Background WavePink WaveYellow Wave

KAWEYAN INTERNATIONAL CIC (14675531)

KAWEYAN INTERNATIONAL CIC (14675531) is an active UK company. incorporated on 20 February 2023. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 2 other business activities. KAWEYAN INTERNATIONAL CIC has been registered for 3 years. Current directors include KAKAR, Mishgan Hanif, SIDIQI, Kamila.

Company Number
14675531
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2023
Age
3 years
Address
148 Alnwick Road, London, SE12 9BS
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
KAKAR, Mishgan Hanif, SIDIQI, Kamila
SIC Codes
84120, 85600, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAWEYAN INTERNATIONAL CIC

KAWEYAN INTERNATIONAL CIC is an active company incorporated on 20 February 2023 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 2 other business activities. KAWEYAN INTERNATIONAL CIC was registered 3 years ago.(SIC: 84120, 85600, 88990)

Status

active

Active since 3 years ago

Company No

14675531

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 20 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

148 Alnwick Road London, SE12 9BS,

Previous Addresses

, Flat 92 Ethelred Court 1 the Mall, Harrow, HA3 9RJ, England
From: 7 September 2024To: 18 December 2024
, 148 Alnwick Road, London, SE12 9BS, England
From: 20 February 2023To: 7 September 2024
Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
New Owner
Nov 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAKAR, Mishgan Hanif

Active
Alnwick Road, LondonSE12 9BS
Born August 1976
Director
Appointed 28 Jul 2025

SIDIQI, Kamila

Active
Alnwick Road, LondonSE12 9BS
Born February 1975
Director
Appointed 18 Dec 2024

FARHANG, Zubida

Resigned
Alnwick Road, LondonSE12 9BS
Born April 1971
Director
Appointed 05 Dec 2023
Resigned 27 Jul 2024

O'RIORDAN, Alanna

Resigned
Alnwick Road, LondonSE12 9BS
Born April 1994
Director
Appointed 11 Apr 2023
Resigned 06 Dec 2023

RAHIMI, Farkhonda

Resigned
Alnwick Road, LondonSE12 9BS
Born January 1997
Director
Appointed 01 Jun 2023
Resigned 02 Jul 2025

RAHIMI, Yasameen

Resigned
Herne Close, LondonNW10 0JS
Born September 2003
Director
Appointed 27 Jul 2024
Resigned 02 Jul 2025

RASOOLI, Forozan

Resigned
Alnwick Road, LondonSE12 9BS
Born October 1991
Director
Appointed 11 Apr 2023
Resigned 01 Jun 2023

SIDIQI, Kamila

Resigned
Alnwick Road, LondonSE12 9BS
Born February 1975
Director
Appointed 20 Feb 2023
Resigned 17 Aug 2024

Persons with significant control

4

2 Active
2 Ceased

Ms Mishgan Hanif Kakar

Active
Alnwick Road, LondonSE12 9BS
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2025

Mrs Kamila Sidiqi

Active
Alnwick Road, LondonSE12 9BS
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2024

Miss Farkhonda Rahimi

Ceased
1 The Mall, HarrowHA3 9RJ
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2024
Ceased 18 Dec 2024

Mrs Kamila Sidiqi

Ceased
Alnwick Road, LondonSE12 9BS
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023
Ceased 17 Aug 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Incorporation Community Interest Company
20 February 2023
CICINCCICINC