Background WavePink WaveYellow Wave

GEMS PAMOJA LIMITED (09301373)

GEMS PAMOJA LIMITED (09301373) is an active UK company. incorporated on 7 November 2014. with registered office in Macclesfield. The company operates in the Education sector, engaged in general secondary education. GEMS PAMOJA LIMITED has been registered for 11 years. Current directors include MCLEAN, Gavin Andrew, MURRAY, Mackenzie Teresa, FARIA EDUCATION LIMITED.

Company Number
09301373
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Faria Education, No. 2 Glasshouse, Macclesfield, SK10 4TG
Industry Sector
Education
Business Activity
General secondary education
Directors
MCLEAN, Gavin Andrew, MURRAY, Mackenzie Teresa, FARIA EDUCATION LIMITED
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMS PAMOJA LIMITED

GEMS PAMOJA LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Macclesfield. The company operates in the Education sector, specifically engaged in general secondary education. GEMS PAMOJA LIMITED was registered 11 years ago.(SIC: 85310)

Status

active

Active since 11 years ago

Company No

09301373

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Faria Education, No. 2 Glasshouse Suite 2s2, Congleton Road, Nether Alderley Macclesfield, SK10 4TG,

Previous Addresses

Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE United Kingdom
From: 28 July 2025To: 25 September 2025
Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom
From: 14 July 2023To: 28 July 2025
4th Floor 76 Watling Street London EC4M 9BJ United Kingdom
From: 1 June 2021To: 14 July 2023
Building 9400 Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2HN England
From: 11 June 2020To: 1 June 2021
2nd Floor St Albans House 57-59 Haymarket London SW1Y 4QX
From: 7 November 2014To: 11 June 2020
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Aug 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 21
Director Joined
Aug 22
Loan Secured
Sept 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
1
Funding
37
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MCLEAN, Gavin Andrew

Active
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born August 1967
Director
Appointed 24 Jul 2024

MURRAY, Mackenzie Teresa

Active
Cannon Street, LondonEC4N 6NP
Born December 1989
Director
Appointed 23 Nov 2023

FARIA EDUCATION LIMITED

Active
75 King William Street, LondonEC4N 7BE
Corporate director
Appointed 26 Jul 2022

BRIGGS, Thomas

Resigned
Alec Issigonis Way, OxfordOX4 2HN
Secretary
Appointed 06 Nov 2019
Resigned 11 Jun 2020

AVERY LAW COSEC LTD

Resigned
10 Storey's Gate, LondonSW1P 3AY
Corporate secretary
Appointed 11 Jun 2020
Resigned 31 Dec 2025

M&R SECRETARIAL SERVICES LIMITED

Resigned
100 Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 22 Apr 2015
Resigned 06 Nov 2019

BRETON, Didier

Resigned
Sheikh Zayed Road, Dubai
Born March 1953
Director
Appointed 12 Mar 2015
Resigned 02 Mar 2020

DETWANI, Jatin

Resigned
St Albans House, LondonSW1Y 4QX
Born August 1981
Director
Appointed 12 Jul 2017
Resigned 23 Feb 2018

GRIGOR, Ruth

Resigned
Alec Issigonis Way, OxfordOX4 2HN
Born September 1979
Director
Appointed 02 Mar 2020
Resigned 11 Jun 2020

HOLLAND, Loren David

Resigned
St Albans House, LondonSW1Y 4QX
Born December 1981
Director
Appointed 03 Oct 2016
Resigned 12 Jul 2017

HOLT, Nicholas Edward

Resigned
76 Watling Street, LondonEC4M 9BJ
Born June 1980
Director
Appointed 02 Mar 2020
Resigned 17 Dec 2021

HOLT, Nicholas Edward

Resigned
St Albans House, LondonSW1Y 4QX
Born June 1980
Director
Appointed 15 May 2018
Resigned 30 Jan 2019

HUGHES, Darren John

Resigned
Iceni Court, NorwichNR6 6BB
Born April 1973
Director
Appointed 29 Sept 2020
Resigned 19 Jul 2024

INGRAM, John Paul

Resigned
St Albans House, LondonSW1Y 4QX
Born May 1968
Director
Appointed 11 Jun 2020
Resigned 29 Sept 2020

KHAN, Hamid Ahmed

Resigned
Gems Corporate Office, Dubai
Born March 1973
Director
Appointed 12 Mar 2015
Resigned 17 Aug 2016

KING, Theodore Walker Cheng-De

Resigned
Iceni Court, NorwichNR6 6BB
Born March 1987
Director
Appointed 11 Jun 2020
Resigned 23 Nov 2023

LEBUS, Simon David

Resigned
76 Watling Street, LondonEC4M 9BJ
Born October 1957
Director
Appointed 06 Nov 2019
Resigned 24 Jul 2023

NIERRAS, Angelica Wu

Resigned
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born June 1987
Director
Appointed 23 Nov 2023
Resigned 15 Dec 2025

POTA, Vikas

Resigned
St Albans House, LondonSW1Y 4QX
Born February 1974
Director
Appointed 30 Jan 2019
Resigned 31 Dec 2019

QUINN, Nicola Anne

Resigned
St Albans House, LondonSW1Y 4QX
Born February 1980
Director
Appointed 15 May 2018
Resigned 30 Jan 2019

RADHAKRISHNAN, Cherusseril Narayanan Nair

Resigned
Sheikh Zayed Road, Dubai, PO BOX 8607
Born November 1956
Director
Appointed 07 Nov 2014
Resigned 25 Jul 2016

RAJA, Zafar Zaman

Resigned
St Albans House, LondonSW1Y 4QX
Born November 1963
Director
Appointed 17 Aug 2016
Resigned 15 May 2018

ROMERO, Juan Manuel

Resigned
Sheikh Zayed Road, Dubai, PO BOX 8607
Born September 1969
Director
Appointed 07 Nov 2014
Resigned 10 Mar 2015

VARKEY, Jay Sunny

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born October 1984
Director
Appointed 07 Nov 2014
Resigned 11 Jun 2020

Persons with significant control

5

1 Active
4 Ceased

Faria Uk Holdco Ii Limited

Active
Congleton Road, Nether AlderleySK10 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2020

Sherly Varkey

Ceased
Sheikh Zayed Road, Between 3rd & 4th Interchange, Dubai
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2020

Sunny Varkey

Ceased
Sheikh Zayed Road, Between 3rd & 4th Interchange, Dubai
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2020

Dino Sunny Varkey

Ceased
Sheikh Zayed Road, Dubai
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018

Jay Sunny Varkey

Ceased
St Albans House, LondonSW1Y 4QX
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

125

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
1 August 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Resolution
5 August 2022
RESOLUTIONSResolutions
Memorandum Articles
5 August 2022
MAMA
Appoint Corporate Director Company With Name Date
2 August 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Resolution
26 June 2020
RESOLUTIONSResolutions
Resolution
26 June 2020
RESOLUTIONSResolutions
Memorandum Articles
26 June 2020
MAMA
Capital Name Of Class Of Shares
26 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
31 October 2018
AUDAUD
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Legacy
12 February 2018
RPCH01RPCH01
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
1 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
1 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Legacy
20 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 August 2015
AP01Appointment of Director
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Resolution
6 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 April 2015
AP04Appointment of Corporate Secretary
Incorporation Company
7 November 2014
NEWINCIncorporation