Background WavePink WaveYellow Wave

THE MISSIONARY SOCIETY OF ST PAUL (05331487)

THE MISSIONARY SOCIETY OF ST PAUL (05331487) is an active UK company. incorporated on 13 January 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE MISSIONARY SOCIETY OF ST PAUL has been registered for 21 years. Current directors include DORAN, Eamonn James, FANEYE, Michael Olugbemiga, Rev, GIBBONS, David Anthony, Rev and 6 others.

Company Number
05331487
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 2005
Age
21 years
Address
6 Knowle Close, London, SW9 0TQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DORAN, Eamonn James, FANEYE, Michael Olugbemiga, Rev, GIBBONS, David Anthony, Rev, HODGSON, Jane Lee, IMUETINYAN OLASIYAN, Juliet, ODION, Mark Ehichioya, Rev, ONYEBUCHI, Livinus, Rev, UGHWUJABO, Ejiro Robert, UGOAGWU, Noel Chukwudike, Reverend
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MISSIONARY SOCIETY OF ST PAUL

THE MISSIONARY SOCIETY OF ST PAUL is an active company incorporated on 13 January 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE MISSIONARY SOCIETY OF ST PAUL was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05331487

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

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 15 October 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 29 October 2025
For period ending 15 October 2025

Previous Company Names

THE MISSIONARY SOCIETY OF ST. PAUL OF NIGERIA
From: 13 January 2005To: 10 September 2019
Contact
Address

6 Knowle Close London, SW9 0TQ,

Previous Addresses

6 Knowle Close London SW9 0TQ England
From: 12 February 2015To: 12 February 2015
C/O Our Lady of Assumption Church 131 Deptford High Street Deptford High Street Deptford London SE8 4NS
From: 9 March 2012To: 12 February 2015
the Presbytery Poplar Walk Herne Hill London SE24 0BS
From: 13 January 2005To: 9 March 2012
Timeline

36 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Director Left
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

ONYEBUCHI, Livinus, Rev

Active
Knowle Close, LondonSW9 0TQ
Secretary
Appointed 20 Apr 2022

DORAN, Eamonn James

Active
Knowle Close, LondonSW9 0TQ
Born June 1959
Director
Appointed 01 Mar 2023

FANEYE, Michael Olugbemiga, Rev

Active
Knowle Close, LondonSW9 0TQ
Born February 1961
Director
Appointed 04 Oct 2023

GIBBONS, David Anthony, Rev

Active
Knowle Close, LondonSW9 0TQ
Born February 1957
Director
Appointed 01 Mar 2023

HODGSON, Jane Lee

Active
Knowle Close, LondonSW9 0TQ
Born May 1965
Director
Appointed 01 Mar 2023

IMUETINYAN OLASIYAN, Juliet

Active
Knowle Close, LondonSW9 0TQ
Born August 1959
Director
Appointed 01 Mar 2023

ODION, Mark Ehichioya, Rev

Active
6 Knowle Close, LondonSW9 0TQ
Born September 1971
Director
Appointed 13 Aug 2021

ONYEBUCHI, Livinus, Rev

Active
6 Knowle Close, LondonSW9 0TQ
Born February 1964
Director
Appointed 13 Aug 2021

UGHWUJABO, Ejiro Robert

Active
Knowle Close, LondonSW9 0TQ
Born May 1954
Director
Appointed 01 Mar 2023

UGOAGWU, Noel Chukwudike, Reverend

Active
Knowle Close, LondonSW9 0TQ
Born November 1977
Director
Appointed 13 Aug 2021

DIKE, Casmir, Reverend

Resigned
Deptford High Street, LondonSE8 4NS
Secretary
Appointed 13 Jan 2005
Resigned 03 Sept 2012

DURUGBO, Eustace, Reverend

Resigned
Deptford High Street, LondonSE8 4NS
Secretary
Appointed 03 Sept 2012
Resigned 30 Jul 2014

OGUNNAIKE, Emmanuel Fatai, Reverend

Resigned
Knowle Close, LondonSW9 0TQ
Secretary
Appointed 30 Jul 2014
Resigned 31 Oct 2018

UDOH, Joseph, Rev

Resigned
Hollis Road, High WycombeHP13 7UN
Secretary
Appointed 31 Oct 2018
Resigned 13 Aug 2021

UGOAGWU, MSP, Noel, Rev

Resigned
115 Hertford Road, LondonN9 7EN
Secretary
Appointed 13 Aug 2021
Resigned 01 Apr 2024

ABONYI, MSP, Innocent, Rev

Resigned
Lloyd Street, LlandudnoLL30 2YA
Born July 1969
Director
Appointed 01 Nov 2018
Resigned 30 Sept 2023

AMUNE, Moses, Rev

Resigned
Lloyd Street, LlandudnoLL30 2YA
Born October 1962
Director
Appointed 01 Nov 2018
Resigned 13 Aug 2021

BIRD, Clive Stuart

Resigned
Spurlands End Road, High WycombeHP15 6HY
Born July 1959
Director
Appointed 13 Sept 2012
Resigned 12 Apr 2022

DIKE, Casmir, Reverend

Resigned
Parrock Street, GravesendDA12 1EN
Born September 1969
Director
Appointed 13 Jan 2005
Resigned 03 Sept 2012

DURUGBO, Eustace, Rev

Resigned
Knowle Close, LondonSW9 0TQ
Born August 1962
Director
Appointed 13 Jan 2005
Resigned 13 Aug 2021

EGUNJOBI, Hope

Resigned
Knowle Close, LondonSW9 0TQ
Born June 1963
Director
Appointed 01 Apr 2024
Resigned 05 Mar 2026

IKIRODAH, Cosmas Idogierue, Reverend

Resigned
Knowle Close, LondonSW9 0TQ
Born March 1964
Director
Appointed 03 Sept 2012
Resigned 31 Oct 2018

IKIRODAH, Cosmas Idogierue, Reverend

Resigned
Presbytery 12, BristolBS11 0QU
Born March 1964
Director
Appointed 13 Jan 2005
Resigned 03 Sept 2012

OBY-ONYIA, Christina

Resigned
Knowle Close, LondonSW9 0TQ
Born July 1964
Director
Appointed 01 Mar 2023
Resigned 01 Apr 2024

ODION, Mark Ehichioya, Reverend

Resigned
Knowle Close, LondonSW9 0TQ
Born September 1971
Director
Appointed 03 Sept 2012
Resigned 31 Oct 2018

OGUNNAIKE, Emmanuel Fatai, Reverend

Resigned
Knowle Close, LondonSW9 0TQ
Born November 1962
Director
Appointed 03 Sept 2012
Resigned 31 Oct 2018

OKOLIE, Macdonald

Resigned
Knowle Close, LondonSW9 0TQ
Born July 1975
Director
Appointed 01 Mar 2023
Resigned 05 Mar 2026

OKPEH, Addison, Rev

Resigned
Evelina Road, LondonSE15 3HL
Born January 1961
Director
Appointed 13 Jan 2005
Resigned 03 Sept 2012

UDOH, Joseph, Rev

Resigned
Hollis Road, High WycombeHP13 7UN
Born September 1971
Director
Appointed 01 Nov 2018
Resigned 13 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Rev Mark Ehichioya Odion, Msp

Active
6 Knowle Close, LondonSW9 0TQ
Born September 1971

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 13 Aug 2021

Rev Eustace Durugbo, Msp

Ceased
Knowle Close, LondonSW9 0TQ
Born August 1962

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Resolution
10 September 2019
RESOLUTIONSResolutions
Miscellaneous
10 September 2019
MISCMISC
Change Of Name Notice
10 September 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Resolution
22 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2012
AR01AR01
Accounts Amended With Made Up Date
4 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2012
CH03Change of Secretary Details
Change Person Director Company
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2010
AR01AR01
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
7 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Incorporation Company
13 January 2005
NEWINCIncorporation