GEMS PAMOJA LIMITED

Register to unlock more data on OkredoRegister

GEMS PAMOJA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09301373

Incorporation date

07/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Faria Education, No. 2 Glasshouse, Suite 2s2, Congleton Road, Nether Alderley, Macclesfield SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2023)
dot icon02/01/2026
Termination of appointment of Avery Law Cosec Ltd as a secretary on 2025-12-31
dot icon17/12/2025
Termination of appointment of Angelica Wu Nierras as a director on 2025-12-15
dot icon17/11/2025
Change of details for Faria Uk Holdco Ii Limited as a person with significant control on 2025-11-17
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/09/2025
Registered office address changed from Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE United Kingdom to Faria Education, No. 2 Glasshouse Suite 2S2, Congleton Road, Nether Alderley Macclesfield SK10 4TG on 2025-09-25
dot icon01/08/2025
Director's details changed for Faria Education Limited on 2025-08-01
dot icon28/07/2025
Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE on 2025-07-28
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon03/03/2025
Memorandum and Articles of Association
dot icon03/03/2025
Resolutions
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon24/07/2024
Appointment of Gavin Andrew Mclean as a director on 2024-07-24
dot icon19/07/2024
Termination of appointment of Darren John Hughes as a director on 2024-07-19
dot icon15/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/11/2023
Appointment of Angelica Wu Nierras as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of Theodore Walker Cheng-De King as a director on 2023-11-23
dot icon23/11/2023
Appointment of Mackenzie Teresa Murray as a director on 2023-11-23
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/09/2023
Secretary's details changed for Avery Law Cosec Ltd on 2023-09-18
dot icon03/08/2023
Director's details changed for Mr Darren John Hughes on 2023-07-14
dot icon03/08/2023
Director's details changed for Theodore Walker Cheng-De King on 2023-07-14
dot icon24/07/2023
Termination of appointment of Simon David Lebus as a director on 2023-07-24
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon14/07/2023
Registered office address changed from 4th Floor 76 Watling Street London EC4M 9BJ United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2023-07-14
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.49M
-
0.00
-
-
2021
0
16.49M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

16.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M&R SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/04/2015 - 06/11/2019
69
Varkey, Jay Sunny
Director
07/11/2014 - 11/06/2020
47
Faria Education Limited
Corporate Director
26/07/2022 - Present
6
Zafar Zaman Raja
Director
17/08/2016 - 15/05/2018
5
Khan, Hamid Ahmed
Director
12/03/2015 - 17/08/2016
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEMS PAMOJA LIMITED

GEMS PAMOJA LIMITED is an(a) Active company incorporated on 07/11/2014 with the registered office located at Faria Education, No. 2 Glasshouse, Suite 2s2, Congleton Road, Nether Alderley, Macclesfield SK10 4TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GEMS PAMOJA LIMITED?

toggle

GEMS PAMOJA LIMITED is currently Active. It was registered on 07/11/2014 .

Where is GEMS PAMOJA LIMITED located?

toggle

GEMS PAMOJA LIMITED is registered at Faria Education, No. 2 Glasshouse, Suite 2s2, Congleton Road, Nether Alderley, Macclesfield SK10 4TG.

What does GEMS PAMOJA LIMITED do?

toggle

GEMS PAMOJA LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for GEMS PAMOJA LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Avery Law Cosec Ltd as a secretary on 2025-12-31.