Background WavePink WaveYellow Wave

CHRISTIANNA FOUNDATION (09084750)

CHRISTIANNA FOUNDATION (09084750) is an active UK company. incorporated on 12 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHRISTIANNA FOUNDATION has been registered for 11 years. Current directors include AKINJIDE, Abayomi, DUNTOYE, Raphael Olawale, GOURLEY, Alisa Simone.

Company Number
09084750
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2014
Age
11 years
Address
88 Lichfield Grove, London, N3 2JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AKINJIDE, Abayomi, DUNTOYE, Raphael Olawale, GOURLEY, Alisa Simone
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIANNA FOUNDATION

CHRISTIANNA FOUNDATION is an active company incorporated on 12 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHRISTIANNA FOUNDATION was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09084750

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

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CHRISTIANA FOUNDATION
From: 26 June 2014To: 14 November 2014
Contact
Address

88 Lichfield Grove C/O Nccs Associates Limited London, N3 2JN,

Previous Addresses

, 272 Regents Park Road, London, N3 3HN, England
From: 29 July 2016To: 24 June 2020
, 12 Ranulf Road, Hocroft Estate Cricklewood, London, NW2 2DE
From: 12 June 2014To: 29 July 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jun 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AKINJIDE, Abayomi

Active
Lichfield Grove, LondonN3 2JN
Born June 1965
Director
Appointed 12 Jun 2014

DUNTOYE, Raphael Olawale

Active
Lichfield Grove, LondonN3 2JN
Born May 1971
Director
Appointed 12 Jun 2014

GOURLEY, Alisa Simone

Active
Lichfield Grove, LondonN3 2JN
Born June 1966
Director
Appointed 12 Jun 2014

AKINJIDE, Omonike Anna

Resigned
Regents Park Road, LondonN3 3HN
Secretary
Appointed 12 Jun 2014
Resigned 28 May 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Resolution
8 December 2022
RESOLUTIONSResolutions
Memorandum Articles
8 December 2022
MAMA
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 June 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 November 2014
MISCMISC
Change Of Name Notice
14 November 2014
CONNOTConfirmation Statement Notification
Resolution
3 November 2014
RESOLUTIONSResolutions
Miscellaneous
26 June 2014
MISCMISC
Incorporation Company
12 June 2014
NEWINCIncorporation