Background WavePink WaveYellow Wave

FOURSQUARE CHURCH (GREAT BRITAIN) (03525645)

FOURSQUARE CHURCH (GREAT BRITAIN) (03525645) is an active UK company. incorporated on 11 March 1998. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOURSQUARE CHURCH (GREAT BRITAIN) has been registered for 28 years. Current directors include ADEKANMBI, Ezekiel Olusoji, Rev, AKINDELE, Olukayode Adarijo, HULUGALLE, Surekha, Reverend and 2 others.

Company Number
03525645
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 1998
Age
28 years
Address
4 Lovers Walk, Dunstable, LU5 4BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADEKANMBI, Ezekiel Olusoji, Rev, AKINDELE, Olukayode Adarijo, HULUGALLE, Surekha, Reverend, OKEOWO, Olatunde, SALAMI, Toyin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURSQUARE CHURCH (GREAT BRITAIN)

FOURSQUARE CHURCH (GREAT BRITAIN) is an active company incorporated on 11 March 1998 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOURSQUARE CHURCH (GREAT BRITAIN) was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03525645

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

Age

28 Years

Incorporated 11 March 1998

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 11 February 2026 (2 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

4 Lovers Walk Dunstable, LU5 4BG,

Previous Addresses

41 Holgate Drive Luton Bedfordshire LU4 0XD
From: 8 April 2013To: 14 April 2025
41 Holgate Drive Luton LU4 0XD United Kingdom
From: 3 April 2012To: 8 April 2013
Po Box 264 43 Madeira Drive Hastings East Sussex TN34 9BL
From: 11 March 1998To: 3 April 2012
Timeline

14 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 15
Director Joined
Sept 16
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

OKEOWO, Olatunde

Active
Goffs Oak, Waltham CrossEN7 6WS
Secretary
Appointed 22 Oct 2024

ADEKANMBI, Ezekiel Olusoji, Rev

Active
Queens Road West, LondonE13 0PE
Born December 1962
Director
Appointed 30 Oct 2022

AKINDELE, Olukayode Adarijo

Active
Eridge House, Quorn Road, LondonSE22 8BN
Born November 1956
Director
Appointed 30 Oct 2022

HULUGALLE, Surekha, Reverend

Active
41 Holgate Drive, LutonLU4 0XD
Born April 1967
Director
Appointed 01 Jan 2001

OKEOWO, Olatunde

Active
DunstableLU5 4BG
Born November 1964
Director
Appointed 01 Nov 2011

SALAMI, Toyin

Active
Falcon Way, HarrowHA3 0TW
Born December 1961
Director
Appointed 30 Oct 2022

BARLOW-POOLE, Wendy Morton

Resigned
43 Brook Lane, BirminghamB13 0AA
Secretary
Appointed 17 Sept 1998
Resigned 10 Apr 2001

HANES, Clifford, Rev Dr

Resigned
6 Fitzherbert Close, OxfordOX4 4EY
Secretary
Appointed 11 Mar 1998
Resigned 17 Sept 1998

HULUGALLE, Surekha, Reverend

Resigned
41 Holgate Drive, LutonLU4 0XD
Secretary
Appointed 10 Apr 2001
Resigned 02 Dec 2022

SALAMI, Toyin

Resigned
Falcon Way, HarrowHA3 0TW
Secretary
Appointed 02 Dec 2022
Resigned 22 Oct 2024

BABATOLA, Olufemi

Resigned
Brickly Road, LutonLU4 9EU
Born February 1981
Director
Appointed 14 Oct 2014
Resigned 30 Oct 2022

BABATOLA, Olufemi, Reverend

Resigned
105 East Tilbury Road, LinfordSS17 0QE
Born December 1947
Director
Appointed 11 Mar 2005
Resigned 21 Sept 2011

BAIRD, Kenneth, Reverand

Resigned
43 Madeira Drive, HastingsTN34 2NH
Born October 1961
Director
Appointed 01 Jan 2001
Resigned 21 Sept 2011

CUTHBERT, Nicholas David

Resigned
105 Oxford Road, BirminghamB13 9SG
Born December 1947
Director
Appointed 11 Mar 1998
Resigned 01 Feb 2001

FERNANDO, Perrine

Resigned
Holgate Drive, LutonLU4 0XD
Born July 1984
Director
Appointed 01 Oct 2011
Resigned 31 Dec 2014

HANDRICK, Frances Margaret

Resigned
Strines Street, TodmordenOL14 7TE
Born September 1953
Director
Appointed 18 Aug 2008
Resigned 30 Oct 2022

HANDRICK, Paul Brendan, Rev

Resigned
Strines Street, TodmordenOL14 7TE
Born April 1954
Director
Appointed 18 Aug 2008
Resigned 04 Jun 2024

HANES, Clifford, Rev Dr

Resigned
11644 Killimore, CaliforniaUSA
Born July 1952
Director
Appointed 11 Mar 1998
Resigned 01 Feb 2001

MACASKILL, Duncan Malcolm, Dr

Resigned
Farquhar Brae, AberdeenAB11 8SS
Born September 1951
Director
Appointed 20 Aug 2008
Resigned 31 Dec 2009

SHAW, Marc, Reverend

Resigned
Joseph Haydn Str 27, Bad Soden
Born September 1951
Director
Appointed 01 Jan 2001
Resigned 01 Mar 2005

SNEED, Dan, Rev

Resigned
806 Chaparral Court, Thousand Oaks91320
Born December 1944
Director
Appointed 11 Mar 1998
Resigned 01 Feb 2001
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Move Registers To Sail Company
3 April 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Move Registers To Registered Office Company
4 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
26 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 January 2008
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 October 2003
AAAnnual Accounts
Legacy
31 July 2003
287Change of Registered Office
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Incorporation Company
11 March 1998
NEWINCIncorporation