Background WavePink WaveYellow Wave

THE NIGERIAN COMMUNITY ASSOCIATION (03694807)

THE NIGERIAN COMMUNITY ASSOCIATION (03694807) is an active UK company. incorporated on 13 January 1999. with registered office in Merseyside. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE NIGERIAN COMMUNITY ASSOCIATION has been registered for 27 years. Current directors include AFOLABI, Banjo Adekunle, AJAGBE, Oyewole Yakeen, DEREFAKA, David Aniokosimeka and 4 others.

Company Number
03694807
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 1999
Age
27 years
Address
64 Upper Parliament Street, Merseyside, L8 7LF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AFOLABI, Banjo Adekunle, AJAGBE, Oyewole Yakeen, DEREFAKA, David Aniokosimeka, ETIM, Comfort Uzoma, OBAIGBONA, Anthony Chukuma, Prince, OJUKWU, Rosemary, OLUSHOGA, Matthew
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NIGERIAN COMMUNITY ASSOCIATION

THE NIGERIAN COMMUNITY ASSOCIATION is an active company incorporated on 13 January 1999 with the registered office located in Merseyside. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE NIGERIAN COMMUNITY ASSOCIATION was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03694807

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

Age

27 Years

Incorporated 13 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

64 Upper Parliament Street Liverpool Merseyside, L8 7LF,

Timeline

66 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jan 14
Director Left
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
May 22
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ODUNAIYA, Titilayo Temitope

Active
64 Upper Parliament Street, MerseysideL8 7LF
Secretary
Appointed 06 Jul 2024

AFOLABI, Banjo Adekunle

Active
64 Upper Parliament Street, MerseysideL8 7LF
Born February 1968
Director
Appointed 20 Nov 2016

AJAGBE, Oyewole Yakeen

Active
64 Upper Parliament Street, MerseysideL8 7LF
Born March 1951
Director
Appointed 20 Nov 2016

DEREFAKA, David Aniokosimeka

Active
64 Upper Parliament Street, MerseysideL8 7LF
Born August 1952
Director
Appointed 20 Nov 2016

ETIM, Comfort Uzoma

Active
64 Upper Parliament Street, MerseysideL8 7LF
Born July 1983
Director
Appointed 10 Aug 2023

OBAIGBONA, Anthony Chukuma, Prince

Active
64 Upper Parliament Street, MerseysideL8 7LF
Born April 1964
Director
Appointed 10 Aug 2023

OJUKWU, Rosemary

Active
64 Upper Parliament Street, MerseysideL8 7LF
Born September 1951
Director
Appointed 10 Aug 2023

OLUSHOGA, Matthew

Active
64 Upper Parliament Street, MerseysideL8 7LF
Born December 1974
Director
Appointed 01 Jul 2024

ADAMU, Terhemen

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Secretary
Appointed 30 May 2016
Resigned 20 Nov 2016

MADUME, Anthony Azubuike

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Secretary
Appointed 20 Nov 2016
Resigned 06 Jul 2024

NEZIANYA, Christopher Nsopulu

Resigned
15 Lulworth Road, LiverpoolL25 3RA
Secretary
Appointed 13 Jan 1999
Resigned 29 Sept 2009

ADAMU, Ngunan Maureen

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born September 1980
Director
Appointed 23 May 2016
Resigned 20 Nov 2016

ADAMU, Terhemen

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born June 1979
Director
Appointed 30 May 2016
Resigned 20 Nov 2016

ADAMU, Terser

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born October 1982
Director
Appointed 30 May 2016
Resigned 20 Nov 2016

AJAGBE, Oyewole Yakeen

Resigned
177 Mackets Lane, LiverpoolL25 9NG
Born March 1951
Director
Appointed 22 Oct 2000
Resigned 29 Sept 2009

AJISE, Wilson Onoriode

Resigned
58 Ferndale Road, LiverpoolL15 3JZ
Born April 1935
Director
Appointed 13 Jan 1999
Resigned 25 Mar 2012

BELLO, Morufu Babatunde

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born April 1974
Director
Appointed 25 Mar 2012
Resigned 23 May 2016

BISUGA, Abimbola Olusola

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born January 1977
Director
Appointed 20 Nov 2016
Resigned 06 Jul 2024

CHUKUEMEKA, Angus Innocent, Chief

Resigned
16 Ampthill Road, LiverpoolL17 9QW
Born November 1938
Director
Appointed 13 Jan 1999
Resigned 12 Aug 2001

EGEJURU, Justin

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born February 1979
Director
Appointed 25 Mar 2012
Resigned 23 May 2016

EGENTI, Chinedu

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born October 1976
Director
Appointed 16 Jul 2016
Resigned 20 Nov 2016

GILBERTSON, Abosede Aderonke Ashabi

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born March 1963
Director
Appointed 20 Nov 2016
Resigned 11 Jul 2024

IDOWU, Isiak

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born June 1963
Director
Appointed 25 Mar 2012
Resigned 04 Jun 2015

LALEYE, Christian, Chief

Resigned
Aigburth Street, LiverpoolL7 3LJ
Born December 1944
Director
Appointed 27 Jun 2008
Resigned 15 Jan 2009

MADUME, Anthony Azubuike

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born November 1955
Director
Appointed 20 Nov 2016
Resigned 11 Jul 2024

MCDOUGALL, Ijeoma

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born December 1984
Director
Appointed 30 May 2016
Resigned 20 Nov 2016

NDUKWE, Anyanna Ama

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born March 1964
Director
Appointed 20 Nov 2016
Resigned 31 Mar 2022

NEZIANYA, Christopher Nsopulu

Resigned
15 Lulworth Road, LiverpoolL25 3RA
Born February 1954
Director
Appointed 13 Jan 1999
Resigned 29 Sept 2009

NWACHUKWU, Tony

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born September 1977
Director
Appointed 30 May 2016
Resigned 20 Nov 2016

NWAFOR, Helen

Resigned
Upper Parliament Street, LiverpoolL8 7LF
Born January 1974
Director
Appointed 06 Jun 2016
Resigned 20 Nov 2016

OBIAJU, Florence Ijeoma

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born May 1959
Director
Appointed 20 Nov 2016
Resigned 11 Jul 2024

OBIGWE, Dennis

Resigned
22 Beaconsfield Street, LiverpoolL8 2UU
Born May 1924
Director
Appointed 15 Feb 2004
Resigned 13 Jan 2012

ODUBANJO, Michael Korede

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born October 1972
Director
Appointed 25 Mar 2012
Resigned 23 May 2016

OFOEGBU, Francis Nduwuishi David

Resigned
Ogadimma, LiverpoolL8 0SD
Born November 1942
Director
Appointed 17 Mar 2001
Resigned 25 Mar 2012

OJAPAH, Rita Mendoza

Resigned
64 Upper Parliament Street, MerseysideL8 7LF
Born September 1957
Director
Appointed 25 Mar 2012
Resigned 23 May 2016

Persons with significant control

1

Mr David Aniokosimeka Derefaka

Active
64 Upper Parliament Street, MerseysideL8 7LF
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
30 September 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Gazette Notice Compulsary
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
363sAnnual Return (shuttle)
Incorporation Company
13 January 1999
NEWINCIncorporation