KAKKI, Elrayah Hammad

Resigned
Brodlove Lane, LondonE1W 3DY
Secretary
Appointed 08 May 2016
Resigned 31 May 2018

RAIMES, Alison Aylwin

Resigned
Flat 8, LondonE2 6HP
Secretary
Appointed 11 Apr 2005
Resigned 11 Apr 2007

SPARBER, Lubomir

Resigned
Firthdene, ReigateRH2 0EA
Secretary
Appointed 11 Apr 2007
Resigned 18 Mar 2013

VIGORS, Patrick

Resigned
Church Road, Woburn SandsMK17 8TA
Secretary
Appointed 18 Mar 2013
Resigned 30 Apr 2015

BALDRY, Anthony Brian, Sir

Resigned
Church Street, Nr BanburyOX15 4ET
Born July 1950
Director
Appointed 12 Jul 2006
Resigned 30 Apr 2015

BALY, Anna Nicola

Resigned
Fulham Park Road, LondonSW6 4LH
Born October 1958
Director
Appointed 09 Sept 2008
Resigned 21 Oct 2010

BARTLETT, Kenneth Vincent John

Resigned
25 Tudor Road, Kingston Upon ThamesKT2 6AZ
Born May 1936
Director
Appointed 11 Apr 2005
Resigned 30 Apr 2015

BEALES, Christopher Leader Day, Reverend

Resigned
Norton Road, DagenhamRM10 8BP
Born February 1951
Director
Appointed 30 Apr 2015
Resigned 28 Oct 2016

BELLEW, Christopher James, The Hon

Resigned
56 Margravine Gardens, LondonW6 8RJ
Born April 1954
Director
Appointed 12 Sept 2007
Resigned 21 Oct 2010

BUYER-WALTON, Victoria

Resigned
Norton Road, DagenhamRM10 8BP
Born September 1977
Director
Appointed 30 Apr 2015
Resigned 16 Apr 2019

COWPER-COLES, Bridget, Lady

Resigned
Alderbrook Road, LondonSW12 8AG
Born May 1953
Director
Appointed 26 May 2009
Resigned 30 Apr 2015

CRANE, Sean Dennis

Resigned
South Fawley, WantageOX12 9NL
Born November 1957
Director
Appointed 29 Jun 2011
Resigned 03 Sept 2012

DELANEY, Peter Anthony, The Venerable

Resigned
The Old Deanery, LondonEC4V 5AA
Born June 1939
Director
Appointed 22 Sept 2006
Resigned 22 Jul 2010

DRUMMOND, Terence Michael

Resigned
70 Pollards Hill North, LondonSW16 4NY
Born March 1950
Director
Appointed 11 Apr 2005
Resigned 23 Apr 2009

ENOCH ONCHERE, Jedidah

Resigned
50 Roseacre Road, WellingDA16 2AD
Born November 1952
Director
Appointed 11 Apr 2005
Resigned 14 May 2008

FAIZY, Samim Ahmad

Resigned
Level 18, Canary WharfE14 5NR
Born July 1990
Director
Appointed 30 May 2018
Resigned 05 May 2025

FAROOQ, Yama

Resigned
Norton Road, DagenhamRM10 8BP
Born January 1986
Director
Appointed 30 Apr 2015
Resigned 24 May 2016

ISAR, Sarajuddin

Resigned
Norton Road, DagenhamRM10 8BP
Born April 1977
Director
Appointed 30 Apr 2015
Resigned 14 Feb 2018

JONES, Christopher Thomas Neale

Resigned
13 Beechhill Road, LondonSE9 1HJ
Born January 1963
Director
Appointed 09 Sept 2008
Resigned 21 Oct 2010

MAHBOUBIAN, Bonnie Sophie

Resigned
Warrington Crescent, LondonW9 1ED
Born July 1978
Director
Appointed 29 Jun 2011
Resigned 30 Apr 2015

MCLAREN, Michael Duncan

Resigned
Church Road, Woburn SandsMK17 8TA
Born November 1958
Director
Appointed 09 Feb 2010
Resigned 31 Jul 2013

MILFORD, Daniel Drew

Resigned
16 Pickering Road, BarkingIG11 8PG
Born June 1984
Director
Appointed 15 Nov 2016
Resigned 06 Apr 2017

MOSADIQ, Horia

Resigned
Newton Road, ChigwellIG7 4AH
Born August 1973
Director
Appointed 22 Jul 2010
Resigned 30 Apr 2015

QADIR, Houra Zahra

Resigned
Alfred Hurley House, LondonSW17 0BP
Born January 1981
Director
Appointed 22 Jul 2010
Resigned 30 Apr 2015

SAMADI, Samad

Resigned
Newdigate Green, UxbridgeUB9 6EP
Born July 1966
Director
Appointed 29 Jun 2011
Resigned 30 Apr 2015

SOYER, Erol

Resigned
Temple End, High WycombeHP13 5DY
Born October 1957
Director
Appointed 30 Apr 2015
Resigned 30 May 2018

STOUTT, Sheldon Lambert Cyril

Resigned
Hillside Road, RadlettWD7 7BH
Born June 1956
Director
Appointed 29 Jun 2011
Resigned 30 Apr 2015

Persons with significant control

1

Mrs Zainab Sayeda Homam

Active
Level 18, Canary WharfE14 5NR
Born June 1976

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 July 2022
AAMDAAMD
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 September 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2014
AR01AR01
Appoint Person Secretary Company With Name
27 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Made Up Date
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Certificate Change Of Name Company
16 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
287Change of Registered Office
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
28 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Incorporation Company
11 April 2005
NEWINCIncorporation