Background WavePink WaveYellow Wave

CHRIST CHURCH LONDON (05546205)

CHRIST CHURCH LONDON (05546205) is an active UK company. incorporated on 25 August 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHRIST CHURCH LONDON has been registered for 20 years. Current directors include AKINLUYI, David Ooreoluwapo, BOLAJI, Grace, COCKBURN, Hannah Revell and 6 others.

Company Number
05546205
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 2005
Age
20 years
Address
1-3 Coborn Street, London, E3 2AB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AKINLUYI, David Ooreoluwapo, BOLAJI, Grace, COCKBURN, Hannah Revell, CRAWFORD, Kim Ai-Ling, FUNG, Chee Yeen, Dr, ISHOLA, Olufemi Ayolomo, KAY, Samuel Kilbourne, RIBEIRO, Emily Anne, STROUD, David William Arthur
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST CHURCH LONDON

CHRIST CHURCH LONDON is an active company incorporated on 25 August 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHRIST CHURCH LONDON was registered 20 years ago.(SIC: 94910)

Status

active

Active since 20 years ago

Company No

05546205

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

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

CHRISTCHURCH LONDON
From: 25 August 2005To: 8 March 2019
Contact
Address

1-3 Coborn Street London, E3 2AB,

Previous Addresses

Matrix Complex 91 Peterborough Road London SW6 3BU
From: 25 August 2005To: 8 February 2022
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
May 10
Director Joined
Aug 11
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Sept 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

ODUNLAMI, Claire Renee

Active
Coborn Street, LondonE3 2AB
Secretary
Appointed 26 Mar 2019

AKINLUYI, David Ooreoluwapo

Active
Coborn Street, LondonE3 2AB
Born February 1984
Director
Appointed 08 Mar 2021

BOLAJI, Grace

Active
Coborn Street, LondonE3 2AB
Born October 1995
Director
Appointed 12 Nov 2024

COCKBURN, Hannah Revell

Active
Coborn Street, LondonE3 2AB
Born April 1986
Director
Appointed 13 Jun 2023

CRAWFORD, Kim Ai-Ling

Active
Coborn Street, LondonE3 2AB
Born August 1992
Director
Appointed 12 Nov 2024

FUNG, Chee Yeen, Dr

Active
Coborn Street, LondonE3 2AB
Born September 1988
Director
Appointed 08 Mar 2021

ISHOLA, Olufemi Ayolomo

Active
Coborn Street, LondonE3 2AB
Born January 1986
Director
Appointed 12 Nov 2024

KAY, Samuel Kilbourne

Active
Snow Hill, LondonEC1A 2AL
Born April 1975
Director
Appointed 07 Mar 2007

RIBEIRO, Emily Anne

Active
Coborn Street, LondonE3 2AB
Born September 1980
Director
Appointed 30 Oct 2014

STROUD, David William Arthur

Active
Coborn Street, LondonE3 2AB
Born December 1964
Director
Appointed 25 Aug 2005

BULL, Ross Templeton

Resigned
Thames Quay, Chelsea Harbour, LondonSW10 0UY
Secretary
Appointed 21 Jul 2009
Resigned 01 May 2019

JAMES, Adam Paul

Resigned
7 Burden House, LondonSW8 2BG
Secretary
Appointed 01 Jan 2008
Resigned 21 Jul 2009

PRIDE, Justyn Mark

Resigned
120 Belgrave Road, LondonSW1V 2BL
Secretary
Appointed 07 Mar 2007
Resigned 01 Jan 2008

SCOTT, Rhys Andrew

Resigned
1 Kingsleigh Close, BrentfordTW8 0PA
Secretary
Appointed 25 Aug 2005
Resigned 07 Mar 2007

BECKER, Nick

Resigned
Western Gardens 5 Western Gardens, EalingW5 3RS
Born November 1957
Director
Appointed 25 Nov 2008
Resigned 22 Apr 2010

BULL, Ross Templeton

Resigned
Thames Quay, Chelsea Harbour, LondonSW10 0UY
Born March 1956
Director
Appointed 21 Jul 2009
Resigned 01 May 2019

GIBBS, Rosanna Ruth

Resigned
Coborn Street, LondonE3 2AB
Born July 1982
Director
Appointed 27 Mar 2013
Resigned 10 Oct 2022

GOODCHILD, Mark James

Resigned
Coborn Street, LondonE3 2AB
Born April 1982
Director
Appointed 30 Oct 2014
Resigned 27 Nov 2024

KEMIKI, Smart Aduragbenga

Resigned
Coborn Street, LondonE3 2AB
Born September 1967
Director
Appointed 03 Mar 2020
Resigned 01 Sept 2023

MACK, Peter Charles Alfred

Resigned
41 Blissett Street, LondonSE10 8UP
Born June 1973
Director
Appointed 07 Mar 2007
Resigned 02 Oct 2012

MUKUNGU, Joseph Patrick

Resigned
Matrix Complex, LondonSW6 3BU
Born November 1976
Director
Appointed 04 Dec 2012
Resigned 09 Jul 2019

SENCE, Nathan Aaron

Resigned
Matrix Complex, LondonSW6 3BU
Born July 1979
Director
Appointed 09 Jul 2019
Resigned 10 Oct 2022

THOMAS, Michael John

Resigned
Harrow Road East, DorkingRH4 2AU
Born April 1956
Director
Appointed 01 May 2019
Resigned 12 Nov 2024

THOMAS, Michael John

Resigned
27 Westcroft Square, LondonW6 0TD
Born April 1956
Director
Appointed 25 Aug 2005
Resigned 30 Oct 2014

WADE, Kathryn Amy

Resigned
Matrix Complex, LondonSW6 3BU
Born August 1983
Director
Appointed 21 Apr 2011
Resigned 04 Aug 2012

WILDE, Thomas Edward John

Resigned
Flat 36 Hermitage Court, LondonE1W 1PW
Born April 1980
Director
Appointed 25 Aug 2005
Resigned 07 Mar 2007
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
22 August 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Resolution
8 March 2019
RESOLUTIONSResolutions
Miscellaneous
8 March 2019
MISCMISC
Change Of Name Notice
8 March 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
287Change of Registered Office
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
288cChange of Particulars
Legacy
23 November 2005
225Change of Accounting Reference Date
Incorporation Company
25 August 2005
NEWINCIncorporation