Background WavePink WaveYellow Wave

FARIA EDUCATION LIMITED (10293785)

FARIA EDUCATION LIMITED (10293785) is an active UK company. incorporated on 25 July 2016. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FARIA EDUCATION LIMITED has been registered for 9 years. Current directors include FIGLIN, Oleg, HOVERMALE, Mackenzie Teresa, FARIA EDUCATION GROUP LIMITED.

Company Number
10293785
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
Faria Education, No. 2 Glasshouse, Macclesfield, SK10 4TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIGLIN, Oleg, HOVERMALE, Mackenzie Teresa, FARIA EDUCATION GROUP LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARIA EDUCATION LIMITED

FARIA EDUCATION LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FARIA EDUCATION LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10293785

LTD Company

Age

9 Years

Incorporated 25 July 2016

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

FARIA SYSTEMS LTD
From: 25 July 2016To: 30 September 2016
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 England
From: 21 July 2025To: 25 September 2025
Co/ Avery Law Llp Clutha House 10 Storeys Gate London SW1P 3AY United Kingdom
From: 23 November 2023To: 21 July 2025
60 Cannon Street London EC4N 6NP United Kingdom
From: 14 July 2023To: 23 November 2023
4th Floor 76 Watling Street London EC4M 9BJ United Kingdom
From: 24 May 2021To: 14 July 2023
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 25 July 2016To: 24 May 2021
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
New Owner
Nov 17
Director Joined
May 18
Funding Round
Feb 19
Director Joined
Nov 19
Director Left
Jul 21
Director Left
Feb 22
New Owner
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Sept 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FIGLIN, Oleg

Active
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born December 1977
Director
Appointed 15 Dec 2025

HOVERMALE, Mackenzie Teresa

Active
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born December 1989
Director
Appointed 27 Nov 2019

FARIA EDUCATION GROUP LIMITED

Active
PO BOX 173, Road Town
Corporate director
Appointed 25 Jul 2016

AVERY LAW COSEC LTD

Resigned
10 Storey's Gate, LondonSW1P 3AY
Corporate secretary
Appointed 24 May 2021
Resigned 31 Dec 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 25 Jul 2016
Resigned 24 May 2021

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 25 Jul 2016
Resigned 25 Jul 2016

JALAN, Saurabh

Resigned
76 Watling Street, LondonEC4M 9BJ
Born April 1987
Director
Appointed 25 Jul 2016
Resigned 26 Apr 2021

KING, Theodore Walker Cheng-De

Resigned
76 Watling Street, LondonEC4M 9BJ
Born March 1987
Director
Appointed 01 May 2018
Resigned 23 Nov 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

NIERRAS, Angelica Wu

Resigned
New Street Square, LondonEC4A 3TW
Born June 1987
Director
Appointed 01 Jun 2017
Resigned 02 Jul 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Jul 2016
Resigned 25 Jul 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Jul 2016
Resigned 25 Jul 2016

Persons with significant control

3

1 Active
2 Ceased
Esplanade, St HelierJE1 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2025

Greg Wallace

Ceased
Fl 56, Boston02116
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 May 2022
Ceased 17 Nov 2025

Theodore Walker Cheng De King

Ceased
76 Watling Street, LondonEC4M 9BJ
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

65

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Court Order
31 January 2022
OCOC
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 May 2021
AP04Appointment of Corporate Secretary
Legacy
30 December 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Resolution
30 September 2016
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
30 August 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2016
NEWINCIncorporation